PATRICK FARFAN ASSOCIATES LTD

PATRICK FARFAN ASSOCIATES LTD

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

    Company NamePATRICK FARFAN ASSOCIATES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02875575
    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 PATRICK FARFAN ASSOCIATES LTD?

    • (6420) /

    Where is PATRICK FARFAN ASSOCIATES LTD located?

    Registered Office Address
    C/O Zolfo Cooper The Zenith Building
    26 Spring Gardens
    M2 1AE Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PATRICK FARFAN ASSOCIATES LTD?

    Previous Company Names
    Company NameFromUntil
    PFA CONSULTANTS LIMITEDFeb 08, 2005Feb 08, 2005
    PATRICK FARFAN ASSOCIATES LIMITEDMar 13, 1996Mar 13, 1996
    TROPICAL TRADEWINDS LIMITEDNov 26, 1993Nov 26, 1993

    What are the latest accounts for PATRICK FARFAN ASSOCIATES LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What are the latest filings for PATRICK FARFAN ASSOCIATES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 22, 2012

    14 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Aug 11, 2011

    12 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Statement of affairs with form 4.19

    8 pages4.20

    Registered office address changed from Theatre Building Carrington Business Park Carrington Manchester M31 4DD on Aug 27, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 12, 2010

    LRESEX

    Director's details changed for Catherine Senga Farfan De Los Godos on Jul 12, 2010

    2 pagesCH01

    Director's details changed for Paul David Usher on Jul 12, 2010

    2 pagesCH01

    Secretary's details changed for Christopher John Rodger on Jul 12, 2010

    1 pagesCH03

    Current accounting period extended from Nov 30, 2009 to May 31, 2010

    1 pagesAA01

    Annual return made up to Nov 26, 2009 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2009

    Statement of capital on Dec 24, 2009

    • Capital: GBP 11,500
    • Capital: USD 328,548.2
    SH01

    Director's details changed for John Sutherland Cavers Morrish on Dec 24, 2009

    2 pagesCH01

    Director's details changed for Paul David Usher on Dec 24, 2009

    2 pagesCH01

    Director's details changed for Catherine Senga Farfan De Los Godos on Oct 09, 2009

    2 pagesCH01

    Termination of appointment of Roy Amner as a director

    1 pagesTM01

    Full accounts made up to Nov 30, 2008

    17 pagesAA

    legacy

    13 pages363a

    Full accounts made up to Nov 30, 2007

    17 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of PATRICK FARFAN ASSOCIATES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODGER, Christopher John
    The Zenith Building
    26 Spring Gardens
    M2 1AE Manchester
    C/O Zolfo Cooper
    Secretary
    The Zenith Building
    26 Spring Gardens
    M2 1AE Manchester
    C/O Zolfo Cooper
    British97224860001
    FARFAN DE LOS GODOS, Catherine Senga
    The Zenith Building
    26 Spring Gardens
    M2 1AE Manchester
    C/O Zolfo Cooper
    Director
    The Zenith Building
    26 Spring Gardens
    M2 1AE Manchester
    C/O Zolfo Cooper
    United KingdomBritish50138560004
    MORRISH, John Sutherland Cavers
    Redlands 23 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Director
    Redlands 23 Thorn Road
    Bearsden
    G61 4BS Glasgow
    United KingdomBritish3673640002
    USHER, Paul David
    The Zenith Building
    26 Spring Gardens
    M2 1AE Manchester
    C/O Zolfo Cooper
    Director
    The Zenith Building
    26 Spring Gardens
    M2 1AE Manchester
    C/O Zolfo Cooper
    United KingdomBritish103050320002
    FARFAN DE LOS GODOS, Patrick Gerard
    31 Bow Green Road
    Bowdon
    WA14 3LF Altrincham
    Cheshire
    Secretary
    31 Bow Green Road
    Bowdon
    WA14 3LF Altrincham
    Cheshire
    Trinidadian French37257070004
    USHER, Paul David
    25 Brackens Road
    DD3 9QZ Dundee
    Tayside
    Secretary
    25 Brackens Road
    DD3 9QZ Dundee
    Tayside
    British103050320002
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    AMNER, Roy Melville
    Laggan Road
    Newlands
    G43 2SY Glasgow
    6
    Director
    Laggan Road
    Newlands
    G43 2SY Glasgow
    6
    ScotlandBritish103050260002
    FARFAN DE LOS GODOS, Patrick Gerard
    31 Bow Green Road
    Bowdon
    WA14 3LF Altrincham
    Cheshire
    Director
    31 Bow Green Road
    Bowdon
    WA14 3LF Altrincham
    Cheshire
    Trinidadian French37257070004
    GRANT, James Murray
    Ardaraich House
    Forge Hill, Pluckley
    TN27 0SJ Ashford
    Kent
    Director
    Ardaraich House
    Forge Hill, Pluckley
    TN27 0SJ Ashford
    Kent
    EnglandBritish254780410001
    JORDAN, Keith Stuart
    63 Harington Green
    Formby
    L37 1PN Liverpool
    Silverdale
    Director
    63 Harington Green
    Formby
    L37 1PN Liverpool
    Silverdale
    EnglandBritish139201050001
    YOUNG, Christine
    69 Henderson Street
    Bridge Of Allan
    FK9 4HG Stirling
    Director
    69 Henderson Street
    Bridge Of Allan
    FK9 4HG Stirling
    British67796840001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Does PATRICK FARFAN ASSOCIATES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 14, 2005
    Delivered On Jul 21, 2005
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    Legal charge
    Created On Oct 03, 2001
    Delivered On Oct 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Saint cuthberts fourth avnue trafford park village manchester st cuthberts t/n GM750561 and GM457750. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2001Registration of a charge (395)
    • Oct 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 26, 2000
    Delivered On Jan 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Jan 28, 2000Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 01, 1996
    Delivered On Jul 02, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 02, 1996Registration of a charge (395)
    • Oct 19, 2005Statement of satisfaction of a charge in full or part (403a)

    Does PATRICK FARFAN ASSOCIATES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 12, 2010Commencement of winding up
    Aug 25, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Galbraith Mackay
    Cornerstone 107 West Regent Street
    G2 2BA Glasgow
    practitioner
    Cornerstone 107 West Regent Street
    G2 2BA Glasgow
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester

    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