Liquidation
Company Information for FALCONWOOD ESTATES LTD
DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
FALCONWOOD ESTATES LTD | |
Legal Registered Office | |
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Other companies in NW11 | |
Company Number | 05283965 | |
---|---|---|
Company ID Number | 05283965 | |
Date formed | 2004-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB853776289 |
Last Datalog update: | 2025-03-05 09:37:14 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FALCONWOOD ESTATES (BLACKHEATH) LTD | WILDWOOD KEMNAL ROAD CHISLEHURST BR7 6LY | Active | Company formed on the 2010-12-08 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH CHERYL NOE BLOOM |
||
DAVID JOSEPH BLOOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOE GROUP (CORPORATE SERVICES) LIMITED | Director | 2017-02-08 | CURRENT | 2017-02-08 | Active | |
JEWISH INTERACTIVE LIMITED | Director | 2017-02-02 | CURRENT | 2012-02-14 | Active | |
NOE GROUP HOLDINGS LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
REMODIFYZ TRUST | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
HARLOW DC GP LIMITED | Director | 2012-05-10 | CURRENT | 2012-04-27 | Dissolved 2014-04-15 | |
GOLDACRE VENTURES LIMITED | Director | 2012-05-10 | CURRENT | 2012-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 14/02/25 FROM 2nd Floor, the Hide 3 Kingly Court London W1B 5PW United Kingdom | ||
FIRST GAZETTE notice for compulsory strike-off | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
REGISTERED OFFICE CHANGED ON 06/11/24 FROM 30 Market Place London W1W 8AP England | ||
DIRECTOR APPOINTED MRS ELIZABETH CHERYL NOE BLOOM | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH BLOOM | ||
Current accounting period extended from 05/12/24 TO 31/12/24 | ||
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM New Burlington House 1075 Finchley Road London NW11 0PU | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AA01 | Previous accounting period shortened from 06/12/17 TO 05/12/17 | |
LATEST SOC | 12/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/15 | |
AA01 | Previous accounting period shortened from 07/12/15 TO 06/12/15 | |
AA01 | Previous accounting period extended from 23/11/15 TO 07/12/15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 24/11/14 TO 23/11/14 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 25/11/13 TO 24/11/13 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 26/11/12 TO 25/11/12 | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/11/11 TO 26/11/11 | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for David Joseph Bloom on 2010-11-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH CHERYL NOE BLOOM on 2010-11-24 | |
AR01 | 11/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH BLOOM / 01/09/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CHERYL NOE BLOOM / 01/09/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 28/11/2008 TO 27/11/2008 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 29/11/2007 TO 28/11/2007 | |
363s | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 29/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: C/O MARCUS KING & CO CITY HOUSE MONKS WAY LONDON NW11 0AF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 11/11/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2025-02-14 |
Resolution | 2025-02-14 |
Meetings o | 2025-01-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED | |
A STANDARD SECURITY WHICH HAS BEEN PRESENTED FOR REGISTRATION IN SCOTLAND ON 28/04/05 AND | Outstanding | HSBC PRIVATE BANK (UK) LIMITED |
|
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 FALCONWOOD ESTATES LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FALCONWOOD ESTATES LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FALCONWOOD ESTATES LTD | Event Date | 2025-02-14 |
Name of Company: FALCONWOOD ESTATES LTD Company Number: 05283965 Nature of Business: Other letting and operating of own or leased real estate Registered office: 2nd Floor, The Hide, 3 Kingly Court, Lo… | |||
Initiating party | Event Type | Resolution | |
Defending party | FALCONWOOD ESTATES LTD | Event Date | 2025-02-14 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FALCONWOOD ESTATES LTD | Event Date | 2025-01-21 |
Notice is hereby given pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that a virtual meeting of the creditors of the above-named Company will be held at 10.30 am on 12 February 2025 (the Decision Date). A resolution to wind up the Company is to be considered on 12 February 2025. Decisions to be sought are: The Creditors nomination of a Liquidator. It is proposed that Avner Radomsky and Michael Goldstein of RG Insolvency, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ be appointed. Avner Radomsky and Michael Goldstein are qualified to act as insolvency practitioners in relation to the above; Whether a liquidation committee should be established if sufficient creditors are willing to be members of a committee and if so, who the creditors wish to nominate for membership of the committee. If a Liquidation Committee is not established: That the unpaid pre-appointment costs in respect of the preparation of the Statement of Affairs and for assistance given in seeking a decision from creditors on the nomination of a liquidator in the sum 4,500, exclusive of VAT and disbursements, of RG Insolvency be approved for payment. The dial in telephone number for the virtual meeting is +44 (0)330 998 1253. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4 pm on the business day before the meeting date. Proofs and proxies may be delivered to RG Insolvency, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of RG Insolvency, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. Please call to arrange a time. Name and address of proposed Liquidators: Avner Radomsky (IP No. 12290 ) and Michael Goldstein (IP No. 12532 ) both of RG Insolvency , Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ Further details contact: The proposed Liquidators, Tel: 020 3603 7871 . Alternative contact: Simona Cristea. Ag YJ101457 | |||
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. |