Active - Proposal to Strike off
Company Information for FALCON (ST.ALBANS) LIMITED
4 GROSVENOR PLACE, LONDON, SW1X 7DL,
|
Company Registration Number
00665054
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FALCON (ST.ALBANS) LIMITED | |
Legal Registered Office | |
4 GROSVENOR PLACE LONDON SW1X 7DL Other companies in SW1X | |
Company Number | 00665054 | |
---|---|---|
Company ID Number | 00665054 | |
Date formed | 1960-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 22/06/2001 | |
Return next due | 20/07/2002 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-07 01:22:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANDREW LAWLER |
||
DAVID NEIL ETHERINGTON |
||
DAVID ANDREW LAWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER RICHARD SZMIGIN |
Director | ||
MALCOLM CHARLES HOSKIN |
Company Secretary | ||
IAIN ROGER DYE |
Director | ||
MALCOLM CHARLES HOSKIN |
Director | ||
GEORGE MATHIESON BOYLE |
Director | ||
DANIEL GRINDROD |
Director | ||
JOHN CHARLES IVEY |
Director | ||
RICHARD BULMAN |
Company Secretary | ||
RICHARD BULMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DAVIS SERVICE GROUP LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1929-02-15 | Dissolved 2015-06-16 | |
WEST KENT LAUNDRY LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1928-05-25 | Dissolved 2017-05-30 | |
DAVIS (JH) LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1938-08-19 | Dissolved 2017-07-18 | |
ASHTEAD PARK ESTATE MANAGEMENT COMPANY LIMITED | Director | 2014-10-03 | CURRENT | 1965-09-01 | Active | |
WHITE HOUSE (MILFORD ON SEA) MANAGEMENT COMPANY LIMITED | Director | 2008-07-14 | CURRENT | 1999-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP03 | Appointment of Mr David Andrew Lawler as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SZMIGIN | |
AP01 | DIRECTOR APPOINTED MR DAVID NEIL ETHERINGTON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MALCOLM HOSKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOSKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN DYE | |
AP01 | DIRECTOR APPOINTED DAVID ANDREW LAWLER | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER RICHARD SZMIGIN | |
CH01 | Director's details changed for Iain Roger Dye on 2009-10-01 | |
RES02 | RES02 | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/01 | |
652a | Application for striking-off | |
363s | Return made up to 22/06/01; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/00 | |
288a | New director appointed | |
288b | Director resigned | |
363s | Return made up to 22/06/00; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/99 | |
288c | Director's particulars changed | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/05/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/06/96 | |
363s | RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 34 FRANCIS GROVE WIMBLEDON LONDON SW19 4DT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
CERTNM | COMPANY NAME CHANGED GODFREY DAVIS (ST. ALBANS) LIMIT ED CERTIFICATE ISSUED ON 13/05/93 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/93 | |
363s | RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS | |
88(2)R | AD 15/12/89--------- £ SI 13850000@.25=3462500 £ IC 50000/3512500 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC | |
LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC | |
LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC | |
LETTER OF SET-OFF | Satisfied | LLOYDS BANK LIMITED | |
MORTGAGE 21 MARCH 1960 COVENANT | Satisfied | CREDIT FOR INDUSTRY LTD |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as FALCON (ST.ALBANS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |