Company NameElibom Limited
Company StatusDissolved
Company Number01390508
CategoryPrivate Limited Company
Incorporation Date22 September 1978(45 years, 6 months ago)
Dissolution Date20 November 2021 (2 years, 4 months ago)
Previous NamesSight Management Services Limited and Mewes & Davis Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David MacDonald Cook
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleChartered Architect
Correspondence Address450 Street Lane
Leeds
West Yorkshire
LS17 6RB
Director NameMichael Anthony Peddar
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration9 years (resigned 09 January 2001)
RoleCompany Director
Correspondence AddressByeways Higher Torr
Yealmpton
Plymouth
PL8 2HR
Secretary NameMr Michael Anthony Peddar
NationalityEnglish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressGreenshadows 1(B) North Park Avenue
Roundhay
Leeds
West Yorks
LS8 1DN
Director NameMr Peter John Cowling
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(15 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPencare Mill
Kilna Lane
Tideford
Cornwall
PL12 5AD
Secretary NameMichael Anthony Peddar
NationalityEnglish
StatusResigned
Appointed17 January 1994(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 January 2001)
RoleCompany Director
Correspondence AddressByeways Higher Torr
Yealmpton
Plymouth
PL8 2HR
Director NameMr Michael Joseph Hicks
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Parsonage Lane Moreleigh
Totnes
Devon
TQ9 7JN
Secretary NameMr Michael Joseph Hicks
NationalityBritish
StatusResigned
Appointed09 January 2001(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Parsonage Lane Moreleigh
Totnes
Devon
TQ9 7JN
Secretary NameLinda Margaret Mary McLeod
NationalityBritish
StatusResigned
Appointed27 February 2002(23 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 April 2017)
RoleCompany Director
Correspondence AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

25 at £1Mrs Linda M.m Mcleod
50.00%
Ordinary
25 at £1Peter Cowling
50.00%
Ordinary

Financials

Year2014
Net Worth£21,035
Cash£22,958
Current Liabilities£42,818

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

6 September 1996Delivered on: 19 September 1996
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding

Filing History

20 November 2021Final Gazette dissolved following liquidation (1 page)
20 August 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
22 June 2020Liquidators' statement of receipts and payments to 5 June 2020 (17 pages)
6 August 2019Liquidators' statement of receipts and payments to 5 June 2019 (15 pages)
23 August 2018Liquidators' statement of receipts and payments to 5 June 2018 (16 pages)
16 June 2017Liquidators' statement of receipts and payments to 5 June 2017 (19 pages)
16 June 2017Liquidators' statement of receipts and payments to 5 June 2017 (19 pages)
5 April 2017Termination of appointment of Linda Margaret Mary Mcleod as a secretary on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Peter John Cowling as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Linda Margaret Mary Mcleod as a secretary on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Peter John Cowling as a director on 5 April 2017 (1 page)
1 July 2016Statement of affairs with form 4.19 (9 pages)
1 July 2016Statement of affairs with form 4.19 (9 pages)
22 June 2016Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to C/O Begbies Traynor (Central)Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to C/O Begbies Traynor (Central)Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 22 June 2016 (2 pages)
20 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06
(1 page)
20 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06
(1 page)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Appointment of a voluntary liquidator (1 page)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
17 May 2016Satisfaction of charge 1 in full (5 pages)
17 May 2016Satisfaction of charge 1 in full (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50
(4 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50
(4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 September 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
21 September 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
18 January 2012Secretary's details changed for Linda Mary Margaret Mcleod on 1 December 2011 (1 page)
18 January 2012Secretary's details changed for Linda Mary Margaret Mcleod on 1 December 2011 (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Linda Mary Margaret Mcleod on 1 December 2011 (1 page)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 February 2011Secretary's details changed for Linda Mary Margaret Mcleod on 7 December 2010 (3 pages)
7 February 2011Secretary's details changed for Linda Mary Margaret Mcleod on 7 December 2010 (3 pages)
7 February 2011Secretary's details changed for Linda Mary Margaret Mcleod on 7 December 2010 (3 pages)
21 January 2011Director's details changed (3 pages)
21 January 2011Director's details changed (3 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Peter John Cowling on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Peter John Cowling on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Peter John Cowling on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 July 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
27 July 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 February 2009Return made up to 31/12/08; no change of members (4 pages)
7 February 2009Return made up to 31/12/08; no change of members (4 pages)
16 January 2008Return made up to 31/12/07; full list of members (6 pages)
16 January 2008Return made up to 31/12/07; full list of members (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 May 2007Return made up to 31/12/06; full list of members (6 pages)
2 May 2007Return made up to 31/12/06; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 April 2006Return made up to 31/12/05; full list of members (6 pages)
27 April 2006Return made up to 31/12/05; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
21 February 2003Return made up to 31/12/02; full list of members (6 pages)
21 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 June 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
7 June 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
29 March 2002Secretary resigned;director resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned;director resigned (1 page)
31 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
31 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
6 February 2001Memorandum and Articles of Association (9 pages)
6 February 2001Memorandum and Articles of Association (9 pages)
18 January 2001£ ic 100/50 09/01/01 £ sr 50@1=50 (1 page)
18 January 2001£ ic 100/50 09/01/01 £ sr 50@1=50 (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
22 December 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
22 December 2000Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
10 May 1996Memorandum and Articles of Association (9 pages)
10 May 1996Memorandum and Articles of Association (9 pages)
7 May 1996Company name changed sight management services limite d\certificate issued on 08/05/96 (2 pages)
7 May 1996Company name changed sight management services limite d\certificate issued on 08/05/96 (2 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 1994Ad 09/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1994Ad 09/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1978Incorporation (14 pages)
22 September 1978Incorporation (14 pages)