Company NameFalcon (St.Albans) Limited
Company StatusDissolved
Company Number00665054
CategoryPrivate Limited Company
Incorporation Date14 July 1960(63 years, 10 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NameGodfrey Davis (St. Albans) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Andrew Lawler
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(49 years, 6 months after company formation)
Appointment Duration14 years, 2 months (closed 12 March 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Davis Service Group Plc
4-5 Grosvenor Place
London
SW1X 7DL
Director NameMr David Neil Etherington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(51 years, 12 months after company formation)
Appointment Duration11 years, 8 months (closed 12 March 2024)
RoleGroup Director Of Tax
Country of ResidenceEngland
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Secretary NameDavid Andrew Lawler
NationalityBritish
StatusClosed
Appointed10 April 2013(52 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(31 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameRichard Bulman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(31 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleAccountant
Correspondence Address29 Winton Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RF
Director NameDaniel Grindrod
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(31 years after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleCompany Director
Correspondence Address2 Duncan Court
St Albans
Hertfordshire
AL1 1JU
Director NameJohn Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(31 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressTregenna 32 The Glen
Farnborough Park
Orpington
Kent
BR6 8LR
Secretary NameRichard Bulman
NationalityBritish
StatusResigned
Appointed16 July 1991(31 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address29 Winton Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RF
Secretary NameMalcolm Charles Hoskin
NationalityBritish
StatusResigned
Appointed29 April 1994(33 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 January 2010)
RoleGroup Secretary
Correspondence Address4 Romney Close
Chessington
Surrey
KT9 1BP
Director NameMalcolm Charles Hoskin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(34 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 05 January 2010)
RoleGroup Secretary
Correspondence Address4 Romney Close
Chessington
Surrey
KT9 1BP
Director NameMr Iain Roger Dye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(40 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 05 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameChristopher Richard Szmigin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(49 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2012)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Davis Service Group Plc 4-5 Grosvenor Plac
London
SW1X 7DL

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,652,510

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 February 1986Delivered on: 26 February 1986
Satisfied on: 3 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied
15 January 1985Delivered on: 30 January 1985
Satisfied on: 3 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied
31 October 1983Delivered on: 1 November 1983
Satisfied on: 3 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
8 October 1981Delivered on: 15 October 1981
Satisfied on: 3 July 1998
Persons entitled: Lloyds Bank Limited

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
12 March 1958Delivered on: 18 July 1960
Satisfied on: 3 July 1998
Persons entitled: Credit for Industry LTD

Classification: Mortgage 21 march 1960 covenant
Secured details: £62,250 owing.
Particulars: 29 & 31 london road and no 3 marlborough road, st albans, herts.
Fully Satisfied

Filing History

8 November 2017Restoration by order of the court (3 pages)
8 November 2017Restoration by order of the court (3 pages)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (3 pages)
22 May 2014Application to strike the company off the register (3 pages)
10 April 2013Appointment of Mr David Andrew Lawler as a secretary (1 page)
10 April 2013Appointment of Mr David Andrew Lawler as a secretary (1 page)
12 July 2012Appointment of Mr David Neil Etherington as a director (3 pages)
12 July 2012Termination of appointment of Christopher Szmigin as a director (2 pages)
12 July 2012Appointment of Mr David Neil Etherington as a director (3 pages)
12 July 2012Termination of appointment of Christopher Szmigin as a director (2 pages)
13 May 2010Termination of appointment of Malcolm Hoskin as a secretary (2 pages)
13 May 2010Termination of appointment of Malcolm Hoskin as a secretary (2 pages)
25 January 2010Termination of appointment of Iain Dye as a director (2 pages)
25 January 2010Termination of appointment of Malcolm Hoskin as a director (2 pages)
25 January 2010Termination of appointment of Iain Dye as a director (2 pages)
25 January 2010Termination of appointment of Malcolm Hoskin as a director (2 pages)
14 January 2010Appointment of Christopher Richard Szmigin as a director (3 pages)
14 January 2010Appointment of Christopher Richard Szmigin as a director (3 pages)
14 January 2010Appointment of David Andrew Lawler as a director (3 pages)
14 January 2010Appointment of David Andrew Lawler as a director (3 pages)
30 December 2009Director's details changed for Iain Roger Dye on 1 October 2009 (3 pages)
30 December 2009Director's details changed for Iain Roger Dye on 1 October 2009 (3 pages)
30 December 2009Director's details changed for Iain Roger Dye on 1 October 2009 (3 pages)
29 December 2009Restoration by order of the court (3 pages)
29 December 2009Restoration by order of the court (3 pages)
13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
21 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 March 2002Application for striking-off (1 page)
12 March 2002Application for striking-off (1 page)
10 July 2001Return made up to 22/06/01; full list of members (6 pages)
10 July 2001Return made up to 22/06/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (3 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (3 pages)
19 July 2000Return made up to 22/06/00; full list of members (6 pages)
19 July 2000Return made up to 22/06/00; full list of members (6 pages)
23 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
14 January 2000Director's particulars changed (1 page)
14 January 2000Director's particulars changed (1 page)
21 July 1999Return made up to 22/06/99; full list of members (6 pages)
21 July 1999Return made up to 22/06/99; full list of members (6 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 July 1998Return made up to 22/06/98; no change of members (4 pages)
17 July 1998Return made up to 22/06/98; no change of members (4 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Full accounts made up to 31 December 1997 (8 pages)
8 April 1998Full accounts made up to 31 December 1997 (8 pages)
18 July 1997Return made up to 22/06/97; no change of members (4 pages)
18 July 1997Return made up to 22/06/97; no change of members (4 pages)
7 May 1997Full accounts made up to 31 December 1996 (10 pages)
7 May 1997Full accounts made up to 31 December 1996 (10 pages)
27 June 1996Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 1996Return made up to 22/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 1996Full accounts made up to 31 December 1995 (12 pages)
3 May 1996Full accounts made up to 31 December 1995 (12 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DT (1 page)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DT (1 page)
30 June 1995Full accounts made up to 31 December 1994 (16 pages)
30 June 1995Full accounts made up to 31 December 1994 (16 pages)
28 June 1995Return made up to 22/06/95; full list of members (7 pages)
28 June 1995Return made up to 22/06/95; full list of members (7 pages)
8 May 1994Full accounts made up to 31 December 1993 (16 pages)
8 May 1994Full accounts made up to 31 December 1993 (16 pages)
2 November 1993Full accounts made up to 31 December 1992 (15 pages)
2 November 1993Full accounts made up to 31 December 1992 (15 pages)
12 May 1993Company name changed\certificate issued on 12/05/93 (2 pages)
12 May 1993Company name changed\certificate issued on 12/05/93 (2 pages)
3 July 1992Full accounts made up to 31 December 1991 (16 pages)
3 July 1992Full accounts made up to 31 December 1991 (16 pages)
25 July 1991Full accounts made up to 31 December 1990 (16 pages)
25 July 1991Full accounts made up to 31 December 1990 (16 pages)
17 August 1990Full accounts made up to 31 December 1989 (16 pages)
17 August 1990Full accounts made up to 31 December 1989 (16 pages)
21 December 1989Full accounts made up to 31 December 1988 (14 pages)
21 December 1989Full accounts made up to 31 December 1988 (14 pages)
3 May 1989Full accounts made up to 31 December 1987 (15 pages)
3 May 1989Full accounts made up to 31 December 1987 (15 pages)
3 December 1987Accounts made up to 31 March 1987 (14 pages)
3 December 1987Accounts made up to 31 March 1987 (14 pages)
22 October 1986Full accounts made up to 31 March 1986 (12 pages)
22 October 1986Full accounts made up to 31 March 1986 (12 pages)
14 July 1960Incorporation (15 pages)
14 July 1960Incorporation (15 pages)