Company NameFalconbrook (Fulham) Limited
Company StatusDissolved
Company Number05012638
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date16 February 2017 (7 years, 2 months ago)
Previous NamesRichmond Company 168 Limited and Moorcoran Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Howard Duncan Spooner
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(4 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 16 February 2017)
RoleNight Club Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameMr Guy Pelly
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 16 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr David Simon Phelps
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 16 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed01 January 2013(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 16 February 2017)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameRichmond Company Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address63 Lincolns Inn Fields
London
WC2A 3LQ
Secretary NameRichmond Company Administration Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address63 Lincolns Inn Fields
London
WC2A 3LQ
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 2004(4 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 2005)
Correspondence AddressField Place
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Secretary NameRichmond Company Administration Limited (Corporation)
StatusResigned
Appointed11 April 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2013)
Correspondence AddressC/O Emw Procter House
1 Procter Street
London
WC1V 6PG

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£160,590
Cash£3
Current Liabilities£618,842

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 February 2017Final Gazette dissolved following liquidation (1 page)
16 November 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
5 August 2016Liquidators' statement of receipts and payments to 29 May 2016 (13 pages)
4 August 2015Liquidators statement of receipts and payments to 29 May 2015 (13 pages)
4 August 2015Liquidators statement of receipts and payments to 29 May 2014 (17 pages)
4 August 2015Liquidators' statement of receipts and payments to 29 May 2014 (17 pages)
4 August 2015Liquidators' statement of receipts and payments to 29 May 2015 (13 pages)
19 June 2013Registered office address changed from C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR United Kingdom on 19 June 2013 (1 page)
14 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2013Statement of affairs with form 4.19 (6 pages)
14 June 2013Appointment of a voluntary liquidator (1 page)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 2,000
(5 pages)
17 January 2013Termination of appointment of Richmond Company Administration Limited as a secretary (1 page)
17 January 2013Appointment of Pennsec Limited as a secretary (2 pages)
8 January 2013Total exemption full accounts made up to 31 January 2012 (14 pages)
26 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
9 September 2011Director's details changed for Mr Howard Duncan Spooner on 1 March 2011 (2 pages)
9 September 2011Director's details changed for Mr Howard Duncan Spooner on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 1 March 2011 (1 page)
17 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
8 November 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 2,000.00
(4 pages)
19 October 2010Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages)
19 October 2010Secretary's details changed for Richmond Company Administration Limited on 1 October 2010 (2 pages)
19 October 2010Registered office address changed from C/O Emw Picton Howell Llp, 2Nd Floor,Procter House 1 Procter Street London WC1V 6PG on 19 October 2010 (1 page)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
23 June 2010Duplicate mortgage certificatecharge no:3 (7 pages)
15 June 2010Particulars of variation of rights attached to shares (2 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2010Appointment of Mr David Phelps as a director (2 pages)
4 June 2010Appointment of Mr Guy Pelly as a director (2 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2010Change of share class name or designation (2 pages)
1 June 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 151,508.80
(4 pages)
1 June 2010Change of share class name or designation (2 pages)
1 June 2010Particulars of variation of rights attached to shares (2 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 1,050
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1,050
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1,050
(4 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1,000
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1,000
(2 pages)
4 March 2010Secretary's details changed for Richmond Company Administration Limited on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Richmond Company Administration Limited on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
20 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 12/01/09; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG (1 page)
26 September 2008Company name changed moorcoran LIMITED\certificate issued on 29/09/08 (2 pages)
24 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 January 2008Return made up to 12/01/08; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
17 January 2007Return made up to 12/01/07; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
26 May 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
19 January 2006Return made up to 12/01/06; full list of members (6 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
3 May 2005Return made up to 12/01/05; full list of members; amend (6 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 843 finchley road london NW11 8NA (1 page)
18 April 2005New secretary appointed (1 page)
18 January 2005Return made up to 12/01/05; full list of members (6 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Ad 07/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 2004New director appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 63 lincolns inn fields london WC2A 3LQ (1 page)
9 June 2004Director resigned (1 page)
7 June 2004Company name changed richmond company 168 LIMITED\certificate issued on 07/06/04 (2 pages)
12 January 2004Incorporation (14 pages)