FARR LIMITED

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

    Company NameFARR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01696784
    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 FARR LIMITED?

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

    Where is FARR LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FARR LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARR PLCFeb 21, 2001Feb 21, 2001
    FARR INTERNATIONAL INSURANCE BROKERS LIMITEDDec 29, 2000Dec 29, 2000
    FMW INTERNATIONAL INSURANCE BROKERS LIMITEDAug 02, 1990Aug 02, 1990
    FARR INSURANCE MANAGEMENT (HOUSING ASSOCIATIONS) LIMITEDJul 04, 1986Jul 04, 1986
    ARENALAND LIMITEDFeb 03, 1983Feb 03, 1983

    What are the latest accounts for FARR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for FARR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 12, 2013

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Third Floor, Sunley House Bedford Park Croydon CR0 2AP on Jan 07, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2012

    LRESSP

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2013

    Statement of capital on Jan 02, 2013

    • Capital: GBP 500,000
    SH01

    Previous accounting period shortened from Dec 31, 2011 to Dec 30, 2011

    3 pagesAA01

    Termination of appointment of David Martin Oliver as a director on Jun 15, 2012

    1 pagesTM01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ian Ronald Sutherland on Nov 21, 2011

    2 pagesCH01

    Appointment of Ian Ronald Sutherland as a director on Oct 01, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of Andrew Jenkinson as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    Director's details changed for Andrew Timothy Jenkinson on Oct 07, 2009

    2 pagesCH01

    Secretary's details changed for Christina Hong Ye on Oct 07, 2009

    1 pagesCH03

    Auditor's resignation

    1 pagesAUD

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of FARR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    SUTHERLAND, Ian Ronald
    Sunley House
    Bedford Park
    CR0 2AP Croydon
    Third Floor
    United Kingdom
    Director
    Sunley House
    Bedford Park
    CR0 2AP Croydon
    Third Floor
    United Kingdom
    United KingdomBritish189660790001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    DAVIS, Nigel Peter
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    Secretary
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    British93673010001
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    British30526830001
    HOUSTON, John Terence
    5 Bramalea Close
    Highgate
    N6 4QD London
    Secretary
    5 Bramalea Close
    Highgate
    N6 4QD London
    British4286480003
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    SHAIL, Richard
    Drumochter Station Road
    Wickham Bishops
    CM8 3JL Witham
    Essex
    Secretary
    Drumochter Station Road
    Wickham Bishops
    CM8 3JL Witham
    Essex
    British2807160001
    ANDERSON, Susan
    6 Scraley Road
    Heybridge
    CM9 4BL Maldon
    Essex
    Director
    6 Scraley Road
    Heybridge
    CM9 4BL Maldon
    Essex
    British59061920001
    BARNES, Ortho Thomas David
    Cresta
    Beech Hill
    GU35 8BD Headley Down
    Hampshire
    Director
    Cresta
    Beech Hill
    GU35 8BD Headley Down
    Hampshire
    British37613450001
    BELLWIN, Irwin Norman, Lord
    Woodside Lodge
    Ling Lane Scarcroft
    LS14 3HX Leeds
    West Yorkshire
    Director
    Woodside Lodge
    Ling Lane Scarcroft
    LS14 3HX Leeds
    West Yorkshire
    British15771280001
    BLANC, Peter William
    Portals 1a Halstead Road
    CO3 5AB Colchester
    Essex
    Director
    Portals 1a Halstead Road
    CO3 5AB Colchester
    Essex
    British56337490001
    BRINDLEY, Steven John
    56 Elmstead Lane
    BR7 5EL Chislehurst
    Kent
    Director
    56 Elmstead Lane
    BR7 5EL Chislehurst
    Kent
    EnglandBritish71800210002
    CUMMINGS, Lucy
    13 Plympton Street
    NW8 8AB London
    Director
    13 Plympton Street
    NW8 8AB London
    British80559730001
    DAVIS, Nigel Peter
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    EnglandBritish93673010002
    DAVIS, Nigel Peter
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    Director
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    British93673010001
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    British30526830001
    EVANS, Mark Conrath
    29 Port Hill
    SG14 1QP Hertford
    Hertfordshire
    Director
    29 Port Hill
    SG14 1QP Hertford
    Hertfordshire
    EnglandBritish160409520001
    FARR, Kevin Maurice
    Priors Hall
    Stebbing
    CM6 3SW Dunmow
    Essex
    Director
    Priors Hall
    Stebbing
    CM6 3SW Dunmow
    Essex
    EnglandBritish8497140001
    GOODING, Jonathan Michael
    13 Albany Street
    NW1 4DX London
    Director
    13 Albany Street
    NW1 4DX London
    United KingdomBritish16684130002
    GRAVATT, Paul
    50 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    Director
    50 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    British59063500001
    HALSTEAD, Andrew John
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    Director
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    United KingdomBritish92617680001
    HOUSTON, John Terence
    5 Bramalea Close
    Highgate
    N6 4QD London
    Director
    5 Bramalea Close
    Highgate
    N6 4QD London
    British4286480003
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish74069620002
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    LESLIE, Mark Stuart Michael
    83 Long Ridings Avenue
    Hutton
    CM13 1EF Brentwood
    Essex
    Director
    83 Long Ridings Avenue
    Hutton
    CM13 1EF Brentwood
    Essex
    British4274460001
    MACMAHON, Dominic John
    23 Godfreys Mews
    CM2 0XF Chelmsford
    Essex
    Director
    23 Godfreys Mews
    CM2 0XF Chelmsford
    Essex
    British63438840001
    MURPHY, Vincent Edward
    Custersons
    Ford End
    CB11 4PU Clavering
    Essex
    Director
    Custersons
    Ford End
    CB11 4PU Clavering
    Essex
    British31521320003
    NUTTING, Peter Robert
    North Breache Manor
    GU6 7SN Ewhurst
    Surrey
    Director
    North Breache Manor
    GU6 7SN Ewhurst
    Surrey
    British173130001
    OLIVER, David Martin
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    United KingdomBritish115764650001
    PEARSON, Michael
    97 Garrick Close
    SW18 1JH London
    Director
    97 Garrick Close
    SW18 1JH London
    British67026480002
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritish20686100001
    REYNOLDS, Mary Annette
    The Old Barn
    Stowe Farm Langtoft
    PE6 9SF Peterborough
    Cambridgeshire
    Director
    The Old Barn
    Stowe Farm Langtoft
    PE6 9SF Peterborough
    Cambridgeshire
    British109768260001
    SCOTT, Andrew Gordon
    Laurels
    5 Harrow Gardens
    BR6 9WD Orpington
    Kent
    Director
    Laurels
    5 Harrow Gardens
    BR6 9WD Orpington
    Kent
    British33300430001
    SHAIL, Richard
    Drumochter Station Road
    Wickham Bishops
    CM8 3JL Witham
    Essex
    Director
    Drumochter Station Road
    Wickham Bishops
    CM8 3JL Witham
    Essex
    EnglandBritish2807160001

    Does FARR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental charge
    Created On Jan 02, 2008
    Delivered On Jan 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Farr house, railway street, chelmsford t/no. EX718036.
    Persons Entitled
    • Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)(the Security Trustee)
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Group debenture
    Created On Jul 26, 2006
    Delivered On Aug 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 18, 2004
    Delivered On Nov 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 2002
    Delivered On Mar 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC, as Security Trustee for the Secured Parties
    Transactions
    • Mar 14, 2002Registration of a charge (395)
    • Dec 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and amendment to the composite guarantee and debenture dated 9TH november 1999 (the deed)
    Created On Apr 06, 2001
    Delivered On Apr 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 2001Registration of a charge (395)
    • Dec 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 24, 1998
    Delivered On Dec 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 04, 1998Registration of a charge (395)
    • Apr 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 15, 1994
    Delivered On Jun 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 15TH june 1994
    Short particulars
    £6,000 with all interest.
    Persons Entitled
    • Mepc PLC
    Transactions
    • Jun 17, 1994Registration of a charge (395)
    • Oct 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 31, 1994
    Delivered On Feb 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 04, 1994Registration of a charge (395)
    • Apr 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 27, 1991
    Delivered On Apr 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 1991Registration of a charge
    • May 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge over book debts
    Created On Feb 13, 1990
    Delivered On Feb 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the herefit of all book and other debts now or from time to time. (See 395 for details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 1990Registration of a charge
    • May 07, 1994Statement of satisfaction of a charge in full or part (403a)

    Does FARR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2013Dissolved on
    Dec 20, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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