Company NameFalcon Games Limited
Company StatusDissolved
Company Number02282970
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)
Previous NameParker Hilton Limited

Business Activity

Section CManufacturing
SIC 32401Manufacture of professional and arcade games and toys

Directors

Secretary NameMr Bernard Jan Verkoren
StatusClosed
Appointed01 October 2009(21 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 29 March 2022)
RoleCompany Director
Correspondence Address224 Kadoelenweg
Amsterdam
Netherlands
Director NameMr Juan Ferrer Riera
Date of BirthMay 1958 (Born 66 years ago)
NationalitySpanish
StatusClosed
Appointed02 February 2016(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 29 March 2022)
RoleDirector Jumbo-Diset
Country of ResidenceSpain
Correspondence AddressSovereign House Stockport Road
Cheadle
SK8 2EA
Director NameKoninklijke Jumbo B.V. (Corporation)
StatusClosed
Appointed01 November 2017(29 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 29 March 2022)
Correspondence AddressWestzijde 184 1506 Ek
Zaandam
Netherlands
Director NameMr Denis Thomas Parkinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2001)
RoleToys & Games Marketing Directo
Correspondence Address35 Hough Lane
Tyldesley
Manchester
M29 8WN
Director NameMr David Daniel Shillito
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2001)
RoleMarketing Director
Correspondence Address131 Henfold Road
Tyldesley
Manchester
Lancashire
M29 7FX
Secretary NameMr David Daniel Shillito
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2001)
RoleToys & Games Marketing Director
Correspondence Address131 Henfold Road
Tyldesley
Manchester
Lancashire
M29 7FX
Director NameEric John Balaam
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2004)
RoleCompany Director
Correspondence Address47 Reeves Way
Wokingham
Berkshire
RG41 2PS
Director NameYsbrand Hendrik Martinus Nijgh Folmer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2001(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressPrins Hendriklaan 16
Oegstgeest
2341 Jb
Netherlands
Secretary NameEric John Balaam
NationalityBritish
StatusResigned
Appointed28 February 2002(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2004)
RoleManaging Director
Correspondence Address47 Reeves Way
Wokingham
Berkshire
RG41 2PS
Director NameRonald Gerard Pieters
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2004(15 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressBurgemeester Gulcherlaan 33
Hilversum
1217 Nz
Director NameReinoud Carl Maria Van Mierlo
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed19 November 2004(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2008)
RoleCo Director
Correspondence AddressFrans Van De Puttelaan 19
3707 Ee Zeist
Netherlands
Secretary NameRonald Gerard Pieters
NationalityDutch
StatusResigned
Appointed19 November 2004(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2008)
RoleCo Secretary
Correspondence AddressBurgemeester Gulcherlaan 33
Hilversum
1217 Nz
Director NameJoanne Birkin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2008)
RoleManaging Director
Correspondence Address40 Bernard Close
Cuddington
Buckinghamshire
HP18 0AJ
Director NameMr Grahame Neil Richmond
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(20 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 May 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sandpiper Way
Leighton Buzzard
Bedfordshire
LU7 4SS
Director NameMr Arend Smit
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2008(20 years after company formation)
Appointment Duration7 years, 6 months (resigned 02 February 2016)
RoleCo Director
Country of ResidenceNetherlands
Correspondence AddressDolderseweg 232
Den Dolder
3734 Br
Netherlands
Director NameMr Stewart Graham Middleton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWildwood Stocks Hill
Huggate
Yorkshire
YO42 1YQ

Contact

Websiteww.falcongames.com

Location

Registered AddressSovereign House
Stockport Road
Cheadle
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jumbo Games LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 March 2004Delivered on: 10 March 2004
Persons entitled: Abn Amro Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over each of the properties book debts buildings fixtures fittings fixed plant and machinery all loan capital all rights title and interest present and future in and to the contracts. See the mortgage charge document for full details.
Outstanding

Filing History

18 February 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
8 February 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
12 May 2020Confirmation statement made on 1 May 2020 with updates (3 pages)
6 April 2020Registered office address changed from 2 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB to Sovereign House Stockport Road Cheadle SK8 2EA on 6 April 2020 (1 page)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
10 September 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
4 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
2 February 2018Appointment of Mr Juan Ferrer Riera as a director on 2 February 2016 (2 pages)
28 November 2017Appointment of Koninklijke Jumbo B.V. as a director on 1 November 2017 (2 pages)
28 November 2017Termination of appointment of Stewart Graham Middleton as a director on 31 October 2017 (1 page)
28 November 2017Termination of appointment of Stewart Graham Middleton as a director on 31 October 2017 (1 page)
28 November 2017Appointment of Koninklijke Jumbo B.V. as a director on 1 November 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
13 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
30 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
5 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
1 July 2016Termination of appointment of Grahame Neil Richmond as a director on 22 May 2016 (1 page)
1 July 2016Termination of appointment of Grahame Neil Richmond as a director on 22 May 2016 (1 page)
29 March 2016Termination of appointment of Arend Smit as a director on 2 February 2016 (1 page)
29 March 2016Termination of appointment of Arend Smit as a director on 2 February 2016 (1 page)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 December 2015Appointment of Mr Stewart Graham Middleton as a director on 4 June 2015 (2 pages)
17 December 2015Appointment of Mr Stewart Graham Middleton as a director on 4 June 2015 (2 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
11 June 2015Appointment of Mr Bernard Jan Verkoren as a secretary on 1 October 2009 (2 pages)
11 June 2015Appointment of Mr Bernard Jan Verkoren as a secretary on 1 October 2009 (2 pages)
11 June 2015Appointment of Mr Bernard Jan Verkoren as a secretary on 1 October 2009 (2 pages)
18 July 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 July 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
23 June 2014Director's details changed for Mr Graham Neil Richmond on 20 May 2014 (2 pages)
23 June 2014Director's details changed for Mr. Arend Smit on 20 May 2014 (2 pages)
23 June 2014Director's details changed for Mr Graham Neil Richmond on 20 May 2014 (2 pages)
23 June 2014Director's details changed for Mr. Arend Smit on 20 May 2014 (2 pages)
9 July 2013Registered office address changed from Jumbo Games Ltd. 2 Carters Row Hatfield Park Hatfield AL9 5NB England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Jumbo Games Ltd. 2 Carters Row Hatfield Park Hatfield AL9 5NB England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Jumbo Games Ltd. 2 Carters Row Hatfield Park Hatfield AL9 5NB England on 9 July 2013 (1 page)
8 July 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 July 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
26 June 2013Registered office address changed from the Old Forge Hatfield Park Hatfield Hertfordshire AL9 5NB on 26 June 2013 (1 page)
26 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
26 June 2013Registered office address changed from the Old Forge Hatfield Park Hatfield Hertfordshire AL9 5NB on 26 June 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 August 2009Director appointed arend smit (1 page)
29 August 2009Director appointed arend smit (1 page)
29 August 2009Director appointed graham neil richmond (1 page)
29 August 2009Director appointed graham neil richmond (1 page)
18 August 2009Appointment terminated director joanne birkin (1 page)
18 August 2009Appointment terminated (1 page)
18 August 2009Appointment terminated director ronald pieters (1 page)
18 August 2009Appointment terminated director reinoud van mierlo (1 page)
18 August 2009Appointment terminated secretary ronald pieters (1 page)
18 August 2009Appointment terminated director reinoud van mierlo (1 page)
18 August 2009Appointment terminated director ronald pieters (1 page)
18 August 2009Appointment terminated (1 page)
18 August 2009Appointment terminated director joanne birkin (1 page)
18 August 2009Appointment terminated secretary ronald pieters (1 page)
13 August 2009Return made up to 23/05/09; full list of members (4 pages)
13 August 2009Return made up to 23/05/09; full list of members (4 pages)
18 November 2008Return made up to 23/05/08; full list of members (4 pages)
18 November 2008Return made up to 23/05/08; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 May 2007Company name changed parker hilton LIMITED\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed parker hilton LIMITED\certificate issued on 29/05/07 (2 pages)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 June 2006Return made up to 23/05/06; full list of members (7 pages)
5 June 2006Return made up to 23/05/06; full list of members (7 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Return made up to 23/05/05; full list of members (7 pages)
7 March 2006Return made up to 23/05/05; full list of members (7 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
25 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
25 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
20 October 2005Registered office changed on 20/10/05 from: travellers lane welham green hatfield hertfordshire AL9 7JD (1 page)
20 October 2005Secretary resigned;director resigned (1 page)
20 October 2005Registered office changed on 20/10/05 from: travellers lane welham green hatfield hertfordshire AL9 7JD (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Secretary resigned;director resigned (1 page)
22 July 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 July 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
22 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
10 March 2004Particulars of mortgage/charge (6 pages)
10 March 2004Particulars of mortgage/charge (6 pages)
18 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
18 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
22 May 2003Return made up to 23/05/03; full list of members (8 pages)
22 May 2003Return made up to 23/05/03; full list of members (8 pages)
1 July 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
1 July 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
30 May 2002Return made up to 23/05/02; full list of members (8 pages)
30 May 2002Return made up to 23/05/02; full list of members (8 pages)
12 April 2002Full accounts made up to 31 December 2001 (11 pages)
12 April 2002Full accounts made up to 31 December 2001 (11 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: parker hilton house primrose street north tyldesley manchester M29 8BQ (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 August 2001Registered office changed on 14/08/01 from: parker hilton house primrose street north tyldesley manchester M29 8BQ (1 page)
4 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 May 2001Return made up to 23/05/01; full list of members (7 pages)
30 May 2001Return made up to 23/05/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 23/05/00; full list of members (6 pages)
30 May 2000Return made up to 23/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 May 1999Return made up to 23/05/99; no change of members (4 pages)
21 May 1999Return made up to 23/05/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 May 1998Return made up to 23/05/98; full list of members (6 pages)
27 May 1998Return made up to 23/05/98; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 May 1997Return made up to 23/05/97; no change of members (4 pages)
30 May 1997Return made up to 23/05/97; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 August 1995Return made up to 31/05/95; full list of members (6 pages)
31 August 1995Return made up to 31/05/95; full list of members (6 pages)
2 August 1988Incorporation (12 pages)
2 August 1988Incorporation (12 pages)