ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Falcon Park Limited

Falcon Park Limited is a liquidation company incorporated on 18 January 2018 with the registered office located in London, City of London. Falcon Park Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
11156793
Private limited company
Age
7 years
Incorporated 18 January 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 437 days
Dated 18 June 2023 (2 years 2 months ago)
Next confirmation dated 18 June 2024
Was due on 2 July 2024 (1 year 2 months ago)
Last change occurred 2 years 2 months ago
Accounts
Overdue
Accounts overdue by 906 days
For period 1 Apr31 Dec 2020 (9 months)
Accounts type is Small
Next accounts for period 30 December 2021
Was due on 21 March 2023 (2 years 5 months ago)
Contact
Address
Menzies Llp
4th Floor, 95 Gresham Street
London
EC2V 7AB
Address changed on 3 Mar 2025 (6 months ago)
Previous address was Lynton House 7-12 Tavistock Square London WC1H 9LT
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1968
Time (UK) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Martek Marine Limited
Nicholas Robert Alexander is a mutual person.
Active
Institute For Turnaround
Nicholas Robert Alexander is a mutual person.
Active
Martek Holdings Limited
Nicholas Robert Alexander is a mutual person.
Active
Ornamental Trees Limited
Nicholas Robert Alexander is a mutual person.
Active
Gallery Town Limited
Nicholas Robert Alexander is a mutual person.
Active
PTM Advisory Ltd
Nicholas Robert Alexander is a mutual person.
Active
Regional Media Limited
Nicholas Robert Alexander is a mutual person.
Active
Alum Group Limited
Nicholas Robert Alexander is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Dec 2020
For period 31 Mar31 Dec 2020
Traded for 9 months
Cash in Bank
£3.3K
Decreased by £11.73K (-78%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£8.24M
Increased by £2.56M (+45%)
Total Liabilities
-£3.96M
Increased by £716.2K (+22%)
Net Assets
£4.28M
Increased by £1.84M (+76%)
Debt Ratio (%)
48%
Decreased by 9.05% (-16%)
Latest Activity
Registered Address Changed
6 Months Ago on 3 Mar 2025
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 7 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Nicholas Robert Alexander Details Changed
2 Years Ago on 21 Aug 2023
Registered Address Changed
2 Years Ago on 17 Aug 2023
Robert Lee Jack Bull Resigned
2 Years 2 Months Ago on 12 Jul 2023
Jason Mark Williams Resigned
2 Years 2 Months Ago on 12 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Jun 2023
Mr Nicholas Robert Alexander Appointed
2 Years 3 Months Ago on 26 May 2023
Accounting Period Shortened
2 Years 8 Months Ago on 21 Dec 2022
Get Credit Report
Discover Falcon Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 3 March 2025
Submitted on 3 Mar 2025
Liquidators' statement of receipts and payments to 27 November 2024
Submitted on 28 Jan 2025
Statement of affairs
Submitted on 7 Dec 2023
Resolutions
Submitted on 7 Dec 2023
Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 December 2023
Submitted on 7 Dec 2023
Appointment of a voluntary liquidator
Submitted on 7 Dec 2023
Director's details changed for Mr Nicholas Robert Alexander on 21 August 2023
Submitted on 21 Aug 2023
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on 17 August 2023
Submitted on 17 Aug 2023
Termination of appointment of Robert Lee Jack Bull as a director on 12 July 2023
Submitted on 31 Jul 2023
Termination of appointment of Jason Mark Williams as a director on 12 July 2023
Submitted on 28 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year