FARMYARD FOUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFARMYARD FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00070772
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FARMYARD FOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    AULT & WIBORG PAINTS LIMITEDJul 08, 1901Jul 08, 1901

    What are the latest accounts for FARMYARD FOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FARMYARD FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 11, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Confirmation statement made on Sep 12, 2016 with updates

    5 pagesCS01

    Termination of appointment of John Davies as a secretary on May 03, 2016

    2 pagesTM02

    Appointment of Graeme Michael Bragger as a secretary on May 03, 2016

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 20,000
    SH01

    Appointment of John Davies as a secretary on Dec 31, 2014

    4 pagesAP03

    Termination of appointment of Mark William Strickland as a secretary on Dec 31, 2014

    2 pagesTM02

    Termination of appointment of David Charles Greensmith as a director on Dec 31, 2014

    2 pagesTM01

    Termination of appointment of Stephen Williams as a director on Dec 31, 2014

    2 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Lubrizol Holdings France Sas as a director on Dec 31, 2014

    4 pagesAP02

    Appointment of Anthony Michael Smits as a director on Dec 31, 2014

    4 pagesAP01

    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 pagesAD01

    Annual return made up to Sep 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Appointment of Mark William Strickland as a secretary

    3 pagesAP03

    Termination of appointment of Stephen Williams as a secretary

    2 pagesTM02

    Who are the officers of FARMYARD FOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAGGER, Graeme Michael
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    Secretary
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    208653340001
    SMITS, Anthony Michael
    Lakeland Boulevard
    Wickliffe
    29400
    Ohio 44092
    Usa
    Director
    Lakeland Boulevard
    Wickliffe
    29400
    Ohio 44092
    Usa
    United StatesAmerican194401370001
    LUBRIZOL HOLDINGS FRANCE SAS
    Quai De France
    Rouen
    25
    76100
    France
    Director
    Quai De France
    Rouen
    25
    76100
    France
    Identification TypeEuropean Economic Area
    Registration Number434779419
    191656100001
    DAVIES, John
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    Uk
    Secretary
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    Uk
    British194474910001
    PHILLIPS, Gordon
    1 The Chestnuts
    Kirtlington
    OX5 3UB Kidlington
    Oxfordshire
    Secretary
    1 The Chestnuts
    Kirtlington
    OX5 3UB Kidlington
    Oxfordshire
    British64218240002
    STRICKLAND, Mark William
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    Secretary
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    British185244620001
    WATT-SMITH, Simon Jonathan
    10 Dee Road
    Mickle Trafford
    CH2 4DL Chester
    Cheshire
    Secretary
    10 Dee Road
    Mickle Trafford
    CH2 4DL Chester
    Cheshire
    British27139450001
    WILLIAMS, Stephen
    Appleton House
    Starkey Lane
    CH7 6DG Northop
    Flintshire
    Secretary
    Appleton House
    Starkey Lane
    CH7 6DG Northop
    Flintshire
    British122241580001
    BRADLEY, Peter Graham
    Warwick International Group
    Limited
    CH8 9HE Mostyn Holywell
    Flintshire
    Director
    Warwick International Group
    Limited
    CH8 9HE Mostyn Holywell
    Flintshire
    UsaBritish146475830003
    ELLIS, Robert Frank
    Orchard House The Steadings
    Wicker Lane
    CH3 7AZ Guilden Sutton Chester
    Cheshire
    Director
    Orchard House The Steadings
    Wicker Lane
    CH3 7AZ Guilden Sutton Chester
    Cheshire
    United KingdomBritish43241490002
    GREENSMITH, David Charles
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    Director
    Nether Lane
    Hazelwood
    DE56 4AN Derby
    The Knowle
    United KingdomBritish65127740001
    HARRIS, Roger Anthony
    Pinecroft 20 Cumbers Drive
    Ness
    L64 4AU South Wirral
    Cheshire
    Director
    Pinecroft 20 Cumbers Drive
    Ness
    L64 4AU South Wirral
    Cheshire
    British33431200002
    PHILLIPS, Gordon
    1 The Chestnuts
    Kirtlington
    OX5 3UB Kidlington
    Oxfordshire
    Director
    1 The Chestnuts
    Kirtlington
    OX5 3UB Kidlington
    Oxfordshire
    British64218240002
    RICHARDS, David Lloyd
    The Coppice
    Delamere Park
    CW8 2XF Northwich
    Cheshire
    Director
    The Coppice
    Delamere Park
    CW8 2XF Northwich
    Cheshire
    British8323080001
    STRANG, Christopher Forrest
    Lyn Court 4 Clifton Road
    SW19 4QT London
    Director
    Lyn Court 4 Clifton Road
    SW19 4QT London
    British8550260001
    TILBY, Edwin Barrington
    15 Gloucester Road
    WA16 0EJ Knutsford
    Cheshire
    Director
    15 Gloucester Road
    WA16 0EJ Knutsford
    Cheshire
    United KingdomBritish41017160001
    WILLIAMS, Stephen
    Appleton House
    Starkey Lane
    CH7 6DG Northop
    Flintshire
    Director
    Appleton House
    Starkey Lane
    CH7 6DG Northop
    Flintshire
    United KingdomBritish122241580001

    Who are the persons with significant control of FARMYARD FOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warwick International Group Limited
    Coast Road
    Mostyn
    CH8 9HE Holywell
    Dock Road
    Flintshire
    Wales
    Apr 06, 2016
    Coast Road
    Mostyn
    CH8 9HE Holywell
    Dock Road
    Flintshire
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngand
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number02982784
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FARMYARD FOUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • E a Collins
    • A T Collins
    Transactions
    • Jan 18, 1916Registration of a charge
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • E Collins
    Transactions
    • Aug 07, 1908Registration of a charge
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)

    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