FARRINGFORD PROJECTS LIMITED

FARRINGFORD PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFARRINGFORD PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01384431
    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 FARRINGFORD PROJECTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FARRINGFORD PROJECTS LIMITED located?

    Registered Office Address
    4th Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FARRINGFORD PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPINE DIRECT SUPPLY LIMITEDAug 16, 1978Aug 16, 1978

    What are the latest accounts for FARRINGFORD PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for FARRINGFORD PROJECTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FARRINGFORD PROJECTS 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

    Director's details changed for Mr Kevin Stuart Robertson on Aug 07, 2014

    2 pagesCH01

    Appointment of Mr Kevin Stuart Robertson as a director on Jun 30, 2014

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 15, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from 408 Strand London WC2R 0NE on Sep 18, 2012

    1 pagesAD01

    Termination of appointment of Robert Mercer as a secretary on Aug 31, 2012

    1 pagesTM02

    Termination of appointment of Robert Mercer as a director on Aug 31, 2012

    1 pagesTM01

    Appointment of Ms Megan Joy Langridge as a secretary on Sep 17, 2012

    2 pagesAP03

    Termination of appointment of Mark Jonathan Elliott as a director on Aug 31, 2012

    1 pagesTM01

    Appointment of Mr Stephane Abraham Joseph Nahum as a director on Mar 30, 2012

    2 pagesAP01

    Appointment of Mr Patrick Colin Odriscoll as a director on Mar 30, 2012

    2 pagesAP01

    Annual return made up to Aug 15, 2011 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Aug 15, 2010 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Robert Mercer on Aug 01, 2010

    1 pagesCH03

    Director's details changed for Mark Jonathan Elliott on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Robert Mercer on Aug 01, 2010

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    Who are the officers of FARRINGFORD PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGRIDGE, Megan Joy
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    Secretary
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    172141060001
    NAHUM, Stephane Abraham Joseph
    21-24 Millbank
    SW1P 4QP London
    4th Floor Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW1P 4QP London
    4th Floor Millbank Tower
    United Kingdom
    United KingdomFrenchPrivate Equity99292580014
    ODRISCOLL, Patrick Colin
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    United Kingdom
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    United Kingdom
    United KingdomIrishAccountant168222430001
    ROBERTSON, Kevin Stuart
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    England
    England
    Director
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    England
    England
    EnglandBritishChief Financial Officer189098720001
    HULL, David Julian
    62 Linthurst Newtown
    Blackwell
    B60 1BS Bromsgrove
    Worcestershire
    Secretary
    62 Linthurst Newtown
    Blackwell
    B60 1BS Bromsgrove
    Worcestershire
    British14500520001
    LYNN, Robert
    160 Pembroke Close
    SM7 2BH Banstead
    Surrey
    Secretary
    160 Pembroke Close
    SM7 2BH Banstead
    Surrey
    BritishCompany Secretary34423930001
    MERCER, Robert
    408 Strand
    London
    WC2R 0NE
    Secretary
    408 Strand
    London
    WC2R 0NE
    BritishAccountant75043900001
    POPE, Martin Edward
    104 Woodsford Square
    W14 8DT London
    Secretary
    104 Woodsford Square
    W14 8DT London
    British24269840001
    SMITH, Paul Charles Robert
    43 Wallheath Crescent
    Stonnall
    WS9 9HS Walsall
    West Midlands
    Secretary
    43 Wallheath Crescent
    Stonnall
    WS9 9HS Walsall
    West Midlands
    British5026670001
    CRONEY, Paul William
    Lesser Stour House Nargate Street
    Littlebourne
    CT3 1UJ Canterbury
    Kent
    Director
    Lesser Stour House Nargate Street
    Littlebourne
    CT3 1UJ Canterbury
    Kent
    BritishCompany Director40586390001
    ELLIOTT, Mark
    408 Strand
    London
    WC2R 0NE
    Director
    408 Strand
    London
    WC2R 0NE
    United KingdomBritishDirector115332100001
    MERCER, Robert
    408 Strand
    London
    WC2R 0NE
    Director
    408 Strand
    London
    WC2R 0NE
    United KingdomBritishAccountant75043900001
    NEGAL, Keith Harry Angel
    Lilac Cottage
    Little Preston
    NN11 3TF Daventry
    Northamptonshire
    Director
    Lilac Cottage
    Little Preston
    NN11 3TF Daventry
    Northamptonshire
    United KingdomBritishChief Executive27240880002
    PENROSE, Ian Richard
    Abbotswood 17 Hill Road
    Penwortham
    PR1 9XH Preston
    Lancashire
    Director
    Abbotswood 17 Hill Road
    Penwortham
    PR1 9XH Preston
    Lancashire
    EnglandBritishManaging Director32311080002
    POPE, Martin Edward
    104 Woodsford Square
    W14 8DT London
    Director
    104 Woodsford Square
    W14 8DT London
    BritishCompany Director24269840001

    Does FARRINGFORD PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 28, 1990
    Delivered On Jul 06, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including books & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 06, 1990Registration of a charge

    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