Company NameFalcon Pikco Limited
Company StatusDissolved
Company Number05879135
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date27 January 2017 (7 years, 2 months ago)
Previous NameHackremco (No. 2405) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEdward Jonathan Tymms Shuckburgh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2009(3 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Antrim Mansions Antrim Road
London
NW3 4XT
Director NameWiet Austin Stckhuyzen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2009(3 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hazlewell Road
London
SW15 6UT
Director NameNicholas Alister Jamieson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 October 2006)
RoleInvestment Manager
Correspondence Address145 Gladstone Road
London
SW19 1QS
Director NameEdward Jonathan Tymms Shuckburgh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 October 2006)
RoleInvestment Manager
Correspondence Address27 Maybury Court
Marylebone Street
London
W1G 8JF
Director NameMr Wiet Austin Stokhuyzen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 20 October 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Hazlewell Road
London
SW15 6UT
Secretary NameMr Jeremy Nicholas Watts
StatusResigned
Appointed19 October 2006(3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Broad Walk
Cranleigh
Surrey
GU6 7LS
Director NameMr Simon Christopher Duncan Hosking
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House
Pickhurst Road
Chiddingfold
Surrey
GU8 4YD
Director NameMr Jonathan Robert Olsen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsbourne House
Broomfield Ride
Oxshott
Surrey
KT22 0LW
Secretary NameMr David Mark Cunningham
NationalityBritish
StatusResigned
Appointed31 August 2007(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 9 Harold Road
London
SE19 3PU
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£20,326,000
Gross Profit£19,950,000
Net Worth£77,290,000
Cash£10,682,000
Current Liabilities£220,093,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 January 2017Final Gazette dissolved following liquidation (1 page)
27 October 2016Return of final meeting in a members' voluntary winding up (11 pages)
1 August 2016Liquidators' statement of receipts and payments to 23 April 2016 (14 pages)
12 May 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Hill House 1 Little New Street London EC4A 3TR on 12 May 2015 (2 pages)
11 May 2015Appointment of a voluntary liquidator (1 page)
11 May 2015Declaration of solvency (3 pages)
8 December 2014Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 8 December 2014 (2 pages)
8 December 2014Termination of appointment of David Mark Cunningham as a secretary on 26 September 2014 (2 pages)
4 December 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 111,388.09
(5 pages)
27 January 2014Satisfaction of charge 1 in full (3 pages)
24 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
9 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
22 October 2010Registered office address changed from 1 Silk Street London EC2Y 8HQ on 22 October 2010 (1 page)
2 October 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
19 January 2010Memorandum and Articles of Association (8 pages)
15 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
13 January 2010Termination of appointment of Simon Hosking as a director (2 pages)
13 January 2010Appointment of Wiet Austin Stckhuyzen as a director (3 pages)
13 January 2010Termination of appointment of Jonathan Olsen as a director (2 pages)
11 January 2010Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG England on 11 January 2010 (2 pages)
11 January 2010Appointment of Edward Jonathan Tymms Shuckburgh as a director (3 pages)
11 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 111,388.09
(4 pages)
11 January 2010Register inspection address has been changed (2 pages)
5 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 11,138,809
(4 pages)
26 October 2009Full accounts made up to 31 December 2008 (15 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
4 September 2008Return made up to 18/07/08; full list of members (3 pages)
15 May 2008Group of companies' accounts made up to 31 December 2007 (14 pages)
5 March 2008Registered office changed on 05/03/2008 from expedier house portsmouth road hindhead surrey GU26 6TJ (1 page)
4 March 2008Secretary's change of particulars / david cunningham / 17/02/2008 (1 page)
21 January 2008Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
6 August 2007Return made up to 18/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
11 July 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2007Red cap & cancel share prem (5 pages)
11 July 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
29 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2007Nc inc already adjusted 30/05/07 (1 page)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2007Ad 31/05/07--------- £ si 1000000@1=1000000 £ ic 4438809/5438809 (2 pages)
4 December 2006Ad 19/10/06--------- £ si 4438808@1=4438808 £ ic 1/4438809 (2 pages)
4 December 2006Nc inc already adjusted 19/10/06 (2 pages)
4 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New director appointed (4 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (4 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Director resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page)
3 November 2006Particulars of mortgage/charge (6 pages)
17 October 2006New director appointed (2 pages)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 October 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
13 September 2006Company name changed hackremco (no. 2405) LIMITED\certificate issued on 13/09/06 (2 pages)
18 July 2006Incorporation (16 pages)