FALCON PROPCO LIMITED

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

    Company NameFALCON PROPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05879152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FALCON PROPCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FALCON PROPCO LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of FALCON PROPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2403) LIMITEDJul 18, 2006Jul 18, 2006

    What are the latest accounts for FALCON PROPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for FALCON PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Liquidators' statement of receipts and payments to Apr 23, 2016

    14 pages4.68

    Liquidators' statement of receipts and payments to Apr 23, 2016

    14 pages4.68

    Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Hill House 1 Little New Street London EC4A 3TR on May 12, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 24, 2015

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Apr 22, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Axel Eckhardt as a director on Apr 17, 2015

    1 pagesTM01

    Director's details changed for Dr Axel Eckhardt on Feb 20, 2015

    2 pagesCH01

    Director's details changed for Graham Hislop on Dec 08, 2014

    2 pagesCH01

    Termination of appointment of Axel Eckhardt as a director on Dec 22, 2009

    1 pagesTM01

    Director's details changed for Dr Axel Eckhardt on Feb 20, 2015

    2 pagesCH01

    Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on Dec 08, 2014

    2 pagesAD01

    Termination of appointment of David Mark Cunningham as a secretary on Sep 26, 2014

    2 pagesTM02

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Jul 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 250,001
    SH01

    Satisfaction of charge 5 in full

    3 pagesMR04

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

    Satisfaction of charge 6 in full

    3 pagesMR04

    Who are the officers of FALCON PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HISLOP, Graham
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    EnglandBritish91220050001
    CUNNINGHAM, David Mark
    9 Harold Road
    SE19 3PU London
    Flat 1
    Secretary
    9 Harold Road
    SE19 3PU London
    Flat 1
    British124665870002
    WATTS, Jeremy Nicholas
    10 Broad Walk
    GU6 7LS Cranleigh
    Surrey
    Secretary
    10 Broad Walk
    GU6 7LS Cranleigh
    Surrey
    Other5122530001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ECKHARDT, Axel, Dr
    Kaiser Friedrick Ring
    40574 Dusseldorf
    70
    Germany
    Director
    Kaiser Friedrick Ring
    40574 Dusseldorf
    70
    Germany
    GermanyGerman148077680002
    ECKHARDT, Axel, Dr
    Kaiser Friedrick Ring
    40574 Dusseldorf
    70
    Germany
    Director
    Kaiser Friedrick Ring
    40574 Dusseldorf
    70
    Germany
    GermanyGerman148077680002
    HOSKING, Simon Christopher Duncan
    Collingwood House
    Pickhurst Road
    GU8 4YD Chiddingfold
    Surrey
    Director
    Collingwood House
    Pickhurst Road
    GU8 4YD Chiddingfold
    Surrey
    United KingdomBritish139598050001
    JAMIESON, Nicholas Alister
    145 Gladstone Road
    SW19 1QS London
    Director
    145 Gladstone Road
    SW19 1QS London
    British123256090001
    OLSEN, Jonathan Robert
    Osbourne House
    Broomfield Ride
    KT22 0LW Oxshott
    Surrey
    Director
    Osbourne House
    Broomfield Ride
    KT22 0LW Oxshott
    Surrey
    EnglandBritish38372520007
    SHUCKBURGH, Edward Jonathan Tymms
    Antrim Road
    NW3 4XT London
    17 Antrim Mansions
    Director
    Antrim Road
    NW3 4XT London
    17 Antrim Mansions
    UkBritish134333190002
    SHUCKBURGH, Edward Jonathan Tymms
    27 Maybury Court
    Marylebone Street
    W1G 8JF London
    Director
    27 Maybury Court
    Marylebone Street
    W1G 8JF London
    British116203360001
    STOKHUYZEN, Wiet Austin
    Hazlewell Road
    SW15 6UT London
    51
    Director
    Hazlewell Road
    SW15 6UT London
    51
    United KingdomBritish115958570001
    STOKHUYZEN, Wiet Austin
    51 Hazlewell Road
    SW15 6UT London
    Director
    51 Hazlewell Road
    SW15 6UT London
    United KingdomBritish115958570001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does FALCON PROPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental charging document
    Created On Apr 04, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H victoria business park netherfield nottigham t/no NT327077 and part f/h additonal market land blackbushe camberley t/no HP623124 together with all buildings and fixtures see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Jan 27, 2014Satisfaction of a charge (MR04)
    Agreement containing assignation of rents
    Created On Mar 12, 2007
    Delivered On Mar 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All amounts paid or payable in connection with the letting licensing use or occupation of the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Mar 22, 2007Registration of a charge (395)
    • Jan 27, 2014Satisfaction of a charge (MR04)
    Supplemental charging document
    Created On Jan 05, 2007
    Delivered On Jan 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property at raynesway, derby t/n's DY93553 DY114804, all buildings and fixtures proceeds of sale,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(Security Agent)
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Jan 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 25, 2006
    Delivered On Nov 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due by the company or any other obligor to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bedford f/h t/n BD240242. Belel vue f/h t/n GM665057 and GM442680. Birmingham f/h and l/h t/n WM224224 f/h (plot 1) WM325985 f/h (plot 2) WM246555 l/h (plot 3) WM35712 l/h (plot 4) for further details of properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
    Transactions
    • Nov 03, 2006Registration of a charge (395)
    • Apr 17, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 27, 2014Satisfaction of a charge (MR04)
    The discharge of indebtedness agreement containing assignation of rents
    Created On Oct 25, 2006
    Delivered On Nov 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the facility agent, the arranger, the security agent, a lender and the hedging counterpaty under the facilities agreement by the company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rental income arising under:- lease between british car auctions limited and telecom securicor cellular radio limited. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Nov 03, 2006Registration of a charge (395)
    • Jan 27, 2014Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on 1 november 2006 and
    Created On Oct 24, 2006
    Delivered On Nov 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the charging company or other obligor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects on the northwest side of royston road glasgow t/no GLA54757 part of the estate of milton lying within parish of maryhill together with the buildings thereon formerly k/a provan service station royston road glasgow (for details of further propeties charged please refer to the form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Nov 11, 2006Registration of a charge (395)
    • Jan 27, 2014Satisfaction of a charge (MR04)

    Does FALCON PROPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2015Commencement of winding up
    Jan 27, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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