Company NameFalcon Industrial Roofing Limited
Company StatusDissolved
Company Number06805528
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)
Dissolution Date17 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Edward Valentine Hillditch
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Drive
Penketh
Warrington
Cheshire
WA5 2QG

Location

Registered AddressC/O Kpmg
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Edward Valentine Hillditch
51.00%
Ordinary
49 at £1Edward William Hilditch
49.00%
Ordinary

Financials

Year2014
Net Worth£27,953
Cash£49,511
Current Liabilities£449,746

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2013Final Gazette dissolved following liquidation (1 page)
17 April 2013Administrator's progress report to 28 March 2013 (21 pages)
17 April 2013Notice of move from Administration to Dissolution on 28 March 2013 (21 pages)
17 April 2013Administrator's progress report to 28 March 2013 (21 pages)
17 April 2013Notice of move from Administration to Dissolution (21 pages)
1 March 2013Administrator's progress report to 30 January 2013 (17 pages)
1 March 2013Administrator's progress report to 30 January 2013 (17 pages)
20 September 2012Administrator's progress report to 30 July 2012 (23 pages)
20 September 2012Administrator's progress report to 30 July 2012 (23 pages)
12 September 2012Notice of extension of period of Administration (1 page)
12 September 2012Notice of extension of period of Administration (1 page)
8 May 2012Administrator's progress report to 6 April 2012 (19 pages)
8 May 2012Administrator's progress report to 6 April 2012 (19 pages)
8 May 2012Administrator's progress report to 6 April 2012 (19 pages)
27 February 2012Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England on 27 February 2012 (1 page)
2 February 2012Registered office address changed from , C/O Kpmg Llp St. James' Square, Manchester, M2 6DS on 2 February 2012 (1 page)
2 February 2012Registered office address changed from , C/O Kpmg Llp St. James' Square, Manchester, M2 6DS on 2 February 2012 (1 page)
2 February 2012Registered office address changed from , C/O Kpmg Llp St. James' Square, Manchester, M2 6DS on 2 February 2012 (1 page)
10 January 2012Statement of administrator's proposal (58 pages)
10 January 2012Statement of administrator's proposal (58 pages)
6 January 2012Result of meeting of creditors (60 pages)
6 January 2012Result of meeting of creditors (60 pages)
29 November 2011Statement of affairs with form 2.14B (8 pages)
29 November 2011Statement of affairs with form 2.14B (8 pages)
13 October 2011Appointment of an administrator (1 page)
13 October 2011Appointment of an administrator (1 page)
12 October 2011Registered office address changed from , C/O Kpmg Llp St. James' Square, Manchester, M2 6DS on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from , C/O Kpmg Llp St. James' Square, Manchester, M2 6DS on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom on 12 October 2011 (2 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(3 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(3 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 July 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
9 July 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
14 June 2010Capitals not rolled up (2 pages)
14 June 2010Capitals not rolled up (2 pages)
10 June 2010Capitals not rolled up (2 pages)
10 June 2010Capitals not rolled up (2 pages)
10 June 2010Capitals not rolled up (2 pages)
10 June 2010Capitals not rolled up (2 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 January 2009Incorporation (18 pages)
29 January 2009Incorporation (18 pages)