FARR HOLDINGS LIMITED

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

    Company NameFARR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02387433
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FARR HOLDINGS LIMITED located?

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

    What were the previous names of FARR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FMW HOLDINGS LIMITEDFeb 24, 1995Feb 24, 1995
    XYSTAR LIMITEDMay 22, 1989May 22, 1989

    What are the latest accounts for FARR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for FARR HOLDINGS 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

    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 May 22, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2012

    Statement of capital on Jun 13, 2012

    • Capital: GBP 1,250,000
    SH01

    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

    Annual return made up to May 22, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Jenkinson as a director

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to May 22, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    8 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

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of FARR HOLDINGS 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
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritishDirector189660790001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    BritishSolicitor69991160002
    DAVIS, Nigel Peter
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    Secretary
    66 Redway Drive
    TW2 7NW Twickenham
    Middlesex
    BritishAccountant93673010001
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    BritishChartered Accountant30526830001
    HOUSTON, John Terence
    5 Bramalea Close
    Highgate
    N6 4QD London
    Secretary
    5 Bramalea Close
    Highgate
    N6 4QD London
    BritishAccountant4286480003
    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
    BritishChartered Accountant2807160001
    BARNES, Ortho Thomas David
    Cresta
    Beech Hill
    GU35 8BD Headley Down
    Hampshire
    Director
    Cresta
    Beech Hill
    GU35 8BD Headley Down
    Hampshire
    BritishInsurance Broker37613450001
    DAVIS, Nigel Peter
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    EnglandBritishAccountant93673010002
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    BritishChartered Accountant30526830001
    DE BRUIJN, Willem Lourens
    Frederik Van Eeden-Plein 27
    FOREIGN 2106 Ec Heemstede
    Netherlands
    Director
    Frederik Van Eeden-Plein 27
    FOREIGN 2106 Ec Heemstede
    Netherlands
    DutchCompany Director29599590001
    FARR, Kevin Maurice
    Priors Hall
    Stebbing
    CM6 3SW Dunmow
    Essex
    Director
    Priors Hall
    Stebbing
    CM6 3SW Dunmow
    Essex
    EnglandBritishInsurance Broker8497140001
    GOODING, Jonathan Michael
    13 Albany Street
    NW1 4DX London
    Director
    13 Albany Street
    NW1 4DX London
    United KingdomBritishChartered Surveyor16684130002
    GRAVATT, Paul
    50 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    Director
    50 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    BritishInsurance Broker59063500001
    HOUSTON, John Terence
    5 Bramalea Close
    Highgate
    N6 4QD London
    Director
    5 Bramalea Close
    Highgate
    N6 4QD London
    BritishAccountant4286480003
    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 KingdomBritishChartered Accountant74069620002
    KEICHER, Werner, Dr Iur
    Aeulestrasse 5
    PO BOX 83
    FL9490 Vaduz
    Liechtenstein
    Director
    Aeulestrasse 5
    PO BOX 83
    FL9490 Vaduz
    Liechtenstein
    SwissLawyer5074510001
    LESLIE, Mark Stuart Michael
    83 Long Ridings Avenue
    Hutton
    CM13 1EF Brentwood
    Essex
    Director
    83 Long Ridings Avenue
    Hutton
    CM13 1EF Brentwood
    Essex
    BritishInsurance Broker4274460001
    MURPHY, Vincent Edward
    Custersons
    Ford End
    CB11 4PU Clavering
    Essex
    Director
    Custersons
    Ford End
    CB11 4PU Clavering
    Essex
    BritishDirector31521320003
    MURPHY, Vincent Edward
    Custersons
    Ford End
    CB11 4PU Clavering
    Essex
    Director
    Custersons
    Ford End
    CB11 4PU Clavering
    Essex
    BritishInsurance Broker31521320003
    NUTTING, Peter Robert
    North Breache Manor
    GU6 7SN Ewhurst
    Surrey
    Director
    North Breache Manor
    GU6 7SN Ewhurst
    Surrey
    BritishConsultant173130001
    OLIVER, David Martin
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    United KingdomBritishDirector115764650001
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritishDirector20686100001
    SHAIL, Richard
    Drumochter Station Road
    Wickham Bishops
    CM8 3JL Witham
    Essex
    Director
    Drumochter Station Road
    Wickham Bishops
    CM8 3JL Witham
    Essex
    EnglandBritishChartered Accountant2807160001
    SMITH, James Robert Drummond
    11 Wellesley Road
    CR0 2NW Croydon
    Caley Limited Phoenix House
    Surrey
    Director
    11 Wellesley Road
    CR0 2NW Croydon
    Caley Limited Phoenix House
    Surrey
    SpainBritishDirector130443150001
    STERNE, Barry Craig
    26 Wellington Court
    Wellington Road St Johns Wood
    NW8 London
    Director
    26 Wellington Court
    Wellington Road St Johns Wood
    NW8 London
    BritishChartered Accountant41509870002

    Does FARR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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)
    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 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 23, 1995
    Delivered On May 26, 1995
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 26, 1995Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 04, 1994
    Delivered On Jan 10, 1994
    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
    • Jan 10, 1994Registration of a charge (395)
    • May 07, 1994Statement of satisfaction of a charge in full or part (403a)

    Does FARR HOLDINGS 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