FALCON MANAGERS LIMITED

FALCON MANAGERS LIMITED

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

    Company NameFALCON MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05860186
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FALCON MANAGERS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FALCON MANAGERS LIMITED located?

    Registered Office Address
    MOORFIELDS CORPORATE RECOVERY LLP
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What were the previous names of FALCON MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2391) LIMITEDJun 28, 2006Jun 28, 2006

    What are the latest accounts for FALCON MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for FALCON MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    26 pages4.71

    Liquidators' statement of receipts and payments to Dec 04, 2015

    23 pages4.68

    Liquidators' statement of receipts and payments to Dec 04, 2014

    13 pages4.68

    Miscellaneous

    Sec 519
    1 pagesMISC

    Registered office address changed from * 20 Churchill Place Canary Wharf London E14 5HJ* on Dec 16, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Termination of appointment of David Fletcher as a director

    2 pagesTM01

    Termination of appointment of Robert Farnes as a director

    2 pagesTM01

    Termination of appointment of Patrick Plant as a director

    2 pagesTM01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital on Jul 23, 2013

    • Capital: GBP 5,000
    SH01

    Secretary's details changed for State Street Secretaries (Uk) Limited on Oct 22, 2012

    2 pagesCH04

    Termination of appointment of David Turner as a director

    2 pagesTM01

    Registered office address changed from * 1St Floor Phoenix House 18 King William Street London EC4N 7BP* on Oct 25, 2012

    2 pagesAD01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    9 pagesAR01

    Appointment of Mr Patrick Gerrard Plant as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Jun 28, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Jun 28, 2010 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Mourant & Co Capital Secretaries Limited on Jun 02, 2010

    2 pagesCH04

    Who are the officers of FALCON MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STATE STREET SECRETARIES (UK) LIMITED
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    England
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    MCLACHLAN, John James
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    United KingdomBritish7039760002
    STOBART, Eric St Clair
    2 Alan Road
    Wimbledon Village
    SW19 7PT London
    Dormy Cottage
    Director
    2 Alan Road
    Wimbledon Village
    SW19 7PT London
    Dormy Cottage
    United KingdomBritish4162530001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    MOURANT FUND SERVICES (UK) LIMITED
    68 King William Street
    EC4N 7DZ London
    Secretary
    68 King William Street
    EC4N 7DZ London
    117570890001
    S G HAMBROS TRUST COMPANY LIMITED
    S G House
    41 Tower Hill
    EC3N 4SG London
    Secretary
    S G House
    41 Tower Hill
    EC3N 4SG London
    99327780001
    BARNETT, Eric Edmund
    Yew Cottage
    Bells Farm Road, Hadlow
    TN11 0JR Tonbridge
    Kent
    Director
    Yew Cottage
    Bells Farm Road, Hadlow
    TN11 0JR Tonbridge
    Kent
    United KingdomBritish141454610001
    FARNES, Robert Andrew
    Scearnbank Kent Hatch Road
    Crockham Hill
    TN8 6SZ Edenbridge
    Kent
    Director
    Scearnbank Kent Hatch Road
    Crockham Hill
    TN8 6SZ Edenbridge
    Kent
    United KingdomBritish57839560001
    FLETCHER, David Jonathan Richard
    39 Gilston Road
    SW10 9SJ London
    Director
    39 Gilston Road
    SW10 9SJ London
    United KingdomBritish10597290003
    NEWBIGGING, Bruce Robert
    Quiet Waters
    Upland
    IP7 6ES Kersey
    Suffolk
    Director
    Quiet Waters
    Upland
    IP7 6ES Kersey
    Suffolk
    EnglandBritish151932690001
    ORCHARD LISLE, Paul David
    Aria House 23 Craven Street
    WC2N 5NS London
    6a
    United Kingdom
    Director
    Aria House 23 Craven Street
    WC2N 5NS London
    6a
    United Kingdom
    United KingdomBritish90108730003
    PLANT, Patrick Gerrard
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United KingdomBritish169912380001
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritish98696360002
    TURNER, David John
    Swallows Barn
    Boxhill Farm Barns, Old Reigate Road
    RH4 1NS Dorking
    Surrey
    Director
    Swallows Barn
    Boxhill Farm Barns, Old Reigate Road
    RH4 1NS Dorking
    Surrey
    EnglandBritish35019230005
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does FALCON MANAGERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2013Commencement of winding up
    Dec 02, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London

    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