FARSOUND HOLDINGS LIMITED

FARSOUND HOLDINGS LIMITED

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

    Company NameFARSOUND HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07664320
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FARSOUND HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FARSOUND HOLDINGS LIMITED located?

    Registered Office Address
    15, Ashton Gate Ashton Road
    RM3 8UF Romford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FARSOUND HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FARSOUND HOLDINGS 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

    3 pagesDS01
    A9JDGBXE

    legacy

    1 pagesSH20
    A9FKEFFC

    Statement of capital on Oct 19, 2020

    • Capital: GBP 1
    3 pagesSH19
    A9FKEN9W

    legacy

    1 pagesCAP-SS
    A9FKEFFK

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 31, 2020 with updates

    5 pagesCS01
    X96IQ1CJ

    Registered office address changed from 35 Berkeley Square London W1J 5BF England to 15, Ashton Gate Ashton Road Romford RM3 8UF on Feb 20, 2020

    1 pagesAD01
    X8Z8NM8I

    Second filing for the termination of Jonathan Charles Richardson as a director

    5 pagesRP04TM01
    A8CC6DZ6

    Second filing for the termination of Daniel O'neill as a director

    5 pagesRP04TM01
    A8CC6E16

    Second filing for the termination of Ian Fisher as a director

    5 pagesRP04TM01
    A8CC6DZU

    Second filing for the termination of Andrew Olaf Fischer as a director

    5 pagesRP04TM01
    A8CC6DZM

    Second filing for the termination of Joseph Boucher as a director

    5 pagesRP04TM01
    A8CC6E1E

    Second filing for the appointment of Christopher Knott as a director

    6 pagesRP04AP01
    A8CC6E02

    Second filing for the appointment of Kevin Sargent as a director

    6 pagesRP04AP01
    A8CC6E0A

    Change of share class name or designation

    2 pagesSH08
    A8BCGK88

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 076643200006, created on Aug 06, 2019

    15 pagesMR01
    X8BHQQX4

    Registered office address changed from 15, Ashton Gate Ashton Road Romford RM3 8UF England to 35 Berkeley Square London W1J 5BF on Jul 25, 2019

    1 pagesAD01
    X8AGLRU3

    Termination of appointment of Jonathan Charles Richardson as a director on Jul 10, 2019

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 09, 2019Clarification A second filed TM01 was registered on 09/09/2019
    X8ADWNWQ

    Termination of appointment of Daniel O'neill as a director on Jul 10, 2019

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 09, 2019Clarification A second filed TM01 was registered on 09/09/2019
    X8ADWNR5

    Director's details changed for Mr Christophr Terence Knott on Jul 10, 2019

    2 pagesCH01
    X8ADWNI8

    Termination of appointment of Andrew Olaf Fischer as a director on Jul 10, 2019

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 09, 2019Clarification A second filed TM01 was registered on 09/09/2019
    X8ADWN5U

    Termination of appointment of Ian Fisher as a director on Jul 10, 2019

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 09, 2019Clarification A second filed TM01 was registered on 09/09/2019
    X8ADWN62

    Who are the officers of FARSOUND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOTT, Christopher
    Ashton Road
    RM3 8UF Romford
    15, Ashton Gate
    United Kingdom
    Director
    Ashton Road
    RM3 8UF Romford
    15, Ashton Gate
    United Kingdom
    United KingdomBritishAccountant170642220001
    SARGENT, Kevin
    Ashton Road
    RM3 8UF Romford
    15, Ashton Gate
    United Kingdom
    Director
    Ashton Road
    RM3 8UF Romford
    15, Ashton Gate
    United Kingdom
    United KingdomBritishCompany Director184637330001
    ATKINSON, Melvin Roy
    Ashton Road
    Harold Hill Industrial Estate
    RM3 8UD Romford
    Unit 1
    Essex
    United Kingdom
    Director
    Ashton Road
    Harold Hill Industrial Estate
    RM3 8UD Romford
    Unit 1
    Essex
    United Kingdom
    United KingdomBritishNone20967800003
    BOUCHER, Joseph
    Berkeley Square
    W1J 5BF London
    35
    England
    Director
    Berkeley Square
    W1J 5BF London
    35
    England
    United KingdomIrishChartered Accountant221201830001
    FISCHER, Andrew Olaf
    Berkeley Square
    W1J 5BF London
    35
    England
    Director
    Berkeley Square
    W1J 5BF London
    35
    England
    United KingdomGermanDirector70312740036
    FISHER, Ian
    Berkeley Square
    W1J 5BF London
    35
    England
    Director
    Berkeley Square
    W1J 5BF London
    35
    England
    United KingdomBritishDirector51776160030
    GULPERIN, Deborah Ellen
    Ashton Road
    Harold Hill Industrial Estate
    RM3 8UD Romford
    Unit 1
    Essex
    United Kingdom
    Director
    Ashton Road
    Harold Hill Industrial Estate
    RM3 8UD Romford
    Unit 1
    Essex
    United Kingdom
    United KingdomBritishNone79764120001
    O'NEILL, Daniel Stephen
    Berkeley Square
    W1J 5BF London
    35
    England
    Director
    Berkeley Square
    W1J 5BF London
    35
    England
    United KingdomIrishPrivate Equity251201960001
    RICHARDSON, Jonathan Charles
    Berkeley Square
    W1J 5BF London
    35
    England
    Director
    Berkeley Square
    W1J 5BF London
    35
    England
    EnglandBritishNone118293300001

    Who are the persons with significant control of FARSOUND HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Gate
    NW1 4QG London
    8-12
    England
    Apr 06, 2016
    York Gate
    NW1 4QG London
    8-12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number07680829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FARSOUND HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 06, 2019
    Delivered On Aug 09, 2019
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Trustee
    Transactions
    • Aug 09, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 11, 2016
    Delivered On Aug 16, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC (As Security Agent)
    Transactions
    • Aug 16, 2016Registration of a charge (MR01)
    • Jul 19, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 16, 2013
    Delivered On Sep 17, 2013
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    • Aug 12, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 30, 2013
    Delivered On Sep 06, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent)
    Transactions
    • Sep 06, 2013Registration of a charge (MR01)
    • Aug 12, 2016Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Jul 29, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Aug 12, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 05, 2011
    Delivered On Jul 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Jul 15, 2011Registration of a charge (MG01)
    • Aug 12, 2016Satisfaction of a charge (MR04)

    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