Dissolved
Dissolved 2015-03-10
Company Information for FALCONSPIRIT LIMITED
OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
03812583
Private Limited Company
Dissolved Dissolved 2015-03-10 |
Company Name | |
---|---|
FALCONSPIRIT LIMITED | |
Legal Registered Office | |
OLDHAM LANCASHIRE OL1 1TE Other companies in OL1 | |
Company Number | 03812583 | |
---|---|---|
Date formed | 1999-07-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-11-30 | |
Date Dissolved | 2015-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 03:29:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID GRAYDON JOHNSTON |
||
HILARY JENNIFER DIX |
||
DAVID MICHAEL HANNAN |
||
DAVID GRAYDON JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STREAMLINE DEVELOPMENTS LIMITED | Company Secretary | 2003-01-27 | CURRENT | 2002-12-12 | Active | |
TEMUJIN RESTAURANTS LIMITED | Company Secretary | 2002-07-04 | CURRENT | 2002-07-04 | Active | |
F S HUDDERSFIELD LTD | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2017-02-21 | |
TEMUJIN FRANCHISING LIMITED | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
F S HUDDERSFIELD LTD | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2017-02-21 | |
F S HALIFAX LTD | Director | 2012-04-30 | CURRENT | 2012-04-30 | Active | |
STREAMLINE DEVELOPMENTS LIMITED | Director | 2003-01-27 | CURRENT | 2002-12-12 | Active | |
TEMUJIN RESTAURANTS LIMITED | Director | 2002-07-04 | CURRENT | 2002-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM FIRST FLOOR NO 1 WAREHOUSE CANAL BASIN SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG | |
LATEST SOC | 28/06/12 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 28/06/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY JENNIFER DIX / 07/07/2011 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAYDON JOHNSTON / 15/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GRAYDON JOHNSTON / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY JENNIFER DIX / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HANNAN / 15/06/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANNAN / 02/01/2009 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 05/11/04 | |
RES13 | AUTHORISED ALLOT SHARES 05/11/04 | |
RES04 | £ NC 1000/50000 05/11/ | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00 | |
88(2)R | AD 25/10/99--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OF LICENCES PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FALCONSPIRIT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FALCONSPIRIT LIMITED | Event Date | 2014-09-22 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs. OL1 1TE on 28th November 2014 at 10:00 am and 10:05 am respectively, for the purpose of laying before each of the meetings an account of the winding up showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies, at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , no later than 12 noon on the business day before the meeting. | |||
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. |