Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FALCON VALETING LIMITED
Company Information for

FALCON VALETING LIMITED

ST. HELENS, MERSEYSIDE, WA10 3TP,
Company Registration Number
03139274
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Falcon Valeting Ltd
FALCON VALETING LIMITED was founded on 1995-12-19 and had its registered office in St. Helens. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
FALCON VALETING LIMITED
 
Legal Registered Office
ST. HELENS
MERSEYSIDE
WA10 3TP
Other companies in WA10
 
Previous Names
FALCON CAR CARE LIMITED02/07/2012
TORNADO ENTERPRISES LIMITED14/11/1996
Filing Information
Company Number 03139274
Date formed 1995-12-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2014-05-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-05 03:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALCON VALETING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FALCON VALETING LIMITED

Current Directors
Officer Role Date Appointed
CATHRYN JANE RIGBY
Company Secretary 2004-06-14
CATHRYN JANE RIGBY
Director 2004-06-14
IAN DAVID RIGBY
Director 2004-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE NAVARRA
Director 2004-06-14 2007-11-28
DAVID NAVARRA
Director 2004-06-14 2007-11-28
SUSAN SMALLMAN
Company Secretary 1996-01-16 2004-06-14
DEREK PERCY SMALLMAN
Director 1996-01-16 2004-06-14
SUSAN SMALLMAN
Director 1996-01-31 2004-06-14
SUZANNE BREWER
Nominated Secretary 1995-12-19 1996-01-16
KEVIN BREWER
Nominated Director 1995-12-19 1996-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHRYN JANE RIGBY FALCON CAR CARE LIMITED Company Secretary 2004-01-29 CURRENT 2004-01-29 Liquidation
CATHRYN JANE RIGBY FALCON CAR CARE LIMITED Director 2004-01-29 CURRENT 2004-01-29 Liquidation
IAN DAVID RIGBY FALCON CAR CARE LIMITED Director 2004-01-29 CURRENT 2004-01-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 188
2013-12-18AR0118/12/13 FULL LIST
2013-06-18SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-06-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-03DS01APPLICATION FOR STRIKING-OFF
2013-06-03AA31/01/13 TOTAL EXEMPTION SMALL
2012-12-18AR0118/12/12 FULL LIST
2012-09-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-02RES15CHANGE OF NAME 02/07/2012
2012-07-02CERTNMCOMPANY NAME CHANGED FALCON CAR CARE LIMITED CERTIFICATE ISSUED ON 02/07/12
2011-12-19AR0118/12/11 FULL LIST
2011-06-23AA31/01/11 TOTAL EXEMPTION SMALL
2010-12-20AR0118/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID RIGBY / 18/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN JANE RIGBY / 18/12/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / CATHRYN JANE RIGBY / 18/12/2010
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG
2010-04-26AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-18AR0118/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID RIGBY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN JANE RIGBY / 18/12/2009
2009-12-09AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-06363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-07-03AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-12-01288bDIRECTOR RESIGNED
2007-12-01288bDIRECTOR RESIGNED
2007-01-06363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-20363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-01-11363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-07-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/04
2004-01-21363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2003-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/03
2003-01-22363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2002-02-19363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-01-08363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to FALCON VALETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FALCON VALETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-06-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-11-09 Satisfied EURO SALES FINANCE PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 21ST NOVEMBER 1996 ISSUED BY THE COMPANY 1999-01-04 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1998-03-20 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
DEBENTURE 1996-11-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FALCON VALETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALCON VALETING LIMITED
Trademarks
We have not found any records of FALCON VALETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALCON VALETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as FALCON VALETING LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where FALCON VALETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALCON VALETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FALCON VALETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.