FARRINGDON PROPERTY TRUST LIMITED
Overview
| Company Name | FARRINGDON PROPERTY TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00340198 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FARRINGDON PROPERTY TRUST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for FARRINGDON PROPERTY TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Termination of appointment of Keren Bowen as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2021 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for Artemis Corporate Services Limited on Dec 23, 2019 | 1 pages | CH02 | ||||||||||
Satisfaction of charge 003401980013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003401980012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003401980011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003401980010 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Margaret Ann Chilton as a director on Dec 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Keren Bowen as a director on Dec 23, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 23, 2019
| 3 pages | SH01 | ||||||||||
Notification of Dominika Kulczyk as a person with significant control on Dec 23, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Iain Alastair Mckay as a director on Dec 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Simon Charles Mckay as a director on Dec 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Harry George Waters as a director on Dec 23, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of FARRINGDON PROPERTY TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARTEMIS CORPORATE SERVICES LIMITED | Director | 2nd Floor East Wing Admiral Park, St Peter Port GY1 3EL Guernsey Trafalgar Court Guernsey |
| 265797250001 | ||||||||||||||
| CHILDS, Alan Stephen | Secretary | 2 Blands Close Burghfield Common RG7 3JY Reading | British | 95256570001 | ||||||||||||||
| REID, Rupert Alastair Hepburn | Secretary | 8 Parsons Green Lane SW6 4HS London | British | 52078760003 | ||||||||||||||
| BOWEN, Keren | Director | Finsbury Square EC2A 1AG London 30 | Guernsey | British | 265843200001 | |||||||||||||
| CHILTON, Margaret Ann | Director | 41 Walsingham Road EN2 6EY Enfield Parkside House Middlesex England | England | British | 125515600001 | |||||||||||||
| MCKAY, Andrew Simon Charles | Director | 41 Walsingham Road EN2 6EY Enfield Parkside House Middlesex England | United Kingdom | British | 169739410002 | |||||||||||||
| MCKAY, Anne Eliott | Director | Coxhill Manor Station Road GU24 8AY Chobham Surrey | British | 34323180005 | ||||||||||||||
| MCKAY, Iain Alastair | Director | 41 Walsingham Road EN2 6EY Enfield Parkside House Middlesex England | England | British | 3917040002 | |||||||||||||
| WATERS, Harry George | Director | 41 Walsingham Road EN2 6EY Enfield Parkside House Middlesex England | United Kingdom | British | 108146360001 |
Who are the persons with significant control of FARRINGDON PROPERTY TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Dominika Kulczyk | Dec 23, 2019 | Finsbury Square EC2A 1AG London 30 | No | ||||||||||
Nationality: Polish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Sutherland Securities Limited | Apr 06, 2016 | Parsons Green Lane SW6 4HS London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brompton 35 Limited | Apr 06, 2016 | Parsons Green Lane SW6 4HS London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FARRINGDON PROPERTY TRUST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does FARRINGDON PROPERTY TRUST LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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