Company NameFalcon Holdings (UK) Limited
Company StatusDissolved
Company Number06809850
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date10 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameGary Queen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 119
2 Old Brompton Road
London
SW7 3DQ
Director NameAndrew David Wood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 119 2 Old Brompton Road
London
SW7 3DQ
Secretary NameMr Andrew David Wood
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Meadowside
Reading
Berkshire
RG31 5QE
Director NameDigvijai Singh Gill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed19 March 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 10 October 2012)
RoleCompany Director
Country of ResidenceOman
Correspondence AddressPO Box 996 Azaiba
Pc130
Muscat Region
Oman
Director NameAntonio Blasco Jamet
Date of BirthMay 1963 (Born 61 years ago)
NationalitySpanish
StatusClosed
Appointed01 February 2010(12 months after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address17 Avenida De Europa
Poozuelo De Alarcow
Madrid
28224
Director NameMr Gautam Kumar Saraogi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Church Grove
Wexham
Slough
Berkshire
SL3 6LF

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,548,870
Cash£600,000
Current Liabilities£3,069

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 October 2012Final Gazette dissolved following liquidation (1 page)
10 October 2012Final Gazette dissolved following liquidation (1 page)
10 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2012Administrator's progress report to 28 May 2012 (26 pages)
11 July 2012Administrator's progress report to 28 May 2012 (26 pages)
11 July 2012Notice of extension of period of Administration (1 page)
11 July 2012Notice of extension of period of Administration (1 page)
10 July 2012Notice of move from Administration to Dissolution on 5 July 2012 (33 pages)
10 July 2012Notice of move from Administration to Dissolution (33 pages)
14 December 2011Administrator's progress report to 28 November 2011 (29 pages)
14 December 2011Administrator's progress report to 28 November 2011 (29 pages)
14 December 2011Administrator's progress report to 28 November 2011 (29 pages)
14 December 2011Administrator's progress report to 28 November 2011 (29 pages)
11 August 2011Administrator's progress report to 11 July 2011 (32 pages)
11 August 2011Administrator's progress report to 11 July 2011 (32 pages)
30 March 2011Notice of deemed approval of proposals (3 pages)
30 March 2011Notice of deemed approval of proposals (3 pages)
11 March 2011Statement of administrator's proposal (55 pages)
11 March 2011Statement of administrator's proposal (55 pages)
1 March 2011Statement of affairs with form 2.14B (6 pages)
1 March 2011Statement of affairs with form 2.14B (6 pages)
19 January 2011Appointment of an administrator (1 page)
19 January 2011Appointment of an administrator (1 page)
18 January 2011Registered office address changed from Waunarlwydd Works Waunarlwydd Swansea West Glamorgan SA5 4SF Wales on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from Waunarlwydd Works Waunarlwydd Swansea West Glamorgan SA5 4SF Wales on 18 January 2011 (2 pages)
26 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,224,489.8
(6 pages)
26 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,224,489.8
(6 pages)
26 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,224,489.8
(6 pages)
10 February 2010Appointment of Antonio Blasco Jamet as a director (2 pages)
10 February 2010Appointment of Antonio Blasco Jamet as a director (2 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2009Director's details changed for Andrew Wood on 30 September 2009 (1 page)
25 November 2009Director's details changed for Andrew Wood on 30 September 2009 (1 page)
25 November 2009Termination of appointment of Gautam Saraogi as a director (1 page)
25 November 2009Termination of appointment of Gautam Saraogi as a director (1 page)
19 November 2009Registered office address changed from Falcon House Traston Road Newport Gwent NP19 4AB Wales on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Falcon House Traston Road Newport Gwent NP19 4AB Wales on 19 November 2009 (1 page)
17 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
17 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 1,224,489.8
(4 pages)
17 October 2009Form 123 (1 page)
17 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 1,224,489.8
(4 pages)
17 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 1,224,489.8
(4 pages)
17 October 2009Form 123 (1 page)
4 April 2009Director appointed digvijai singh gill (2 pages)
4 April 2009Director appointed gautam kumar saraogi (2 pages)
4 April 2009Director appointed digvijai singh gill (2 pages)
4 April 2009Director appointed gautam kumar saraogi (2 pages)
1 April 2009Secretary appointed andrew wood (1 page)
1 April 2009Secretary appointed andrew wood (1 page)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 March 2009Ad 10/03/09\gbp si [email protected]=599999.99\gbp ic 179625.79/779625.78\ (2 pages)
25 March 2009Ad 10/03/09 gbp si [email protected]=599999.99 gbp ic 179625.79/779625.78 (2 pages)
25 March 2009Ad 19/03/09\gbp si [email protected]=179625.78\gbp ic 0.01/179625.79\ (2 pages)
25 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
25 March 2009Statement of affairs (12 pages)
25 March 2009Statement of affairs (12 pages)
25 March 2009Conve (1 page)
25 March 2009Ad 19/03/09 gbp si [email protected]=179625.78 gbp ic 0.01/179625.79 (2 pages)
25 March 2009Conve (1 page)
23 March 2009Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page)
23 March 2009Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page)
4 February 2009Incorporation (18 pages)
4 February 2009Incorporation (18 pages)