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

INTERNATIONAL POWER (FALCON) LIMITED

LONDON, EC2P 2YU,
Company Registration Number
04963289
Private Limited Company
Dissolved

Dissolved 2017-07-06

Company Overview

About International Power (falcon) Ltd
INTERNATIONAL POWER (FALCON) LIMITED was founded on 2003-11-13 and had its registered office in London. The company was dissolved on the 2017-07-06 and is no longer trading or active.

Key Data
Company Name
INTERNATIONAL POWER (FALCON) LIMITED
 
Legal Registered Office
LONDON
EC2P 2YU
Other companies in E14
 
Filing Information
Company Number 04963289
Date formed 2003-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-06
Type of accounts FULL
Last Datalog update: 2018-01-24 19:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL POWER (FALCON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 INTERNATIONAL POWER (FALCON) LIMITED

Current Directors
Officer Role Date Appointed
ROGER DEREK SIMPSON
Company Secretary 2011-02-03
MARLEEN FLORENCE JULIE MARIE DELVAUX
Director 2013-07-03
PIERRE JEAN BERNARD GUIOLLOT
Director 2013-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DRAPPER
Director 2016-07-26 2016-08-03
JAIDEEP SINGH SANDHU
Director 2016-07-28 2016-08-03
GEERT HERMAN AUGUST PEETERS
Director 2012-05-15 2013-05-14
MARK DAVID WILLIAMSON
Director 2003-11-14 2012-05-15
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2003-11-13 2011-02-03
ANDREW STEPHEN JAMES RAMSAY
Director 2003-11-13 2011-02-03
PETER GEORGE BARLOW
Director 2003-11-14 2009-06-24
KENNITH JOHN OAKLEY
Director 2003-11-13 2007-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-13 2003-11-13
INSTANT COMPANIES LIMITED
Nominated Director 2003-11-13 2003-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARLEEN FLORENCE JULIE MARIE DELVAUX INTERNATIONAL POWER AUSTRALIA FINANCE Director 2013-07-03 CURRENT 2003-05-27 Dissolved 2017-07-06
MARLEEN FLORENCE JULIE MARIE DELVAUX IP MALAYSIA Director 2013-07-03 CURRENT 2007-05-23 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT INTERNATIONAL POWER FINANCE (2010) LIMITED Director 2013-05-30 CURRENT 2010-04-16 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT INTERNATIONAL POWER AUSTRALIA FINANCE Director 2013-05-14 CURRENT 2003-05-27 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT IP (AIRE) LIMITED Director 2013-05-14 CURRENT 2005-06-14 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT IP (HUMBER) LIMITED Director 2013-05-14 CURRENT 2005-06-14 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT IP MALAYSIA Director 2013-05-14 CURRENT 2007-05-23 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT IP (SWALE) LIMITED Director 2013-05-14 CURRENT 2005-07-05 Converted / Closed
PIERRE JEAN BERNARD GUIOLLOT PRINCEMARK LIMITED Director 2013-05-14 CURRENT 2004-12-09 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
2017-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-06AUDAUDITOR'S RESIGNATION
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 25 CANADA SQUARE LEVEL 20 LONDON E14 5LQ
2016-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-114.70DECLARATION OF SOLVENCY
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAIDEEP SANDHU
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAPPER
2016-07-29AP01DIRECTOR APPOINTED MR JAIDEEP SINGH SANDHU
2016-07-26AP01DIRECTOR APPOINTED MR. STEVEN DRAPPER
2016-05-20SH20STATEMENT BY DIRECTORS
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-20SH1920/05/16 STATEMENT OF CAPITAL GBP 2
2016-05-20CAP-SSSOLVENCY STATEMENT DATED 05/05/16
2016-05-20RES13REDUCE SHARE PREM A/C 05/05/2016
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-20AR0113/11/15 FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0113/11/14 FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JEAN BERNARD GUIOLLOT / 20/10/2014
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0113/11/13 FULL LIST
2013-07-18AP01DIRECTOR APPOINTED MS MARLEEN FLORENCE JULIE MARIE DELVAUX
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS
2013-05-28AP01DIRECTOR APPOINTED PIERRE JEAN BERNARD GUIOLLOT
2012-12-07AR0113/11/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AP01DIRECTOR APPOINTED GEERT HERMAN AUGUST PEETERS
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON
2011-12-28AUDAUDITOR'S RESIGNATION
2011-12-23AUDAUDITOR'S RESIGNATION
2011-12-07AR0113/11/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY
2010-11-25AR0113/11/10 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0113/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR PETER BARLOW
2008-12-04363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-31288bDIRECTOR RESIGNED
2007-11-21363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-21363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-19363aRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-11-11SASHARES AGREEMENT OTC
2004-11-1188(2)RAD 22/10/04--------- £ SI 1@1=1 £ IC 1/2
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-21ELRESS366A DISP HOLDING AGM 17/11/03
2003-11-21225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21ELRESS252 DISP LAYING ACC 17/11/03
2003-11-21ELRESS386 DISP APP AUDS 17/11/03
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-14288bDIRECTOR RESIGNED
2003-11-14288bSECRETARY RESIGNED
2003-11-13NEWINCINCORPORATION 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 INTERNATIONAL POWER (FALCON) 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 INTERNATIONAL POWER (FALCON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL POWER (FALCON) 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

Intangible Assets
Patents
We have not found any records of INTERNATIONAL POWER (FALCON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL POWER (FALCON) LIMITED
Trademarks
We have not found any records of INTERNATIONAL POWER (FALCON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL POWER (FALCON) 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 INTERNATIONAL POWER (FALCON) 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 INTERNATIONAL POWER (FALCON) 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 Type
Defending partyINTERNATIONAL POWER (FALCON) LIMITED Event Date2017-02-16
Place of meetings: Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Date of meetings: 24 March 2017. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 29 July 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyINTERNATIONAL POWER (FALCON) LIMTIEDEvent Date2016-07-29
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution were passed by the sole member on 29 July 2016 , as a Special Written Resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com Tel: 020 7865 2565
 
Initiating party Event Type
Defending partyINTERNATIONAL POWER (FALCON) LIMTIEDEvent Date2016-07-29
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com Tel: 020 7865 2565
 
Initiating party Event Type
Defending partyINTERNATIONAL POWER (FALCON) LIMTIEDEvent Date2016-07-29
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 9 September 2016, by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU, the Liquidator of the Companies. After 09 September 2016 the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the Companies shareholders absolutely. Date of Appointment: 29 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com Tel: 020 7865 2565
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL POWER (FALCON) 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 INTERNATIONAL POWER (FALCON) 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.