FARADAY PROPERTIES LIMITED

FARADAY PROPERTIES LIMITED

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

    Company NameFARADAY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC119496
    JurisdictionScotland
    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 FARADAY PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FARADAY PROPERTIES LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FARADAY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 24, 2018

    What are the latest filings for FARADAY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Register(s) moved to registered inspection location C/O Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL

    2 pagesAD03

    Register inspection address has been changed to C/O Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL

    2 pagesAD02

    Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL to Atria One 144 Morrison Street Edinburgh EH3 8EX on Sep 02, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 21, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Aug 16, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Lynda Jane Heywood as a director on Aug 09, 2019

    2 pagesAP01

    Confirmation statement made on Jun 07, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2018

    2 pagesAA

    legacy

    160 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 07, 2018 with updates

    4 pagesCS01

    Termination of appointment of Katherine Therese Koch as a director on Oct 06, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Feb 25, 2017

    3 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Appointment of Ms Katherine Therese Koch as a director on Feb 15, 2017

    2 pagesAP01

    Termination of appointment of Tesco Services Limited as a director on Feb 15, 2017

    1 pagesTM01

    Termination of appointment of Bruce Marsh as a director on Feb 14, 2017

    1 pagesTM01

    Termination of appointment of Lynda Jane Heywood as a director on Feb 14, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Feb 27, 2016

    3 pagesAA

    Who are the officers of FARADAY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08730224
    182118090001
    HEYWOOD, Lynda Jane
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritish213408010001
    WELCH, Robert John
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomBritish212146700001
    FIELD, Martin John
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    Secretary
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    British71986450002
    FIELD, Martin John
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    Secretary
    1 Hole Farm Cottages
    Albury Hall Park Albury
    SG11 2JE Ware
    Hertfordshire
    British71986450002
    FINDLAY, Harvie Leigh
    8 Abercromby Street
    Broughty Ferry
    DD5 2QT Dundee
    Angus
    Secretary
    8 Abercromby Street
    Broughty Ferry
    DD5 2QT Dundee
    Angus
    British138020001
    O'KEEFE, Helen Jane
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Secretary
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British96031250001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish72555850002
    BAILEY, John Anthony
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    Director
    Games Road
    EN4 9HX Barnet
    Ludgrove Hall 61-65
    Hertfordshire
    EnglandBritish134568600001
    ELMER, Anthony John
    58 Princes Avenue
    IG8 0LP Woodford Green
    Essex
    Director
    58 Princes Avenue
    IG8 0LP Woodford Green
    Essex
    British28698880001
    FIELD, Martin John
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    Director
    42 Lygean Avenue
    SG12 7AR Ware
    Hertfordshire
    British71986450003
    FINDLAY, Harvie Leigh
    8 Abercromby Street
    Broughty Ferry
    DD5 2QT Dundee
    Angus
    Director
    8 Abercromby Street
    Broughty Ferry
    DD5 2QT Dundee
    Angus
    ScotlandBritish138020001
    GILDERSLEEVE, John
    21 Clarke Road
    Mount Farm Bletchley
    MK1 1LG Milton Keynes
    Director
    21 Clarke Road
    Mount Farm Bletchley
    MK1 1LG Milton Keynes
    British52936560001
    HEYWOOD, Lynda Jane
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    EnglandBritish213408010001
    HIGGINSON, Andrew Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    EnglandBritish57637410003
    JOHNSON, Ramsay Kennedy
    3 Woodlands Park
    Rosemount
    PH10 6UW Blairgowrie
    Perthshire
    Director
    3 Woodlands Park
    Rosemount
    PH10 6UW Blairgowrie
    Perthshire
    United KingdomBritish53509510001
    KOCH, Katherine Therese
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    United KingdomBritish199886360001
    LEAHY, Terence Patrick, Sir
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish183358310001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160028560001
    MACLAURIN, Ian Charter, Lord
    14 Great College Street
    Westminster
    SW1P 3RX London
    Director
    14 Great College Street
    Westminster
    SW1P 3RX London
    United KingdomBritish84385670001
    MARSH, Bruce
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    United KingdomBritish209704350001
    MILLAR, James Lauder
    Westwood
    Auchterhouse
    DD3 0QS Dundee
    Angus
    Director
    Westwood
    Auchterhouse
    DD3 0QS Dundee
    Angus
    British138040001
    MOORE, Paul Anthony
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    EnglandBritish194306140002
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish148079740001
    RAO, Shubhi Suryaji
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor, Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    United KingdomAmerican196495720001
    RAYCRAFT, Michael
    Stoneymor Wood Farm Hob Lane
    Burton Green
    CV8 1QB Kenilworth
    Warwickshire
    Director
    Stoneymor Wood Farm Hob Lane
    Burton Green
    CV8 1QB Kenilworth
    Warwickshire
    British44509470001
    REID, David Edward
    Progress House
    The Boulevard Shire Park
    AL7 1RZ Welwyn Garden City
    Hertfordshire
    Director
    Progress House
    The Boulevard Shire Park
    AL7 1RZ Welwyn Garden City
    Hertfordshire
    British1485630011
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Who are the persons with significant control of FARADAY PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Apr 06, 2016
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00243011
    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 FARADAY PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2020Dissolved on
    Aug 21, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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