FARMPAGE LIMITED
Overview
Company Name | FARMPAGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04120088 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FARMPAGE LIMITED?
- Construction of domestic buildings (41202) / Construction
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is FARMPAGE LIMITED located?
Registered Office Address | 108 Ranby Road S11 7AL Sheffield South Yorks |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FARMPAGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 30, 2016 |
What are the latest filings for FARMPAGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | LIQ14 | ||||||||||
Registered office address changed from Fulford House Newbold Terrace Leamington Spa CV32 4EA England to 108 Ranby Road Sheffield South Yorks S11 7AL on Apr 10, 2018 | 1 pages | AD01 | ||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Angela Clare Reed as a secretary on Mar 22, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Wood Store Oversley Castle Wixford Alcester B49 6DH England to Fulford House Newbold Terrace Leamington Spa CV32 4EA on Feb 08, 2018 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from May 30, 2017 to May 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 041200880003, created on Aug 18, 2017 | 14 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to May 30, 2016 | 8 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2016 to May 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Greenhill Farm Morton Bagot Studley Warwickshire B80 7EL to The Wood Store Oversley Castle Wixford Alcester B49 6DH on Dec 14, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anna Harvey as a director on Nov 09, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Clouse Wood Farm Morton Bagot Studley Warwickshire B80 7EL to Greenhill Farm Morton Bagot Studley Warwickshire B80 7EL on Oct 16, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Dec 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Anna Harvey on Jul 17, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Netherstead Hall Morton Bagot Studley Warwickshire B80 7EL to Clouse Wood Farm Morton Bagot Studley Warwickshire B80 7EL on Jul 17, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Harvey as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of FARMPAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARVEY, Paul Neil | Director | Ranby Road S11 7AL Sheffield 108 South Yorks | England | British | Director | 110935850001 | ||||
HARVEY, Paul Neil | Secretary | Netherstead Hall Morton Bagot B80 7EL Studley Warwickshire | 163776910001 | |||||||
MADHAS, Anita | Secretary | 113 Leopold Avenue Handsworth Wood B20 1EX Birmingham West Midlands | British | 102750660001 | ||||||
NURRISH, Nicola | Secretary | 5 Churchfields B61 8DS Bromsgrove Worcestershire | British | Accountant | 74349670003 | |||||
REED, Angela Clare | Secretary | Newbold Terrace CV32 4EA Leamington Spa Fulford House England | 186063720001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
HARVEY, Anna | Director | Morton Bagot B80 7EL Studley Greenhill Farm Warwickshire England | England | British | Director | 231582140001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FARMPAGE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Harvey | Apr 06, 2016 | Ranby Road S11 7AL Sheffield 108 South Yorks | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does FARMPAGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 18, 2017 Delivered On Aug 24, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 11, 2013 Delivered On Mar 14, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot 6 famington farm georges elm lane bidford t/n WK455347 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 28, 2013 Delivered On Mar 07, 2013 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does FARMPAGE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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