Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FALMOUTH DEVELOPMENTS LIMITED
Company Information for

FALMOUTH DEVELOPMENTS LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
08401470
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Falmouth Developments Ltd
FALMOUTH DEVELOPMENTS LIMITED was founded on 2013-02-13 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Falmouth Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FALMOUTH DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in EX2
 
Filing Information
Company Number 08401470
Company ID Number 08401470
Date formed 2013-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB169199064  
Last Datalog update: 2023-12-05 21:07:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALMOUTH DEVELOPMENTS 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 FALMOUTH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN FRASER ROGERSON
Company Secretary 2013-02-13
STEPHEN LEWIS HINDLEY
Director 2013-02-13
MICHAEL WESLEY HOCKING
Director 2013-02-13
ALAN EDWARD HOPE
Director 2013-02-28
DUNCAN FRASER ROGERSON
Director 2013-02-13
STEPHEN NORMAN RUSSELL
Director 2013-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ROBERT MURCH
Director 2013-02-13 2013-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LEWIS HINDLEY MIDAS INTERIORS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS PROPERTY SERVICES (UK) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS LIVING LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS HOMES (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY HEART OF THE SOUTH-WEST LEP C.I.C. Director 2014-03-19 CURRENT 2014-02-06 Active
STEPHEN LEWIS HINDLEY FOCUS TRAINING (SW) LIMITED Director 2013-04-25 CURRENT 2009-04-08 Active
STEPHEN LEWIS HINDLEY MIDAS PENSION TRUSTEE COMPANY LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY CHILDREN'S HOSPICE SOUTH WEST Director 2012-07-30 CURRENT 1991-06-17 Active
STEPHEN LEWIS HINDLEY PROSPER SW LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
STEPHEN LEWIS HINDLEY MI-ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
STEPHEN LEWIS HINDLEY D.C.E.T. LIMITED Director 2008-04-03 CURRENT 1995-11-21 Dissolved 2018-07-24
STEPHEN LEWIS HINDLEY MI-SPACE HOMES LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MI-SPACE DEVELOPMENTS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
STEPHEN LEWIS HINDLEY MI-SPACE (UK) LIMITED Director 2007-06-14 CURRENT 2007-06-14 In Administration/Administrative Receiver
STEPHEN LEWIS HINDLEY MI-SPACE LIVING LIMITED Director 2006-11-27 CURRENT 2006-05-18 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY E THOMAS CONSTRUCTION LTD Director 2006-09-01 CURRENT 2006-08-31 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS RETAIL LIMITED Director 2004-03-27 CURRENT 2003-12-19 In Administration
STEPHEN LEWIS HINDLEY DEVON COMMUNITY FOUNDATION Director 2001-01-17 CURRENT 1996-08-12 Active
STEPHEN LEWIS HINDLEY MIDWELL HOMES LIMITED Director 2000-11-24 CURRENT 2000-11-24 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS COMMERCIAL DEVELOPMENTS LIMITED Director 2000-01-24 CURRENT 2000-01-24 In Administration/Administrative Receiver
STEPHEN LEWIS HINDLEY MARDON PROPERTIES LIMITED Director 1999-01-12 CURRENT 1999-01-12 Dissolved 2016-07-28
STEPHEN LEWIS HINDLEY MIDAS RESTORATION LIMITED Director 1999-01-11 CURRENT 1999-01-11 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS MAINTENANCE LIMITED Director 1998-09-17 CURRENT 1998-09-17 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MIDAS ENVIRONMENTAL SERVICES LIMITED Director 1998-09-02 CURRENT 1998-09-02 Active - Proposal to Strike off
STEPHEN LEWIS HINDLEY MI-SPACE PROPERTY SERVICES LIMITED Director 1998-05-11 CURRENT 1996-02-14 In Administration
STEPHEN LEWIS HINDLEY MIDAS CONSTRUCTION LIMITED Director 1998-05-11 CURRENT 1976-01-14 In Administration
STEPHEN LEWIS HINDLEY MIDAS GROUP LIMITED Director 1998-04-24 CURRENT 1997-09-12 In Administration/Administrative Receiver
STEPHEN LEWIS HINDLEY DEVON AND CORNWALL TRAINING AND ENTERPRISE COUNCIL Director 1995-03-08 CURRENT 1990-01-22 Dissolved 2013-10-22
MICHAEL WESLEY HOCKING MIDAS INTERIORS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
MICHAEL WESLEY HOCKING MIDAS PROPERTY SERVICES (UK) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
MICHAEL WESLEY HOCKING MIDAS LIVING LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
MICHAEL WESLEY HOCKING MIDAS HOMES (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
MICHAEL WESLEY HOCKING MI-SPACE LIVING LIMITED Director 2006-11-27 CURRENT 2006-05-18 Active - Proposal to Strike off
MICHAEL WESLEY HOCKING E THOMAS CONSTRUCTION LTD Director 2006-09-07 CURRENT 2006-08-31 Active - Proposal to Strike off
MICHAEL WESLEY HOCKING MARDON PROPERTIES LIMITED Director 1999-01-12 CURRENT 1999-01-12 Dissolved 2016-07-28
MICHAEL WESLEY HOCKING MIDAS GROUP LIMITED Director 1998-04-24 CURRENT 1997-09-12 In Administration/Administrative Receiver
ALAN EDWARD HOPE MI-SPACE LIVING LIMITED Director 2017-06-12 CURRENT 2006-05-18 Active - Proposal to Strike off
ALAN EDWARD HOPE MIDAS PROPERTY SERVICES (UK) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ALAN EDWARD HOPE MIDAS LIVING LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ALAN EDWARD HOPE MIDAS HOMES (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
ALAN EDWARD HOPE MI-ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
ALAN EDWARD HOPE MIDAS ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
ALAN EDWARD HOPE MI-SPACE HOMES LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
ALAN EDWARD HOPE MI-SPACE (UK) LIMITED Director 2007-06-14 CURRENT 2007-06-14 In Administration/Administrative Receiver
ALAN EDWARD HOPE MIDAS COMMERCIAL DEVELOPMENTS LIMITED Director 2007-06-06 CURRENT 2000-01-24 In Administration/Administrative Receiver
ALAN EDWARD HOPE MI-SPACE PROPERTY SERVICES LIMITED Director 2005-06-01 CURRENT 1996-02-14 In Administration
ALAN EDWARD HOPE MIDAS GROUP LIMITED Director 2005-06-01 CURRENT 1997-09-12 In Administration/Administrative Receiver
ALAN EDWARD HOPE MIDAS CONSTRUCTION LIMITED Director 2005-06-01 CURRENT 1976-01-14 In Administration
ALAN EDWARD HOPE MIDAS RETAIL LIMITED Director 2004-04-26 CURRENT 2003-12-19 In Administration
DUNCAN FRASER ROGERSON BWR MANAGEMENT COMPANY LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
DUNCAN FRASER ROGERSON MIDAS PROPERTY SERVICES (UK) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS LIVING LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS HOMES (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MI-ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS ENERGY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
DUNCAN FRASER ROGERSON MARDON PROPERTIES LIMITED Director 2011-01-04 CURRENT 1999-01-12 Dissolved 2016-07-28
DUNCAN FRASER ROGERSON E THOMAS CONSTRUCTION LTD Director 2011-01-04 CURRENT 2006-08-31 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MI-SPACE PROPERTY SERVICES LIMITED Director 2011-01-04 CURRENT 1996-02-14 In Administration
DUNCAN FRASER ROGERSON MIDAS RETAIL LIMITED Director 2011-01-04 CURRENT 2003-12-19 In Administration
DUNCAN FRASER ROGERSON MI-SPACE LIVING LIMITED Director 2011-01-04 CURRENT 2006-05-18 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON TORBAY PARK MANAGEMENT COMPANY (NO. 3) LIMITED Director 2011-01-04 CURRENT 2007-02-22 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MI-SPACE HOMES LIMITED Director 2011-01-04 CURRENT 2007-09-10 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS GROUP LIMITED Director 2011-01-04 CURRENT 1997-09-12 In Administration/Administrative Receiver
DUNCAN FRASER ROGERSON MIDAS ENVIRONMENTAL SERVICES LIMITED Director 2011-01-04 CURRENT 1998-09-02 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS MAINTENANCE LIMITED Director 2011-01-04 CURRENT 1998-09-17 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS RESTORATION LIMITED Director 2011-01-04 CURRENT 1999-01-11 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MIDAS COMMERCIAL DEVELOPMENTS LIMITED Director 2011-01-04 CURRENT 2000-01-24 In Administration/Administrative Receiver
DUNCAN FRASER ROGERSON MIDWELL HOMES LIMITED Director 2011-01-04 CURRENT 2000-11-24 Active - Proposal to Strike off
DUNCAN FRASER ROGERSON MI-SPACE (UK) LIMITED Director 2011-01-04 CURRENT 2007-06-14 In Administration/Administrative Receiver
DUNCAN FRASER ROGERSON MIDAS CONSTRUCTION LIMITED Director 2011-01-04 CURRENT 1976-01-14 In Administration
DUNCAN FRASER ROGERSON MI-SPACE DEVELOPMENTS LIMITED Director 2011-01-04 CURRENT 2007-09-10 Active
STEPHEN NORMAN RUSSELL BWR MANAGEMENT COMPANY LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
STEPHEN NORMAN RUSSELL TORBAY PARK MANAGEMENT COMPANY (NO. 3) LIMITED Director 2013-10-24 CURRENT 2007-02-22 Active - Proposal to Strike off
STEPHEN NORMAN RUSSELL MIDAS COMMERCIAL DEVELOPMENTS LIMITED Director 2013-08-30 CURRENT 2000-01-24 In Administration/Administrative Receiver

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
2023-08-15Liquidation. Administration move to dissolve company
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN
2023-03-10Administrator's progress report
2023-02-28liquidation-in-administration-extension-of-period
2022-09-08Administrator's progress report
2022-04-07AM02Liquidation statement of affairs AM02SOA
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM Midas House Pynes Hill Exeter EX2 5WS
2022-03-10AM06Notice of deemed approval of proposals
2022-02-22AM03Statement of administrator's proposal
2022-02-22AM01Appointment of an administrator
2022-01-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESLEY HOCKING
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESLEY HOCKING
2022-01-12REGISTRATION OF A CHARGE / CHARGE CODE 084014700002
2022-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084014700002
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 084014700001
2022-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 084014700001
2021-11-03PSC02Notification of Midas Group Limited as a person with significant control on 2021-06-10
2021-11-03PSC07CESSATION OF DUNCAN FRASER ROGERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-07-07AP01DIRECTOR APPOINTED MR PETER IAIN MAYNARD SKOULDING
2021-07-07AP03Appointment of Mr Peter Iain Maynard Skoulding as company secretary on 2021-07-06
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES READY
2021-03-10TM02Termination of appointment of Michael James Ready on 2021-03-10
2021-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE NORMAN RUSSELL
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN RUSSELL
2021-01-06PSC07CESSATION OF STEVE NORMAN RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2020-06-12AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-01-29AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-11AP03Appointment of Mr Michael James Ready as company secretary on 2019-07-01
2019-07-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES READY
2019-07-11TM02Termination of appointment of Duncan Fraser Rogerson on 2019-07-01
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FRASER ROGERSON
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-12CH01Director's details changed for Mr Alan Edward Hope on 2017-06-12
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-22AR0113/02/16 ANNUAL RETURN FULL LIST
2015-08-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-18AR0113/02/15 ANNUAL RETURN FULL LIST
2014-11-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-28AR0113/02/14 ANNUAL RETURN FULL LIST
2013-09-03AP01DIRECTOR APPOINTED MR STEPHEN NORMAN RUSSELL
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MURCH
2013-06-26AA01Current accounting period extended from 28/02/14 TO 30/04/14
2013-04-09SH0127/03/13 STATEMENT OF CAPITAL GBP 1000
2013-03-06AP01DIRECTOR APPOINTED MR ALAN EDWARD HOPE
2013-02-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-02-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FALMOUTH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Overseas Territories and Dependencies2017-03-06
Overseas Territories and Dependencies2016-11-16
Overseas Territories and Dependencies2015-10-26
Overseas Territories and Dependencies2014-09-10
Fines / Sanctions
No fines or sanctions have been issued against FALMOUTH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FALMOUTH DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FALMOUTH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALMOUTH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FALMOUTH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALMOUTH DEVELOPMENTS 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 (41100 - Development of building projects) as FALMOUTH DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FALMOUTH DEVELOPMENTS 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 TypeOverseas Territories and Dependencies
Defending partyFALMOUTH DEVELOPMENTS LIMITEDEvent Date2017-03-01
Notice is hereby given pursuant to Section 233 of the Isle of Man Companies Act 1931 that meetings of the members and creditors of the above-named company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 12 April 2017 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either meeting must be lodged with the Liquidator at 26-28 Bedford Row, London, WC1R 4HE not later than 4.00pm on the business day before the meeting. Further details contact: Tel: 020 7400 7900 Ag GF120142
 
Initiating party Event TypeOverseas Territories and Dependencies
Defending partyFALMOUTH DEVELOPMENTS LIMITEDEvent Date2016-11-10
Notice is hereby given pursuant to Section 232 of the Companies Act 1931 that a General Meeting of the Members of the above-named Company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 7 December 2016 at 10.00 am to be followed at 10.15 am by a final meeting of Creditors of the Company, for the purpose of: Receiving a report of the progress of the Liquidation of the Company. For further details contact: Tel: 020 7400 7900.
 
Initiating party Event TypeOverseas Territories and Dependencies
Defending partyFALMOUTH DEVELOPMENTS LIMITEDEvent Date2015-10-21
Notice is hereby given pursuant to Section 232 of the Companies Act 1931 that a General Meeting of the Members of the above-named Company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE on 11 November 2015 at 10.00 am to be followed at 10.15 am by a Meeting of Creditors of the Company, for the purpose of receiving a report of the progress of the Liquidation of the Company.
 
Initiating party Event TypeOverseas Territories and Dependencies
Defending partyFALMOUTH DEVELOPMENTS LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Section 214 of the Isle of Man Companies Act 1931 that a meeting of creditors of the above-named company will be held at 18 Athol Street, Douglas, Isle of Man on 29th September 2014 at 12.45pm for the purposes outlined in Sections 226 to 229 of the Isle of Man Companies Act 1931. Proxies to be used at the meeting must be lodged with the company at its registered office at 18 Athol Street, Douglas, Isle of Man, IM1 1JA not later than 10.00am on the day before the meeting. For the purpose of voting, secured creditors must (unless they surrender their security) lodge at the registered office of the company at 18 Athol Street, Douglas, Isle of Man before the meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. A list of the names and addresses of the companys creditors may be inspected free of charge at registered office of the company at 18 Athol Street, Douglas, Isle of Man on the two business days preceding the meeting of creditors. Dated this 03 September 2014 David John Humbles , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALMOUTH DEVELOPMENTS 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 FALMOUTH DEVELOPMENTS 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.