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

FARRER-BROWN HISTOPATHOLOGY LIMITED

60 WHITFIELD STREET, LONDON, W1T 4EU,
Company Registration Number
02871187
Private Limited Company
Liquidation

Company Overview

About Farrer-brown Histopathology Ltd
FARRER-BROWN HISTOPATHOLOGY LIMITED was founded on 1993-11-08 and has its registered office in . The organisation's status is listed as "Liquidation". Farrer-brown Histopathology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FARRER-BROWN HISTOPATHOLOGY LIMITED
 
Legal Registered Office
60 WHITFIELD STREET
LONDON
W1T 4EU
Other companies in W1T
 
Filing Information
Company Number 02871187
Company ID Number 02871187
Date formed 1993-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-06 00:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARRER-BROWN HISTOPATHOLOGY 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.

Company Officers of FARRER-BROWN HISTOPATHOLOGY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY BYRNE
Company Secretary 2003-07-04
DAVID ANTHONY BYRNE
Director 2003-07-04
RAYMOND PRUDO-CHLEBOSZ
Director 2003-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOSEPH ALEXANDER
Company Secretary 2003-07-04 2016-10-16
COLIN STEPHEN GOLDSCHMIDT
Director 2003-07-04 2016-10-16
ABOGADO NOMINEES LIMITED
Company Secretary 2001-12-11 2003-07-04
CRAIG HOWARD JONES
Company Secretary 2003-06-27 2003-07-04
PETER WILLIAM BAKER
Director 2003-06-17 2003-07-04
GRAHAM MEEHAN
Director 2001-03-29 2003-07-04
PAUL MIRABELLE
Director 2003-06-17 2003-07-04
DENIS HARRY MOIR
Director 2001-03-29 2003-07-04
PETER JOHN HOUSDEN
Director 2001-12-11 2003-06-06
PETER KIRTON MACINTOSH
Director 2001-12-11 2003-03-15
EKAS & ASSOCIATES LIMITED
Company Secretary 2000-09-25 2001-12-11
ERIC FRANK KOHN
Director 2000-04-17 2001-12-11
GREGORY CHARLES ROSE
Company Secretary 2000-07-31 2000-09-22
ALAN MICHAEL RYLETT
Company Secretary 2000-03-30 2000-07-28
ALAN MICHAEL RYLETT
Director 1998-03-24 2000-07-28
ELIZABETH ANN COURTAULD
Director 1999-01-08 2000-05-29
HUNTSMOOR NOMINEES LIMITED
Company Secretary 1999-10-01 2000-03-30
WIDAD NAKIB
Director 1999-10-01 2000-03-30
ANDRE CHARLES ROSE
Company Secretary 1997-06-23 1999-10-01
ANDREW BAKER
Director 1999-01-08 1999-10-01
CHRISTOPHER MARK BACKHOUSE
Director 1998-03-24 1999-09-10
JOHN BARRIE FIRTH
Director 1999-01-08 1999-06-07
TOBIAS FENSTER
Director 1996-04-30 1998-09-02
ENRICO GHERARDI
Director 1996-04-30 1998-04-30
PAUL ELOR HOEKFELT
Director 1993-11-08 1998-04-29
GEOFFREY FARRER BROWN
Director 1994-01-04 1998-03-24
DOMINIC IAIN GIBB
Company Secretary 1993-11-08 1997-06-23
DOMINIC IAIN GIBB
Director 1995-05-03 1997-06-23
ALAN JOHN HOWARD
Director 1993-12-30 1995-05-03
ERIC WALTER ROTHBARTH
Director 1993-12-30 1994-02-21
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-11-08 1993-11-08
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-11-08 1993-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY BYRNE SONIC HEALTHCARE PATHOLOGY LIMITED Company Secretary 2003-07-04 CURRENT 1993-10-25 Liquidation
DAVID ANTHONY BYRNE JS PATHOLOGY LIMITED Company Secretary 2003-07-04 CURRENT 1985-04-22 Liquidation
DAVID ANTHONY BYRNE OMNILABS TRUST LABORATORIES LIMITED Company Secretary 2003-07-04 CURRENT 1994-07-11 Liquidation
DAVID ANTHONY BYRNE DRUG ALERT LIMITED Company Secretary 2003-07-04 CURRENT 1995-09-22 Liquidation
DAVID ANTHONY BYRNE TECHNICAL LABORATORY SERVICES LIMITED Company Secretary 2003-07-04 CURRENT 1974-04-19 Liquidation
DAVID ANTHONY BYRNE J.S. PATHOLOGY SERVICES LIMITED Company Secretary 2003-07-04 CURRENT 1984-11-23 Liquidation
DAVID ANTHONY BYRNE OMNILABS IMAGING LIMITED Company Secretary 2003-07-04 CURRENT 1986-10-02 Liquidation
DAVID ANTHONY BYRNE LIMBO BUILDERS LIMITED Company Secretary 2003-07-04 CURRENT 1988-05-13 Liquidation
DAVID ANTHONY BYRNE JS CLINICAL RESEARCH LIMITED Company Secretary 2003-07-04 CURRENT 1988-07-06 Liquidation
DAVID ANTHONY BYRNE OMNILABS (UK) LIMITED Company Secretary 2003-07-04 CURRENT 1975-06-13 Liquidation
DAVID ANTHONY BYRNE CBC CONSULTANTS LIMITED Company Secretary 1993-12-03 CURRENT 1993-10-25 Active
DAVID ANTHONY BYRNE HSL (NOMINEE) LIMITED Director 2016-10-10 CURRENT 2014-02-10 Active
DAVID ANTHONY BYRNE AKARI THERAPEUTICS, PLC Director 2016-04-20 CURRENT 2004-10-07 Active
DAVID ANTHONY BYRNE ASSOCIATION OF INDEPENDENT PATHOLOGY PROVIDERS LIMITED Director 2015-03-18 CURRENT 2013-11-14 Active
DAVID ANTHONY BYRNE VOLUTION IMMUNO PHARMACEUTICALS (UK) LTD Director 2014-09-05 CURRENT 2014-08-22 Dissolved 2016-09-06
DAVID ANTHONY BYRNE THE FITZROVIA PARTNERSHIP, BUSINESS IMPROVEMENT DISTRICT LTD Director 2012-10-02 CURRENT 2012-10-02 Active
DAVID ANTHONY BYRNE CIS HEALTHCARE EUROPE LIMITED Director 2011-08-25 CURRENT 2011-08-24 Liquidation
DAVID ANTHONY BYRNE THE FITZROVIA PARTNERSHIP LIMITED Director 2009-02-13 CURRENT 2009-01-15 Dissolved 2014-05-13
DAVID ANTHONY BYRNE THE DOCTORS LABORATORY (MANCHESTER) LIMITED Director 2008-11-27 CURRENT 1987-09-30 Dissolved 2016-03-31
DAVID ANTHONY BYRNE CIS HEALTHCARE LIMITED Director 2007-05-08 CURRENT 2006-11-17 Active
DAVID ANTHONY BYRNE CBC CONSULTANTS LIMITED Director 2005-10-19 CURRENT 1993-10-25 Active
DAVID ANTHONY BYRNE SONIC HEALTHCARE HOLDING COMPANY Director 2004-06-18 CURRENT 2001-12-12 Active
DAVID ANTHONY BYRNE WHITFIELD STREET PROPERTIES LIMITED Director 2004-04-28 CURRENT 2004-04-16 Liquidation
DAVID ANTHONY BYRNE SONIC HEALTHCARE PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-10-25 Liquidation
DAVID ANTHONY BYRNE JS PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1985-04-22 Liquidation
DAVID ANTHONY BYRNE OMNILABS TRUST LABORATORIES LIMITED Director 2003-07-04 CURRENT 1994-07-11 Liquidation
DAVID ANTHONY BYRNE DRUG ALERT LIMITED Director 2003-07-04 CURRENT 1995-09-22 Liquidation
DAVID ANTHONY BYRNE TECHNICAL LABORATORY SERVICES LIMITED Director 2003-07-04 CURRENT 1974-04-19 Liquidation
DAVID ANTHONY BYRNE J.S. PATHOLOGY SERVICES LIMITED Director 2003-07-04 CURRENT 1984-11-23 Liquidation
DAVID ANTHONY BYRNE OMNILABS IMAGING LIMITED Director 2003-07-04 CURRENT 1986-10-02 Liquidation
DAVID ANTHONY BYRNE LIMBO BUILDERS LIMITED Director 2003-07-04 CURRENT 1988-05-13 Liquidation
DAVID ANTHONY BYRNE JS CLINICAL RESEARCH LIMITED Director 2003-07-04 CURRENT 1988-07-06 Liquidation
DAVID ANTHONY BYRNE OMNILABS (UK) LIMITED Director 2003-07-04 CURRENT 1975-06-13 Liquidation
DAVID ANTHONY BYRNE AUTOLAB PARTNERSHIPS LIMITED Director 2003-03-14 CURRENT 2003-02-11 Liquidation
DAVID ANTHONY BYRNE WHITFIELD STREET LABORATORY LIMITED Director 2003-03-14 CURRENT 2003-03-07 Liquidation
DAVID ANTHONY BYRNE ROADHAVEN LIMITED Director 2000-09-11 CURRENT 2000-03-28 Liquidation
DAVID ANTHONY BYRNE CYTOGENETIC SERVICES LIMITED Director 2000-04-06 CURRENT 1987-04-01 Liquidation
DAVID ANTHONY BYRNE TDL GENETICS LIMITED Director 2000-04-06 CURRENT 2000-03-24 Active
DAVID ANTHONY BYRNE THE DOCTORS HEALTHCARE COMPANY LIMITED Director 1998-09-30 CURRENT 1998-03-31 Liquidation
DAVID ANTHONY BYRNE THE DOCTORS LABORATORY LIMITED Director 1998-03-01 CURRENT 1987-12-03 Active
DAVID ANTHONY BYRNE T.D.L. FACILITIES LIMITED Director 1998-02-01 CURRENT 1996-03-08 Liquidation
DAVID ANTHONY BYRNE T.D.L. ANALYTICAL LIMITED Director 1998-02-01 CURRENT 1996-03-08 Liquidation
RAYMOND PRUDO-CHLEBOSZ CIS HEALTHCARE EUROPE LIMITED Director 2011-08-25 CURRENT 2011-08-24 Liquidation
RAYMOND PRUDO-CHLEBOSZ THE DOCTORS LABORATORY (MANCHESTER) LIMITED Director 2008-11-27 CURRENT 1987-09-30 Dissolved 2016-03-31
RAYMOND PRUDO-CHLEBOSZ CIS ONCOLOGY LIMITED Director 2007-04-28 CURRENT 1989-10-12 Active
RAYMOND PRUDO-CHLEBOSZ CIS HEALTHCARE LIMITED Director 2007-04-26 CURRENT 2006-11-17 Active
RAYMOND PRUDO-CHLEBOSZ CIS GENOMICS LIMITED Director 2005-02-14 CURRENT 2001-05-23 Liquidation
RAYMOND PRUDO-CHLEBOSZ WHITFIELD STREET PROPERTIES LIMITED Director 2004-04-28 CURRENT 2004-04-16 Liquidation
RAYMOND PRUDO-CHLEBOSZ SONIC HEALTHCARE PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-10-25 Liquidation
RAYMOND PRUDO-CHLEBOSZ JS PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1985-04-22 Liquidation
RAYMOND PRUDO-CHLEBOSZ OMNILABS TRUST LABORATORIES LIMITED Director 2003-07-04 CURRENT 1994-07-11 Liquidation
RAYMOND PRUDO-CHLEBOSZ DRUG ALERT LIMITED Director 2003-07-04 CURRENT 1995-09-22 Liquidation
RAYMOND PRUDO-CHLEBOSZ TECHNICAL LABORATORY SERVICES LIMITED Director 2003-07-04 CURRENT 1974-04-19 Liquidation
RAYMOND PRUDO-CHLEBOSZ J.S. PATHOLOGY SERVICES LIMITED Director 2003-07-04 CURRENT 1984-11-23 Liquidation
RAYMOND PRUDO-CHLEBOSZ OMNILABS IMAGING LIMITED Director 2003-07-04 CURRENT 1986-10-02 Liquidation
RAYMOND PRUDO-CHLEBOSZ LIMBO BUILDERS LIMITED Director 2003-07-04 CURRENT 1988-05-13 Liquidation
RAYMOND PRUDO-CHLEBOSZ JS CLINICAL RESEARCH LIMITED Director 2003-07-04 CURRENT 1988-07-06 Liquidation
RAYMOND PRUDO-CHLEBOSZ OMNILABS (UK) LIMITED Director 2003-07-04 CURRENT 1975-06-13 Liquidation
RAYMOND PRUDO-CHLEBOSZ AUTOLAB PARTNERSHIPS LIMITED Director 2003-03-14 CURRENT 2003-02-11 Liquidation
RAYMOND PRUDO-CHLEBOSZ WHITFIELD STREET LABORATORY LIMITED Director 2003-03-14 CURRENT 2003-03-07 Liquidation
RAYMOND PRUDO-CHLEBOSZ ROADHAVEN LIMITED Director 2000-09-11 CURRENT 2000-03-28 Liquidation
RAYMOND PRUDO-CHLEBOSZ THE DOCTORS HEALTHCARE COMPANY LIMITED Director 1998-09-30 CURRENT 1998-03-31 Liquidation
RAYMOND PRUDO-CHLEBOSZ T.D.L. FACILITIES LIMITED Director 1996-04-03 CURRENT 1996-03-08 Liquidation
RAYMOND PRUDO-CHLEBOSZ T.D.L. ANALYTICAL LIMITED Director 1996-04-03 CURRENT 1996-03-08 Liquidation
RAYMOND PRUDO-CHLEBOSZ THE DOCTORS LABORATORY LIMITED Director 1991-09-14 CURRENT 1987-12-03 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
2018-09-23GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-19
2018-06-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-05-11600Appointment of a voluntary liquidator
2017-05-11LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-20
2017-05-114.70Declaration of solvency
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 591514
2017-02-20SH0108/02/17 STATEMENT OF CAPITAL GBP 591514
2017-02-20RES10Resolutions passed:
  • Resolution of allotment of securities
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKS
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GOLDSCHMIDT
2016-11-17TM02Termination of appointment of Paul Joseph Alexander on 2016-10-16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 20000
2016-07-08AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-08AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-08CH01Director's details changed for Christopher David Wilks on 2015-06-22
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-27CH01Director's details changed for Dr Colin Stephen Goldschmidt on 2015-01-30
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-01AR0128/06/14 ANNUAL RETURN FULL LIST
2014-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-28AR0128/06/13 ANNUAL RETURN FULL LIST
2013-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-02AR0128/06/12 ANNUAL RETURN FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-12AR0128/06/11 FULL LIST
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH ALEXANDER / 08/12/2010
2010-07-23AR0128/06/10 FULL LIST
2010-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-18363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-07363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-20363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-12363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-04-05244DELIVERY EXT'D 3 MTH 30/06/05
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-07-19363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-15244DELIVERY EXT'D 3 MTH 30/06/04
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-07-23363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 58 WIMPOLE STREET LONDON W1G 8LQ
2004-05-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-30244DELIVERY EXT'D 3 MTH 30/06/03
2004-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-11288bDIRECTOR RESIGNED
2003-12-11363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-09-17288aNEW SECRETARY APPOINTED
2003-09-16288bSECRETARY RESIGNED
2003-09-16288bSECRETARY RESIGNED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288bDIRECTOR RESIGNED
2003-07-17287REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2003-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-08288aNEW SECRETARY APPOINTED
2003-07-06288aNEW DIRECTOR APPOINTED
2003-06-30288bDIRECTOR RESIGNED
2003-01-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-08-19363aRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-08-19190LOCATION OF DEBENTURE REGISTER
2002-07-30244DELIVERY EXT'D 3 MTH 30/11/01
2002-07-29325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-07-29353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-07-29225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02
2002-04-25AUDAUDITOR'S RESIGNATION
2002-03-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FARRER-BROWN HISTOPATHOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARRER-BROWN HISTOPATHOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-05-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-01-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-01-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FARRER-BROWN HISTOPATHOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARRER-BROWN HISTOPATHOLOGY LIMITED
Trademarks
We have not found any records of FARRER-BROWN HISTOPATHOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARRER-BROWN HISTOPATHOLOGY 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 (99999 - Dormant Company) as FARRER-BROWN HISTOPATHOLOGY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FARRER-BROWN HISTOPATHOLOGY 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 Type
Defending partyFARRER-BROWN HISTOPATHOLOGY LIMITEDEvent Date2017-04-20
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyFARRER-BROWN HISTOPATHOLOGY LIMITEDEvent Date2017-04-20
On 20 April 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at 60 Whitfield Street, London, W1T 4EU, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 9 June 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 20 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyFARRER-BROWN HISTOPATHOLOGY LIMITEDEvent Date2017-04-20
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 April 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 20 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARRER-BROWN HISTOPATHOLOGY 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 FARRER-BROWN HISTOPATHOLOGY 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.