This company is commonly known as Fal 2020 Realisations Limited. The company was founded 16 years ago and was given the registration number 06278501. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | FAL 2020 REALISATIONS LIMITED |
---|---|---|
Company Number | : | 06278501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 13 June 2007 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mile Thorn Works, Gibbet Street, Halifax, England, | Secretary | 15 February 2017 | Active |
Oldend Hall, Oldends Lane, Oldends, Stonehouse, England, GL10 3RQ | Director | 15 February 2017 | Active |
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 12 March 2018 | Active |
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 13 April 2018 | Active |
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 13 April 2018 | Active |
3 Ribston Mews, Stroud Road, Gloucester, GL1 5EU | Secretary | 17 August 2007 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Secretary | 13 June 2007 | Active |
Old Ends Hall, Oldends Industrial Estate, Oldends Lane, Stonehouse, England, GL10 3RQ | Director | 29 February 2016 | Active |
Longhill, Duntisbourne Abbotts, Cirencester, GL7 7JN | Director | 17 August 2007 | Active |
5, Ribston Mews, Gloucester, England, GL1 5EU | Director | 29 February 2016 | Active |
Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ | Director | 17 August 2007 | Active |
206 London Road, Cheltenham, GL52 6HJ | Director | 17 August 2007 | Active |
Oldends Lane, Oldends Industrial Estate, Oldends Lane, Stonehouse, England, GL10 3RQ | Director | 29 February 2016 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Director | 13 June 2007 | Active |
Customade Group Trading Limited | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oldend Hall, Oldend Hall, Stonehouse, England, GL10 3RQ |
Nature of control | : |
|
Customade Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-16 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-02-03 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-26 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-23 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-28 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-20 | Insolvency | Liquidation in administration extension of period. | Download |
2021-01-29 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-12 | Resolution | Resolution. | Download |
2020-09-12 | Change of name | Change of name notice. | Download |
2020-08-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-08-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-07-17 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.