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

FALMOUTH LIMITED

83 Woodmansterne Road, 43 UPPER GROSVENOR STREET, London, SW16 5UG,
Company Registration Number
04121875
Private Limited Company
Active

Company Overview

About Falmouth Ltd
FALMOUTH LIMITED was founded on 2000-12-08 and has its registered office in London. The organisation's status is listed as "Active". Falmouth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FALMOUTH LIMITED
 
Legal Registered Office
83 Woodmansterne Road
43 UPPER GROSVENOR STREET
London
SW16 5UG
Other companies in W1K
 
Filing Information
Company Number 04121875
Company ID Number 04121875
Date formed 2000-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-12-08
Return next due 2025-12-22
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-22 17:05:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALMOUTH 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.
Companies with same name FALMOUTH LIMITED
The following companies were found which have the same name as FALMOUTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FALMOUTH CATERING LIMITED 2 KILLIGREW STREET FALMOUTH CORNWALL TR11 3PN Dissolved Company formed on the 2013-10-07
FALMOUTH (18) LIMITED WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG Dissolved Company formed on the 2010-11-09
FALMOUTH (FB) LIMITED 11 UPPER GROSVENOR STREET MAYFAIR MAYFAIR LONDON W1K 2ND Dissolved Company formed on the 2005-06-01
FALMOUTH (T) HAIRDRESSING LIMITED INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH SL3 6DA Active - Proposal to Strike off Company formed on the 2014-09-16
FALMOUTH & PENRYN CARPENTRY LTD THE FAMOUS BARREL ST THOMAS STREET PENRYN CORNWALL TR10 8JP Active - Proposal to Strike off Company formed on the 2016-03-31
FALMOUTH & EXETER STUDENTS' UNION Active Company formed on the 2021-01-08
FALMOUTH & PENRYN FUNERAL DIRECTORS LTD 50 KERNICK ROAD PENRYN TR10 9DQ Active Company formed on the 2023-12-15
FALMOUTH 703 LIMITED 2 Cricklade Court Old Town Swindon WILTSHIRE SN1 3EY Active - Proposal to Strike off Company formed on the 2018-01-31
FALMOUTH ACCOUNTANCY LTD 70 FALMOUTH GARDENS ILFORD ESSEX IG4 5JJ Active Company formed on the 2002-07-24
FALMOUTH AND PENRYN COMMUNITY RADIO COMMUNITY INTEREST COMPANY SOURCE FM TREGENVER ROAD FALMOUTH TR11 2QW Active Company formed on the 2007-06-19
FALMOUTH ARCHITECTURAL SERVICES LIMITED THE WAREHOUSE ANCHOR QUAY FALMOUTH CORNWALL TR10 8GZ Active Company formed on the 1977-03-18
FALMOUTH ASSOCIATES LIMITED 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ Dissolved Company formed on the 2010-10-03
FALMOUTH AVENUE 8674 LTD., A CALIFORNIA LIMITED PARTNERSHIP 8055 WEST MANCHESTER AVE., 4TH FLOOR PLAYA DEL REY CA 90293 ACTIVE Company formed on the 1985-09-05
FALMOUTH ASSOCIATES, INC. 417 HARBOUR DR DUCK KEY FL 33050 Inactive Company formed on the 1979-11-07
FALMOUTH AUTO REPAIR L.L.C. 20170 46TH STREET LIVE OAK FL 32060 Inactive Company formed on the 2011-02-02
FALMOUTH AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, INC. 2699 STIRLING ROAD FORT LAUDERDALE FL 33312 Active Company formed on the 1995-10-20
FALMOUTH AGENCY LIMITED 25 WOODLANE FALMOUTH CORNWALL TR11 4RH Active Company formed on the 2017-12-11
FALMOUTH AND PENRYN GRANTS FOUNDATION Active Company formed on the 2017-05-03
FALMOUTH AVENUE FREEHOLD LIMITED 37-39 MAIDA VALE LONDON W9 1TP Active Company formed on the 2018-09-26
FALMOUTH AND PENRYN WELCOME REFUGEE FAMILIES Active Company formed on the 2018-12-17

Company Officers of FALMOUTH LIMITED

Current Directors
Officer Role Date Appointed
SEEMA KHAN
Company Secretary 2010-03-31
BARRY PESKIN
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANOVER CORPORATE SERVICES LIMITED
Company Secretary 2003-03-03 2010-03-31
HANOVER CORPORATE MANAGEMENT LIMITED
Director 2003-03-03 2010-03-31
PORTLAND SECRETARIES LTD
Company Secretary 2001-04-09 2003-03-03
MEADOWBROOK DIRECTORS LIMITED
Director 2001-04-09 2003-03-03
PAMELA BYRNE
Company Secretary 2000-12-08 2001-04-09
FRANCIS BYRNE
Director 2000-12-08 2001-04-06
WIMPOLE STREET SECRETARIES LIMITED
Company Secretary 2000-12-08 2000-12-08
WIMPOLE STREET NOMINEES LIMITED
Director 2000-12-08 2000-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY PESKIN NEW VENTURE INVESTMENTS LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
BARRY PESKIN CLASS PLATINIUM INVESTMENTS LIMITED Director 2012-02-01 CURRENT 2011-12-28 Active - Proposal to Strike off
BARRY PESKIN LAVENDER INVESTMENTS LIMITED Director 2008-09-01 CURRENT 2008-06-27 Dissolved 2014-09-23
BARRY PESKIN MAXTON DEVELOPMENTS LIMITED Director 2008-09-01 CURRENT 2005-04-07 Dissolved 2017-07-11
BARRY PESKIN HARLEY LIMITED Director 2008-09-01 CURRENT 2003-03-07 Dissolved 2017-07-11
BARRY PESKIN DRANDEX LIMITED Director 2008-09-01 CURRENT 2003-07-16 Dissolved 2017-07-11
BARRY PESKIN CAPE LAND INVESTMENTS LIMITED Director 2008-09-01 CURRENT 2006-10-10 Dissolved 2017-07-11
BARRY PESKIN BRAND GEST UK LIMITED Director 2008-09-01 CURRENT 2006-11-13 Dissolved 2017-07-11
BARRY PESKIN INDUTEX INTERNATIONAL INVESTMENTS LIMITED Director 2008-09-01 CURRENT 2007-01-05 Active - Proposal to Strike off
BARRY PESKIN DEXCORN LIMITED Director 2008-09-01 CURRENT 2001-04-24 Active
BARRY PESKIN CROWNWELL INVESTMENTS LIMITED Director 2008-09-01 CURRENT 2004-11-17 Active - Proposal to Strike off
BARRY PESKIN EURO STRATA LIMITED Director 1996-05-17 CURRENT 1995-12-07 Dissolved 2014-07-01

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
2025-02-22REGISTERED OFFICE CHANGED ON 22/02/25 FROM 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ England
2025-02-22Termination of appointment of Seema Khan on 2025-02-10
2025-02-22DIRECTOR APPOINTED MR ALAN NICHOLAS JONES
2025-02-22APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN
2025-02-22CESSATION OF JEAN OLIVE BORGSTROM AS A PERSON OF SIGNIFICANT CONTROL
2025-02-22Change of details for Mr Alan Jones as a person with significant control on 2025-02-10
2025-01-31CONFIRMATION STATEMENT MADE ON 08/12/24, WITH NO UPDATES
2024-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-09CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM First Floor 50 Brook Street London W1K 5DR
2022-02-22REGISTERED OFFICE CHANGED ON 22/02/22 FROM , First Floor 50 Brook Street, London, W1K 5DR
2022-01-11CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN OLIVE BORGSTROM
2017-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JONES
2017-12-12PSC09Withdrawal of a person with significant control statement on 2017-12-12
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-10AR0108/12/15 ANNUAL RETURN FULL LIST
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0108/12/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-20AR0108/12/13 ANNUAL RETURN FULL LIST
2013-09-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0108/12/12 ANNUAL RETURN FULL LIST
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0108/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/11 FROM Ability House 7 Portland Place London W1B 1PP United Kingdom
2011-06-16REGISTERED OFFICE CHANGED ON 16/06/11 FROM , Ability House 7 Portland Place, London, W1B 1PP, United Kingdom
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/11 FROM 3Rd Floor 15 Hanover Square London W1S 1HS
2011-03-04REGISTERED OFFICE CHANGED ON 04/03/11 FROM , 3rd Floor 15 Hanover Square, London, W1S 1HS
2010-12-17AR0108/12/10 ANNUAL RETURN FULL LIST
2010-10-27AP03Appointment of Seema Khan as company secretary
2010-10-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY HANOVER CORPORATE SERVICES LIMITED
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HANOVER CORPORATE MANAGEMENT LIMITED
2009-12-15AR0108/12/09 FULL LIST
2009-09-25AA31/12/08 TOTAL EXEMPTION FULL
2009-01-13363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED BARRY PESKIN
2008-10-14AA31/12/07 TOTAL EXEMPTION FULL
2008-10-0788(2)AD 27/09/08 GBP SI 999@1=999 GBP IC 1/1000
2008-09-30363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-09-30363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2008-09-30363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2008-09-30363aRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2008-09-30363aRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR MEADOWBROOK DIRECTORS LIMITED
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY PORTLAND SECRETARIES LTD
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 9 WIMPOLE STREET LONDON W1G 9SR
2008-09-30363aRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2008-09-30AA31/12/06 TOTAL EXEMPTION FULL
2008-09-30AA31/12/05 TOTAL EXEMPTION FULL
2008-09-30AA31/12/04 TOTAL EXEMPTION FULL
2008-09-30AA31/12/03 TOTAL EXEMPTION FULL
2008-09-30AA31/12/02 TOTAL EXEMPTION FULL
2008-09-30AA31/12/01 TOTAL EXEMPTION FULL
2008-09-30RES02RES02
2008-09-30Registered office changed on 30/09/2008 from, 9 wimpole street, london, W1G 9SR
2008-09-29AC92ORDER OF COURT - RESTORATION
2003-10-21GAZ2STRUCK OFF AND DISSOLVED
2003-07-08GAZ1FIRST GAZETTE
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-18288aNEW SECRETARY APPOINTED
2002-03-15363aRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-09-18288bDIRECTOR RESIGNED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18288bSECRETARY RESIGNED
2001-09-18288aNEW SECRETARY APPOINTED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12288bSECRETARY RESIGNED
2000-12-12288bDIRECTOR RESIGNED
2000-12-12288aNEW SECRETARY APPOINTED
2000-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FALMOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Overseas Territories and Dependencies2017-03-06
Overseas Territories and Dependencies2016-11-16
Overseas Territories and Dependencies2015-10-26
Overseas Territories and Dependencies2014-09-10
Proposal to Strike Off2003-07-08
Fines / Sanctions
No fines or sanctions have been issued against FALMOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FALMOUTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2012-01-01 £ 198,019
Creditors Due Within One Year 2012-01-01 £ 10,832

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FALMOUTH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 999
Current Assets 2012-01-01 £ 999
Fixed Assets 2012-01-01 £ 198,020
Shareholder Funds 2012-01-01 £ 9,832
Tangible Fixed Assets 2012-01-01 £ 198,020

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FALMOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALMOUTH LIMITED
Trademarks
We have not found any records of FALMOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALMOUTH 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 (74990 - Non-trading company) as FALMOUTH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FALMOUTH 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.
Legal Notices/Action
Initiating party Event TypeOverseas Territories and Dependencies
Defending partyFALMOUTH LIMITEDEvent Date2017-03-01
Notice is hereby given pursuant to Section 233 of the Isle of Man Companies Act 1931 that meetings of the members and creditors of the above-named company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 12 April 2017 at 10.30am and 10.45am respectively, for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either meeting must be lodged with the Liquidator at 26-28 Bedford Row, London, WC1R 4HE not later than 4.00pm on the business day before the meeting. Further details contact: Tel: 020 7400 7900 Ag GF120138
 
Initiating party Event TypeOverseas Territories and Dependencies
Defending partyFALMOUTH LIMITEDEvent Date2016-11-11
Notice is hereby given pursuant to Section 232 of the Companies Act 1931 that a General Meeting of the Members of the above named Company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 7 December 2016 at 10.30 am to be followed at 10.45 am by a Meeting of Creditors of the Company, for the purpose of receiving a report of the progress of the Liquidation of the Company. Further details contact: Tel: 020 7400 7900.
 
Initiating party Event TypeOverseas Territories and Dependencies
Defending partyFALMOUTH LIMITEDEvent Date2015-10-21
Notice is hereby given pursuant to Section 232 of the Companies Act 1931 that a General Meeting of the Members of the above named Company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 11 November 2015 at 10.30 am to be followed at 10.45 am by a Meeting of Creditors of the Company, for the purpose of receiving a report of the progress of the Liquidation of the Company.
 
Initiating party Event TypeProposal to Strike Off
Defending partyFALMOUTH LIMITEDEvent Date2003-07-08
 
Initiating party Event TypeOverseas Territories and Dependencies
Defending partyFALMOUTH LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Section 214 of the Isle of Man Companies Act 1931 that a meeting of creditors of the above-named company will be held at 18 Athol Street, Douglas, Isle of Man on 29th September 2014 at 1.30pm for the purposes outlined in Sections 226 to 229 of the Isle of Man Companies Act 1931. Proxies to be used at the meeting must be lodged with the company at its registered office at 18 Athol Street, Douglas, Isle of Man, IM1 1JA not later than 10.00am on the day before the meeting. For the purpose of voting, secured creditors must (unless they surrender their security) lodge at the registered office of the company at 18 Athol Street, Douglas, Isle of Man before the meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. A list of the names and addresses of the companys creditors may be inspected free of charge at registered office of the company at 18 Athol Street, Douglas, Isle of Man on the two business days preceding the meeting of creditors. Dated this 03 September 2014 David John Humbles , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALMOUTH 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 FALMOUTH 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.