Company NameElcombe Limited
DirectorAubrey Weis
Company StatusActive
Company Number01734140
CategoryPrivate Limited Company
Incorporation Date23 June 1983(40 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameMrs Rachel Weis
NationalityBritish
StatusCurrent
Appointed31 August 1992(9 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameGerald Greenberg
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleSecretary
Correspondence Address37 Singleton Road
Salford
Lancashire
M7 4NN
Secretary NameGerald Greenberg
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address37 Singleton Road
Salford
Lancashire
M7 4NN

Contact

Telephone0151 4246297
Telephone regionLiverpool

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Aubrey Weis
50.00%
Ordinary
1 at £1Mrs Rachel Weis
50.00%
Ordinary

Financials

Year2014
Net Worth-£162,551
Cash£13,343
Current Liabilities£357,781

Accounts

Latest Accounts29 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

9 November 1992Delivered on: 30 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east side of harrison street widnes k/a golden triangle complex widnes halton cheshire and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 February 1989Delivered on: 27 February 1989
Persons entitled: Westpac Banking Corporation

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.
Outstanding
9 February 1989Delivered on: 17 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being part of 68,70 and land on the east side of coldhurst street, oldham, lancs. Title nos la 224692 & la 224693 f/h property k/a areas of f/h unregistered land & land & buildings situate & k/a oldham brewery, coldhurst st, oldham, lancs and/or the proceeds or sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 March 1987Delivered on: 11 March 1987
Persons entitled: Allied Dunbar and Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings to the east of harrison street, widnes title no ch 171088 and l/h land lying to the east of harrison street, widnes title no ch 173986. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
6 June 1986Delivered on: 18 June 1986
Persons entitled: Allied Dunbar and Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold part of land k/a wellington mill pollard street east manchester title no. La 253089. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
18 June 1984Delivered on: 2 July 1984
Persons entitled: Dunbar & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 chapeltown street and 69 and 71 chapeltown street, ancoats, manchester together with all buildings and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
18 June 1984Delivered on: 2 July 1984
Persons entitled: Dunbar & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of george street, farnworth, greater manchester lancashire title no: gm 337462 together with all buildings and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
9 November 1992Delivered on: 30 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 February 1984Delivered on: 2 March 1984
Persons entitled: National Westminster 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: F/Hold century mill, george street, farnworth, greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 February 1989Delivered on: 27 February 1989
Satisfied on: 14 January 1993
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the east side of harrison street, widnes cheshire, title no ch 273669 and l/h property being land lying to the east of harrison st widnes, cheshire title no ch 173986, tog with all buildings, trade and other fixtures, fixed plant and machinery and other equipment.
Fully Satisfied

Filing History

29 February 2024Micro company accounts made up to 29 May 2023 (3 pages)
3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 29 May 2022 (3 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 April 2022Compulsory strike-off action has been discontinued (1 page)
28 April 2022Micro company accounts made up to 29 May 2021 (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 29 May 2020 (3 pages)
5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 29 May 2019 (2 pages)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 29 May 2018 (2 pages)
21 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 29 May 2017 (2 pages)
9 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
15 October 2013Registered office address changed from C/O B Olsberg & Company Newbury House 401 Bury New Road Salford Manchester M7 2BT on 15 October 2013 (1 page)
15 October 2013Registered office address changed from C/O B Olsberg & Company Newbury House 401 Bury New Road Salford Manchester M7 2BT on 15 October 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
8 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2010Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 11 February 2010 (1 page)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 January 2010Secretary's details changed for Mrs Rachel Weis on 31 December 2009 (1 page)
24 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Mr Aubrey Weis on 31 December 2009 (2 pages)
24 January 2010Director's details changed for Mr Aubrey Weis on 31 December 2009 (2 pages)
24 January 2010Secretary's details changed for Mrs Rachel Weis on 31 December 2009 (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
18 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 March 2007Registered office changed on 02/03/07 from: 1 allanadale court, waterford salford manchester M7 4JN (1 page)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 1 allanadale court, waterford salford manchester M7 4JN (1 page)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 February 2006Registered office changed on 21/02/06 from: 1 allanadale court waterford salford manchester M7 4JL (1 page)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 1 allanadale court waterford salford manchester M7 4JL (1 page)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
9 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
17 March 2005Return made up to 31/12/04; full list of members (6 pages)
17 March 2005Return made up to 31/12/04; full list of members (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
8 June 2003Return made up to 31/12/02; full list of members (6 pages)
8 June 2003Return made up to 31/12/02; full list of members (6 pages)
13 May 2002Return made up to 31/12/01; full list of members (6 pages)
13 May 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
26 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
30 March 1999Return made up to 31/12/98; full list of members (7 pages)
30 March 1999Return made up to 31/12/98; full list of members (7 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
1 April 1998Accounts made up to 31 May 1997 (8 pages)
1 April 1998Accounts made up to 31 May 1997 (8 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
(5 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
(5 pages)
2 April 1997Accounts made up to 31 May 1996 (7 pages)
2 April 1997Accounts made up to 31 May 1996 (7 pages)
25 March 1997Return made up to 31/12/96; no change of members (5 pages)
25 March 1997Return made up to 31/12/96; no change of members (5 pages)
29 September 1996Accounts for a small company made up to 31 May 1995 (3 pages)
29 September 1996Accounts for a small company made up to 31 May 1995 (3 pages)
14 June 1996Return made up to 31/12/95; full list of members (7 pages)
14 June 1996Return made up to 31/12/95; full list of members (7 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
16 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
14 July 1992Return made up to 31/12/91; no change of members (7 pages)
14 July 1992Return made up to 31/12/91; no change of members (7 pages)
7 January 1992Accounts for a small company made up to 31 May 1990 (5 pages)
7 January 1992Accounts for a small company made up to 31 May 1990 (5 pages)
7 January 1991Return made up to 31/08/90; full list of members (4 pages)
7 January 1991Return made up to 31/08/90; full list of members (4 pages)
11 November 1987Return made up to 31/12/86; full list of members (4 pages)
11 November 1987Return made up to 31/12/86; full list of members (4 pages)