Company NameFalcon Lodge Limited
Company StatusDissolved
Company Number03165690
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMs Satyabhama Pudaruth
NationalityMauritian
StatusClosed
Appointed22 May 2009(13 years, 2 months after company formation)
Appointment Duration8 years (closed 06 June 2017)
RoleCompliance Officer
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 06 June 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMrs Betty Louise Hardwick
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 week, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 02 December 2002)
RoleHousewife
Correspondence AddressRavenhill Terrace
7 The Laurels
Rugeley
Staffordshire
WS15 1BE
Director NameKeith Leonard Hardwick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 week, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 02 December 2002)
RoleCaterer
Correspondence Address31 Canterbury Way
Cannock
Staffordshire
WS12 5YR
Director NameMr Philip Hardwick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 week, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 02 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kingfisher Drive
Little Haywood
Stafford
Staffordshire
ST18 0FH
Secretary NameMrs Betty Louise Hardwick
NationalityBritish
StatusResigned
Appointed08 March 1996(1 week, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 02 December 2002)
RoleHousewife
Correspondence AddressRavenhill Terrace
7 The Laurels
Rugeley
Staffordshire
WS15 1BE
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(6 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Chester Square
London
SW1W 9EA
Director NameDr Anil Kumar Sobti
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Chad Road
Edgbaston
Birmingham
B15 3EN
Secretary NameMrs Sian Elizabeth Sobti
NationalityBritish
StatusResigned
Appointed02 December 2002(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Chad Road
Edgbaston
Birmingham
West Midlands
B15 3EN
Director NameMrs Patricia Maureen Hodgkinson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(11 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Director NameMr Cherian Padinjarethalakal Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(19 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed19 June 2003(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 2009)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitealphacarehomes.com
Email address[email protected]
Telephone01922 409928
Telephone regionWalsall

Location

Registered Address23 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40.7k at £1Alpha Health Care LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 June 2007Delivered on: 13 June 2007
Satisfied on: 19 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 2004Delivered on: 17 July 2004
Satisfied on: 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 1996Delivered on: 8 July 1996
Satisfied on: 5 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2017Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
6 March 2017Resolutions
  • RES13 ‐ Strike off 17/02/2017
(1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 40,734
(4 pages)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 October 2015Termination of appointment of Patricia Maureen Hodgkinson as a director on 29 September 2015 (1 page)
1 October 2015Appointment of Mr Bhanu Choudhrie as a director on 22 September 2015 (2 pages)
1 October 2015Appointment of Mr Cherian Padinjarethalakal Thomas as a director on 22 September 2015 (2 pages)
19 August 2015Satisfaction of charge 3 in full (2 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 40,734
(3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
11 March 2014Director's details changed for Mrs Patricia Hodgkinson on 2 July 2012 (2 pages)
11 March 2014Director's details changed for Mrs Patricia Hodgkinson on 2 July 2012 (2 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 40,734
(3 pages)
19 February 2014Termination of appointment of Bhanu Choudhrie as a director (1 page)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
13 March 2013Director's details changed for Mrs Patricia Hodgkinson on 2 July 2012 (2 pages)
13 March 2013Director's details changed for Mrs Patricia Hodgkinson on 2 July 2012 (2 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
31 December 2012Full accounts made up to 31 March 2012 (12 pages)
3 September 2012Director's details changed for Patricia Hodgkinson on 2 July 2012 (2 pages)
3 September 2012Director's details changed for Patricia Hodgkinson on 2 July 2012 (2 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 May 2011Secretary's details changed for Ms Satyabhama Pudaruth on 16 April 2011 (1 page)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
21 April 2010Resolutions
  • RES13 ‐ Resignation of auditors 15/04/2010
(1 page)
15 April 2010Auditor's resignation (1 page)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
28 May 2009Appointment terminated secretary jd secretariat LIMITED (1 page)
28 May 2009Registered office changed on 28/05/2009 from units 3-4 croft house moons moat drive north moons moat redditch worcestershire B98 9HN (1 page)
28 May 2009Secretary appointed satyabhama pudaruth (2 pages)
10 March 2009Return made up to 28/02/09; full list of members (5 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
21 April 2008Declaration of assistance for shares acquisition (7 pages)
21 April 2008Declaration of assistance for shares acquisition (7 pages)
10 March 2008Return made up to 28/02/08; full list of members (5 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
13 November 2007Director's particulars changed (1 page)
15 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
21 May 2007Secretary resigned (1 page)
5 April 2007Return made up to 28/02/07; full list of members (6 pages)
29 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 28/02/06; full list of members (6 pages)
18 January 2006Full accounts made up to 31 March 2005 (13 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Secretary's particulars changed (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Return made up to 28/02/05; full list of members (6 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
2 July 2004Full accounts made up to 31 March 2004 (12 pages)
28 May 2004Director's particulars changed (1 page)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
18 November 2003Location of register of members (1 page)
25 October 2003Return made up to 28/02/03; full list of members (6 pages)
6 October 2003Auditor's resignation (1 page)
9 August 2003Full accounts made up to 31 March 2003 (12 pages)
31 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
24 July 2003Group of companies' accounts made up to 30 September 2002 (34 pages)
18 July 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
4 July 2003Registered office changed on 04/07/03 from: the old mill 14 hanover street bromsgrove worcestershire B61 7JH (1 page)
4 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
4 July 2003New secretary appointed (2 pages)
24 December 2002New director appointed (3 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned;director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
8 December 2002Registered office changed on 08/12/02 from: hardwick court nursing home stafford road great wyrley walsall staffordshire WS6 6BA (1 page)
16 May 2002Return made up to 28/02/02; full list of members (8 pages)
3 April 2002Full accounts made up to 30 September 2001 (12 pages)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
4 April 2000Full accounts made up to 30 September 1999 (10 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 1999Return made up to 28/02/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 July 1997Particulars of contract relating to shares (4 pages)
6 July 1997Ad 26/06/96--------- £ si 40734@1 (2 pages)
28 June 1997Nc inc already adjusted 26/06/96 (1 page)
28 June 1997Registered office changed on 28/06/97 from: 42 berwyn grove cheslyn hay walsall west midlands WS6 7DW (1 page)
28 June 1997Return made up to 28/02/97; full list of members (6 pages)
26 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 June 1997Ad 26/06/96--------- £ si 40734@1=40734 £ ic 2/40736 (2 pages)
2 December 1996Accounting reference date notified as 30/09 (1 page)
8 July 1996Particulars of mortgage/charge (3 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Secretary resigned (1 page)
15 March 1996Registered office changed on 15/03/96 from: temple house 20 holywell row london. EC2A 4JB. (1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 March 1996Director resigned (1 page)
28 February 1996Incorporation (7 pages)