Liquidation
Company Information for FALCON CAR CARE LIMITED
C/O BRIDGESTONES LIMITED 2 CROMWELL COURT, BRUNSWICK STREET, OLDHAM, OL1 1ET,
|
Company Registration Number
05029553
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
FALCON CAR CARE LIMITED | ||||
Legal Registered Office | ||||
C/O BRIDGESTONES LIMITED 2 CROMWELL COURT BRUNSWICK STREET OLDHAM OL1 1ET Other companies in WA10 | ||||
| ||||
Previous Names | ||||
|
Company Number | 05029553 | |
---|---|---|
Company ID Number | 05029553 | |
Date formed | 2004-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB135718311 |
Last Datalog update: | 2024-01-05 05:51:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FALCON CAR CARE INCORPORATED | California | Unknown | ||
FALCON CAR CARE LIMITED | Unknown | |||
FALCON CAR CARE, INC. | 70 GLEN ST #270 Nassau GLEN COVE NY 11542 | Active | Company formed on the 2021-01-12 |
Officer | Role | Date Appointed |
---|---|---|
CATHRYN JANE RIGBY |
||
CATHRYN JANE RIGBY |
||
IAN DAVID RIGBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA JANE NAVARRA |
Director | ||
DAVID NAVARRA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FALCON VALETING LIMITED | Company Secretary | 2004-06-14 | CURRENT | 1995-12-19 | Dissolved 2014-05-06 | |
FALCON VALETING LIMITED | Director | 2004-06-14 | CURRENT | 1995-12-19 | Dissolved 2014-05-06 | |
FALCON VALETING LIMITED | Director | 2004-06-14 | CURRENT | 1995-12-19 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 10/12/23 FROM C/O Bridgestones Limited 126/127 Union Street Oldham OL1 1TE | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/20 FROM C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/20 FROM C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/20 FROM 22 st Helens Chamber Salisbury Street St. Helens WA10 1FY England | |
600 | Appointment of a voluntary liquidator | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES | |
CH01 | Director's details changed for Ian David Rigby on 2018-11-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATHRYN JANE RIGBY on 2018-11-02 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/18 FROM Alexander Park Court Block 1st Floor Prescot Road St. Helens Merseyside WA10 3TP | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
RES15 | CHANGE OF NAME 02/07/2012 | |
CERTNM | Company name changed carig enterprises LIMITED\certificate issued on 02/07/12 | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID RIGBY / 29/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN JANE RIGBY / 29/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHRYN JANE RIGBY / 29/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NAVRIG ENTERPRISES LIMITED CERTIFICATE ISSUED ON 22/08/08 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
169 | £ IC 1000/500 26/11/07 £ SR 500@1=500 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/01/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: ALEXANDER PARK 1ST FLOOR COURT BLOCK PRESCOT ROAD ST HELENS MERSEYSIDE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/05 | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 34 ANEMONE WAY, BOLD ST HELENS MERSEYSIDE WA9 4ZJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 11/06/04--------- £ SI 998@1=998 £ IC 2/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-06-17 |
Resolutions for Winding Up | 2020-06-17 |
Meetings o | 2020-06-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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 FALCON CAR CARE LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as FALCON CAR CARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FALCON CAR CARE LIMITED | Event Date | 2020-06-16 |
Initiating party | Event Type | Resolutions for Winding Up | |
Defending party | FALCON CAR CARE LIMITED | Event Date | 2020-06-16 |
Initiating party | Event Type | Meetings o | |
Defending party | FALCON CAR CARE LIMITED | Event Date | 2020-06-09 |
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. |