FARFIELD GROUP LIMITED

FARFIELD GROUP LIMITED

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

    Company NameFARFIELD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03330049
    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 FARFIELD GROUP LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is FARFIELD GROUP LIMITED located?

    Registered Office Address
    The Copper Room Deva Centre
    Trinity Way
    M3 7BG Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FARFIELD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARFIELD SENSORS LIMITEDAug 04, 1997Aug 04, 1997
    IMCO (1497) LIMITEDMar 07, 1997Mar 07, 1997

    What are the latest accounts for FARFIELD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FARFIELD GROUP 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

    2 pagesDS01

    Registered office address changed from C/O Royce Peeling Green Limited 62 Wellington Road South Stockport Cheshire SK1 3SU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on Aug 19, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Mar 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 2,012,693.8
    SH01

    Appointment of Maria Elisabeth Anderson as a director on Mar 29, 2016

    2 pagesAP01

    Termination of appointment of Johan Olof Tade Von Heijne as a director on Mar 29, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 2,012,693.8
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2,012,693.8
    SH01

    Termination of appointment of Louise Madden as a secretary

    1 pagesTM02

    Termination of appointment of Louise Madden as a secretary

    1 pagesTM02

    Registered office address changed from * G15 3000 Manchester Business Park Aviator Way Manchester M22 5TG England* on Mar 10, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Registered office address changed from * West Wing, Level 7, Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom* on Jun 18, 2013

    1 pagesAD01

    Annual return made up to Mar 07, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Miss Louise Madden on Apr 03, 2013

    1 pagesCH03

    Appointment of Dr Johan Olof Tade Von Heijne as a director

    2 pagesAP01

    Termination of appointment of Jan Wahlstrom as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Appointment of Christina Anna Rubenhag as a director

    2 pagesAP01

    Annual return made up to Mar 07, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of FARFIELD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Maria Elisabeth
    Hangpilsgatan 7
    426 77 Vastra Frolunda
    C/O Biolin Scientific Ab
    Sweden
    Director
    Hangpilsgatan 7
    426 77 Vastra Frolunda
    C/O Biolin Scientific Ab
    Sweden
    SwedenSwedish206608440001
    RUBENHAG, Christina Anna
    Deva Centre
    Trinity Way
    M3 7BG Manchester
    The Copper Room
    England
    Director
    Deva Centre
    Trinity Way
    M3 7BG Manchester
    The Copper Room
    England
    SwedenSwedish170603500001
    BUCKLEY, Pete
    6 Warburton Drive
    WA15 0SL Halebarns
    Altrincham
    Secretary
    6 Warburton Drive
    WA15 0SL Halebarns
    Altrincham
    British89001950001
    HOWARD, Patrina Marie
    54 Chevington Drive
    Heaton Mersey
    SK4 3RG Stockport
    Cheshire
    Secretary
    54 Chevington Drive
    Heaton Mersey
    SK4 3RG Stockport
    Cheshire
    British58385080001
    MADDEN, Louise
    c/o Royce Peeling Green Limited
    Wellington Road South
    SK1 3SU Stockport
    62
    Cheshire
    England
    Secretary
    c/o Royce Peeling Green Limited
    Wellington Road South
    SK1 3SU Stockport
    62
    Cheshire
    England
    British102459540001
    SWANN, Marcus Jack, Dr
    110 Sandy Lane
    Oughrington
    WA13 9HR Lymm
    Cheshire
    Secretary
    110 Sandy Lane
    Oughrington
    WA13 9HR Lymm
    Cheshire
    British113235150001
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Nominee Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British900006640001
    BARRACLOUGH, Paul
    24 Pineways
    Appleton
    WA4 5EJ Warrington
    Cheshire
    Director
    24 Pineways
    Appleton
    WA4 5EJ Warrington
    Cheshire
    EnglandBritish70962180002
    CROSS, Graham Hugh, Dr
    Prospect House
    Little Stainton
    TS21 1HN Stockton On Tees
    Director
    Prospect House
    Little Stainton
    TS21 1HN Stockton On Tees
    EnglandBritish70606290002
    ELDRED, Nigel Anthony
    The Crossways
    44 Macclesfield Road
    SK9 2AJ Wilmslow
    Cheshire
    Director
    The Crossways
    44 Macclesfield Road
    SK9 2AJ Wilmslow
    Cheshire
    British1764330001
    FAZELI, Mohamad Sohail
    1 Montague Avenue
    SE4 1YP London
    Director
    1 Montague Avenue
    SE4 1YP London
    British95505130001
    FREEMAN, Neville John, Dr
    Cloverdale Drive
    Wexford
    408
    Pennsylvania 15090
    Usa
    Director
    Cloverdale Drive
    Wexford
    408
    Pennsylvania 15090
    Usa
    British131027830001
    HARRISON, Andrew Nigel
    54 Conduit Road
    Sheffield
    South Yorkshire
    Nominee Director
    54 Conduit Road
    Sheffield
    South Yorkshire
    British900006650001
    HUTTON, Robert Campbell, Dr
    5 St Albans Drive
    CW5 7DW Nantwich
    Cheshire
    Director
    5 St Albans Drive
    CW5 7DW Nantwich
    Cheshire
    United KingdomBritish120868720001
    KALLMAN, Malin
    Hangpilsgatan 7
    SE 42677 Vastra Frolunda
    Biolin Scientific Ab
    Sweden
    Director
    Hangpilsgatan 7
    SE 42677 Vastra Frolunda
    Biolin Scientific Ab
    Sweden
    SwedenSwedish151861180001
    LINDGREN, Fredrik
    Talltitevagen 9
    SE 237 36 Bjarred
    9
    Sweden
    Director
    Talltitevagen 9
    SE 237 36 Bjarred
    9
    Sweden
    SwedenSwedish151195440001
    MADDEN, Louise
    19 Kingshill Road
    M21 9HD Manchester
    Director
    19 Kingshill Road
    M21 9HD Manchester
    United KingdomBritish102459540001
    O'DONOVAN, Kevin
    Grey Squirrels Northcote Park
    Oxshott
    KT22 0HL Leatherhead
    Surrey
    Director
    Grey Squirrels Northcote Park
    Oxshott
    KT22 0HL Leatherhead
    Surrey
    EnglandBritish63313090004
    RONAN, Gerard Anthony, Dr
    The Old White House,Barrow Farm
    Suckley
    WR6 5EJ Worcester
    Worcestershire
    Director
    The Old White House,Barrow Farm
    Suckley
    WR6 5EJ Worcester
    Worcestershire
    EnglandBritish70811260001
    TORMALA, Sauli Juhani
    H 59
    Anjankuja
    FI-02230 Espoo
    2
    Finland
    Finland
    Director
    H 59
    Anjankuja
    FI-02230 Espoo
    2
    Finland
    Finland
    FinlandFinnish128188510001
    VON HEIJNE, Johan Olof Tade, Dr
    c/o Royce Peeling Green Limited
    Wellington Road South
    SK1 3SU Stockport
    62
    Cheshire
    England
    Director
    c/o Royce Peeling Green Limited
    Wellington Road South
    SK1 3SU Stockport
    62
    Cheshire
    England
    SwedenSwedish175764610001
    WAHLSTROM, Jan, Dr
    Vesslevagen 15
    187 35 Taby
    1
    Sweden
    Director
    Vesslevagen 15
    187 35 Taby
    1
    Sweden
    SwedenSwedish151186710001
    ADVANCED INTELLIGENT MACHINING SOLUTIONS LIMITED
    Room 4009 4th Floor
    Commonwealth House Chicago Avenue
    M90 5DQ Manchester Airport
    Manchester
    Director
    Room 4009 4th Floor
    Commonwealth House Chicago Avenue
    M90 5DQ Manchester Airport
    Manchester
    54585930003

    Does FARFIELD GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 02, 2008
    Delivered On Jan 08, 2008
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    Debenture
    Created On Nov 14, 2002
    Delivered On Nov 15, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 15, 2002Registration of a charge (395)
    • Jan 25, 2010Statement that part or the whole of the property charged has been released (MG04)

    Does FARFIELD GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2007Date of meeting to approve CVA
    Sep 30, 2008Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    Begbies Traynor
    340 Deansgate
    Manchester
    M3 4ly
    practitioner
    Begbies Traynor
    340 Deansgate
    Manchester
    M3 4ly
    2
    DateType
    Feb 11, 2010Date of meeting to approve CVA
    Sep 29, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY 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