FARLANE PROPERTY GROUP LIMITED

FARLANE PROPERTY GROUP LIMITED

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

    Company NameFARLANE PROPERTY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02619068
    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 FARLANE PROPERTY GROUP LIMITED?

    • (7020) /

    Where is FARLANE PROPERTY GROUP LIMITED located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of FARLANE PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPACETOWER LIMITEDJun 11, 1991Jun 11, 1991

    What are the latest accounts for FARLANE PROPERTY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2008

    What is the status of the latest annual return for FARLANE PROPERTY GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FARLANE PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Nov 12, 2014

    10 pages4.68

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

    14 pages4.68

    Administrator's progress report to Nov 13, 2012

    16 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Sep 22, 2012

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 22, 2012

    17 pages2.24B

    Administrator's progress report to Sep 22, 2011

    12 pages2.24B

    Administrator's progress report to Mar 22, 2011

    12 pages2.24B

    Registered office address changed from * 12 Plumtree Court London EC4A 4HT* on May 19, 2011

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 10, 2010

    13 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    58 pages2.17B

    Statement of affairs with form 2.14B

    40 pages2.16B

    Registered office address changed from * 12 Queen Anne Street London W1G 9AU* on May 24, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Adam Samuels as a secretary

    1 pagesTM02

    Full accounts made up to Oct 31, 2008

    12 pagesAA

    Appointment of Mr Adam Bernard Andrew Samuels as a secretary

    1 pagesAP03

    Termination of appointment of Adam Samuels as a secretary

    1 pagesTM02

    Appointment of Mr Adam Bernard Andrew Samuels as a secretary

    1 pagesAP03

    Termination of appointment of Jonathan Hall as a director

    1 pagesTM01

    Who are the officers of FARLANE PROPERTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDELSMAN, Harry
    Flat 1
    2 Hyde Park Gardens
    W2 2LT London
    Director
    Flat 1
    2 Hyde Park Gardens
    W2 2LT London
    EnglandBritishProperty Developer124385660001
    HITCHCOX, John
    167 Westbourne Grove
    W11 2RS London
    Director
    167 Westbourne Grove
    W11 2RS London
    United KingdomBritishCompany Director74381670003
    BHAMBRA, Harjeet
    62 Byron Avenue
    Manor Park
    E12 6NG London
    Secretary
    62 Byron Avenue
    Manor Park
    E12 6NG London
    British32700280001
    BLACKMORE, Philippa Kathleen
    20 Palmers Road
    E2 0SZ London
    Flat 27
    United Kingdom
    Secretary
    20 Palmers Road
    E2 0SZ London
    Flat 27
    United Kingdom
    BritishBusiness Manager123046600002
    GLAGOW, Susan Yvonne
    113 Gally Hill Road
    Church Crookham
    GU52 6RX Fleet
    Hampshire
    Secretary
    113 Gally Hill Road
    Church Crookham
    GU52 6RX Fleet
    Hampshire
    BritishAccountant72390280001
    HOWARD ABRAM, Patricia
    6 Greville Close
    TW1 3HR Twickenham
    Secretary
    6 Greville Close
    TW1 3HR Twickenham
    British73950340001
    SAMUELS, Adam Bernard Andrew
    12 Queen Anne Street
    London
    W1G 9AU
    Secretary
    12 Queen Anne Street
    London
    W1G 9AU
    147725770001
    SAMUELS, Adam Bernard Andrew
    12 Queen Anne Street
    London
    W1G 9AU
    Secretary
    12 Queen Anne Street
    London
    W1G 9AU
    147445040001
    SIDDALL, Ruth Morag
    71 Heath Gardens
    TW1 4LY Twickenham
    Middlesex
    Secretary
    71 Heath Gardens
    TW1 4LY Twickenham
    Middlesex
    BritishOffice Manager21991610001
    VRANKOVIC, Maria
    29 Haileybury Avenue
    EN1 1JJ Enfield
    Middlesex
    Secretary
    29 Haileybury Avenue
    EN1 1JJ Enfield
    Middlesex
    BritishOffice Manager83828650002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOAG, Angus Robert
    17 Blake Gardens
    SW6 4QB London
    Director
    17 Blake Gardens
    SW6 4QB London
    United KingdomBritishDevelopment Director40582700001
    HALL, Jonathan Mark
    141 Oxford Gardens
    W10 6NE London
    Director
    141 Oxford Gardens
    W10 6NE London
    United KingdomBritishCompany Director58704430003
    HALL, Jonathan Mark
    141 Oxford Gardens
    W10 6NE London
    Director
    141 Oxford Gardens
    W10 6NE London
    United KingdomBritishCompany Director58704430003
    HALL, Jonathan Mark
    141 Oxford Gardens
    W10 6NE London
    Director
    141 Oxford Gardens
    W10 6NE London
    United KingdomBritishCompany Director58704430003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FARLANE PROPERTY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    Created On Nov 20, 2007
    Delivered On Dec 04, 2007
    Outstanding
    Amount secured
    All monies and liabilities due or to become due from the company (and the chargor) to the chargee (and/or to the hedging counterparty and/or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over investments, related stocks, shares, other securities,bonus,right or benefit and any income thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 04, 2007Registration of a charge (395)
    Share charge
    Created On Nov 20, 2007
    Delivered On Dec 04, 2007
    Outstanding
    Amount secured
    All monies and liabilities due or to become due from the company (and the chargor) to the chargee (and/or to the hedging counterparty and/or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over investments, related stocks, shares, other securities,bonus,right or benefit and any income thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 04, 2007Registration of a charge (395)
    Debenture
    Created On Nov 20, 2007
    Delivered On Dec 04, 2007
    Outstanding
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee (and/or to the hedging counterparty and/or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (1) l/hold land being 109 shirland rd,westminster london; ngl 807215; (2) f/hold land known as 191 sumatra rd,camden london; t/no 44945. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 04, 2007Registration of a charge (395)
    Legal charge
    Created On Jan 12, 2007
    Delivered On Jan 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a unit 5 jupiter house orbital way cannock t/no SF375609.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 2007Registration of a charge (395)
    Supplemental debenture
    Created On Dec 20, 2006
    Delivered On Dec 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The additional property meaning, bay horse, scunthorpe, lincolnshire t/no HS215837, pemberton arms, seaham, co durham t/no DU226587, haddingtons, devonport, plymouth t/no DN313235, for details of further property charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    Legal charge
    Created On Dec 01, 2006
    Delivered On Dec 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H windwhistle golf club sandown farm chard somerset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    Legal charge
    Created On Dec 01, 2006
    Delivered On Dec 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H windwhistle golf club sandown farm chard somerset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    Legal charge
    Created On Dec 01, 2006
    Delivered On Dec 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H windwhistle golf club sandown farm chard somerset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    Legal charge
    Created On Dec 01, 2006
    Delivered On Dec 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H windwhistle golf club sandown farm chard somerset t/no ws 15333.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    Legal charge
    Created On Oct 31, 2006
    Delivered On Nov 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the angel 1A woodhatch road reigate surrey t/n SY689046 and SY689687.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 01, 2006Registration of a charge (395)
    Supplemental debenture
    Created On Oct 04, 2006
    Delivered On Oct 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The lamb & flag whaplode spalding lincolnshire t/n LL85740. Royal artillery arms 2 alstone lane west huntspill somerset t/n ST88826. Velindra commercial road bedminster bristol t/n AC218783 for further details of property charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 23, 2006Registration of a charge (395)
    Supplemental debenture
    Created On Sep 21, 2006
    Delivered On Oct 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    90 alexandra road muswell hill london t/n NGL246787. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    Supplemental debenture
    Created On Sep 04, 2006
    Delivered On Sep 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Additional property being forrester's arms wolverhampton t/no WM73219 rushbrook farthing birmingham t/no WM603535 sportsman's arms huddersfield t/no WM603535 (for details of further properties charged please refer to the form 395) including all buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 05, 2006Registration of a charge (395)
    • Mar 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 24, 2006
    Delivered On Jul 26, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the east side of north street raunds northampton t/n NN139035.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 2006Registration of a charge (395)
    Legal charge
    Created On Jun 19, 2006
    Delivered On Jun 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 16 bridge street caversham t/no BK258064.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 2006Registration of a charge (395)
    Debenture
    Created On Feb 27, 2006
    Delivered On Mar 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Star inn whiteshill stroud gloucestershire t/n GR151666, sevenways 23 new street st judes bristol t/n AV216616, plume of feathers leg lane rickford north somerset t/n AV216644 for details of further properties charged please refer to form 395. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 16, 2006Registration of a charge (395)
    Legal charge
    Created On Feb 14, 2006
    Delivered On Feb 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a valzan house 201-205 london road camberley surrey t/n SY194163.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2006Registration of a charge (395)
    Legal charge
    Created On Feb 07, 2006
    Delivered On Feb 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the windsor castle 44 oxton road birkenhead merseyside t/n MS223232.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    Legal charge
    Created On Dec 22, 2005
    Delivered On Dec 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    The f/h property known as plots 10 11 12 13 14 16 17 19 20 and 21 victoria mews phillip street newport t/n CYM207531.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    Legal mortgage
    Created On Nov 16, 2005
    Delivered On Dec 01, 2005
    Outstanding
    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
    The land and buildings thereon k/a oldway house porth street porth t/no WA477272.
    Persons Entitled
    • Landstar Limited
    Transactions
    • Dec 01, 2005Registration of a charge (395)
    Legal charge
    Created On Nov 16, 2005
    Delivered On Nov 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or cromebridge limited and landstar limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being the benefits agency oldway house porth t/no WA477272.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 2005Registration of a charge (395)
    Legal charge
    Created On Oct 25, 2005
    Delivered On Nov 02, 2005
    Outstanding
    Amount secured
    All moneis due or to become due from the company and/or crombebridge limited and landstar limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land adjacent to westminster house bath road padworth t/n BK383531.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 2005Registration of a charge (395)
    Legal charge
    Created On Jul 13, 2005
    Delivered On Jul 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the white hart old coach road cross axebridge t/no ST87608.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Feb 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 2005
    Delivered On Jul 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a plume of feathers rickford bristol t/no AV216644.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Feb 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 13, 2005
    Delivered On Jul 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the plough burr lane shalbourne marlborough t/no WT111782.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Feb 05, 2007Statement of satisfaction of a charge in full or part (403a)

    Does FARLANE PROPERTY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2010Administration started
    Nov 13, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    David Christian Chubb
    Plumtree Court
    3rd Floor
    EC4A 4HT London
    practitioner
    Plumtree Court
    3rd Floor
    EC4A 4HT London
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    12 Plumtree Court
    EC4A 4HT London
    2
    DateType
    Feb 05, 2016Dissolved on
    Nov 13, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    David Christian Chubb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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