UKBizDB.co.uk

FALCON PUBS & RESTAURANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Falcon Pubs & Restaurants Limited. The company was founded 31 years ago and was given the registration number 02728634. The firm's registered office is in BURTON ON TRENT. You can find them at Jubilee House, Second Avenue, Burton On Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FALCON PUBS & RESTAURANTS LIMITED
Company Number:02728634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 July 1992
End of financial year:18 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
115 Pelham Avenue, Scartho, Grimsby, DN33 3NG

Secretary12 August 1992Active
The Fleece Inn, Lock Road, Northcotes, DN36 5UP

Secretary20 September 1996Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary09 July 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 July 1992Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
The Fleece Inn, Lock Road, North Cotes Grimsby, DN36 5UP

Director12 August 1992Active
115 Pelham Avenue, Scartho, Grimsby, DN33 3NG

Director12 August 1992Active
The Fleece Inn, Lock Road, Northcotes, DN36 5UP

Director15 May 1997Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
40 Cumberland Avenue, Grimsby, DN32 0BT

Director12 August 1992Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director09 July 2003Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director09 July 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director09 July 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 July 1992Active

People with Significant Control

Punch Partnerships (Pgrp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-20Gazette

Gazette dissolved liquidation.

Download
2021-03-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-19Resolution

Resolution.

Download
2020-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2016-01-06Change of name

Certificate change of name company.

Download
2015-12-22Resolution

Resolution.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type dormant.

Download
2014-10-08Officers

Appoint person director company with name date.

Download
2014-10-08Officers

Appoint person secretary company with name date.

Download
2014-10-08Officers

Termination secretary company with name termination date.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.