Company NameFalcon Inns (Chalets) Limited
DirectorsMaurice Roberts and Andrew Spencer Roberts
Company StatusLiquidation
Company Number02296669
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Maurice Roberts
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1988(same day as company formation)
RoleDirector Property Investor
Correspondence Address3 Crescent Hill
Filey
North Yorkshire
YO14 9JY
Director NameAndrew Spencer Roberts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(7 years after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressFalcon Inn Whitby Road
Cloughton
Scarborough
North Yorkshire
YO13 0DY
Secretary NameAndrew Spencer Roberts
NationalityBritish
StatusCurrent
Appointed28 September 1995(7 years after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressFalcon Inn Whitby Road
Cloughton
Scarborough
North Yorkshire
YO13 0DY
Director NameMr Alexander Stewart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 1995)
RoleHotelier - Restauranteur
Correspondence AddressFalcon Inn
Cloughton
Scarborough
N Yorkshire
YO13 0DY
Secretary NameMrs Brenda Valerie Godley
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressFalcon Inn
Cloughton
Scarborough
N Yorkshire
YO13 0DY

Location

Registered AddressGrant Thornton St Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Next Accounts Due30 November 1996 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due6 July 2017 (overdue)

Filing History

25 June 1999Receiver's abstract of receipts and payments (3 pages)
15 February 1999Order of court to wind up (2 pages)
7 October 1998Administrative Receiver's report (7 pages)
12 August 1998Return made up to 22/06/96; full list of members (6 pages)
11 August 1998Registered office changed on 11/08/98 from: lloyd dowson & co medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
10 August 1998Appointment of receiver/manager (1 page)
7 April 1998Compulsory strike-off action has been discontinued (1 page)
20 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 1998 (2 pages)
20 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 1998 (2 pages)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
13 February 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 December 1995Full accounts made up to 31 December 1994 (16 pages)
6 October 1995Secretary's particulars changed;director resigned (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 3 crescent hill filey N. yorks YO14 9JY (1 page)
6 October 1995New secretary appointed;new director appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Return made up to 22/06/95; full list of members (6 pages)