Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.P. FAULKNER (READING) LIMITED
Company Information for

A.P. FAULKNER (READING) LIMITED

110 CANNON STREET, LONDON, LONDON, EC4N 6EU,
Company Registration Number
00804473
Private Limited Company
Liquidation

Company Overview

About A.p. Faulkner (reading) Ltd
A.P. FAULKNER (READING) LIMITED was founded on 1964-05-08 and has its registered office in London. The organisation's status is listed as "Liquidation". A.p. Faulkner (reading) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A.P. FAULKNER (READING) LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
LONDON
EC4N 6EU
Other companies in RG2
 
Filing Information
Company Number 00804473
Company ID Number 00804473
Date formed 1964-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:15:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.P. FAULKNER (READING) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.P. FAULKNER (READING) LIMITED

Current Directors
Officer Role Date Appointed
MELANIE FAULKNER
Company Secretary 2005-04-04
JOANNE BLACKALL
Director 1991-12-31
KIM FAULKNER
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE BLACKALL
Company Secretary 1998-01-01 2005-04-04
PATRICIA DAPHNE FAULKNER
Company Secretary 1991-12-31 1997-12-31
ANTHONY PHILIP FAULKNER
Director 1991-12-31 1992-03-31
PATRICIA DAPHNE FAULKNER
Director 1991-12-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE FAULKNER A.P. FAULKNER (HEATING) LIMITED Company Secretary 2005-04-04 CURRENT 1964-05-08 Active
MELANIE FAULKNER A.P. FAULKNER (PLUMBING) LIMITED Company Secretary 2005-04-04 CURRENT 1981-08-24 Active
JOANNE BLACKALL A.P. FAULKNER (PLUMBING) LIMITED Director 1992-02-28 CURRENT 1981-08-24 Active
KIM FAULKNER A.P. FAULKNER LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
KIM FAULKNER A.P. FAULKNER (PLUMBING) LIMITED Director 1992-02-28 CURRENT 1981-08-24 Active
KIM FAULKNER A.P. FAULKNER (HEATING) LIMITED Director 1991-12-31 CURRENT 1964-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM UNIT K BRIDGE FARM READING ROAD, ARBORFIELD READING BERKSHIRE ENGLAND
2017-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-114.70DECLARATION OF SOLVENCY
2017-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-114.70DECLARATION OF SOLVENCY
2017-03-02AA30/06/16 TOTAL EXEMPTION SMALL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 800
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-22AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM UNIT K READING ROAD ARBORFIELD READING BERKSHIRE RG2 9HT
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 800
2016-01-26AR0131/12/15 FULL LIST
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM UNIT K READING ROAD ARBORFIELD READING BERKSHIRE RG2 9HT ENGLAND
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 2 HOLLOW LANE SHINFIELD READING BERKSHIRE RG2 9DX
2015-01-21AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 800
2015-01-15AR0131/12/14 FULL LIST
2014-05-29AA01CURREXT FROM 31/05/2014 TO 30/06/2014
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 800
2014-01-03AR0131/12/13 FULL LIST
2013-10-30AA31/05/13 TOTAL EXEMPTION SMALL
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-25AR0131/12/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 FULL LIST
2011-02-09AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FAULKNER / 31/12/2010
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BLACKALL / 31/12/2010
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE FAULKNER / 31/12/2010
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE BLACKALL / 11/01/2010
2009-02-07AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-09288bSECRETARY RESIGNED
2005-05-09288aNEW SECRETARY APPOINTED
2005-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-06ELRESS366A DISP HOLDING AGM 26/02/02
2002-03-06ELRESS386 DISP APP AUDS 26/02/02
2002-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-03-06ELRESS252 DISP LAYING ACC 26/02/02
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-23288aNEW SECRETARY APPOINTED
1998-01-23288bSECRETARY RESIGNED
1998-01-23363(288)SECRETARY RESIGNED
1998-01-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-03-17363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-07363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-07363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-02-18363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-17363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-03-25288DIRECTOR RESIGNED
1992-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-03-20363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.P. FAULKNER (READING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-07
Notices to Creditors2017-04-07
Appointment of Liquidators2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against A.P. FAULKNER (READING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.P. FAULKNER (READING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.P. FAULKNER (READING) LIMITED

Intangible Assets
Patents
We have not found any records of A.P. FAULKNER (READING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.P. FAULKNER (READING) LIMITED
Trademarks
We have not found any records of A.P. FAULKNER (READING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.P. FAULKNER (READING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as A.P. FAULKNER (READING) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where A.P. FAULKNER (READING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyA.P. FAULKNER (READING) LIMITEDEvent Date2017-03-30
At a general meeting of the above named Company, duly convened, and held at Unit K Bridge Farm, Reading Road, Arborfield, Reading, Berkshire, on 30 March 2017 , at 11.30 am, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that Nigel John Hamilton-Smith , (IP No. 002093) and Philip Lewis Armstrong , (IP No. 9397) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 3005 4259. Alternative contact: Jeremy Estrada Ag HF10279
 
Initiating party Event TypeNotices to Creditors
Defending partyA.P. FAULKNER (READING) LIMITEDEvent Date2017-03-30
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 30 March 2017 are required, on or before 08 May 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Nigel John Hamilton-Smith of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 30 March 2017 Office Holder details: Nigel John Hamilton-Smith , (IP No. 002093) and Philip Lewis Armstrong , (IP No. 9397) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com Ag HF10279
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.P. FAULKNER (READING) LIMITEDEvent Date2017-03-30
Nigel John Hamilton-Smith , (IP No. 002093) and Philip Lewis Armstrong , (IP No. 9397) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com Ag HF10279
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.P. FAULKNER (READING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.P. FAULKNER (READING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.