Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAL 2020 REALISATIONS LIMITED
Company Information for

FAL 2020 REALISATIONS LIMITED

Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW,
Company Registration Number
06278501
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Fal 2020 Realisations Ltd
FAL 2020 REALISATIONS LIMITED was founded on 2007-06-13 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Fal 2020 Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FAL 2020 REALISATIONS LIMITED
 
Legal Registered Office
Suite 3 Regency House
91 Western Road
Brighton
BN1 2NW
Other companies in WR1
 
Previous Names
FINELINE ALUMINIUM LIMITED12/09/2020
FINELINE ALUMINUM LIMITED01/10/2007
HC 1022 LIMITED03/09/2007
Filing Information
Company Number 06278501
Company ID Number 06278501
Date formed 2007-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB919709488  
Last Datalog update: 2023-06-16 11:57:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAL 2020 REALISATIONS LIMITED
Is this data useful to you?
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.

Company Officers of FAL 2020 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAWN ALLISON ROGERS
Company Secretary 2017-02-15
LANCE DOMINIC GILLETT
Director 2017-02-15
DAVID BRIAN LENG
Director 2018-03-12
NEIL ANDREW MCGILL
Director 2018-04-13
JOHN MICHAEL NAYLOR-LEYLAND
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LIGHTOWLERS
Director 2007-08-17 2018-05-03
JOHN LIGHTOWLERS
Company Secretary 2007-08-17 2017-02-15
JOHN WILLIAM ADAMS
Director 2016-02-29 2017-02-15
NICHOLAS JAMES GIBBONS
Director 2016-02-29 2017-02-15
GARETH DAVID THOMAS
Director 2016-02-29 2017-02-15
DUSAN BEIM
Director 2007-08-17 2016-02-29
DAVID MAURICE MASON
Director 2007-08-17 2016-02-29
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2007-06-13 2007-08-17
HARRISON CLARK (NOMINEES) LIMITED
Director 2007-06-13 2007-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE DOMINIC GILLETT CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME COMPOSITE DOORS LTD Director 2017-10-11 CURRENT 2012-06-28 Active - Proposal to Strike off
LANCE DOMINIC GILLETT POLYFRAME HALIFAX LIMITED Director 2017-10-11 CURRENT 2016-06-20 Active
LANCE DOMINIC GILLETT PDL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 1993-04-30 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT PNL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2014-04-23 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME ALUMINIUM LTD Director 2017-10-11 CURRENT 2014-11-20 Active
LANCE DOMINIC GILLETT CGM 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2016-06-21 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
LANCE DOMINIC GILLETT CUSTOMADE (UK) LIMITED Director 2017-02-15 CURRENT 2005-12-21 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CUSTOMADE GROUP LIMITED Director 2017-02-15 CURRENT 2011-06-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2017-02-15 CURRENT 2012-05-23 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CUSTOMADE GROUP TOPCO LIMITED Director 2017-02-15 CURRENT 2016-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CGTR 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2016-04-15 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT HOURGLASS SEAL LIMITED Director 2017-02-15 CURRENT 1991-10-03 Active
LANCE DOMINIC GILLETT LIVINGSTON KITCHENS LIMITED Director 2017-02-15 CURRENT 2005-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT POLYFRAME LIVINGSTON LIMITED Director 2017-02-15 CURRENT 2014-12-05 Active
LANCE DOMINIC GILLETT CUSTOMADE HOLDINGS LIMITED Director 2017-02-15 CURRENT 1982-09-16 Active - Proposal to Strike off
LANCE DOMINIC GILLETT MYSON SERVICES LIMITED Director 2017-02-15 CURRENT 1983-10-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT VINEY JUST LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
DAVID BRIAN LENG CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
DAVID BRIAN LENG CUSTOMADE (UK) LIMITED Director 2018-03-12 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID BRIAN LENG CUSTOMADE GROUP LIMITED Director 2018-03-12 CURRENT 2011-06-27 Active - Proposal to Strike off
DAVID BRIAN LENG ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-03-12 CURRENT 2012-05-23 Active - Proposal to Strike off
DAVID BRIAN LENG CUSTOMADE GROUP TOPCO LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME COMPOSITE DOORS LTD Director 2018-03-12 CURRENT 2012-06-28 Active - Proposal to Strike off
DAVID BRIAN LENG CGTR 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-04-15 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME HALIFAX LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active
DAVID BRIAN LENG PDL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 1993-04-30 In Administration/Administrative Receiver
DAVID BRIAN LENG HOURGLASS SEAL LIMITED Director 2018-03-12 CURRENT 1991-10-03 Active
DAVID BRIAN LENG PNL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2014-04-23 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME ALUMINIUM LTD Director 2018-03-12 CURRENT 2014-11-20 Active
DAVID BRIAN LENG CGM 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-06-21 In Administration/Administrative Receiver
DAVID BRIAN LENG LIVINGSTON KITCHENS LIMITED Director 2018-03-12 CURRENT 2005-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME LIVINGSTON LIMITED Director 2018-03-12 CURRENT 2014-12-05 Active
DAVID BRIAN LENG CUSTOMADE HOLDINGS LIMITED Director 2018-03-12 CURRENT 1982-09-16 Active - Proposal to Strike off
DAVID BRIAN LENG MYSON SERVICES LIMITED Director 2018-03-12 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
NEIL ANDREW MCGILL SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
NEIL ANDREW MCGILL GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
NEIL ANDREW MCGILL CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
NEIL ANDREW MCGILL JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STC 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2015-02-05 In Administration/Administrative Receiver
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
JOHN MICHAEL NAYLOR-LEYLAND TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
JOHN MICHAEL NAYLOR-LEYLAND TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND STC 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2015-02-05 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND STEVENSWOOD MIDCO LIMITED Director 2018-04-13 CURRENT 2016-06-15 Liquidation
JOHN MICHAEL NAYLOR-LEYLAND ST 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
JOHN MICHAEL NAYLOR-LEYLAND PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
JOHN MICHAEL NAYLOR-LEYLAND PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
JOHN MICHAEL NAYLOR-LEYLAND CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS GROUP LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS MIDCO LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO+ SOLUTIONS LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND BUILDING SUPPLIES ONLINE LIMITED Director 2017-11-24 CURRENT 2010-01-06 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-10-12 Active
JOHN MICHAEL NAYLOR-LEYLAND DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGTR 2020 REALISATIONS LIMITED Director 2016-07-07 CURRENT 2016-04-15 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND NEW MANOR CLINIC LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-01
JOHN MICHAEL NAYLOR-LEYLAND KOSMOS RECRUITMENT LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-16Final Gazette dissolved via compulsory strike-off
2023-03-16Liquidation. Administration move to dissolve company
2023-02-03Administrator's progress report
2022-07-26AM10Administrator's progress report
2022-06-23AM19liquidation-in-administration-extension-of-period
2022-02-02Administrator's progress report
2022-02-02AM10Administrator's progress report
2021-07-28AM10Administrator's progress report
2021-05-20AM19liquidation-in-administration-extension-of-period
2021-01-29AM10Administrator's progress report
2020-09-12RES15CHANGE OF COMPANY NAME 15/08/22
2020-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-08-15AM02Liquidation statement of affairs AM02SOA
2020-08-10AM06Notice of deemed approval of proposals
2020-07-17AM03Statement of administrator's proposal
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Oldend Hall Oldends Lane Stonehouse Gloucestershire GL10 3RQ England
2020-07-10AM01Appointment of an administrator
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-25PSC07CESSATION OF CUSTOMADE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25PSC02Notification of Customade Group Trading Limited as a person with significant control on 2019-05-21
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062785010009
2019-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062785010007
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062785010006
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062785010005
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHTOWLERS
2018-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-16AP01DIRECTOR APPOINTED MR NEIL ANDREW MCGILL
2018-04-16AP01DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND
2018-04-10CH01Director's details changed for Mr John Lightowlers on 2018-04-10
2018-03-20AP01DIRECTOR APPOINTED MR DAVID BRIAN LENG
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-27PSC02Notification of Customade Group Limited as a person with significant control on 2016-04-06
2017-06-27AD03Registers moved to registered inspection location of Polyframe Group, Milethorn Works Gibbet Street Halifax HX1 4JR
2017-06-21AD02Register inspection address changed to Polyframe Group, Milethorn Works Gibbet Street Halifax HX1 4JR
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM 5 Deansway Worcester Worcestershire WR1 2JG
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LIGHTOWLERS / 04/05/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DOMINIC GILLETT / 04/05/2017
2017-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MS DAWN ALLISON ROGERS on 2017-04-18
2017-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MS DAWN ALLISON ROGERS on 2017-04-18
2017-03-06RES01ADOPT ARTICLES 06/03/17
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062785010004
2017-02-20AP03Appointment of Ms Dawn Allison Rogers as company secretary on 2017-02-15
2017-02-20TM02Termination of appointment of John Lightowlers on 2017-02-15
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIBBONS
2017-02-20AP01DIRECTOR APPOINTED MR LANCE DOMINIC GILLETT
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062785010003
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 062785010002
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08AR0113/06/16 FULL LIST
2016-03-04AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GIBBONS
2016-03-04AP01DIRECTOR APPOINTED MR JOHN ADAMS
2016-03-04AP01DIRECTOR APPOINTED MR GARETH DAVID THOMAS
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASON
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DUSAN BEIM
2015-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0113/06/15 FULL LIST
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0113/06/14 FULL LIST
2013-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-28AR0113/06/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-09AR0113/06/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-08AR0113/06/11 FULL LIST
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-06AR0113/06/10 FULL LIST
2009-07-08363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-20225PREVSHO FROM 31/07/2009 TO 31/12/2008
2009-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2009-04-09225CURRSHO FROM 30/06/2008 TO 31/07/2007
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-11363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / DUSON BEIM / 10/07/2008
2007-10-01CERTNMCOMPANY NAME CHANGED FINELINE ALUMINUM LIMITED CERTIFICATE ISSUED ON 01/10/07
2007-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288bSECRETARY RESIGNED
2007-09-14288bDIRECTOR RESIGNED
2007-09-1488(2)RAD 17/08/07--------- £ SI 99@1=99 £ IC 1/100
2007-09-03CERTNMCOMPANY NAME CHANGED HC 1022 LIMITED CERTIFICATE ISSUED ON 03/09/07
2007-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FAL 2020 REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-04-29
Moratoria,2020-07-24
Appointment of Administrators2020-07-09
Fines / Sanctions
No fines or sanctions have been issued against FAL 2020 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-15 Outstanding CAIRNGORM CAPITAL PARTNERS LLP
2017-02-15 Outstanding JOHN LIGHTOWLERS
2017-02-15 Outstanding MIDCAP FINANCIAL (IRELAND) LIMITED AS SECURITY AGENT
DEBENTURE 2009-03-07 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FAL 2020 REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAL 2020 REALISATIONS LIMITED
Trademarks
We have not found any records of FAL 2020 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAL 2020 REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25120 - Manufacture of doors and windows of metal) as FAL 2020 REALISATIONS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where FAL 2020 REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FAL 2020 REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0183026000Automatic door closers of base metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria,
Defending partyFINELINE ALUMINIUM LIMITEDEvent Date2020-07-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAL 2020 REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAL 2020 REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.