Falcon Park Limited

DataGardener
falcon park limited
in liquidation
Micro

Falcon Park Limited

11156793Private Limited With Share Capital

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

18/01/2018

Company Age

8 years

Directors

2

Employees

1

SIC Code

55209

Risk

not scored

Company Overview

Registration, classification & business activity

Falcon Park Limited (11156793) is a private limited with share capital incorporated on 18/01/2018 (8 years old) and registered in london, EC2V7AB. The company operates under SIC code 55209 - other holiday and other collective accommodation.

Private Limited With Share Capital
SIC: 55209
Micro
Incorporated 18/01/2018
EC2V7AB
1 employees

Financial Overview

Total Assets

£8.24M

Liabilities

£3.96M

Net Assets

£4.28M

Cash

£3.3K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

65
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-12-2023
Resolution
Category:Resolution
Date:07-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2023
Memorandum Articles
Category:Incorporation
Date:23-06-2023
Resolution
Category:Resolution
Date:23-06-2023
Memorandum Articles
Category:Incorporation
Date:23-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-05-2020
Resolution
Category:Resolution
Date:25-02-2020
Memorandum Articles
Category:Incorporation
Date:25-02-2020
Resolution
Category:Resolution
Date:25-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-09-2019
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
Category:Mortgage
Date:29-08-2019
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
Category:Mortgage
Date:29-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2018
Incorporation Company
Category:Incorporation
Date:18-01-2018

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date21/03/2023
Filing Date24/12/2021
Latest Accounts31/12/2020

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered
C/O L T Management Services Ltd, 31 Haverscroft Industrial Estate Ne, Road, Attleborough, Norfolk, NR171YE

Contact

skiptonproperties.com
Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB