Company NameFalconrise Limited
Company StatusDissolved
Company Number07932599
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 3 months ago)
Dissolution Date5 July 2022 (1 year, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 52213Operation of bus and coach passenger facilities at bus and coach stations

Directors

Director NameChristine Joy Standell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grange Way
Colchester
Essex
CO2 8HG
Director NameRichard Robert Robinson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bramble Road
Leigh-On-Sea
Essex
SS9 5HB
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMiss Karen Walker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grange Way
Colchester
Essex
CO2 8HG

Contact

Website515515.co.uk

Location

Registered Address6 Grange Way
Colchester
Essex
CO2 8HG
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Karen Walker
70.00%
Ordinary
5 at £1Kerry Ann Balmos
5.00%
Ordinary
25 at £1Christine Joy Standell
25.00%
Ordinary

Financials

Year2014
Net Worth-£111,706
Cash£30,698
Current Liabilities£357,222

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Charges

28 February 2018Delivered on: 5 March 2018
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
6 July 2012Delivered on: 10 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
16 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Director's details changed for Christine Joy Standell on 18 November 2015 (2 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 July 2014Appointment of Miss Karen Walker as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Miss Karen Walker as a director on 1 July 2014 (2 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
19 December 2013Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 19 December 2013 (2 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 November 2012Termination of appointment of Richard Robinson as a director (1 page)
10 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 February 2012Appointment of Richard Robert Robinson as a director (2 pages)
21 February 2012Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 21 February 2012 (1 page)
21 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
21 February 2012Appointment of Christine Joy Standell as a director (2 pages)
21 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
14 February 2012Termination of appointment of Ela Shah as a director (1 page)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)