FALCON PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameFALCON PARK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11156793
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FALCON PARK LIMITED?

    • Other holiday and other collective accommodation (55209) / Accommodation and food service activities

    Where is FALCON PARK LIMITED located?

    Registered Office Address
    Menzies Llp
    4th Floor, 95 Gresham Street
    EC2V 7AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FALCON PARK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2021
    Next Accounts Due OnMar 21, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for FALCON PARK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 18, 2024
    Next Confirmation Statement DueJul 02, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2023
    OverdueYes

    What are the latest filings for FALCON PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on Mar 03, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Nov 27, 2024

    16 pagesLIQ03

    Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on Dec 07, 2023

    2 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 28, 2023

    LRESEX

    Director's details changed for Mr Nicholas Robert Alexander on Aug 21, 2023

    2 pagesCH01

    Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on Aug 17, 2023

    1 pagesAD01

    Termination of appointment of Robert Lee Jack Bull as a director on Jul 12, 2023

    1 pagesTM01

    Termination of appointment of Jason Mark Williams as a director on Jul 12, 2023

    1 pagesTM01

    Confirmation statement made on Jun 18, 2023 with updates

    4 pagesCS01

    Appointment of Mr Nicholas Robert Alexander as a director on May 26, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Appointment of Mr Jason Mark Williams as a director on Nov 18, 2022

    2 pagesAP01

    Registration of charge 111567930009, created on Sep 12, 2022

    109 pagesMR01

    Confirmation statement made on Jun 18, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Director's details changed for Mr Robert Lee Jack Bull on Nov 01, 2021

    2 pagesCH01

    Registration of charge 111567930008, created on Nov 03, 2021

    99 pagesMR01

    Change of details for Time (Uk) Holdings Limited as a person with significant control on Aug 01, 2021

    2 pagesPSC05

    Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on Aug 13, 2021

    1 pagesAD01

    Confirmation statement made on Jun 18, 2021 with updates

    4 pagesCS01

    Who are the officers of FALCON PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Nicholas Robert
    4th Floor, 95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    Director
    4th Floor, 95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    EnglandBritishCompany Director186150140006
    BULL, Robert Lee Jack
    1550 Parkway
    Whiteley
    PO15 7AG Fareham
    Royale House
    Hampshire
    England
    Director
    1550 Parkway
    Whiteley
    PO15 7AG Fareham
    Royale House
    Hampshire
    England
    EnglandBritishCompany Director240346910002
    FURY, Maureen Angelina
    Southwick Road
    North Boarhunt
    PO17 6JN Fareham
    Royale House
    England
    Director
    Southwick Road
    North Boarhunt
    PO17 6JN Fareham
    Royale House
    England
    EnglandBritishOperations Manager95459460002
    RODY, Louise Marie
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    United Kingdom
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    United Kingdom
    United KingdomBritishDirector242184300001
    WILLIAMS, Jason Mark
    Whiteley
    PO15 7AG Fareham
    Royale House 1550 Parkway
    England
    Director
    Whiteley
    PO15 7AG Fareham
    Royale House 1550 Parkway
    England
    EnglandBritishDirector194866870003

    Who are the persons with significant control of FALCON PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1550 Parkway
    Whiteley
    PO15 7AG Fareham
    Royale House
    Hampshire
    England
    Feb 14, 2020
    1550 Parkway
    Whiteley
    PO15 7AG Fareham
    Royale House
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12147174
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Warburton Bridge Road
    Rixton
    WA3 6HL Warrington
    Holly Bank Caravan Park
    United Kingdom
    Jun 11, 2018
    Warburton Bridge Road
    Rixton
    WA3 6HL Warrington
    Holly Bank Caravan Park
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05032165
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Louise Marie Rody
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    United Kingdom
    Jan 18, 2018
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FALCON PARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Giuseppe Parla
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    Laurence Pagden
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT 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