Company NameFalcon Lubricants Limited
Company StatusDissolved
Company Number01872890
CategoryPrivate Limited Company
Incorporation Date19 December 1984(39 years, 4 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameBellbronze Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jamie Bernard Ryan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2015(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 07 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRastrick Common
Rastrick
Brighouse
West Yorkshire
HD6 3DP
Director NameElizabeth Craven
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 November 2009)
RoleSecretary
Correspondence AddressFalcon Lubricants Ltd
Showfield Lane
Malton
North Yorkshire
YO17 6BT
Director NameWilliam Ivor John Craven
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 November 2009)
RoleLubricant Retailer
Correspondence AddressFalcon Lubricants Ltd
Showfield Lane
Malton
North Yorkshire
YO17 6BT
Secretary NameElizabeth Craven
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 November 2009)
RoleCompany Director
Correspondence AddressFalcon Lubricants Ltd
Showfield Lane
Malton
North Yorkshire
YO17 6BT
Director NameMr Nevil Peter Hall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(24 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRastrick Common
Rastrick
Brighouse
West Yorkshire
HD6 3DP
Director NameMr Stephen James Woollven
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(24 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRastrick Common
Rastrick
Brighouse
West Yorkshire
HD6 3DP

Contact

Websiteoils.co.uk

Location

Registered AddressRastrick Common
Rastrick
Brighouse
West Yorkshire
HD6 3DP
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

10k at £1Millers Oils LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 October 2001Delivered on: 9 October 2001
Satisfied on: 18 November 2009
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 November 1986Delivered on: 20 November 1986
Satisfied on: 24 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land having frontage to pasture lane, snowfield lane, malton. Ryedale, N. yorks fixed charge over plant, machinery fixtures & fittings etc.
Fully Satisfied
3 November 1986Delivered on: 4 November 1986
Satisfied on: 24 October 2009
Persons entitled: The Council of the County of North Yorkshire

Classification: Legal charge
Secured details: £28,875.00 and further advances due from the company to the chargee.
Particulars: Industrial unit, snowfield lane, malton, north yorkshire.
Fully Satisfied
30 July 1986Delivered on: 1 August 1986
Satisfied on: 24 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
11 August 2016Statement of capital on 11 August 2016
  • GBP 1
(3 pages)
19 July 2016Statement by Directors (1 page)
19 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 July 2016Solvency Statement dated 05/07/16 (1 page)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(3 pages)
8 October 2015Appointment of Mr Jamie Bernard Ryan as a director on 28 August 2015 (2 pages)
8 October 2015Termination of appointment of Stephen James Woollven as a director on 28 August 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
(3 pages)
19 September 2014Termination of appointment of Nevil Peter Hall as a director on 26 August 2014 (1 page)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(3 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
15 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 June 2010Director's details changed for Stephen James Woollven on 11 May 2010 (2 pages)
15 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
15 June 2010Registered office address changed from Showfield Lane, Industrial Estate, Malton North Yorkshire YO17 6BT on 15 June 2010 (1 page)
15 June 2010Director's details changed for Nevil Peter Hall on 11 May 2010 (2 pages)
2 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
28 November 2009Appointment of Nevil Peter Hall as a director (3 pages)
28 November 2009Termination of appointment of Elizabeth Craven as a director (2 pages)
28 November 2009Termination of appointment of Elizabeth Craven as a secretary (2 pages)
28 November 2009Appointment of Stephen James Woollven as a director (3 pages)
28 November 2009Termination of appointment of William Craven as a director (2 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
21 May 2009Return made up to 11/05/09; full list of members (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
18 May 2007Return made up to 11/05/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
19 May 2006Return made up to 11/05/06; full list of members (2 pages)
19 May 2006Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(3 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
26 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
25 May 2004Return made up to 11/05/04; full list of members (7 pages)
29 June 2003Return made up to 11/05/03; full list of members (8 pages)
15 May 2003Accounts for a small company made up to 31 January 2003 (8 pages)
16 May 2002Return made up to 11/05/02; full list of members (7 pages)
9 May 2002Accounts for a small company made up to 31 January 2002 (8 pages)
9 October 2001Particulars of mortgage/charge (7 pages)
23 May 2001Return made up to 11/05/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 January 2001 (9 pages)
3 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
30 June 2000Return made up to 11/05/00; full list of members (6 pages)
25 May 1999Return made up to 11/05/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 January 1999 (8 pages)
2 July 1998Return made up to 11/05/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 January 1998 (9 pages)
6 June 1997Return made up to 11/05/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 31 January 1997 (10 pages)
20 May 1996Return made up to 11/05/96; full list of members (6 pages)
19 May 1995Return made up to 11/05/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 31 January 1995 (9 pages)