FERFOOT LIMITED

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

    Company NameFERFOOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03060627
    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 FERFOOT LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is FERFOOT LIMITED located?

    Registered Office Address
    Asticus Building 2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of FERFOOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHORD PROPERTIES LIMITEDMay 24, 1995May 24, 1995

    What are the latest accounts for FERFOOT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FERFOOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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, 2017

    2 pagesAA

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

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

    2 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04

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

    2 pagesAA

    Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Aug 05, 2015

    1 pagesAD01

    Annual return made up to May 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 1
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 01, 2015

    1 pagesCH04

    Appointment of Jonathan David Farkas as a director on Jan 27, 2015

    2 pagesAP01

    Termination of appointment of Mathieu Streiff as a director on Jan 27, 2015

    1 pagesTM01

    legacy

    28 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Annual return made up to May 24, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 1
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 30, 2014

    1 pagesCH04

    Director's details changed for Mr Mathieu Streiff on Mar 30, 2014

    2 pagesCH01

    Registered office address changed from * C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ* on Apr 07, 2014

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    3 pagesAA01

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

    10 pagesAA

    Who are the officers of FERFOOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    Palmer Street
    SW1H 0AD London
    21
    England
    Secretary
    Palmer Street
    SW1H 0AD London
    21
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    FARKAS, Jonathan David
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    LuxembourgAmericanManaging Director193539990001
    BARTON, Amanda
    48 Sutherland Crescent
    SN14 6RS Chippenham
    Wiltshire
    Secretary
    48 Sutherland Crescent
    SN14 6RS Chippenham
    Wiltshire
    BritishOffice Manager44536640002
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Secretary
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    British109044580001
    CRS LEGAL SERVICES LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Nominee Secretary
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    900004280001
    BARTON, Amanda
    48 Sutherland Crescent
    SN14 6RS Chippenham
    Wiltshire
    Director
    48 Sutherland Crescent
    SN14 6RS Chippenham
    Wiltshire
    BritishOffice Manager44536640002
    BARTON, Bridget Ann
    Turnpike Cottage
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    Director
    Turnpike Cottage
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    BritishManager44536190001
    BARTON, Henry Robin (Dick), Major
    Ferfoot
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    Director
    Ferfoot
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    BritishManager38548600001
    GRIFFIN, Craig
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Director
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    United KingdomBritishDirector154122490001
    HILL, Peter Martin
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritishAccountant130983750002
    JEFFERY, Paul Anthony Keith
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritishAccountant65609290003
    NOVIK, Bridget Christina
    37 Frogwell Park
    SN14 0RB Chippenham
    Wiltshire
    Director
    37 Frogwell Park
    SN14 0RB Chippenham
    Wiltshire
    BritishManager44536160002
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritishSolicitor148139420001
    STREIFF, Mathieu Bernard
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United StatesAmericanAttorney200529310001
    WHITE, Ian James
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritishAccountant133383410003
    MC FORMATIONS LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Nominee Director
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    900004800001

    Who are the persons with significant control of FERFOOT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor, 21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Apr 06, 2016
    2nd Floor, 21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04258255
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FERFOOT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 28, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Sep 21, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 16, 2007
    Delivered On Nov 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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
    • Bank of Scotland PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Third party debenture
    Created On Dec 07, 2006
    Delivered On Dec 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the debtor to the finance parties on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Norddeutsche Landsebank Girozentrale (London Branch)
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 28, 2004
    Delivered On Jan 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ferfoot old hardenhuish lane chippenham wiltshire t/no WT147273. 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
    • Jan 29, 2004Registration of a charge (395)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 05, 2003
    Delivered On Dec 10, 2003
    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 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
    • Dec 10, 2003Registration of a charge (395)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Oct 26, 1995
    Delivered On Nov 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in and to the policies of life insurance no. 2774432 and 2774436. see the mortgage charge document for full details.
    Persons Entitled
    • Halifax Building Society
    Transactions
    • Nov 10, 1995Registration of a charge (395)
    • Feb 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 26, 1995
    Delivered On Nov 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at ferfoot old hardenhuish lane chippenham wilts. 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
    • Halifax Building Society
    Transactions
    • Nov 10, 1995Registration of a charge (395)
    • Feb 09, 2004Statement 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