Company NameFalcon Technical Solutions Limited
DirectorsBilly Kinsella and Jamie Philip Shipley
Company StatusLiquidation
Company Number08980317
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Previous NameKinsella Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBilly Kinsella
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Hutton Drive, Hutton
Brentwood
CM13 1QW
Director NameMr Jamie Philip Shipley
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr Jamie Shipley
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(9 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2017)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address5 Rumbullion Drive
Billericay
Essex
CM12 0HE

Location

Registered AddressC/O Live Recoveries
Wentworth House 122 New Road Side
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

50 at £1Billy Kinsella
50.00%
Ordinary
50 at £1Jamie Shipley
50.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 June 2021 (2 years, 10 months ago)
Next Return Due2 July 2022 (overdue)

Filing History

29 September 2022Liquidators' statement of receipts and payments to 29 April 2022 (21 pages)
22 June 2021Establishment of creditors or liquidation committee (7 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
17 May 2021Registered office address changed from Unit 5 Josselin Road Burnt Mills Industrial Estate Basildon SS13 1QE England to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 17 May 2021 (2 pages)
17 May 2021Appointment of a voluntary liquidator (3 pages)
17 May 2021Statement of affairs (11 pages)
17 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-30
(1 page)
23 October 2020Registered office address changed from PO Box 6435 Basildon SS14 0QZ England to Unit 5 Josselin Road Burnt Mills Industrial Estate Basildon SS13 1QE on 23 October 2020 (1 page)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
21 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
12 June 2019Registered office address changed from 59 Braeburn Way Basildon Essex SS14 3TU England to PO Box 6435 Basildon SS14 0QZ on 12 June 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 July 2018Registered office address changed from 59 59 Braeburn Way Basildon Essex SS14 3TU England to 59 Braeburn Way Basildon Essex SS14 3TU on 3 July 2018 (1 page)
27 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-22
(3 pages)
18 June 2018Appointment of Mr Jamie Philip Shipley as a director on 15 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
11 June 2018Registered office address changed from 5 Rumbullion Drive Billericay Essex CM12 0HE England to 59 59 Braeburn Way Basildon Essex SS14 3TU on 11 June 2018 (1 page)
29 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
15 May 2017Termination of appointment of Jamie Shipley as a director on 31 March 2017 (1 page)
15 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
15 May 2017Termination of appointment of Jamie Shipley as a director on 31 March 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
23 December 2015Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP to 5 Rumbullion Drive Billericay Essex CM12 0HE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP to 5 Rumbullion Drive Billericay Essex CM12 0HE on 23 December 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
31 January 2015Appointment of Mr Jamie Shipley as a director on 31 January 2015 (2 pages)
31 January 2015Appointment of Mr Jamie Shipley as a director on 31 January 2015 (2 pages)
8 July 2014Registered office address changed from 2Nd Floor Cambridge House Harlow Essex CM20 2EQ United Kingdom on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 2Nd Floor Cambridge House Harlow Essex CM20 2EQ United Kingdom on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 2Nd Floor Cambridge House Harlow Essex CM20 2EQ United Kingdom on 8 July 2014 (2 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
(43 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
(43 pages)