Company NameFalcon Catering Limited
Company StatusDissolved
Company Number03389977
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Remzi Ersahin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Secretary NameJoanne Elizabeth Ersahin
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleAssistant
Correspondence Address13 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at 1Remzi Ersahis
75.00%
Ordinary
25 at 1Ms Joanne Elizabeth Ersahin
25.00%
Ordinary

Financials

Year2014
Net Worth£171,988
Cash£13,260
Current Liabilities£294,406

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Court order insolvency:block transfer replacement of liquidator (15 pages)
20 May 2014Appointment of a voluntary liquidator (1 page)
19 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2013Liquidators' statement of receipts and payments to 7 December 2013 (5 pages)
19 December 2013Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
19 December 2013Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
14 June 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
14 June 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
14 June 2013Liquidators' statement of receipts and payments to 7 June 2013 (5 pages)
14 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
14 December 2012Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
14 December 2012Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
18 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
18 June 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
18 June 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
13 December 2011Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
13 December 2011Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
13 December 2011Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
15 July 2011Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 15 July 2011 (2 pages)
13 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
13 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
13 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
5 January 2010Registered office address changed from Unit 17 Benson Road Nuffield Industrial Estate Poole Dorset BH17 0GB on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from Unit 17 Benson Road Nuffield Industrial Estate Poole Dorset BH17 0GB on 5 January 2010 (2 pages)
14 December 2009Statement of affairs with form 4.19 (7 pages)
14 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Return made up to 20/06/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 September 2008Return made up to 20/06/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 September 2007Return made up to 20/06/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 September 2005Return made up to 20/06/05; full list of members (2 pages)
24 February 2005Accounts made up to 31 August 2003 (15 pages)
29 June 2004Return made up to 20/06/04; full list of members (6 pages)
24 December 2003Accounts made up to 31 August 2002 (15 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
27 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2003Accounts made up to 31 August 2001 (14 pages)
16 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Accounts for a small company made up to 31 August 2000 (7 pages)
31 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 August 2000Return made up to 20/06/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 June 1999Return made up to 20/06/99; full list of members (6 pages)
26 October 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
1 July 1998Return made up to 20/06/98; full list of members (6 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
28 August 1997Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 15A east avenue talbot woods bournemouth dorset BH3 7BS (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New director appointed (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN (1 page)
26 June 1997New secretary appointed (1 page)
20 June 1997Incorporation (12 pages)