FARMYARD FOUR LIMITED
Overview
| Company Name | FARMYARD FOUR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00070772 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FARMYARD FOUR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FARMYARD FOUR LIMITED located?
| Registered Office Address | The Knowle Nether Lane Hazelwood DE56 4AN Derby |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FARMYARD FOUR LIMITED?
| Company Name | From | Until |
|---|---|---|
| AULT & WIBORG PAINTS LIMITED | Jul 08, 1901 | Jul 08, 1901 |
What are the latest accounts for FARMYARD FOUR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for FARMYARD FOUR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 11, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Davies as a secretary on May 03, 2016 | 2 pages | TM02 | ||||||||||
Appointment of Graeme Michael Bragger as a secretary on May 03, 2016 | 3 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of John Davies as a secretary on Dec 31, 2014 | 4 pages | AP03 | ||||||||||
Termination of appointment of Mark William Strickland as a secretary on Dec 31, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of David Charles Greensmith as a director on Dec 31, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Williams as a director on Dec 31, 2014 | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Lubrizol Holdings France Sas as a director on Dec 31, 2014 | 4 pages | AP02 | ||||||||||
Appointment of Anthony Michael Smits as a director on Dec 31, 2014 | 4 pages | AP01 | ||||||||||
Registered office address changed from Warwick International Group Limited Mostyn Holywell Flintshire CH8 9HE to The Knowle Nether Lane Hazelwood Derby DE56 4AN on Jan 26, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Mark William Strickland as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Stephen Williams as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of FARMYARD FOUR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRAGGER, Graeme Michael | Secretary | Nether Lane Hazelwood DE56 4AN Derby The Knowle | 208653340001 | |||||||||||
| SMITS, Anthony Michael | Director | Lakeland Boulevard Wickliffe 29400 Ohio 44092 Usa | United States | American | 194401370001 | |||||||||
| LUBRIZOL HOLDINGS FRANCE SAS | Director | Quai De France Rouen 25 76100 France |
| 191656100001 | ||||||||||
| DAVIES, John | Secretary | Nether Lane Hazelwood DE56 4AN Derby The Knowle Uk | British | 194474910001 | ||||||||||
| PHILLIPS, Gordon | Secretary | 1 The Chestnuts Kirtlington OX5 3UB Kidlington Oxfordshire | British | 64218240002 | ||||||||||
| STRICKLAND, Mark William | Secretary | Nether Lane Hazelwood DE56 4AN Derby The Knowle | British | 185244620001 | ||||||||||
| WATT-SMITH, Simon Jonathan | Secretary | 10 Dee Road Mickle Trafford CH2 4DL Chester Cheshire | British | 27139450001 | ||||||||||
| WILLIAMS, Stephen | Secretary | Appleton House Starkey Lane CH7 6DG Northop Flintshire | British | 122241580001 | ||||||||||
| BRADLEY, Peter Graham | Director | Warwick International Group Limited CH8 9HE Mostyn Holywell Flintshire | Usa | British | 146475830003 | |||||||||
| ELLIS, Robert Frank | Director | Orchard House The Steadings Wicker Lane CH3 7AZ Guilden Sutton Chester Cheshire | United Kingdom | British | 43241490002 | |||||||||
| GREENSMITH, David Charles | Director | Nether Lane Hazelwood DE56 4AN Derby The Knowle | United Kingdom | British | 65127740001 | |||||||||
| HARRIS, Roger Anthony | Director | Pinecroft 20 Cumbers Drive Ness L64 4AU South Wirral Cheshire | British | 33431200002 | ||||||||||
| PHILLIPS, Gordon | Director | 1 The Chestnuts Kirtlington OX5 3UB Kidlington Oxfordshire | British | 64218240002 | ||||||||||
| RICHARDS, David Lloyd | Director | The Coppice Delamere Park CW8 2XF Northwich Cheshire | British | 8323080001 | ||||||||||
| STRANG, Christopher Forrest | Director | Lyn Court 4 Clifton Road SW19 4QT London | British | 8550260001 | ||||||||||
| TILBY, Edwin Barrington | Director | 15 Gloucester Road WA16 0EJ Knutsford Cheshire | United Kingdom | British | 41017160001 | |||||||||
| WILLIAMS, Stephen | Director | Appleton House Starkey Lane CH7 6DG Northop Flintshire | United Kingdom | British | 122241580001 |
Who are the persons with significant control of FARMYARD FOUR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Warwick International Group Limited | Apr 06, 2016 | Coast Road Mostyn CH8 9HE Holywell Dock Road Flintshire Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FARMYARD FOUR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Application to alter above charge for the proposed (inter alia) of increasing the rate of interest | Created On Jan 03, 1916 Delivered On Jan 18, 1916 | Satisfied | Amount secured £1500 | |
Short particulars Freehold land and premises at hythe rd hammersmith. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Instrument of charge under the land transfer acts 1875 & 1897 | Created On Aug 12, 1908 Delivered On Aug 07, 1908 | Satisfied | Amount secured £1500 | |
Short particulars Freehold land and premises at hythe rd hammersmith. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0