FALCONWOOD ASSOCIATES LIMITED
Overview
Company Name | FALCONWOOD ASSOCIATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01693382 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FALCONWOOD ASSOCIATES LIMITED?
Company Name | From | Until |
---|---|---|
WEALDEN TRADING LIMITED | Mar 28, 2006 | Mar 28, 2006 |
WEALDEN COMPUTING SERVICES LIMITED | Jan 21, 1983 | Jan 21, 1983 |
What are the latest accounts for FALCONWOOD ASSOCIATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for FALCONWOOD ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 220 Gabalfa Avenue Cardiff CF14 2HW United Kingdom on Sep 19, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Oct 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Oct 04, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 220 Gabalfa Avenue Cardiff CF14 2HW United Kingdom on Jan 28, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Christopher Bird on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jane Broughton on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Paul Day on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from 191 Whitchurch Road Gabalfa Cardiff CF14 3JR on Jan 28, 2010 | 1 pages | AD01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(287) | ||||||||||
legacy | pages | 363(190) | ||||||||||
Certificate of change of name Company name changed wealden trading LIMITED\certificate issued on 08/10/07 | 2 pages | CERTNM | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2006 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption full accounts made up to Mar 31, 2005 | 8 pages | AA | ||||||||||
legacy | 1 pages | 288c |
Who are the officers of FALCONWOOD ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROUGHTON, Jane | Secretary | 50a Hanging Hill Lane Hutton CM13 2HY Brentwood Essex | British | 52718600002 | ||||||
BIRD, Christopher | Director | 25 Parkfields AL8 6EE Welwyn Garden City | Great Britain | British | Director | 99735040002 | ||||
DAY, Paul Edward | Director | 4 Falconwood Drive St Fagans CF5 4SD Cardiff South Glamorgan | United Kingdom | British | Director | 157571620001 | ||||
PARSLIFFE, Simon James | Secretary | 77 The Drive IG10 1HL Loughton Essex | British | 53576890002 | ||||||
REID, Edward James | Secretary | 11 St Saviours Wharf Mill Street SE1 2BE London | British | Company Director | 31804400001 | |||||
TINWORTH, Gillian Louise | Secretary | 79 Chandos Avenue Whetstone N20 9EG London | British | 9197690001 | ||||||
CRAWFORD, Gordon | Director | 16th Floor New London Bridge House 25 London Bridge Street SE1 9SG London | British | Company Director | 70495180002 | |||||
HALL, Colin Robert | Director | 56 Wynn Close SG7 6QS Baldock Hertfordshire | British | Software Development Manager | 9197710002 | |||||
REID, Edward James | Director | 11 St Saviours Wharf Mill Street SE1 2BE London | British | Company Director | 31804400001 | |||||
TINWORTH, Clifford Frederick | Director | 79 Chandos Avenue Whetstone N20 9EG London | British | Managing Director | 9197700002 | |||||
TINWORTH, Gillian Louise | Director | 79 Chandos Avenue Whetstone N20 9EG London | British | Secretary | 9197690001 |
Does FALCONWOOD ASSOCIATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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