FARRINGFORD LIMITED

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

    Company NameFARRINGFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03127490
    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 FARRINGFORD LIMITED?

    • (7011) /
    • (7032) /

    Where is FARRINGFORD LIMITED located?

    Registered Office Address
    Lynton House
    Ackhurst Business Park
    PR7 1NY Chorley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of FARRINGFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARENA LEISURE LIMITEDFeb 14, 1997Feb 14, 1997
    CHORLEY BOROUGH RUGBY LEAGUE FOOTBALL CLUB LIMITEDSep 13, 1996Sep 13, 1996
    CENTRAL LANCASHIRE RUGBY LEAGUE FOOTBALL CLUB LIMITEDAug 12, 1996Aug 12, 1996
    MINI DOME LIMITEDNov 17, 1995Nov 17, 1995

    What are the latest accounts for FARRINGFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for FARRINGFORD 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

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Nov 17, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2010

    Statement of capital on Nov 22, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    Director's details changed for Patrick Lee Hemmings on Nov 19, 2009

    2 pagesCH01

    Secretary's details changed for John David Holden on Nov 19, 2009

    1 pagesCH03

    Director's details changed for Michael John Grindrod on Nov 19, 2009

    2 pagesCH01

    Annual return made up to Nov 17, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2007

    11 pagesAA

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2006

    11 pagesAA

    legacy

    6 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2005

    11 pagesAA

    legacy

    7 pages363s

    legacy

    3 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2004

    14 pagesAA

    legacy

    7 pages363s

    Who are the officers of FARRINGFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDEN, John David
    Lynton House
    Ackhurst Business Park
    PR7 1NY Chorley
    Lancashire
    Secretary
    Lynton House
    Ackhurst Business Park
    PR7 1NY Chorley
    Lancashire
    British137210330001
    GRINDROD, Michael John
    Lynton House
    Ackhurst Business Park
    PR7 1NY Chorley
    Lancashire
    Director
    Lynton House
    Ackhurst Business Park
    PR7 1NY Chorley
    Lancashire
    EnglandBritish117869050001
    HEMMINGS, Patrick Lee
    Lynton House
    Ackhurst Business Park
    PR7 1NY Chorley
    Lancashire
    Director
    Lynton House
    Ackhurst Business Park
    PR7 1NY Chorley
    Lancashire
    United KingdomBritish70478960002
    FOX, Catherine Lisa
    176 Newton Drive
    FY3 8JD Blackpool
    Lancashire
    Secretary
    176 Newton Drive
    FY3 8JD Blackpool
    Lancashire
    British65392730002
    FREEMAN, Paul Stephen
    40 Sheep Hill Lane
    Clayton Le Woods
    PR6 7JH Chorley
    Lancashire
    Secretary
    40 Sheep Hill Lane
    Clayton Le Woods
    PR6 7JH Chorley
    Lancashire
    British52600500001
    FREEMAN, Paul Stephen
    40 Sheep Hill Lane
    Clayton Le Woods
    PR6 7JH Chorley
    Lancashire
    Secretary
    40 Sheep Hill Lane
    Clayton Le Woods
    PR6 7JH Chorley
    Lancashire
    British52600500001
    REVITT, Kathryn
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Secretary
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    British49315020001
    SWAIN, Corinna
    4 Eaton Road
    WA14 3EH Bowdon
    Cheshire
    Secretary
    4 Eaton Road
    WA14 3EH Bowdon
    Cheshire
    British80020600001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    25-31 Moorgate
    London
    Nominee Secretary
    25-31 Moorgate
    London
    900007520001
    BOLTON, Keith
    15 Croft Manor
    SK13 8PP Glossop
    Derbyshire
    Director
    15 Croft Manor
    SK13 8PP Glossop
    Derbyshire
    United KingdomBritish7556010001
    ELGAR, John Norton
    64 Battledean Road
    N5 1UZ London
    Director
    64 Battledean Road
    N5 1UZ London
    British63332900001
    JOHNS, Michael Stephen Mackelcan
    22 Bowerdean Street
    London
    Nominee Director
    22 Bowerdean Street
    London
    British900007510001
    LIVESEY, Frederick Joseph
    86d Whitley Crescent
    WN1 2PP Wigan
    Lancashire
    Director
    86d Whitley Crescent
    WN1 2PP Wigan
    Lancashire
    British32145610003
    PENROSE, Ian Richard
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    Director
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    British32311080001
    REVITT, Kathryn
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    United KingdomBritish49315020001
    STONE, Ian
    17 Nursery Lane
    SK9 5JG Wilmslow
    Cheshire
    Director
    17 Nursery Lane
    SK9 5JG Wilmslow
    Cheshire
    British43054760001

    Does FARRINGFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 16, 1999
    Delivered On Sep 22, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this legal charge
    Short particulars
    By way of legal mortgage f/h 1/3 charles street hanley. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 22, 1999Registration of a charge (395)
    Legal charge
    Created On Aug 06, 1999
    Delivered On Aug 16, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H east precinct fronting old street gilman street and child street hanley stoke on trent t/n SF201 l/h west precinct hanley t/n SF1621 SF408785. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 1999Registration of a charge (395)
    Debenture
    Created On Aug 06, 1999
    Delivered On Aug 16, 1999
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 1999Registration of a charge (395)

    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