FALCONLAND LIMITED

Register to unlock more data on OkredoRegister

FALCONLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02610539

Incorporation date

13/05/1991

Size

Full

Contacts

Registered address

Registered address

Mary Street House, Mary Street, Taunton, Somerset TA1 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1991)
dot icon25/02/2013
Final Gazette dissolved following liquidation
dot icon25/11/2012
Return of final meeting in a members' voluntary winding up
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2012-03-29
dot icon01/09/2011
Full accounts made up to 2010-08-31
dot icon25/04/2011
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 2011-04-26
dot icon18/04/2011
Declaration of solvency
dot icon18/04/2011
Appointment of a voluntary liquidator
dot icon18/04/2011
Resolutions
dot icon06/09/2010
Appointment of Mr Ian Timberlake as a director
dot icon06/09/2010
Appointment of Mr Peter Barkwill as a secretary
dot icon06/09/2010
Appointment of Mr Peter Boyd Barkwill as a director
dot icon06/09/2010
Termination of appointment of James Butler as a director
dot icon06/09/2010
Termination of appointment of Sarah Ross Goobey as a director
dot icon06/09/2010
Termination of appointment of Sarah Ross Goobey as a secretary
dot icon26/05/2010
Full accounts made up to 2009-08-31
dot icon26/05/2010
Annual return made up to 2010-05-14
dot icon25/05/2010
Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 2010-05-26
dot icon08/06/2009
Return made up to 14/05/09; full list of members
dot icon22/04/2009
Full accounts made up to 2008-08-31
dot icon17/09/2008
Return made up to 14/05/08; no change of members
dot icon14/07/2008
Director appointed james thomas gaunt butler
dot icon12/06/2008
Full accounts made up to 2007-08-31
dot icon21/05/2008
Appointment Terminated Director alastair ross goobey
dot icon26/06/2007
Return made up to 14/05/07; no change of members
dot icon01/06/2007
Full accounts made up to 2006-08-31
dot icon04/07/2006
Registered office changed on 05/07/06 from: st clare house 30-33 minories london EC3N 1DD
dot icon04/07/2006
Return made up to 14/05/06; full list of members
dot icon05/12/2005
Full accounts made up to 2005-08-31
dot icon14/06/2005
Return made up to 14/05/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-08-31
dot icon01/03/2005
Registered office changed on 02/03/05 from: macnair mason john stow house 18 bevis marks london EC3A 7ED
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon20/05/2004
Return made up to 14/05/04; full list of members
dot icon20/05/2004
Director's particulars changed
dot icon18/05/2004
Full accounts made up to 2003-08-31
dot icon14/10/2003
New director appointed
dot icon20/09/2003
Director resigned
dot icon16/06/2003
Return made up to 14/05/03; full list of members
dot icon27/02/2003
Full accounts made up to 2002-08-31
dot icon01/06/2002
Return made up to 14/05/02; full list of members
dot icon27/12/2001
Full accounts made up to 2001-08-31
dot icon16/07/2001
Registered office changed on 17/07/01 from: macnair mason minories london EC3N 1DU
dot icon06/06/2001
Full accounts made up to 2000-08-31
dot icon04/06/2001
Return made up to 14/05/01; full list of members
dot icon13/06/2000
Return made up to 14/05/00; full list of members
dot icon13/06/2000
Registered office changed on 14/06/00
dot icon21/03/2000
Full accounts made up to 1999-08-31
dot icon07/07/1999
Return made up to 14/05/99; full list of members
dot icon18/05/1999
Full accounts made up to 1998-08-31
dot icon22/09/1998
Ad 28/08/98--------- £ si 25000@1=25000 £ ic 550000/575000
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Nc inc already adjusted 18/05/98
dot icon29/07/1998
Memorandum and Articles of Association
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon18/06/1998
Particulars of mortgage/charge
dot icon18/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Full accounts made up to 1997-08-31
dot icon02/06/1998
Return made up to 14/05/98; full list of members
dot icon30/10/1997
Director resigned
dot icon28/10/1997
New director appointed
dot icon18/05/1997
Return made up to 14/05/97; no change of members
dot icon23/12/1996
Full accounts made up to 1996-08-31
dot icon01/06/1996
Return made up to 14/05/96; full list of members
dot icon05/12/1995
Full accounts made up to 1995-08-31
dot icon31/05/1995
Return made up to 14/05/95; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-08-31
dot icon07/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 14/05/94; no change of members
dot icon28/03/1994
Full accounts made up to 1993-08-31
dot icon21/11/1993
Secretary resigned;director resigned;new director appointed
dot icon20/10/1993
New secretary appointed
dot icon28/06/1993
Accounting reference date shortened from 31/10 to 31/08
dot icon28/06/1993
Return made up to 14/05/93; full list of members
dot icon28/06/1993
Director's particulars changed
dot icon10/03/1993
Particulars of mortgage/charge
dot icon10/03/1993
Full accounts made up to 1992-10-31
dot icon25/06/1992
Particulars of mortgage/charge
dot icon16/06/1992
Ad 21/05/92--------- £ si 549998@1=549998 £ ic 2/550000
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Resolutions
dot icon03/06/1992
Return made up to 14/05/92; full list of members
dot icon18/01/1992
Accounting reference date notified as 31/10
dot icon27/11/1991
Particulars of mortgage/charge
dot icon26/11/1991
New director appointed
dot icon18/08/1991
Registered office changed on 19/08/91 from: macnair mason st calre house 30/33 monories london EC3N 1DU
dot icon18/08/1991
New secretary appointed
dot icon18/08/1991
Secretary resigned;director resigned
dot icon18/08/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon30/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon30/07/1991
Registered office changed on 31/07/91 from: 31 corsham street london N1 6DR
dot icon03/06/1991
Nc inc already adjusted 14/05/91
dot icon03/06/1991
Resolutions
dot icon13/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
13/05/1991 - 13/05/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
13/05/1991 - 13/05/1991
6842
Ross Goobey, Sarah Georgina Mary
Director
13/05/1991 - 16/06/2010
3
Barkwill, Peter Boyd
Director
16/06/2010 - Present
6
Lovell, Geraldine Mary
Director
22/07/1997 - 12/08/2003
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FALCONLAND LIMITED

FALCONLAND LIMITED is an(a) Dissolved company incorporated on 13/05/1991 with the registered office located at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FALCONLAND LIMITED?

toggle

FALCONLAND LIMITED is currently Dissolved. It was registered on 13/05/1991 and dissolved on 25/02/2013.

Where is FALCONLAND LIMITED located?

toggle

FALCONLAND LIMITED is registered at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW.

What does FALCONLAND LIMITED do?

toggle

FALCONLAND LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FALCONLAND LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved following liquidation.