FARTHINGMIST LIMITED
Overview
| Company Name | FARTHINGMIST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03049851 |
| 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 FARTHINGMIST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FARTHINGMIST LIMITED located?
| Registered Office Address | Mccoll's House Ashwells Road CM15 9ST Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FARTHINGMIST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 27, 2016 |
What are the latest filings for FARTHINGMIST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Bernadette Clare Young as a secretary on Sep 07, 2018 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven Green as a director on Aug 22, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2016 | 4 pages | AA | ||||||||||
Appointment of Bernadette Clare Young as a secretary on Aug 22, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a secretary on Aug 22, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 29, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Lancaster as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 24, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Martyn James Aguss as a director on Jul 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST* on Jan 21, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 25, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of FARTHINGMIST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 181763320001 | |||||
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 209349290001 | |||||
| MILLER, Simon Jonathan | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 88269280005 | |||||
| COX, Allister Russell | Secretary | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | British | 31500810002 | ||||||
| MILLER, Simon Jonathan | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 88269280005 | ||||||
| TEDDER, Kingsley John | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 101631010001 | ||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237611720001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| AGUSS, Martyn James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 107991420002 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||
| KEEN, David John | Director | 4 Boynton Drive Mapperley NG3 3EP Nottingham | British | 56997350001 | ||||||
| LANCASTER, James | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 147052660001 | |||||
| MITCHELL, Philip | Director | 3 White House Drive Merrow GU1 2SU Guildford Surrey | British | 6907290001 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| WILKINSON, Stephen William | Director | Martin Mccoll House Ashwells Road, CM15 9ST Pilgrims Hatch, Brentwood Essex | United Kingdom | British | 101631100002 |
Who are the persons with significant control of FARTHINGMIST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tm Group Holdings Limited | Apr 06, 2016 | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Mccoll's House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FARTHINGMIST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Nov 28, 1998 Delivered On Dec 08, 1998 | Satisfied | Amount secured All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined) | |
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
| ||||
| Debenture | Created On Nov 23, 1995 Delivered On Nov 27, 1995 | Satisfied | Amount secured The present and/or future obligations and liabilities of the company to the chargees pursuant to the terms of the credit agreement and debenture | |
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