FARM PLACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFARM PLACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02663868
    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 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 AddressNo

    What were the previous names of FARM PLACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VELOCITY 142 LIMITEDNov 19, 1991Nov 19, 1991

    What are the latest accounts for FARM PLACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FARM PLACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 19, 2017 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Termination of appointment of Mark Moran as a director on Mar 01, 2016

    1 pagesTM01

    Annual return made up to Nov 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Mr Mark Moran as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of Jason David Lock as a director on Apr 01, 2015

    1 pagesTM01

    Annual return made up to Nov 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Nov 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Registered office address changed from * 21 Exhibition House Addison Bridge Place London W14 8XP England* on Jul 24, 2013

    1 pagesAD01

    Annual return made up to Nov 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Nov 19, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Priory House, Randalls Way Leatherhead Surrey KT22 7TP* on Aug 04, 2011

    1 pagesAD01

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

    5 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175-conflict of interest 22/12/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Nov 19, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of FARM PLACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Secretary
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    BritishCompany Lawyer132246660001
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritishCompany Lawyer132246660001
    BEST, Allan Robert
    32 Wickham Close
    Chipping Sodbury
    BS37 6NH Bristol
    South Gloucestershire
    Secretary
    32 Wickham Close
    Chipping Sodbury
    BS37 6NH Bristol
    South Gloucestershire
    BritishTax Consultant63402080001
    CARTER, Geoffrey Paul
    Vine Cottage 50 West Street
    BS26 2AD Axbridge
    Somerset
    Secretary
    Vine Cottage 50 West Street
    BS26 2AD Axbridge
    Somerset
    British59129100001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Secretary
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    BritishDirector150227000001
    HATHER, Jon
    83 High Street
    BR6 7BB Farnborough Village
    Kent
    Secretary
    83 High Street
    BR6 7BB Farnborough Village
    Kent
    British68848420001
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Secretary
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    BritishFinance Director121222440001
    O'CONNELL, Kevin Daniel
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    Secretary
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    English15336730002
    PAYNE, Keith
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    Secretary
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    British65484490001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Secretary
    36 Newry Road
    TW1 1PL Twickenham
    London
    British58759290001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Secretary
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    BritishDirector110080200001
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Secretary
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    BritishChief Financial Officer73750450005
    VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    Secretary
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    85909670001
    BEST, Allan Robert
    32 Wickham Close
    Chipping Sodbury
    BS37 6NH Bristol
    South Gloucestershire
    Director
    32 Wickham Close
    Chipping Sodbury
    BS37 6NH Bristol
    South Gloucestershire
    BritishTax Consultant63402080001
    BRADSHAW, Stephen Wallace
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    Director
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    EnglandBritishDirector132026810001
    CARTER, Geoffrey Paul
    Vine Cottage 50 West Street
    BS26 2AD Axbridge
    Somerset
    Director
    Vine Cottage 50 West Street
    BS26 2AD Axbridge
    Somerset
    BritishCompany Director59129100001
    DITZLER, Aystin Dowling
    The Crossings Suite 106a
    250 2nd Avenue South
    Minneapolis
    Minnesota 55401/2122
    Usa
    Director
    The Crossings Suite 106a
    250 2nd Avenue South
    Minneapolis
    Minnesota 55401/2122
    Usa
    AmericanLawyer42103250001
    DUNKLEY, Celia Thurza
    Caistor Cottage
    NR14 8QW Caistor St Edmund
    Norfolk
    Director
    Caistor Cottage
    NR14 8QW Caistor St Edmund
    Norfolk
    United KingdomBritishEditor/Secretary108805620001
    EASTERMAN, Philip Harry
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    Director
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    BritishFinance Director63476990001
    FRITH, John William Gabriel
    35 New Street
    BA5 2LE Wells
    Somerset
    Director
    35 New Street
    BA5 2LE Wells
    Somerset
    BritishChartered Accountant36876310001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Director
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    EnglandBritishDirector150227000001
    HEYWOOD, Anthony George
    Yamas House
    Chiddingly Road
    TN21 0LJ Horam
    East Sussex
    Director
    Yamas House
    Chiddingly Road
    TN21 0LJ Horam
    East Sussex
    BritishDirector30119220003
    HOUSE, Roger
    The Red House 140 High Street
    Sturminster Marshall
    BH21 4BA Wimborne
    Dorset
    Director
    The Red House 140 High Street
    Sturminster Marshall
    BH21 4BA Wimborne
    Dorset
    BritishSolicitor36887120001
    LOCK, Jason David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritishFinance Director144822040001
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritishDirector60066000008
    PAGE, Stephen Robert
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    EnglandBritishJoint Managing Dir Priory Heal257896700001
    PATEL, Chaitanya Bhupendra
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    Director
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    United KingdomBritishDirector63915280004
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Director
    36 Newry Road
    TW1 1PL Twickenham
    London
    EnglandBritishFinance Director58759290001
    SCOTT, Kenneth Cameron Knowles
    Weeke Hill
    TQ6 0JT Dartmouth
    Little Weeke
    Devon
    Director
    Weeke Hill
    TQ6 0JT Dartmouth
    Little Weeke
    Devon
    United KingdomBritishSolicitor86218520002
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritishDirector110080200001
    STEWART, Serena Jane
    23 Lindsey Street
    CM16 6RB Epping
    Essex
    Director
    23 Lindsey Street
    CM16 6RB Epping
    Essex
    BritishManaging Director Priory Heal57758710001
    THOMPSON, Christopher, Professor
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    Director
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    United KingdomBritishDoctor162000490001
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    EnglandBritishChief Financial Officer73750450005
    WILSON, Andrew Stephen
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    United KingdomBritishDevelopment Director82667700001
    VELOCITY COMPANY (HOLDINGS) LIMITED
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    Nominee Director
    Orchard Court
    Orchard Lane
    BS1 5DS Bristol
    Avon
    900002330001

    Who are the persons with significant control of FARM PLACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priory Old Acute Services Limited
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Apr 06, 2016
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1505382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FARM PLACE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abn Amro Bank N.V. London Branch (Facility Agent)
    Transactions
    • Nov 22, 2005Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Abn Amro Bank N.V., London Branch (The Facility Agent)
    Transactions
    • Sep 26, 2005Registration of a charge (395)
    • Nov 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Priory Securitisation Holdings Limited (The "Trustee")
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Citicorp Trustee Company Limited (The Borrower Security Trustee)
    Transactions
    • Sep 23, 2003Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland Plcas Trustee, Which Expression Shall Include Any Person for the Time Being Appointed as Trustee or as an Additional Trustee
    Transactions
    • Jun 17, 2002Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 2000Registration of a charge (395)
    • Jun 13, 2002Statement of satisfaction of a charge in full or part (403a)

    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