Liquidation
Company Information for FARMANN LIMITED
93 TABERNACLE STREET, LONDON, EC2A 4BA,
|
Company Registration Number
01754491
Private Limited Company
Liquidation |
Company Name | |
---|---|
FARMANN LIMITED | |
Legal Registered Office | |
93 TABERNACLE STREET LONDON EC2A 4BA Other companies in HA4 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES KIRCH |
||
RICHARD JAMES KIRCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RODERICK KIRCH |
Director | ||
PETER NORMAN KIRCH |
Director | ||
JEAN KIRCH |
Director | ||
JEAN KIRCH |
Company Secretary | ||
JEAN KIRCH |
Director | ||
PETER NORMAN KIRCH |
Director | ||
RICHARD JAMES KIRCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLASKGATE LIMITED | Director | 2008-11-04 | CURRENT | 1981-03-30 | Liquidation | |
MOLLYSTONE LIMITED | Director | 2008-11-04 | CURRENT | 1998-03-31 | Liquidation | |
BATHGATE LIMITED | Director | 1991-08-21 | CURRENT | 1989-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-17 | ||
Voluntary liquidation resignation of liquidator | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of receipts and payments to 2018-06-17 | ||
REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/18 FROM St Martin's House the Runway South Ruislip Middlesex HA4 6SE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-17 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/14 FROM 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | Declaration of solvency | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/09/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN KIRCH | |
AP03 | Appointment of Richard James Kirch as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KIRCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KIRCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN KIRCH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MISC | TERMINATION OF DIRECTOR | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PETER NORMAN KIRCH | |
AP01 | DIRECTOR APPOINTED JEAN KIRCH | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 20/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN KIRCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN KIRCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KIRCH | |
AP01 | DIRECTOR APPOINTED DAVID RODERICK KIRCH | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 20/09/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRCH / 01/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 61 CHANDOS PLACE LONDON WC2N 4HG | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRCH / 04/11/2008 | |
288a | DIRECTOR APPOINTED RICHARD JAMES KIRCH | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN KIRCH / 01/01/2000 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN KIRCH / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER KIRCH / 01/01/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Resolutions for Winding-up | 2014-07-11 |
Appointment of Liquidators | 2014-07-11 |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF LEGAL CHARGE | Satisfied | NORWICH UNION MORTGAGE FINANCE LIMITED | |
MEMORANDUM OF DEPOSIT | Satisfied | MULTI COMMERCIAL BANK | |
LEGAL CHARGE | Satisfied | CRUSADER INSURANCE PLC | |
LEGAL CHARGE | Satisfied | THE NORWICH UNION LIFE INSURANCE SOCIETY | |
LEGAL CHARGE | Satisfied | BANQUE MULTI COMMERCIALE | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FARMANN LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FARMANN LIMITED | Event Date | 2014-06-18 |
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 Type | Appointment of Liquidators | |
Defending party | FARMANN LIMITED | Event Date | 2014-06-18 |
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 Type | Proposal to Strike Off | |
Defending party | FARMANN LIMITED | Event Date | 2012-04-10 |
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. |