FARSOUND HOLDINGS LIMITED
Overview
Company Name | FARSOUND HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07664320 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FARSOUND HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FARSOUND HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 19, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 31, 2020 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Second filing for the termination of Jonathan Charles Richardson as a director | 5 pages | RP04TM01 | ||||||||||||||
Second filing for the termination of Daniel O'neill as a director | 5 pages | RP04TM01 | ||||||||||||||
Second filing for the termination of Ian Fisher as a director | 5 pages | RP04TM01 | ||||||||||||||
Second filing for the termination of Andrew Olaf Fischer as a director | 5 pages | RP04TM01 | ||||||||||||||
Second filing for the termination of Joseph Boucher as a director | 5 pages | RP04TM01 | ||||||||||||||
Second filing for the appointment of Christopher Knott as a director | 6 pages | RP04AP01 | ||||||||||||||
Second filing for the appointment of Kevin Sargent as a director | 6 pages | RP04AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 076643200006, created on Aug 06, 2019 | 15 pages | MR01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Jonathan Charles Richardson as a director on Jul 10, 2019 | 2 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Daniel O'neill as a director on Jul 10, 2019 | 2 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Christophr Terence Knott on Jul 10, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Andrew Olaf Fischer as a director on Jul 10, 2019 | 2 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ian Fisher as a director on Jul 10, 2019 | 2 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of FARSOUND HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNOTT, Christopher | Director | Ashton Road RM3 8UF Romford 15, Ashton Gate United Kingdom | United Kingdom | British | Accountant | 170642220001 | ||||
SARGENT, Kevin | Director | Ashton Road RM3 8UF Romford 15, Ashton Gate United Kingdom | United Kingdom | British | Company Director | 184637330001 | ||||
ATKINSON, Melvin Roy | Director | Ashton Road Harold Hill Industrial Estate RM3 8UD Romford Unit 1 Essex United Kingdom | United Kingdom | British | None | 20967800003 | ||||
BOUCHER, Joseph | Director | Berkeley Square W1J 5BF London 35 England | United Kingdom | Irish | Chartered Accountant | 221201830001 | ||||
FISCHER, Andrew Olaf | Director | Berkeley Square W1J 5BF London 35 England | United Kingdom | German | Director | 70312740036 | ||||
FISHER, Ian | Director | Berkeley Square W1J 5BF London 35 England | United Kingdom | British | Director | 51776160030 | ||||
GULPERIN, Deborah Ellen | Director | Ashton Road Harold Hill Industrial Estate RM3 8UD Romford Unit 1 Essex United Kingdom | United Kingdom | British | None | 79764120001 | ||||
O'NEILL, Daniel Stephen | Director | Berkeley Square W1J 5BF London 35 England | United Kingdom | Irish | Private Equity | 251201960001 | ||||
RICHARDSON, Jonathan Charles | Director | Berkeley Square W1J 5BF London 35 England | England | British | None | 118293300001 |
Who are the persons with significant control of FARSOUND HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farsound Limited | Apr 06, 2016 | York Gate NW1 4QG London 8-12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FARSOUND HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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