FARMPAGE LIMITED

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

    Company NameFARMPAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04120088
    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 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 AddressNo

    What are the latest accounts for FARMPAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2016

    What are the latest filings for FARMPAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pagesLIQ14

    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 pagesAD01

    Statement of affairs

    6 pagesLIQ02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 22, 2018

    LRESEX

    Termination of appointment of Angela Clare Reed as a secretary on Mar 22, 2018

    1 pagesTM02

    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 pagesAD01

    Previous accounting period shortened from May 30, 2017 to May 29, 2017

    1 pagesAA01

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    Registration of charge 041200880003, created on Aug 18, 2017

    14 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to May 30, 2016

    8 pagesAA

    Previous accounting period shortened from May 31, 2016 to May 30, 2016

    1 pagesAA01

    Confirmation statement made on Dec 06, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Anna Harvey as a director on Nov 09, 2016

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Dec 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

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

    8 pagesAA

    Annual return made up to Dec 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Anna Harvey on Jul 17, 2014

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Paul Harvey as a secretary

    1 pagesTM02

    Who are the officers of FARMPAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Paul Neil
    Ranby Road
    S11 7AL Sheffield
    108
    South Yorks
    Director
    Ranby Road
    S11 7AL Sheffield
    108
    South Yorks
    EnglandBritishDirector110935850001
    HARVEY, Paul Neil
    Netherstead Hall
    Morton Bagot
    B80 7EL Studley
    Warwickshire
    Secretary
    Netherstead Hall
    Morton Bagot
    B80 7EL Studley
    Warwickshire
    163776910001
    MADHAS, Anita
    113 Leopold Avenue
    Handsworth Wood
    B20 1EX Birmingham
    West Midlands
    Secretary
    113 Leopold Avenue
    Handsworth Wood
    B20 1EX Birmingham
    West Midlands
    British102750660001
    NURRISH, Nicola
    5 Churchfields
    B61 8DS Bromsgrove
    Worcestershire
    Secretary
    5 Churchfields
    B61 8DS Bromsgrove
    Worcestershire
    BritishAccountant74349670003
    REED, Angela Clare
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    England
    Secretary
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    England
    186063720001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HARVEY, Anna
    Morton Bagot
    B80 7EL Studley
    Greenhill Farm
    Warwickshire
    England
    Director
    Morton Bagot
    B80 7EL Studley
    Greenhill Farm
    Warwickshire
    England
    EnglandBritishDirector231582140001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of FARMPAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Harvey
    Ranby Road
    S11 7AL Sheffield
    108
    South Yorks
    Apr 06, 2016
    Ranby Road
    S11 7AL Sheffield
    108
    South Yorks
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does FARMPAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Anna Harvey
    Transactions
    • Aug 24, 2017Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 14, 2013Registration of a charge (MG01)
    • Dec 19, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 2013Registration of a charge (MG01)
    • Aug 14, 2017Satisfaction of a charge (MR04)

    Does FARMPAGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2018Commencement of winding up
    Dec 13, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Sargeant
    108 Ranby Road
    S11 7AL Sheffield
    South Yorkshire
    practitioner
    108 Ranby Road
    S11 7AL Sheffield
    South Yorkshire

    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