Company NameFriend & Falcke Limited
Company StatusDissolved
Company Number03693103
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 3 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlan Richard Bracher
NationalityBritish
StatusClosed
Appointed15 August 2001(2 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Foley Road
Claygate
Surrey
KT10 0LU
Director NameSimon Leander Albertini
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2001(2 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 30 June 2015)
RoleManaging Company Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stadium Street
Chelsea
London
SW10 0PU
Director NameIra Hefter
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed23 August 2001(2 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 30 June 2015)
RoleChairman Of Diaz Corp
Country of ResidenceUnited States
Correspondence Address455 East 57th Street
New York
Ny 10022
Director NameNorman Leslie Friend
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHedgecourt Mill Lane
Felbridge
East Grinstead
West Sussex
RH19 2PQ
Director NameMr Jonathan Richard Harvey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Poulton
Cirencester
Gloucestershire
GL7 5SR
Wales
Secretary NameMr Jonathan Richard Harvey
NationalityBritish
StatusResigned
Appointed08 January 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Poulton
Cirencester
Gloucestershire
GL7 5SR
Wales
Director NamePatricia Mary Peck
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 December 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5 Radley Lodge
Inner Park Road
London
SW19 6DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.friendandfalcke.co.uk

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

865.5k at £1Diaz London Investments Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,421,926
Cash£2,578
Current Liabilities£1,555,194

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
31 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
28 August 2014Liquidators statement of receipts and payments to 24 June 2014 (9 pages)
28 August 2014Liquidators' statement of receipts and payments to 24 June 2014 (9 pages)
28 August 2014Liquidators' statement of receipts and payments to 24 June 2014 (9 pages)
27 August 2013Liquidators' statement of receipts and payments to 24 June 2013 (10 pages)
27 August 2013Liquidators' statement of receipts and payments to 24 June 2013 (10 pages)
27 August 2013Liquidators statement of receipts and payments to 24 June 2013 (10 pages)
17 July 2012Appointment of a voluntary liquidator (1 page)
17 July 2012Appointment of a voluntary liquidator (1 page)
25 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 May 2012Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 23 May 2012 (2 pages)
6 March 2012Administrator's progress report to 12 January 2012 (19 pages)
6 March 2012Administrator's progress report to 12 January 2012 (19 pages)
2 November 2011Result of meeting of creditors (29 pages)
2 November 2011Result of meeting of creditors (29 pages)
13 September 2011Statement of administrator's proposal (28 pages)
13 September 2011Statement of administrator's proposal (28 pages)
18 August 2011Notice of completion of voluntary arrangement (8 pages)
18 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2011 (2 pages)
18 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2011 (2 pages)
18 August 2011Notice of completion of voluntary arrangement (8 pages)
19 July 2011Appointment of an administrator (1 page)
19 July 2011Appointment of an administrator (1 page)
21 June 2011Registered office address changed from Sixth Floor Fox Court 14 Grays Inn Road London WC1X 8HN on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Sixth Floor Fox Court 14 Grays Inn Road London WC1X 8HN on 21 June 2011 (1 page)
9 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 March 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 865,527
(5 pages)
29 March 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 865,527
(5 pages)
29 March 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 865,527
(5 pages)
25 January 2011Registered office address changed from 291B-293 Brompton Road London SW3 2DZ on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 291B-293 Brompton Road London SW3 2DZ on 25 January 2011 (2 pages)
25 January 2011Termination of appointment of Patricia Peck as a director (2 pages)
25 January 2011Termination of appointment of Patricia Peck as a director (2 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 July 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 July 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 May 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
25 May 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Ira Hefter on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Ira Hefter on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Ira Hefter on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Simon Leander Albertini on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Patricia Mary Peck on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Simon Leander Albertini on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Patricia Mary Peck on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Simon Leander Albertini on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Patricia Mary Peck on 1 October 2009 (2 pages)
22 June 2009Full accounts made up to 31 May 2008 (17 pages)
22 June 2009Full accounts made up to 31 May 2008 (17 pages)
9 February 2009Return made up to 08/01/09; full list of members (4 pages)
9 February 2009Return made up to 08/01/09; full list of members (4 pages)
5 January 2009Return made up to 08/01/08; full list of members (4 pages)
5 January 2009Return made up to 08/01/08; full list of members (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2008Full accounts made up to 31 May 2007 (17 pages)
1 April 2008Full accounts made up to 31 May 2007 (17 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 May 2007Full accounts made up to 31 May 2006 (17 pages)
18 May 2007Full accounts made up to 31 May 2006 (17 pages)
12 February 2007Return made up to 08/01/07; full list of members (7 pages)
12 February 2007Return made up to 08/01/07; full list of members (7 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
15 March 2006Full accounts made up to 31 May 2005 (17 pages)
15 March 2006Full accounts made up to 31 May 2005 (17 pages)
1 February 2006Return made up to 08/01/06; full list of members (8 pages)
1 February 2006Return made up to 08/01/06; full list of members (8 pages)
31 March 2005Full accounts made up to 31 May 2004 (16 pages)
31 March 2005Full accounts made up to 31 May 2004 (16 pages)
29 January 2005Return made up to 08/01/05; full list of members (8 pages)
29 January 2005Return made up to 08/01/05; full list of members (8 pages)
5 April 2004Full accounts made up to 31 May 2003 (18 pages)
5 April 2004Full accounts made up to 31 May 2003 (18 pages)
20 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
9 February 2003Full accounts made up to 31 May 2002 (16 pages)
9 February 2003Full accounts made up to 31 May 2002 (16 pages)
21 January 2003Return made up to 08/01/03; full list of members (8 pages)
21 January 2003Return made up to 08/01/03; full list of members (8 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
19 April 2002Full accounts made up to 31 May 2001 (13 pages)
19 April 2002Full accounts made up to 31 May 2001 (13 pages)
13 March 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 March 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 November 2001New director appointed (2 pages)
31 October 2001Full accounts made up to 31 May 2000 (13 pages)
31 October 2001Full accounts made up to 31 May 2000 (13 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
8 March 2001Return made up to 08/01/01; full list of members (7 pages)
8 March 2001Return made up to 08/01/01; full list of members (7 pages)
16 February 2000Return made up to 08/01/00; full list of members (6 pages)
16 February 2000Return made up to 08/01/00; full list of members (6 pages)
5 November 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
5 November 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 August 1999£ nc 10000/2000000 28/05/99 (1 page)
2 August 1999Ad 28/05/99--------- £ si 865525@1=865525 £ ic 2/865527 (2 pages)
2 August 1999£ nc 10000/2000000 28/05/99 (1 page)
2 August 1999Ad 28/05/99--------- £ si 865525@1=865525 £ ic 2/865527 (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 20 west mills newbury berkshire RG14 5HG (1 page)
26 May 1999Registered office changed on 26/05/99 from: 20 west mills newbury berkshire RG14 5HG (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Registered office changed on 14/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Registered office changed on 14/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 January 1999Incorporation (13 pages)
8 January 1999Incorporation (13 pages)