THE FARM HOUSING ENTERPRISE LIMITED

THE FARM HOUSING ENTERPRISE LIMITED

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

    Company NameTHE FARM HOUSING ENTERPRISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03977262
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE FARM HOUSING ENTERPRISE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THE FARM HOUSING ENTERPRISE LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FARM HOUSING ENTERPRISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYSHELFCO 764 LIMITEDApr 20, 2000Apr 20, 2000

    What are the latest accounts for THE FARM HOUSING ENTERPRISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for THE FARM HOUSING ENTERPRISE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE FARM HOUSING ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015

    2 pagesTM01

    Appointment of Nicholas Peter On as a director on Dec 31, 2015

    3 pagesAP01

    Termination of appointment of Mark Greenwood as a director on Dec 22, 2015

    2 pagesTM01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on Nov 27, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2014

    LRESSP

    Annual return made up to Sep 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mark Greenwood on Aug 13, 2012

    3 pagesCH01

    Director's details changed for Mr Andrew Rolland Cunningham on Aug 10, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Mark Robson as a director

    1 pagesTM01

    Termination of appointment of Nicholas Jopling as a director

    1 pagesTM01

    Termination of appointment of Nicholas On as a director

    1 pagesTM01

    Termination of appointment of Peter Couch as a director

    1 pagesTM01

    Director's details changed for Nicholas Peter On on May 17, 2011

    2 pagesCH01

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Who are the officers of THE FARM HOUSING ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    ON, Nicholas Peter
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    United KingdomBritish135860930002
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    COUCH, Peter Quentin Patrick
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    Director
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    UkBritish156117090001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish8495220002
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    GREENWOOD, Mark
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    United KingdomBritish154194730002
    HUMPHRIS, Stephen John
    Drakes Well
    Stanton St Bernard
    SN8 4LP Marlborough
    Wiltshire
    Director
    Drakes Well
    Stanton St Bernard
    SN8 4LP Marlborough
    Wiltshire
    United KingdomBritish57994000001
    JOPLING, Nicholas Mark Fletcher
    Chipstead Street
    SW6 3SS London
    28
    Director
    Chipstead Street
    SW6 3SS London
    28
    EnglandBritish60099210003
    ON, Nicholas Peter
    The Links
    NE26 1RS Whitley Bay
    31
    Tyne And Wear
    Director
    The Links
    NE26 1RS Whitley Bay
    31
    Tyne And Wear
    United KingdomBritish135860930002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritish123314130002
    READ, Archie Thomas
    Keepers Cottage
    Chittoe
    SN15 2EL Chippenham
    Wiltshire
    Director
    Keepers Cottage
    Chittoe
    SN15 2EL Chippenham
    Wiltshire
    EnglandBritish72463510002
    ROBSON, Mark Jeremy
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    Director
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    United KingdomBritish97977930002
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritish44923060004
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritish105582680001
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Does THE FARM HOUSING ENTERPRISE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2016Dissolved on
    Nov 14, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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