Company Information for A.P. FAULKNER (READING) LIMITED
110 CANNON STREET, LONDON, LONDON, EC4N 6EU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A.P. FAULKNER (READING) LIMITED | |
Legal Registered Office | |
110 CANNON STREET LONDON LONDON EC4N 6EU Other companies in RG2 | |
Company Number | 00804473 | |
---|---|---|
Company ID Number | 00804473 | |
Date formed | 1964-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:15:54 |
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 |
---|---|---|
MELANIE FAULKNER |
||
JOANNE BLACKALL |
||
KIM FAULKNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE BLACKALL |
Company Secretary | ||
PATRICIA DAPHNE FAULKNER |
Company Secretary | ||
ANTHONY PHILIP FAULKNER |
Director | ||
PATRICIA DAPHNE FAULKNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.P. FAULKNER (HEATING) LIMITED | Company Secretary | 2005-04-04 | CURRENT | 1964-05-08 | Active | |
A.P. FAULKNER (PLUMBING) LIMITED | Company Secretary | 2005-04-04 | CURRENT | 1981-08-24 | Active | |
A.P. FAULKNER (PLUMBING) LIMITED | Director | 1992-02-28 | CURRENT | 1981-08-24 | Active | |
A.P. FAULKNER LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active | |
A.P. FAULKNER (PLUMBING) LIMITED | Director | 1992-02-28 | CURRENT | 1981-08-24 | Active | |
A.P. FAULKNER (HEATING) LIMITED | Director | 1991-12-31 | CURRENT | 1964-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM UNIT K BRIDGE FARM READING ROAD, ARBORFIELD READING BERKSHIRE ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM UNIT K READING ROAD ARBORFIELD READING BERKSHIRE RG2 9HT | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 31/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM UNIT K READING ROAD ARBORFIELD READING BERKSHIRE RG2 9HT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 2 HOLLOW LANE SHINFIELD READING BERKSHIRE RG2 9DX | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 31/12/14 FULL LIST | |
AA01 | CURREXT FROM 31/05/2014 TO 30/06/2014 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FAULKNER / 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BLACKALL / 31/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE FAULKNER / 31/12/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BLACKALL / 11/01/2010 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 26/02/02 | |
ELRES | S386 DISP APP AUDS 26/02/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
ELRES | S252 DISP LAYING ACC 26/02/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
363a | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2017-04-07 |
Notices to Creditors | 2017-04-07 |
Appointment of Liquidators | 2017-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.P. FAULKNER (READING) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as A.P. FAULKNER (READING) LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A.P. FAULKNER (READING) LIMITED | Event Date | 2017-03-30 |
At a general meeting of the above named Company, duly convened, and held at Unit K Bridge Farm, Reading Road, Arborfield, Reading, Berkshire, on 30 March 2017 , at 11.30 am, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that Nigel John Hamilton-Smith , (IP No. 002093) and Philip Lewis Armstrong , (IP No. 9397) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 3005 4259. Alternative contact: Jeremy Estrada Ag HF10279 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A.P. FAULKNER (READING) LIMITED | Event Date | 2017-03-30 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 30 March 2017 are required, on or before 08 May 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Nigel John Hamilton-Smith of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 30 March 2017 Office Holder details: Nigel John Hamilton-Smith , (IP No. 002093) and Philip Lewis Armstrong , (IP No. 9397) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com Ag HF10279 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.P. FAULKNER (READING) LIMITED | Event Date | 2017-03-30 |
Nigel John Hamilton-Smith , (IP No. 002093) and Philip Lewis Armstrong , (IP No. 9397) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com Ag HF10279 | |||
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. |