UKBizDB.co.uk

FAULKNER WEST (MANAGEMENT SERVICES) LIMITED

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

This company is commonly known as Faulkner West (management Services) Limited. The company was founded 32 years ago and was given the registration number 02647522. The firm's registered office is in COLCHESTER. You can find them at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FAULKNER WEST (MANAGEMENT SERVICES) LIMITED
Company Number:02647522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 September 1991
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maplefield, Lasham, Alton, GU34 5SD

Secretary20 September 1991Active
Maplefield, Lasham, Alton, GU34 5SD

Director20 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 1991Active
5 Watch Lane, Freefolk, Whitchurch, RG28 7NU

Director20 September 1991Active

People with Significant Control

Ms Susan Wendy Faulkner
Notified on:16 November 2018
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:5 Watch Lane, Freefolk, Whitchurch, United Kingdom, RG28 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Dennis Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:5 Watch Lane, Freefolk, Whitchurch, United Kingdom, RG28 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Ian Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Phoenix Court, Alexandra Road, Basingstoke, England, RG21 7RQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Gazette

Gazette dissolved liquidation.

Download
2023-06-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-09Address

Change registered office address company with date old address new address.

Download
2020-03-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-06Resolution

Resolution.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Resolution

Resolution.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.