Company NameElitecontrol Limited
Company StatusDissolved
Company Number01639281
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NamesBondwell Limited and Bronte Whirlpools Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Paul Bolton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(8 years, 9 months after company formation)
Appointment Duration28 years, 6 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn House
Hob Lane
Stanbury
BD22 0HW
Secretary NameKay Louise Bolton
NationalityBritish
StatusClosed
Appointed31 July 1998(16 years, 2 months after company formation)
Appointment Duration21 years, 1 month (closed 03 September 2019)
RoleCompany Director
Correspondence AddressBarn House
Hob Lane
Stanbury
BD22 0HW
Director NameMrs Elaine Quirk
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1990(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressRandom Cottage, Haworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5DU
Director NamePatrick Quirk
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressRandom Cottage Haworth Road Cullingw
Bradford
W Yorks
BD13 5DU
Secretary NamePatrick Quirk
NationalityBritish
StatusResigned
Appointed28 February 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressRandom Cottage Haworth Road Cullingw
Bradford
W Yorks
BD13 5DU

Contact

Websitebrontewhirlpools.co.uk
Email address[email protected]

Location

Registered AddressUnit 2b Acre Park
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bronte Whirlpools LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

17 October 1996Delivered on: 22 October 1996
Satisfied on: 22 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 1993Delivered on: 6 July 1993
Satisfied on: 22 October 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chesham building dalton lane keighley west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
20 April 1993Delivered on: 27 April 1993
Satisfied on: 15 November 1996
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 November 1986Delivered on: 8 June 1988
Satisfied on: 30 April 1993
Persons entitled: City of Bradford Metropolitian Council

Classification: Debenture
Secured details: £3,000 due to the chargee.
Particulars: Fixed charge - purchase of injection mouling tools & floating charge on all the company's undertaking & property both present & future including its uncalled capital.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
11 June 2019Application to strike the company off the register (1 page)
27 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 July 2013Registered office address changed from 15 Devonshire Street Keighley W Yorks BD21 2BH on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 15 Devonshire Street Keighley W Yorks BD21 2BH on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 15 Devonshire Street Keighley W Yorks BD21 2BH on 5 July 2013 (1 page)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
21 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Robert Paul Bolton on 28 February 2010 (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Robert Paul Bolton on 28 February 2010 (2 pages)
21 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 April 2009Return made up to 28/02/09; no change of members (5 pages)
29 April 2009Return made up to 28/02/09; no change of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
24 October 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
17 April 2008Return made up to 28/02/08; no change of members (6 pages)
17 April 2008Return made up to 28/02/08; no change of members (6 pages)
16 August 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
16 August 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
27 March 2007Return made up to 28/02/07; full list of members (6 pages)
27 March 2007Return made up to 28/02/07; full list of members (6 pages)
12 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 March 2006Return made up to 28/02/06; full list of members (6 pages)
9 March 2006Return made up to 28/02/06; full list of members (6 pages)
30 November 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
30 November 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
21 March 2005Return made up to 28/02/05; full list of members (6 pages)
21 March 2005Return made up to 28/02/05; full list of members (6 pages)
16 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
16 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
6 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
22 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
19 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
6 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
30 May 2001Return made up to 28/02/01; full list of members (6 pages)
30 May 2001Return made up to 28/02/01; full list of members (6 pages)
13 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
13 November 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
14 March 2000Return made up to 28/02/00; full list of members (7 pages)
14 March 2000Return made up to 28/02/00; full list of members (7 pages)
16 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
16 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
16 March 1999Return made up to 28/02/99; full list of members (6 pages)
16 March 1999Return made up to 28/02/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 July 1998 (9 pages)
26 February 1999Accounts for a small company made up to 31 July 1998 (9 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1998Company name changed bronte whirlpools LIMITED\certificate issued on 21/08/98 (2 pages)
20 August 1998Company name changed bronte whirlpools LIMITED\certificate issued on 21/08/98 (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
18 August 1998Declaration of assistance for shares acquisition (4 pages)
18 August 1998Declaration of assistance for shares acquisition (4 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
25 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Particulars of mortgage/charge (6 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Particulars of mortgage/charge (6 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
11 August 1994Company name changed bondwell LIMITED\certificate issued on 12/08/94 (2 pages)
11 August 1994Company name changed bondwell LIMITED\certificate issued on 12/08/94 (2 pages)
24 March 1993New director appointed (2 pages)
24 March 1993New director appointed (2 pages)
11 March 1992New director appointed (2 pages)
11 March 1992New director appointed (2 pages)
18 May 1990New director appointed (2 pages)
18 May 1990New director appointed (2 pages)
6 January 1988Secretary resigned;new secretary appointed (2 pages)
6 January 1988Secretary resigned;new secretary appointed (2 pages)
16 April 1982Incorporation (15 pages)
16 April 1982Incorporation (15 pages)