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

FARINGTON PROPERTY COMPANY LIMITED

32 HAMPSTEAD HIGH STREET, LONDON, NW3,
Company Registration Number
03471659
Private Limited Company
Dissolved

Dissolved 2015-06-23

Company Overview

About Farington Property Company Ltd
FARINGTON PROPERTY COMPANY LIMITED was founded on 1997-11-26 and had its registered office in 32 Hampstead High Street. The company was dissolved on the 2015-06-23 and is no longer trading or active.

Key Data
Company Name
FARINGTON PROPERTY COMPANY LIMITED
 
Legal Registered Office
32 HAMPSTEAD HIGH STREET
LONDON
 
Previous Names
FARRINGTON PROPERTY COMPANY LIMITED28/11/1997
Filing Information
Company Number 03471659
Date formed 1997-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-23
Type of accounts DORMANT
Last Datalog update: 2015-09-08 07:29:34
Primary Source:Companies House
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 FARINGTON PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOSEPH PARRATT
Company Secretary 2001-11-19
LEIGH GORDON HARRISON
Director 2004-12-07
ROBERT MACCORMACK
Director 2008-08-29
CHRISTOPHER JOSEPH PARRATT
Director 2001-11-19
MICHAEL JOHN TEACHER
Director 2001-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD JOHN TAWTON
Director 2002-07-22 2004-01-30
SIMON MARSDEN
Director 1997-11-26 2002-10-07
HENDRIK REIJNEKER
Director 1997-11-26 2001-11-30
LAURENCE CANT
Director 1997-12-04 2001-06-06
WOODROW TED MINICK
Company Secretary 1997-11-26 2001-06-05
WOODROW TED MINICK
Director 1997-11-26 2001-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-26 1997-11-26
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-26 1997-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOSEPH PARRATT EXTRAPOWER LIMITED Company Secretary 2006-06-09 CURRENT 2006-05-26 Dissolved 2015-02-24
CHRISTOPHER JOSEPH PARRATT ARENEX LIMITED Company Secretary 2006-06-05 CURRENT 2005-09-28 Dissolved 2015-02-24
CHRISTOPHER JOSEPH PARRATT 00088438 LIMITED Company Secretary 2001-06-05 CURRENT 1906-04-18 Active
LEIGH GORDON HARRISON ARENEX LIMITED Director 2006-06-05 CURRENT 2005-09-28 Dissolved 2015-02-24
LEIGH GORDON HARRISON NINE NINTHS LIMITED Director 2002-07-17 CURRENT 2002-07-15 Active
CHRISTOPHER JOSEPH PARRATT MODULAR (HOLDINGS) LIMITED Director 2013-07-30 CURRENT 2013-07-22 Dissolved 2016-07-05
CHRISTOPHER JOSEPH PARRATT EXTRAPOWER LIMITED Director 2006-06-09 CURRENT 2006-05-26 Dissolved 2015-02-24
CHRISTOPHER JOSEPH PARRATT ARENEX LIMITED Director 2005-09-28 CURRENT 2005-09-28 Dissolved 2015-02-24
MICHAEL JOHN TEACHER NEVILLE DRIVE INVESTMENTS Director 2015-07-01 CURRENT 2015-07-01 Active
MICHAEL JOHN TEACHER CAPITAL SCOPE LIMITED Director 2014-03-04 CURRENT 2014-02-13 Dissolved 2017-05-30
MICHAEL JOHN TEACHER RURALBRIDGE LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
MICHAEL JOHN TEACHER EXTRAPOWER LIMITED Director 2006-06-09 CURRENT 2006-05-26 Dissolved 2015-02-24
MICHAEL JOHN TEACHER ARENEX LIMITED Director 2006-06-05 CURRENT 2005-09-28 Dissolved 2015-02-24
MICHAEL JOHN TEACHER TEACHERS TECHNOLOGY SOLUTIONS LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active
MICHAEL JOHN TEACHER WIRELESS LANS LIMITED Director 2000-09-08 CURRENT 1998-01-15 Dissolved 2015-03-03
MICHAEL JOHN TEACHER NETWORKS BY WIRELESS LIMITED Director 2000-07-17 CURRENT 2000-07-11 Dissolved 2016-11-25

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
2015-06-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-03DS01APPLICATION FOR STRIKING-OFF
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1300
2014-12-16AR0126/11/14 FULL LIST
2014-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1300
2013-12-19AR0126/11/13 FULL LIST
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0126/11/12 FULL LIST
2012-02-03AA31/12/11 TOTAL EXEMPTION FULL
2011-12-09AR0126/11/11 FULL LIST
2011-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH PARRATT / 01/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH PARRATT / 01/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TEACHER / 01/12/2010
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0126/11/10 FULL LIST
2010-08-12MISCSECTION 519
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30AR0126/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACCORMACK / 26/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH GORDON HARRISON / 26/11/2009
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-31363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-04288aDIRECTOR APPOINTED ROBERT MACCORMACK
2007-12-19363sRETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-06363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-22363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-12-14288aNEW DIRECTOR APPOINTED
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-09288bDIRECTOR RESIGNED
2003-12-22288bDIRECTOR RESIGNED
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-12-22363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-02-25288cDIRECTOR'S PARTICULARS CHANGED
2003-01-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-03363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: FIENNES HOUSE 32 SOUTHGATE STREET WINCHESTER HAMPSHIRE
2002-08-09395PARTICULARS OF MORTGAGE/CHARGE
2002-08-08395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31288aNEW DIRECTOR APPOINTED
2002-03-04288bDIRECTOR RESIGNED
2001-12-27363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-19288bSECRETARY RESIGNED
2001-11-19288bDIRECTOR RESIGNED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-19288bDIRECTOR RESIGNED
2001-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-08363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-13287REGISTERED OFFICE CHANGED ON 13/04/00 FROM: SHERWOOD HOUSE 11 8A UPPER HIGH STREET WINCHESTER HAMPSHIRE SO23 8UT
1999-12-15363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-13AUDAUDITOR'S RESIGNATION
1998-12-02363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-31WRES04£ NC 1000/1300 04/12/9
1997-12-31288aNEW DIRECTOR APPOINTED
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 FARINGTON PROPERTY COMPANY 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 FARINGTON PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-03-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-08-09 Outstanding MIZUHO CORPORATE BANK,LTD,AS SECURITY TRUSTEE FOR THE BENEFICIARIES
MORTGAGE 2002-08-08 Outstanding MIZUHO CORPORATION BANK LTD,AS TRUSTEE FOR THE BENEFICIARIES
DEBENTURE 1997-12-23 Outstanding THE FUJI BANK LIMITED
Intangible Assets
Patents
We have not found any records of FARINGTON PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARINGTON PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of FARINGTON PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARINGTON PROPERTY COMPANY 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 FARINGTON PROPERTY COMPANY 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 FARINGTON PROPERTY COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARINGTON PROPERTY COMPANY 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 FARINGTON PROPERTY COMPANY 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.
    Other companies at postcode NW3