FARNBOROUGH PROPERTIES COMPANY
Overview
| Company Name | FARNBOROUGH PROPERTIES COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02671605 |
| 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 FARNBOROUGH PROPERTIES COMPANY?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FARNBOROUGH PROPERTIES COMPANY located?
| Registered Office Address | 5th Floor Leconfield House Curzon Street W1J 5JA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FARNBOROUGH PROPERTIES COMPANY?
| Company Name | From | Until |
|---|---|---|
| FARNBOROUGH PROPERTIES | Dec 10, 1991 | Dec 10, 1991 |
What are the latest accounts for FARNBOROUGH PROPERTIES COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 30, 2020 |
What are the latest filings for FARNBOROUGH PROPERTIES COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to May 30, 2020 | 6 pages | AA | ||
Director's details changed for Ms Nicole Ann Martin on Apr 23, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Nicole Ann Martin on Sep 19, 2020 | 2 pages | CH01 | ||
Appointment of Ms Nicole Ann Martin as a director on Feb 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Klosters Limited as a director on Feb 07, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Dec 10, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy John Smalley as a director on Dec 03, 2018 | 1 pages | TM01 | ||
Appointment of Mr Robert Tchenguiz as a director on Dec 03, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 30, 2017 | 14 pages | AA | ||
Confirmation statement made on Dec 10, 2017 with updates | 4 pages | CS01 | ||
Full accounts made up to May 30, 2016 | 17 pages | AA | ||
Auditor's resignation | 2 pages | AUD | ||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to May 30, 2015 | 17 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Who are the officers of FARNBOROUGH PROPERTIES COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Nicole Ann | Director | Floor Leconfield House Curzon Street W1J 5JA London 5th | United Kingdom | British | 244758010003 | |||||||||||||
| TCHENGUIZ, Robert | Director | Floor Leconfield House Curzon Street W1J 5JA London 5th | England | British | 74322720004 | |||||||||||||
| DUNCAN, Rosemary | Secretary | 3066 119th Street Toledo 43611 United States Of America | American | 65379670001 | ||||||||||||||
| INGHAM, Michael Harry Peter | Secretary | 3 Lauriston Road Wimbledon SW19 4TJ London | British | 2739650001 | ||||||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||||||
| BARNARD, Neal Brian | Director | 26703 Nawash Drive Perrysburg 43551 Ohio United States Of America | American | 67684380001 | ||||||||||||||
| BEHAM, Joseph Alan | Director | 6029 Wild Ivy Court Sylvania Ohio 43560 Usa | American | 56706690001 | ||||||||||||||
| BISHOP, Paul J | Director | 1801 Richards Road Toledo Ohio 43697 Usa | American | 51363820003 | ||||||||||||||
| BISHOP, Paul J | Director | 724 E Boundary Road 43551 Perrysburg Ohio Usa | American | 51363820001 | ||||||||||||||
| DEY, Jayanta | Director | 13759 Heron Circle FOREIGN Clearwater Florida 34622 Usa | American | 21435320001 | ||||||||||||||
| GRUNNELL, Mark | Director | Montolieu Gardens SW15 6PB London 3 | United Kingdom | British | 94144450002 | |||||||||||||
| HOLY, Julian Robert | Director | 33 Spencer Road W4 3SS Chiswick Greater London | United Kingdom | British | 91517950001 | |||||||||||||
| MOYER, Kevin P | Director | 26788 Mohawk Drive 43551 Perrysburg Ohio Usa | American | 51343000001 | ||||||||||||||
| POLLOCK, Robert Evans | Director | 3640 Brookside FOREIGN Toledo Ohio 43606 Usa | American | 21435340001 | ||||||||||||||
| SHULTZ, Edward | Director | 7164 Forest Brook Drive 43560 Sylvania Ohio Usa | American | 45098000001 | ||||||||||||||
| SMALLEY, Timothy John | Director | Chivers Road CM15 0LG Stondon Massey Stondon Place Essex | United Kingdom | British | 102593650002 | |||||||||||||
| TCHENGUIZ, Robert | Director | Royal College Of Organists 26 Kensington Gore SW7 2ET London | England | British | 74322720004 | |||||||||||||
| TCHENGUIZ, Robert | Director | 6 Chesterfield Hill Mayfair W1J 5BL London | Iranian | 74322720002 | ||||||||||||||
| KLOSTERS LIMITED | Director | Les Banques St Sampsons GY1 3HS Guernsey La Tonnelle House Channel Islands |
| 188564510001 |
Who are the persons with significant control of FARNBOROUGH PROPERTIES COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gatevalley Limited | Apr 06, 2016 | Curzon Street W1J 5JA London 5th Floor, Leconfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FARNBOROUGH PROPERTIES COMPANY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 12, 2005 Delivered On Oct 20, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the lender parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property k/a building N2 t/no HP443505 and S1 t/no HP443504 at farnborough aerospace centre, farnborough, hampshire with the benefit of the occupational lease and all other (if any) agreements, leases. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 09, 2004 Delivered On Mar 17, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the lender parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The l/h property k/a building N2 t/n HP443505 and S1 t/n HP443504AT farnborough aerospace centre farnborough hampshire, all of its rights title and interest and benefit in and to the rent account and the rent account deposit, in and to the free cash account and the free cash account deposit. By way of second floating charge its undertaking and all its assets both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Aug 21, 1992 Delivered On Aug 28, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (as indenture trustee for itself and/or to the secured noteholders under the ter,ms of the trust indenture dated 12/3/92 the secured notes or the participation agreement dated 12/3/92 or any of the other transaction documents (including the mortgage) | |
Short particulars First fixed equitable charge of the benefit of an agreement dated 17/3/92 and made between newcopmbe properties limited, british aerospace public limited company, the company and the indenture trustee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 17, 1992 Delivered On Mar 24, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as indenture trustee and/or to the secured noteholders under the trust indenture dated 12TH march 1992, the secured notes or the participation agreement dated 12TH march 1992 or any of the other transaction documents (including this mortgage) | |
Short particulars L/H property k/a buildings N2 and S1 farnborough aerospace centre, farnborough, hampshire (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of charge over rent account | Created On Mar 17, 1992 Delivered On Mar 24, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as indenture trustee and/or to the secured noteholders under the trust indenture dated 12TH march 1992, the secured notes or the participation agreement dated 12TH march 1992 or any of the other transaction documents (including the memorandum of charge over rent account) | |
Short particulars Assignment of all the company's right, title interest and benefit in and to all basic rent, supplemental rent payable under the occupational lease; dated 17/3/92 and first fixed charge of all the company's right, title, interest and benefit in and to all amounts now or at any time standing to the credit of the us dollar account in the name of the company no. 30433401 held with citibank, N.A. (see form 395 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