FARRISS LIMITED

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

    Company NameFARRISS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03292064
    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 FARRISS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is FARRISS LIMITED located?

    Registered Office Address
    Synergy House Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FARRISS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXOTERIC SMART METERS LIMITEDNov 01, 2013Nov 01, 2013
    EXOTERIC GAS SOLUTIONS LIMITEDDec 13, 1996Dec 13, 1996

    What are the latest accounts for FARRISS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FARRISS 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

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Registered office address changed from C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on Jun 19, 2019

    1 pagesAD01

    Confirmation statement made on Dec 13, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 07, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 07/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 13, 2017 with updates

    4 pagesCS01

    Change of details for Exoteric Holdings Limited as a person with significant control on Mar 01, 2017

    2 pagesPSC05

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

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 27, 2017

    RES15

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Dec 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1,100
    SH01

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

    5 pagesAA

    Annual return made up to Dec 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 1,100
    SH01

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

    5 pagesAA

    Appointment of Mr Andrew Robinson as a director

    2 pagesAP01

    Director's details changed for Mr Clive Eric Linsdell on Oct 23, 2013

    2 pagesCH01

    Annual return made up to Dec 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 1,100
    SH01

    Who are the officers of FARRISS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUMFORD, Christopher Paul
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    United Kingdom
    Secretary
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    United Kingdom
    British77633500001
    CORNEY, Darryl John
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritish83564940010
    LINSDELL, Clive Eric
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    United KingdomBritish175552240002
    ROBINSON, Andrew Peter
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    Wales
    Director
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    Wales
    EnglandBritish126970590002
    DUFFIELD, Andrew John
    5 Pickwick Place
    HA1 3BG Harrow On The Hill
    Middlesex
    Secretary
    5 Pickwick Place
    HA1 3BG Harrow On The Hill
    Middlesex
    British50862050001
    DUFFIELD, Joan
    Millpool House Ticklestone Lane
    Kingsmill Lane
    GL6 6SA Painswick
    Gloucestershire
    Secretary
    Millpool House Ticklestone Lane
    Kingsmill Lane
    GL6 6SA Painswick
    Gloucestershire
    British51289690002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BALDWIN, Brian
    Kircutt Farm Close
    Northall
    LU6 2QS Dunstable
    2
    Director
    Kircutt Farm Close
    Northall
    LU6 2QS Dunstable
    2
    United KingdomBritish91516870003
    DUFFIELD, Andrew John
    Millpool House Ticklestone Lane
    Kingsmill Lane
    GL6 6SA Painswick
    Gloucestershire
    Director
    Millpool House Ticklestone Lane
    Kingsmill Lane
    GL6 6SA Painswick
    Gloucestershire
    EnglandBritish50862050002
    GIBB, Philip
    Landmark Place
    Churchill Way
    CF10 2HU Cardiff
    273
    United Kingdom
    Director
    Landmark Place
    Churchill Way
    CF10 2HU Cardiff
    273
    United Kingdom
    United KingdomBritish104195320015
    JENKINS, Graham John
    Stanwardine House
    Stanwardine In The Wood Cockshutt
    SY12 0JL Ellesmere
    Director
    Stanwardine House
    Stanwardine In The Wood Cockshutt
    SY12 0JL Ellesmere
    United KingdomBritish77477400001
    PEARCE, Michael William
    HR3 6BA Dorstone
    Sydcombe Farm
    Hertfordshire
    United Kingdom
    Director
    HR3 6BA Dorstone
    Sydcombe Farm
    Hertfordshire
    United Kingdom
    United KingdomBritish77521670011
    PEARCE, Samantha
    30 Madrid House
    Judkin Court
    CF10 5AU Century Wharf
    Cardiff
    Director
    30 Madrid House
    Judkin Court
    CF10 5AU Century Wharf
    Cardiff
    British124878500004
    THOMPSON, Keith Robert
    75 Boldmere Road
    Eastcote
    HA5 1PL Pinner
    Middlesex
    Director
    75 Boldmere Road
    Eastcote
    HA5 1PL Pinner
    Middlesex
    British91516740001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of FARRISS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farriss Holdings Limited
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    Apr 06, 2016
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06619586
    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 FARRISS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Nov 06, 2007
    Delivered On Nov 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    • Jun 19, 2013Satisfaction of a charge (MR04)

    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