About

Registered Number: 03566759
Date of Incorporation: 19/05/1998 (26 years ago)
Company Status: Administration
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Falcon Ventures Ltd was registered on 19 May 1998, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the this company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM10 - N/A 06 September 2017
AM06 - N/A 09 May 2017
AM02 - N/A 21 April 2017
2.17B - N/A 20 April 2017
AD01 - Change of registered office address 27 February 2017
2.12B - N/A 17 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 27 May 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 19 May 2014
AD01 - Change of registered office address 19 May 2014
AA - Annual Accounts 27 January 2014
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 13 August 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
363a - Annual Return 21 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 June 2007
353 - Register of members 21 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
395 - Particulars of a mortgage or charge 17 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
395 - Particulars of a mortgage or charge 20 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
AA - Annual Accounts 31 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 01 June 2005
287 - Change in situation or address of Registered Office 30 March 2005
AA - Annual Accounts 03 March 2005
225 - Change of Accounting Reference Date 20 December 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 25 November 2003
395 - Particulars of a mortgage or charge 29 May 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 29 November 2002
395 - Particulars of a mortgage or charge 02 November 2002
395 - Particulars of a mortgage or charge 02 November 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 18 June 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 21 March 2001
395 - Particulars of a mortgage or charge 21 March 2001
395 - Particulars of a mortgage or charge 13 March 2001
395 - Particulars of a mortgage or charge 20 December 2000
395 - Particulars of a mortgage or charge 20 December 2000
AA - Annual Accounts 08 December 2000
395 - Particulars of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
363s - Annual Return 08 June 2000
395 - Particulars of a mortgage or charge 30 March 2000
395 - Particulars of a mortgage or charge 30 March 2000
AA - Annual Accounts 06 December 1999
395 - Particulars of a mortgage or charge 24 September 1999
363s - Annual Return 10 June 1999
395 - Particulars of a mortgage or charge 04 June 1999
395 - Particulars of a mortgage or charge 04 June 1999
395 - Particulars of a mortgage or charge 04 June 1999
RESOLUTIONS - N/A 27 May 1999
RESOLUTIONS - N/A 27 May 1999
RESOLUTIONS - N/A 27 May 1999
395 - Particulars of a mortgage or charge 04 February 1999
225 - Change of Accounting Reference Date 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
287 - Change in situation or address of Registered Office 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2006 Outstanding

N/A

Assignation of rents 04 September 2006 Outstanding

N/A

Standard security presented for registration in scotland on 30 august 2006 and 15 August 2006 Outstanding

N/A

Debenture with floating charge 15 August 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on 20TH may 2003 and 28 April 2003 Fully Satisfied

N/A

Mortgage deed 30 October 2002 Fully Satisfied

N/A

Deed of rental assignment 30 October 2002 Fully Satisfied

N/A

Mortgage deed 30 March 2001 Fully Satisfied

N/A

Deed of rental assignment 30 March 2001 Fully Satisfied

N/A

Deed of rental assignment 16 March 2001 Fully Satisfied

N/A

Mortgage 16 March 2001 Fully Satisfied

N/A

A standard security which was presented for registration in scotland 6TH march 2001 and 29 January 2001 Fully Satisfied

N/A

Deed of rental assignment 15 December 2000 Fully Satisfied

N/A

Mortgage 15 December 2000 Fully Satisfied

N/A

Deed of rental assignment 19 November 2000 Fully Satisfied

N/A

Mortgage deed 16 November 2000 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 16TH march 2000 08 March 2000 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 16TH march 2000 08 March 2000 Fully Satisfied

N/A

Standard security 13 September 1999 Fully Satisfied

N/A

Debenture 01 June 1999 Fully Satisfied

N/A

Deed of rental assignment 01 June 1999 Fully Satisfied

N/A

Commercial mortgage 01 June 1999 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 27 january 1999 and 11 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.