FALCONWOOD ASSOCIATES LIMITED

FALCONWOOD ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFALCONWOOD ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01693382
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FALCONWOOD ASSOCIATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FALCONWOOD ASSOCIATES LIMITED located?

    Registered Office Address
    493a Caerphilly Road
    Rhiwbina
    CF14 4SN Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of FALCONWOOD ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEALDEN TRADING LIMITEDMar 28, 2006Mar 28, 2006
    WEALDEN COMPUTING SERVICES LIMITEDJan 21, 1983Jan 21, 1983

    What are the latest accounts for FALCONWOOD ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for FALCONWOOD ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Oct 04, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2011

    Statement of capital on Nov 30, 2011

    • Capital: GBP 10,000
    SH01

    Registered office address changed from 220 Gabalfa Avenue Cardiff CF14 2HW United Kingdom on Sep 19, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Oct 04, 2010 with full list of shareholders

    5 pagesAR01

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2009

    3 pagesAA

    Annual return made up to Oct 04, 2009 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 220 Gabalfa Avenue Cardiff CF14 2HW United Kingdom on Jan 28, 2010

    1 pagesAD01

    Director's details changed for Christopher Bird on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Jane Broughton on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Paul Day on Oct 01, 2009

    2 pagesCH01

    Registered office address changed from 191 Whitchurch Road Gabalfa Cardiff CF14 3JR on Jan 28, 2010

    1 pagesAD01

    legacy

    4 pages363a

    legacy

    7 pages363s

    legacy

    pages363(287)

    legacy

    pages363(190)

    Certificate of change of name

    Company name changed wealden trading LIMITED\certificate issued on 08/10/07
    2 pagesCERTNM

    Total exemption small company accounts made up to Mar 31, 2007

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2006

    5 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Mar 31, 2005

    8 pagesAA

    legacy

    1 pages288c

    Who are the officers of FALCONWOOD ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON, Jane
    50a Hanging Hill Lane
    Hutton
    CM13 2HY Brentwood
    Essex
    Secretary
    50a Hanging Hill Lane
    Hutton
    CM13 2HY Brentwood
    Essex
    British52718600002
    BIRD, Christopher
    25 Parkfields
    AL8 6EE Welwyn Garden City
    Director
    25 Parkfields
    AL8 6EE Welwyn Garden City
    Great BritainBritishDirector99735040002
    DAY, Paul Edward
    4 Falconwood Drive
    St Fagans
    CF5 4SD Cardiff
    South Glamorgan
    Director
    4 Falconwood Drive
    St Fagans
    CF5 4SD Cardiff
    South Glamorgan
    United KingdomBritishDirector157571620001
    PARSLIFFE, Simon James
    77 The Drive
    IG10 1HL Loughton
    Essex
    Secretary
    77 The Drive
    IG10 1HL Loughton
    Essex
    British53576890002
    REID, Edward James
    11 St Saviours Wharf
    Mill Street
    SE1 2BE London
    Secretary
    11 St Saviours Wharf
    Mill Street
    SE1 2BE London
    BritishCompany Director31804400001
    TINWORTH, Gillian Louise
    79 Chandos Avenue
    Whetstone
    N20 9EG London
    Secretary
    79 Chandos Avenue
    Whetstone
    N20 9EG London
    British9197690001
    CRAWFORD, Gordon
    16th Floor New London Bridge House
    25 London Bridge Street
    SE1 9SG London
    Director
    16th Floor New London Bridge House
    25 London Bridge Street
    SE1 9SG London
    BritishCompany Director70495180002
    HALL, Colin Robert
    56 Wynn Close
    SG7 6QS Baldock
    Hertfordshire
    Director
    56 Wynn Close
    SG7 6QS Baldock
    Hertfordshire
    BritishSoftware Development Manager9197710002
    REID, Edward James
    11 St Saviours Wharf
    Mill Street
    SE1 2BE London
    Director
    11 St Saviours Wharf
    Mill Street
    SE1 2BE London
    BritishCompany Director31804400001
    TINWORTH, Clifford Frederick
    79 Chandos Avenue
    Whetstone
    N20 9EG London
    Director
    79 Chandos Avenue
    Whetstone
    N20 9EG London
    BritishManaging Director9197700002
    TINWORTH, Gillian Louise
    79 Chandos Avenue
    Whetstone
    N20 9EG London
    Director
    79 Chandos Avenue
    Whetstone
    N20 9EG London
    BritishSecretary9197690001

    Does FALCONWOOD ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 03, 2004
    Delivered On Feb 11, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Monies paid under the rent deposit deed.
    Persons Entitled
    • Terence Vaughan Crumpton, Carolyn Susan Crumpton and Brunel Trustees Limited
    Transactions
    • Feb 11, 2004Registration of a charge (395)
    Debenture
    Created On Oct 22, 1999
    Delivered On Oct 29, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 1999Registration of a charge (395)
    Debenture
    Created On Oct 02, 1996
    Delivered On Oct 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 1996Registration of a charge (395)
    • Oct 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 12, 1996
    Delivered On Feb 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 1996Registration of a charge (395)
    • Oct 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 28, 1983
    Delivered On Feb 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 11, 1983Registration of a charge
    • Mar 12, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0