FALCO ENGINEERING LIMITED
SHEFFIELD IMCO (12009) LIMITED

Hellopages » South Yorkshire » Sheffield » S2 4SW

Company number 06788713
Status Liquidation
Incorporation Date 12 January 2009
Company Type Private Limited Company
Address ABBEY TAYLOR LIMITED, BLADES ENTERPRISE CENTRE, JOHN STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 4SW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators statement of receipts and payments to 11 January 2017 This document is being processed and will be available in 5 days. ; Satisfaction of charge 067887130003 in full; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of FALCO ENGINEERING LIMITED are www.falcoengineering.co.uk, and www.falco-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falco Engineering Limited is a Private Limited Company. The company registration number is 06788713. Falco Engineering Limited has been working since 12 January 2009. The present status of the company is Liquidation. The registered address of Falco Engineering Limited is Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4sw. . CEREVKA, Robert is a Director of the company. ENGLAND, Andrew Trevor is a Director of the company. Secretary EYRE, Andrew has been resigned. Director CUERDEN, Simon Paul has been resigned. Director EYRE, Andrew has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CEREVKA, Robert
Appointed Date: 28 January 2009
48 years old

Director
ENGLAND, Andrew Trevor
Appointed Date: 28 January 2009
65 years old

Resigned Directors

Secretary
EYRE, Andrew
Resigned: 02 March 2009
Appointed Date: 28 January 2009

Director
CUERDEN, Simon Paul
Resigned: 28 January 2009
Appointed Date: 12 January 2009
60 years old

Director
EYRE, Andrew
Resigned: 02 March 2009
Appointed Date: 28 January 2009
54 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 28 January 2009
Appointed Date: 12 January 2009

FALCO ENGINEERING LIMITED Events

21 Mar 2017
Liquidators statement of receipts and payments to 11 January 2017
This document is being processed and will be available in 5 days.

16 Feb 2016
Satisfaction of charge 067887130003 in full
05 Feb 2016
Total exemption full accounts made up to 31 March 2015
25 Jan 2016
Registered office address changed from Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 25 January 2016
20 Jan 2016
Statement of affairs with form 4.19
...
... and 31 more events
16 Feb 2009
Director appointed andrew trevor england
16 Feb 2009
Director and secretary appointed andrew eyre
16 Feb 2009
Ad 28/01/09\gbp si 89@1=89\gbp ic 1/90\
31 Jan 2009
Company name changed imco (12009) LIMITED\certificate issued on 02/02/09
12 Jan 2009
Incorporation

FALCO ENGINEERING LIMITED Charges

9 May 2014
Charge code 0678 8713 0003
Delivered: 14 May 2014
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 July 2013
Charge code 0678 8713 0002
Delivered: 3 July 2013
Status: Satisfied on 20 June 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
22 October 2012
Debenture
Delivered: 26 October 2012
Status: Satisfied on 20 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…