FARRINGDON PROPERTY TRUST LIMITED

FARRINGDON PROPERTY TRUST LIMITED

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

    Company NameFARRINGDON PROPERTY TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00340198
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FARRINGDON PROPERTY TRUST LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FARRINGDON PROPERTY TRUST LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FARRINGDON PROPERTY TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for FARRINGDON PROPERTY TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Termination of appointment of Keren Bowen as a director on Jun 30, 2022

    1 pagesTM01

    Liquidators' statement of receipts and payments to Mar 31, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 31, 2021

    9 pagesLIQ03

    Registered office address changed from Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY England to 30 Finsbury Square London EC2A 1AG on Apr 29, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 01, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Artemis Corporate Services Limited on Dec 23, 2019

    1 pagesCH02

    Satisfaction of charge 003401980013 in full

    1 pagesMR04

    Satisfaction of charge 003401980012 in full

    1 pagesMR04

    Satisfaction of charge 003401980011 in full

    1 pagesMR04

    Satisfaction of charge 003401980010 in full

    1 pagesMR04

    Termination of appointment of Margaret Ann Chilton as a director on Dec 23, 2019

    1 pagesTM01

    Appointment of Keren Bowen as a director on Dec 23, 2019

    2 pagesAP01

    Confirmation statement made on Jan 03, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 23, 2019

    • Capital: GBP 73,001
    3 pagesSH01

    Notification of Dominika Kulczyk as a person with significant control on Dec 23, 2019

    2 pagesPSC01

    Termination of appointment of Iain Alastair Mckay as a director on Dec 23, 2019

    1 pagesTM01

    Termination of appointment of Andrew Simon Charles Mckay as a director on Dec 23, 2019

    1 pagesTM01

    Termination of appointment of Harry George Waters as a director on Dec 23, 2019

    1 pagesTM01

    Who are the officers of FARRINGDON PROPERTY TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARTEMIS CORPORATE SERVICES LIMITED
    2nd Floor East Wing
    Admiral Park, St Peter Port
    GY1 3EL Guernsey
    Trafalgar Court
    Guernsey
    Director
    2nd Floor East Wing
    Admiral Park, St Peter Port
    GY1 3EL Guernsey
    Trafalgar Court
    Guernsey
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (GUERNSEY) LAW 2008
    Registration Number1-38752
    265797250001
    CHILDS, Alan Stephen
    2 Blands Close
    Burghfield Common
    RG7 3JY Reading
    Secretary
    2 Blands Close
    Burghfield Common
    RG7 3JY Reading
    British95256570001
    REID, Rupert Alastair Hepburn
    8 Parsons Green Lane
    SW6 4HS London
    Secretary
    8 Parsons Green Lane
    SW6 4HS London
    British52078760003
    BOWEN, Keren
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    GuernseyBritish265843200001
    CHILTON, Margaret Ann
    41 Walsingham Road
    EN2 6EY Enfield
    Parkside House
    Middlesex
    England
    Director
    41 Walsingham Road
    EN2 6EY Enfield
    Parkside House
    Middlesex
    England
    EnglandBritish125515600001
    MCKAY, Andrew Simon Charles
    41 Walsingham Road
    EN2 6EY Enfield
    Parkside House
    Middlesex
    England
    Director
    41 Walsingham Road
    EN2 6EY Enfield
    Parkside House
    Middlesex
    England
    United KingdomBritish169739410002
    MCKAY, Anne Eliott
    Coxhill Manor
    Station Road
    GU24 8AY Chobham
    Surrey
    Director
    Coxhill Manor
    Station Road
    GU24 8AY Chobham
    Surrey
    British34323180005
    MCKAY, Iain Alastair
    41 Walsingham Road
    EN2 6EY Enfield
    Parkside House
    Middlesex
    England
    Director
    41 Walsingham Road
    EN2 6EY Enfield
    Parkside House
    Middlesex
    England
    EnglandBritish3917040002
    WATERS, Harry George
    41 Walsingham Road
    EN2 6EY Enfield
    Parkside House
    Middlesex
    England
    Director
    41 Walsingham Road
    EN2 6EY Enfield
    Parkside House
    Middlesex
    England
    United KingdomBritish108146360001

    Who are the persons with significant control of FARRINGDON PROPERTY TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Dominika Kulczyk
    Finsbury Square
    EC2A 1AG London
    30
    Dec 23, 2019
    Finsbury Square
    EC2A 1AG London
    30
    No
    Nationality: Polish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sutherland Securities Limited
    Parsons Green Lane
    SW6 4HS London
    8
    England
    Apr 06, 2016
    Parsons Green Lane
    SW6 4HS London
    8
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number08998884
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Brompton 35 Limited
    Parsons Green Lane
    SW6 4HS London
    8
    England
    Apr 06, 2016
    Parsons Green Lane
    SW6 4HS London
    8
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number08998796
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does FARRINGDON PROPERTY TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 04, 2014
    Delivered On Dec 05, 2014
    Satisfied
    Brief description
    Security over the benefit of construction documentation.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 05, 2014Registration of a charge (MR01)
    • Feb 04, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 06, 2014
    Delivered On Nov 10, 2014
    Satisfied
    Brief description
    The property known as 34 brompton square, london SW3 2AE and registered at the land registry with title number 103342.. the property known as 35 brompton square, london SW3 2AE and registered at the land registry with title number 281258.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2014Registration of a charge (MR01)
    • Feb 04, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 06, 2014
    Delivered On Nov 10, 2014
    Satisfied
    Brief description
    The property known as 34 brompton square london SW3 2AE and registered at the land registry with title number 103342. the property known as 35 brompton square, london SW3 2AE and registered at the land registry with title number 281258.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2014Registration of a charge (MR01)
    • Feb 04, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 06, 2014
    Delivered On Nov 10, 2014
    Satisfied
    Brief description
    Charge over construction documents.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2014Registration of a charge (MR01)
    • Feb 04, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 01, 1952
    Delivered On Nov 05, 1952
    Satisfied
    Amount secured
    £3,300
    Short particulars
    11, 19, 21, 25, 31, 33, 39, 18 to 40 (even) & 52 roman way thatcham, berks.
    Persons Entitled
    • The Newbury Bldg Society
    Transactions
    • Nov 05, 1952Registration of a charge
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Equitable mortgage
    Created On Nov 29, 1951
    Delivered On Dec 04, 1951
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    23 tufnail rd 23 westrins rd 88 great queens st 72,78 and 124 park rd and 25 bowmans rd all in dartford kent.
    Persons Entitled
    • Martins Bank LTD
    Transactions
    • Dec 04, 1951Registration of a charge
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Charge
    Created On Oct 08, 1948
    Acquired On Mar 29, 1965
    Delivered On Apr 15, 1965
    Satisfied
    Amount secured
    8,694/7/10 (owing)
    Short particulars
    34, 35, 36, brompton square london SW3.
    Persons Entitled
    • The Rocher Permanent Benefit B5
    Transactions
    • Apr 15, 1965Registration of a charge
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 13, 1939
    Delivered On Jun 19, 1939
    Satisfied
    Amount secured
    Sterling pounds 3080
    Short particulars
    8 freehold hoses:- no. 29-39 (odd), 38, 40, roman way, henwick, thatcham , berks.
    Persons Entitled
    • Newbury Buildings Society
    Transactions
    • Jun 19, 1939Registration of a charge
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 02, 1939
    Delivered On Feb 06, 1939
    Satisfied
    Amount secured
    Sterling pounds 2310
    Short particulars
    42 to 52 (over) roman way, thatcham, berks.
    Persons Entitled
    • Newbury Building Society
    Transactions
    • Feb 06, 1939Registration of a charge
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 10, 1938
    Delivered On Dec 16, 1938
    Satisfied
    Amount secured
    Sterling pounds 1540
    Short particulars
    4 f/h houses 30/32/34/36 roman way,henwick house,thatcham near newbury berks.
    Persons Entitled
    • The Newbury Bldg Scy
    Transactions
    • Dec 16, 1938Registration of a charge
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 12, 1938
    Delivered On Nov 17, 1938
    Satisfied
    Amount secured
    Sterling pounds 2310
    Short particulars
    6 dwelling houses no'd 18,20,22,24,26,28 roman way henwick thatcham,berks.
    Persons Entitled
    • Newbury Bldg Scy
    Transactions
    • Nov 17, 1938Registration of a charge
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 26, 1938
    Delivered On Sep 12, 1938
    Satisfied
    Amount secured
    Sterling pounds 2310
    Short particulars
    17-27 (odd) roman way henwick, thatcham berks.
    Persons Entitled
    • Newbury Building Society
    Transactions
    • Sep 12, 1938Registration of a charge
    • Sep 30, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 14, 1938
    Delivered On Jul 18, 1938
    Satisfied
    Amount secured
    Sterling pounds 1540
    Short particulars
    9, 11, 13 & 15 roman way, thatcham berks.
    Persons Entitled
    • Newbury Building Society
    Transactions
    • Jul 18, 1938Registration of a charge
    • Sep 30, 2014Satisfaction of a charge (MR04)

    Does FARRINGDON PROPERTY TRUST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2020Commencement of winding up
    Oct 19, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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