Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARMANN LIMITED
Company Information for

FARMANN LIMITED

93 TABERNACLE STREET, LONDON, EC2A 4BA,
Company Registration Number
01754491
Private Limited Company
Liquidation

Company Overview

About Farmann Ltd
FARMANN LIMITED was founded on 1983-09-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Farmann Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FARMANN LIMITED
 
Legal Registered Office
93 TABERNACLE STREET
LONDON
EC2A 4BA
Other companies in HA4
 
Filing Information
Company Number 01754491
Company ID Number 01754491
Date formed 1983-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 20/09/2013
Return next due 18/10/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-08-06 11:41:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARMANN LIMITED
The accountancy firm based at this address is FANDANGO FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FARMANN LIMITED
The following companies were found which have the same name as FARMANN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARMANN BRUKT & ANTIKK AS Farmannsveien 9 TØNSBERG 3111 Liquidation Company formed on the 2017-10-01
FARMANN GLASS AS Jernbanegaten 1B TØNSBERG 3110 Active Company formed on the 2011-08-29
FARMANNSGATE TANNLEGESENTER AS Farmanns gate 13B FREDRIKSTAD 1607 Active Company formed on the 2015-04-10
FARMANNSGATE 2 AS Ove Ramms gate 6 FREDRIKSTAD 1606 Active Company formed on the 2006-01-10
FARMANNSGATE 1 AS Agentgaten 5 FREDRIKSTAD 1607 Active Company formed on the 2011-08-31
FARMANNSVEIEN 9 AS Møllegaten 7 TØNSBERG 3110 Active Company formed on the 1993-03-01
FARMANNSVEIEN 28 AS St Olavs gate 22 TØNSBERG 3112 Active Company formed on the 1930-12-01
FARMANNSVEIEN 18-22 TØNSBERG AS Tollbodgaten 22 TØNSBERG 3111 Active Company formed on the 2003-09-01
FARMANNSVEIEN 1 AS Bjørkeveien 13 ÅSGÅRDSTRAND 3179 Active Company formed on the 2003-01-01
FARMANNSVEIEN 45 AS c/o Morten Glenna Movikveien 55 TORØD 3135 Active Company formed on the 2006-10-25
FARMANNSVEIEN 50 AS Tordenskiolds gate 10 OSLO 0160 Active Company formed on the 2016-03-16
FARMANNSVEIEN 12/14 AS Husvikveien 135B TØNSBERG 3124 Active Company formed on the 2019-02-28

Company Officers of FARMANN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES KIRCH
Company Secretary 2012-01-16
RICHARD JAMES KIRCH
Director 2008-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RODERICK KIRCH
Director 2009-09-27 2011-07-22
PETER NORMAN KIRCH
Director 2010-01-13 2010-12-13
JEAN KIRCH
Director 2010-01-13 2010-08-11
JEAN KIRCH
Company Secretary 1992-09-20 2009-09-27
JEAN KIRCH
Director 1992-09-20 2009-09-27
PETER NORMAN KIRCH
Director 1992-09-20 2009-09-27
RICHARD JAMES KIRCH
Director 1992-09-20 2000-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES KIRCH FLASKGATE LIMITED Director 2008-11-04 CURRENT 1981-03-30 Liquidation
RICHARD JAMES KIRCH MOLLYSTONE LIMITED Director 2008-11-04 CURRENT 1998-03-31 Liquidation
RICHARD JAMES KIRCH BATHGATE LIMITED Director 1991-08-21 CURRENT 1989-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08Voluntary liquidation Statement of receipts and payments to 2023-06-17
2023-07-20Voluntary liquidation resignation of liquidator
2023-07-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-18Voluntary liquidation Statement of receipts and payments to 2018-06-17
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-17
2021-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-17
2021-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-17
2019-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-17
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM St Martin's House the Runway South Ruislip Middlesex HA4 6SE
2017-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-17
2016-08-264.68 Liquidators' statement of receipts and payments to 2016-06-17
2015-08-244.68 Liquidators' statement of receipts and payments to 2015-06-17
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29600Appointment of a voluntary liquidator
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/14 FROM 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG
2014-07-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-184.70Declaration of solvency
2013-11-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 200
2013-09-20AR0120/09/13 ANNUAL RETURN FULL LIST
2012-10-10AR0120/09/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-28DISS40Compulsory strike-off action has been discontinued
2012-04-27AR0120/09/11 ANNUAL RETURN FULL LIST
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN KIRCH
2012-02-10AP03Appointment of Richard James Kirch as company secretary
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRCH
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIRCH
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN KIRCH
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-24MISCTERMINATION OF DIRECTOR
2011-10-28AA31/12/10 TOTAL EXEMPTION FULL
2011-05-05AP01DIRECTOR APPOINTED PETER NORMAN KIRCH
2011-05-05AP01DIRECTOR APPOINTED JEAN KIRCH
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-09-28AR0120/09/10 FULL LIST
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY JEAN KIRCH
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN KIRCH
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIRCH
2010-03-04AP01DIRECTOR APPOINTED DAVID RODERICK KIRCH
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2009-10-09AR0120/09/09 FULL LIST
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRCH / 01/09/2009
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRCH / 04/11/2008
2008-12-11288aDIRECTOR APPOINTED RICHARD JAMES KIRCH
2008-11-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN KIRCH / 01/01/2000
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-10-10363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN KIRCH / 01/01/2008
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER KIRCH / 01/01/2008
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-20363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-10-12363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-19288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-17363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FARMANN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-07-11
Appointment of Liquidators2014-07-11
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against FARMANN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-04-25 Satisfied LLOYDS TSB BANK PLC
DEED OF LEGAL CHARGE 2000-04-26 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
MEMORANDUM OF DEPOSIT 1992-10-21 Satisfied MULTI COMMERCIAL BANK
LEGAL CHARGE 1989-11-27 Satisfied CRUSADER INSURANCE PLC
LEGAL CHARGE 1989-10-13 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL CHARGE 1989-06-23 Satisfied BANQUE MULTI COMMERCIALE
MORTGAGE 1988-08-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1984-07-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1984-06-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1984-06-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-12-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-12-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARMANN LIMITED

Intangible Assets
Patents
We have not found any records of FARMANN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARMANN LIMITED
Trademarks
We have not found any records of FARMANN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARMANN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FARMANN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FARMANN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFARMANN LIMITEDEvent Date2014-06-18
Notice is hereby given that the following resolutions were passed on 18 June 2014 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Julie Swan and Solomon Cohen , both of Pitman Cohen Recoveries LLP , St Martins House, The Runway, South Ruislip, Middx, HA4 6SE, (IP Nos 9168 and 1751) For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Alternative contact: Hannah Gardner.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFARMANN LIMITEDEvent Date2014-06-18
Julie Swan and Solomon Cohen , both of Pitman Cohen Recoveries LLP , St Martins House, The Runway, South Ruislip, Middx, HA4 6SE : For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Alternative contact: Hannah Gardner.
 
Initiating party Event TypeProposal to Strike Off
Defending partyFARMANN LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARMANN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARMANN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.