FARNHAM CASTLE BRIEFINGS LIMITED

FARNHAM CASTLE BRIEFINGS LIMITED

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

    Company NameFARNHAM CASTLE BRIEFINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04127900
    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 FARNHAM CASTLE BRIEFINGS LIMITED?

    • Cultural education (85520) / Education

    Where is FARNHAM CASTLE BRIEFINGS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FARNHAM CASTLE BRIEFINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest annual return for FARNHAM CASTLE BRIEFINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FARNHAM CASTLE BRIEFINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Jul 22, 2015

    7 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    8 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    2 pages2.34B

    Registered office address changed from * Farringdon Place 20 Farringdon Road London EC1M 3AP* on Jun 21, 2013

    2 pagesAD01

    Administrator's progress report to Jan 30, 2013

    16 pages2.24B

    Statement of affairs with form 2.15B

    39 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.14B/2.15B

    38 pages2.16B

    Statement of administrator's proposal

    53 pages2.17B

    Registered office address changed from * Farnham Castle Farnham Surrey GU9 0AG* on Aug 07, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Annual return made up to Dec 23, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2012

    Statement of capital on Jan 11, 2012

    • Capital: GBP 100,000
    SH01

    Termination of appointment of James Twiss as a director

    1 pagesTM01

    Termination of appointment of Christine Fluker as a director

    1 pagesTM01

    Appointment of Mr Philip Hackett as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2010

    14 pagesAA

    Annual return made up to Dec 23, 2010 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Sep 30, 2009

    14 pagesAA

    Annual return made up to Dec 23, 2009 with full list of shareholders

    7 pagesAR01

    Who are the officers of FARNHAM CASTLE BRIEFINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Patricia Ada
    2 Handcroft Cottages
    Pankridge Street Crondall
    GU10 5RG Farnham
    Surrey
    Secretary
    2 Handcroft Cottages
    Pankridge Street Crondall
    GU10 5RG Farnham
    Surrey
    British109121030001
    BRATHWAITE, James Everett
    Church Farm House
    Rectory Lane
    BN16 4JU Angmering
    West Sussex
    Director
    Church Farm House
    Rectory Lane
    BN16 4JU Angmering
    West Sussex
    EnglandBritish203668080001
    HACKETT, Philip
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    Great BritainBritish124895360002
    HARRISON, Christopher Alan
    29 Stoatley Rise
    GU27 1AG Haslemere
    Surrey
    Director
    29 Stoatley Rise
    GU27 1AG Haslemere
    Surrey
    United KingdomBritish7543220001
    JONES, Philip Martin
    Dairy Well House
    Brightwell Street, Brightwell-Cum-Sotwell
    OX10 0RT Wallingford
    Oxfordshire
    Director
    Dairy Well House
    Brightwell Street, Brightwell-Cum-Sotwell
    OX10 0RT Wallingford
    Oxfordshire
    United KingdomBritish18208690003
    LAND, Nicholas Nicholas Edward
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    United KingdomBritish115424360001
    ELLIOTT, Donald Wakefield, Reverend
    Meyrick Road
    NW10 2EL London
    35
    Secretary
    Meyrick Road
    NW10 2EL London
    35
    British31250890002
    TWISS, James Edward
    35 Wrentham Avenue
    NW10 3HS London
    Secretary
    35 Wrentham Avenue
    NW10 3HS London
    Canadian73188250001
    APPLEYARD, Leonard Vincent, Sir
    Vine Cottage
    Old Vicarage Lane
    SO20 6PZ Kings Somborne
    Hampshire
    Director
    Vine Cottage
    Old Vicarage Lane
    SO20 6PZ Kings Somborne
    Hampshire
    British89513200001
    BOND, Christine
    3 Southend Farm Cottages
    King's Lane
    NR34 8TG Weston
    Suffolk
    Director
    3 Southend Farm Cottages
    King's Lane
    NR34 8TG Weston
    Suffolk
    British109418170001
    COTTRELL, Dennis William
    Bechet 1 Hammond End
    Farnham Common
    SL2 3LG Slough
    Director
    Bechet 1 Hammond End
    Farnham Common
    SL2 3LG Slough
    British61882620001
    FIELD, Sally Ann
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Director
    20 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    British541260001
    FLUKER, Christine Louise
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Director
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    United KingdomBritish56880870001
    MANSELL, Christopher Hennah
    Overwood House Old Compton Lane
    GU9 8EH Farnham
    Surrey
    Director
    Overwood House Old Compton Lane
    GU9 8EH Farnham
    Surrey
    British12293860001
    SANGER, James Gerald
    Moreton House
    High Road Brightwell Cum Sotwell
    OX10 0PT Wallingford
    Oxfordshire
    Director
    Moreton House
    High Road Brightwell Cum Sotwell
    OX10 0PT Wallingford
    Oxfordshire
    EnglandUnited Kingdom13748460001
    TWISS, James Edward
    35 Wrentham Avenue
    NW10 3HS London
    Director
    35 Wrentham Avenue
    NW10 3HS London
    United KingdomCanadian73188250001
    TWISS, James Edward
    35 Wrentham Avenue
    NW10 3HS London
    Director
    35 Wrentham Avenue
    NW10 3HS London
    United KingdomCanadian73188250001

    Does FARNHAM CASTLE BRIEFINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2012Administration started
    Jul 23, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    James Henry Stewart-Koster
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    2
    DateType
    Jul 23, 2013Commencement of winding up
    Jun 15, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    James Henry Stewart-Koster
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Martha Hanora Thompson
    Bdo Llp
    55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp
    55 Baker Street
    W1U 7EU 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