FALCO ENGINEERING LIMITED

FALCO ENGINEERING LIMITED

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

    Company NameFALCO ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06788713
    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 FALCO ENGINEERING LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is FALCO ENGINEERING LIMITED located?

    Registered Office Address
    C/O Abbey Taylor Unit 6 12 O'Clock Court
    Attercliffe Road
    S4 7WW Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of FALCO ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMCO (12009) LIMITEDJan 12, 2009Jan 12, 2009

    What are the latest accounts for FALCO ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for FALCO ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 11, 2021

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 11, 2020

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 11, 2019

    18 pagesLIQ03

    Removal of liquidator by court order

    8 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on May 09, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 11, 2018

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 11, 2017

    19 pages4.68

    Satisfaction of charge 067887130003 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA

    Registered office address changed from Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on Jan 25, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 12, 2016

    LRESEX

    Annual return made up to Jan 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    12 pagesAA

    Satisfaction of charge 067887130002 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge 067887130003

    5 pagesMR01
    Annotations
    DateAnnotation
    May 15, 2014The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

    Annual return made up to Jan 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    11 pagesAA

    Registration of charge 067887130002

    26 pagesMR01

    Annual return made up to Jan 12, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of FALCO ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CEREVKA, Robert
    Gorse Close
    Brampton Bierlow
    S63 6HW Rotherham
    16
    South Yorkshire
    United Kingdom
    Director
    Gorse Close
    Brampton Bierlow
    S63 6HW Rotherham
    16
    South Yorkshire
    United Kingdom
    United KingdomSlovak136337190003
    ENGLAND, Andrew Trevor
    Kingswood Close
    Firbeck
    S81 8LJ Worksop
    5
    Nottinghamshire
    Director
    Kingswood Close
    Firbeck
    S81 8LJ Worksop
    5
    Nottinghamshire
    United KingdomBritish11045360004
    EYRE, Andrew
    Crabtree Lodge
    5 Newhall Lane
    S36 4GG Sheffield
    South Yorkshire
    Secretary
    Crabtree Lodge
    5 Newhall Lane
    S36 4GG Sheffield
    South Yorkshire
    British80644490004
    CUERDEN, Simon Paul
    5 Flax Meadow
    Lindley
    HD3 3ZN Huddersfield
    West Yorkshire
    Director
    5 Flax Meadow
    Lindley
    HD3 3ZN Huddersfield
    West Yorkshire
    UkBritish105380880004
    EYRE, Andrew
    Crabtree Lodge
    5 Newhall Lane
    S36 4GG Sheffield
    South Yorkshire
    Director
    Crabtree Lodge
    5 Newhall Lane
    S36 4GG Sheffield
    South Yorkshire
    United KingdomBritish80644490004
    IMCO DIRECTOR LIMITED
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Solicitors
    West Yorkshire
    Director
    2 Wellington Place
    LS1 4BZ Leeds
    C/O Irwin Mitchell Solicitors
    West Yorkshire
    131130340001

    Does FALCO ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2014
    Delivered On May 14, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 2014Registration of a charge (MR01)
    • Feb 16, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 02, 2013
    Delivered On Jul 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
    Transactions
    • Jul 03, 2013Registration of a charge (MR01)
    • Jun 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 22, 2012
    Delivered On Oct 26, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 26, 2012Registration of a charge (MG01)
    • Jun 20, 2014Satisfaction of a charge (MR04)

    Does FALCO ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2016Commencement of winding up
    Feb 15, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicola Jane Kirk
    Unit 6 Twelve
    O'Clock Court, Attercliffe Road
    S4 7WW Sheffield
    practitioner
    Unit 6 Twelve
    O'Clock Court, Attercliffe Road
    S4 7WW Sheffield
    Philip David Nunney
    Abbey Taylor Limited
    The Blades Enterprise Centre
    S2 4SW John Street
    Sheffield
    practitioner
    Abbey Taylor Limited
    The Blades Enterprise Centre
    S2 4SW John Street
    Sheffield
    Tracy Ann Taylor
    Abbey Taylor Limited
    The Blades Enterprise Centre
    S2 4SW John Street
    Sheffield
    practitioner
    Abbey Taylor Limited
    The Blades Enterprise Centre
    S2 4SW John Street
    Sheffield

    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