Company NameFalconsay Ltd
Company StatusDissolved
Company Number03788660
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date19 September 2023 (7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sheila Gavin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleNurse
Country of ResidenceIreland
Correspondence AddressCollinstown Farm
Rochfort Bridge
Mullingar
Westmeath
Irish
Director NameMr Liam Gavin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed14 September 1999(3 months after company formation)
Appointment Duration24 years (closed 19 September 2023)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressColliinstown Farm
Rochfort Bridge
Mullingar
Westheath
Irish
Secretary NameMr Liam Gavin
NationalityIrish
StatusClosed
Appointed14 September 1999(3 months after company formation)
Appointment Duration24 years (closed 19 September 2023)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressColliinstown Farm
Rochfort Bridge
Mullingar
Westheath
Irish
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressVictoria House
Princess Street
Manchester
M1 7AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lian Gavin
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

20 June 2001Delivered on: 25 June 2001
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property - 15 velvet house,sackville st,manchester; gm 580805. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 July 1999Delivered on: 31 July 1999
Satisfied on: 15 May 2003
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 glan avon mews potter street harlow essex goodwill and floating charge over all assetts stock machinery.
Fully Satisfied

Filing History

18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
22 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
10 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
10 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
10 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
10 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
17 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
27 March 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
13 January 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
14 June 2010Director's details changed for Liam Gavin on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Sheila Gavin on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Liam Gavin on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Sheila Gavin on 14 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 May 2010Registered office address changed from Victoria Chambers 14a Victoria Road Hale Altrincham Cheshire WA15 9AD on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Victoria Chambers 14a Victoria Road Hale Altrincham Cheshire WA15 9AD on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Victoria Chambers 14a Victoria Road Hale Altrincham Cheshire WA15 9AD on 6 May 2010 (1 page)
27 September 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
27 September 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
13 February 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
13 February 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
20 June 2008Return made up to 14/06/08; full list of members (3 pages)
20 June 2008Return made up to 14/06/08; full list of members (3 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
29 November 2007Return made up to 14/06/07; full list of members; amend (13 pages)
29 November 2007Return made up to 14/06/07; full list of members; amend (13 pages)
28 July 2007Return made up to 14/06/07; no change of members (7 pages)
28 July 2007Return made up to 14/06/07; no change of members (7 pages)
19 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
19 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
12 July 2006Return made up to 14/06/06; full list of members (7 pages)
12 July 2006Return made up to 14/06/06; full list of members (7 pages)
28 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
28 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
26 April 2006Registered office changed on 26/04/06 from: c/o nicholls henstock stevenson 159 ashley road hale cheshire WA15 9SD (1 page)
26 April 2006Registered office changed on 26/04/06 from: c/o nicholls henstock stevenson 159 ashley road hale cheshire WA15 9SD (1 page)
7 September 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
7 September 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
20 June 2005Return made up to 14/06/05; full list of members (7 pages)
20 June 2005Return made up to 14/06/05; full list of members (7 pages)
10 November 2004Return made up to 14/06/04; full list of members (7 pages)
10 November 2004Return made up to 14/06/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
26 January 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
20 July 2003Return made up to 14/06/03; full list of members (7 pages)
20 July 2003Return made up to 14/06/03; full list of members (7 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
6 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 October 2002Registered office changed on 01/10/02 from: 190-192 washway road sale cheshire M33 6RJ (1 page)
1 October 2002Registered office changed on 01/10/02 from: 190-192 washway road sale cheshire M33 6RJ (1 page)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
3 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
3 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Return made up to 14/06/01; no change of members (6 pages)
19 June 2001Return made up to 14/06/01; no change of members (6 pages)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 433 chester road manchester lancashire M16 9HA (1 page)
23 May 2001Full accounts made up to 31 July 2000 (8 pages)
23 May 2001Return made up to 14/06/00; full list of members (8 pages)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 433 chester road manchester lancashire M16 9HA (1 page)
23 May 2001Full accounts made up to 31 July 2000 (8 pages)
23 May 2001Return made up to 14/06/00; full list of members (8 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
22 May 2001Restoration by order of the court (2 pages)
22 May 2001Restoration by order of the court (2 pages)
5 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
30 January 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
30 January 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999Registered office changed on 30/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 June 1999Incorporation (12 pages)
14 June 1999Incorporation (12 pages)