FARM PLACE LIMITED
Overview
Company Name | FARM PLACE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02663868 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FARM PLACE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FARM PLACE LIMITED located?
Registered Office Address | Fifth Floor 80 Hammersmith Road W14 8UD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FARM PLACE LIMITED?
Company Name | From | Until |
---|---|---|
VELOCITY 142 LIMITED | Nov 19, 1991 | Nov 19, 1991 |
What are the latest accounts for FARM PLACE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FARM PLACE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Confirmation statement made on Nov 19, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||||||
Termination of appointment of Mark Moran as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||||||
Appointment of Mr Mark Moran as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jason David Lock as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||||||
Registered office address changed from * 21 Exhibition House Addison Bridge Place London W14 8XP England* on Jul 24, 2013 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Nov 19, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
Registered office address changed from * Priory House, Randalls Way Leatherhead Surrey KT22 7TP* on Aug 04, 2011 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Nov 19, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Who are the officers of FARM PLACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, David James | Secretary | 80 Hammersmith Road W14 8UD London Fifth Floor England | British | Company Lawyer | 132246660001 | |||||
HALL, David James | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Company Lawyer | 132246660001 | ||||
BEST, Allan Robert | Secretary | 32 Wickham Close Chipping Sodbury BS37 6NH Bristol South Gloucestershire | British | Tax Consultant | 63402080001 | |||||
CARTER, Geoffrey Paul | Secretary | Vine Cottage 50 West Street BS26 2AD Axbridge Somerset | British | 59129100001 | ||||||
GREENSMITH, Paul John | Secretary | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | British | Director | 150227000001 | |||||
HATHER, Jon | Secretary | 83 High Street BR6 7BB Farnborough Village Kent | British | 68848420001 | ||||||
MUKERJI, Swagatam | Secretary | The Peacocks Drews Park, Knotty Green HP9 2TT Beaconsfield Buckinghamshire | British | Finance Director | 121222440001 | |||||
O'CONNELL, Kevin Daniel | Secretary | 27 Stag Green Avenue AL9 5EB Hatfield Hertfordshire | English | 15336730002 | ||||||
PAYNE, Keith | Secretary | 90 Long Plough Aston Clinton HP22 5HD Aylesbury Buckinghamshire | British | 65484490001 | ||||||
PURSE, Stephen John | Secretary | 36 Newry Road TW1 1PL Twickenham London | British | 58759290001 | ||||||
SPRUZEN, David Andrew | Secretary | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | British | Director | 110080200001 | |||||
WEIGHT, James Dominic | Secretary | 11 Courtney Place KT11 2BE Cobham Surrey | British | Chief Financial Officer | 73750450005 | |||||
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Orchard Court Orchard Lane BS1 5DS Bristol Avon | 85909670001 | |||||||
BEST, Allan Robert | Director | 32 Wickham Close Chipping Sodbury BS37 6NH Bristol South Gloucestershire | British | Tax Consultant | 63402080001 | |||||
BRADSHAW, Stephen Wallace | Director | Great Elm BA11 3NY Nr Frome Glenthorpe Somerset | England | British | Director | 132026810001 | ||||
CARTER, Geoffrey Paul | Director | Vine Cottage 50 West Street BS26 2AD Axbridge Somerset | British | Company Director | 59129100001 | |||||
DITZLER, Aystin Dowling | Director | The Crossings Suite 106a 250 2nd Avenue South Minneapolis Minnesota 55401/2122 Usa | American | Lawyer | 42103250001 | |||||
DUNKLEY, Celia Thurza | Director | Caistor Cottage NR14 8QW Caistor St Edmund Norfolk | United Kingdom | British | Editor/Secretary | 108805620001 | ||||
EASTERMAN, Philip Harry | Director | 3 Oakview Hyde Heath HP6 5SE Amersham Buckinghamshire | British | Finance Director | 63476990001 | |||||
FRITH, John William Gabriel | Director | 35 New Street BA5 2LE Wells Somerset | British | Chartered Accountant | 36876310001 | |||||
GREENSMITH, Paul John | Director | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | England | British | Director | 150227000001 | ||||
HEYWOOD, Anthony George | Director | Yamas House Chiddingly Road TN21 0LJ Horam East Sussex | British | Director | 30119220003 | |||||
HOUSE, Roger | Director | The Red House 140 High Street Sturminster Marshall BH21 4BA Wimborne Dorset | British | Solicitor | 36887120001 | |||||
LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Finance Director | 144822040001 | ||||
MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | Director | 60066000008 | ||||
PAGE, Stephen Robert | Director | Oak Tree House Berry Lane WD3 5EY Chorleywood Hertfordshire | England | British | Joint Managing Dir Priory Heal | 257896700001 | ||||
PATEL, Chaitanya Bhupendra | Director | Robin Hill Warren Lane KT22 0ST Oxshott Surrey | United Kingdom | British | Director | 63915280004 | ||||
PURSE, Stephen John | Director | 36 Newry Road TW1 1PL Twickenham London | England | British | Finance Director | 58759290001 | ||||
SCOTT, Kenneth Cameron Knowles | Director | Weeke Hill TQ6 0JT Dartmouth Little Weeke Devon | United Kingdom | British | Solicitor | 86218520002 | ||||
SPRUZEN, David Andrew | Director | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | England | British | Director | 110080200001 | ||||
STEWART, Serena Jane | Director | 23 Lindsey Street CM16 6RB Epping Essex | British | Managing Director Priory Heal | 57758710001 | |||||
THOMPSON, Christopher, Professor | Director | 3 Preshaw House Preshaw SO32 1HP Upham Hampshire | United Kingdom | British | Doctor | 162000490001 | ||||
WEIGHT, James Dominic | Director | 11 Courtney Place KT11 2BE Cobham Surrey | England | British | Chief Financial Officer | 73750450005 | ||||
WILSON, Andrew Stephen | Director | 5 Court Lane Gardens Dulwich SE21 7DZ London | United Kingdom | British | Development Director | 82667700001 | ||||
VELOCITY COMPANY (HOLDINGS) LIMITED | Nominee Director | Orchard Court Orchard Lane BS1 5DS Bristol Avon | 900002330001 |
Who are the persons with significant control of FARM PLACE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Priory Old Acute Services Limited | Apr 06, 2016 | 80 Hammersmith Road W14 8UD London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FARM PLACE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Nov 09, 2005 Delivered On Nov 22, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The l/h property being flat 5 eaton house 39-40 upper grosvenor street london t/n NGL207266, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Sep 15, 2005 Delivered On Sep 26, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Amendment and restatement deed | Created On Sep 19, 2003 Delivered On Oct 09, 2003 | Satisfied | Amount secured All monies due or to become due from any of the other obligors or the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares held in the future and in relation to such shares; all dividends, interest and other monies payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Borrower debenture | Created On Sep 04, 2003 Delivered On Sep 23, 2003 | Satisfied | Amount secured The aggregate of all obligations moneys and liabilities due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all right title and interest in and to the english real property, the tangible moveable property, the obligor accounts; the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments, the shares all dividends interest and other monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security accession deed (the "security accession deed") made by the acceding charging company in favour of the royal bank of scotland PLC as trustee for the secured parties (the "trustee") in relation to a debenture (the "debenture") dated 10 june 2002 made by priory healthcare acquisition co. Limited in favour of the trustee | Created On Jun 10, 2002 Delivered On Jun 17, 2002 | Satisfied | Amount secured All financial obligations at any time due, owing or incurred by priory healthcare acquisition co. Limited or any borrower or any guarantor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The real property; details of properties are in the schedule 4 attached to the form 395, the tangible moveable property, the accounts, the intellectual property and goodwill, the investments, the shares, all dividends, by way of first floating charge the whole of the acceding charging company's undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture as amended by a supplemental deed dated 10 february 2000 | Created On Jan 31, 2000 Delivered On Feb 17, 2000 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents | |
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
| ||||
Transactions
|
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