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

FARNBOROUGH BUSINESS PARK LIMITED

CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
03561909
Private Limited Company
Dissolved

Dissolved 2015-09-11

Company Overview

About Farnborough Business Park Ltd
FARNBOROUGH BUSINESS PARK LIMITED was founded on 1998-05-12 and had its registered office in Canary Wharf. The company was dissolved on the 2015-09-11 and is no longer trading or active.

Key Data
Company Name
FARNBOROUGH BUSINESS PARK LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
E14 5GL
Other companies in EC4Y
 
Previous Names
SHELFCO (NO.1493) LIMITED24/07/1998
Filing Information
Company Number 03561909
Date formed 1998-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-09-11
Type of accounts FULL
Last Datalog update: 2015-09-22 03:34:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARNBOROUGH BUSINESS PARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 FARNBOROUGH BUSINESS PARK LIMITED
The following companies were found which have the same name as FARNBOROUGH BUSINESS PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARNBOROUGH BUSINESS PARK CENTRE LIMITED 6TH FLOOR, 2 KINGDOM STREET LONDON W2 6BD Active Company formed on the 2010-02-25
FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED 95 CROMWELL ROAD LONDON SW7 4DL Active Company formed on the 2005-06-24
FARNBOROUGH BUSINESS PARK LTD 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 2012-03-09
FARNBOROUGH BUSINESS PARK LTD AZTEC GROUP HOUSE IFC 6 THE ESPLANADE ST HELIER JE2 3BZ Active Company formed on the 2022-12-09

Company Officers of FARNBOROUGH BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY HUW DAVIES
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN BLEASE
Company Secretary 2008-10-13 2012-04-19
SIMON ANDREW CARLYON
Director 2010-12-07 2012-04-19
GARETH JOHN OSBORN
Director 2008-10-24 2012-04-19
PHILIP ANTHONY REDDING
Director 2008-10-24 2012-04-19
DAVID CRAWFORD BRIDGES
Director 2008-10-24 2012-03-23
VANESSA KATE SIMMS
Director 2008-10-24 2011-11-21
ELIZABETH ANNE HORLER
Director 2008-07-04 2009-03-31
ANDREW STEPHEN GULLIFORD
Director 2004-11-03 2008-10-24
SIVA SHANKAR
Director 2006-12-31 2008-10-24
VALERIE ANN LYNCH
Company Secretary 2008-07-08 2008-10-13
JOHN ROBERT PROBERT
Company Secretary 1998-07-16 2008-07-08
JOHN ANTHONY NICHOLAS HEAWOOD
Director 1998-07-16 2008-07-04
JOHN STUART DANKS
Director 2001-05-16 2007-10-26
RICHARD DAVID KINGSTON
Director 1998-07-16 2006-12-31
DEREK ROBERT WILSON
Director 1998-07-16 2002-11-04
DAVID EDMUND FREDERICK SIMONS
Director 1998-07-16 2002-10-02
E P S SECRETARIES LIMITED
Nominated Secretary 1998-05-12 1998-07-16
MIKJON LIMITED
Nominated Director 1998-05-12 1998-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HUW DAVIES BEAUFORT OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2016-03-03 CURRENT 1990-04-09 Active
GEOFFREY HUW DAVIES BERWICK QUARTER MANAGEMENT COMPANY LIMITED Director 2015-07-22 CURRENT 2015-06-08 Active
GEOFFREY HUW DAVIES CENTRAL QUAY MANAGEMENT COMPANY LIMITED Director 2014-12-23 CURRENT 2002-04-18 Dissolved 2015-12-01
GEOFFREY HUW DAVIES RAINTON BRIDGE MANAGEMENT COMPANY LIMITED Director 2014-12-23 CURRENT 2006-06-30 Active
GEOFFREY HUW DAVIES SEGRO (KNBC) LIMITED Director 2012-06-22 CURRENT 2005-06-06 Dissolved 2015-03-15

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
2015-09-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2014
2013-09-13LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM BROOKFIELD HOUSE 5TH FLOOR 44 DAVIES STREET LONDON W1K 5JA
2013-04-184.70DECLARATION OF SOLVENCY
2013-04-18LRESSPSPECIAL RESOLUTION TO WIND UP
2013-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-27AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-08-28LATEST SOC28/08/12 STATEMENT OF CAPITAL;GBP 219189621
2012-08-28AR0112/05/12 FULL LIST
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-26AP01DIRECTOR APPOINTED GEOFFREY HUW DAVIES
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR
2012-04-26TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BLEASE
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REDDING
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARLYON
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN
2012-04-26SH0119/04/12 STATEMENT OF CAPITAL GBP 219189621.00
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES
2012-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-09RES13INCREASE SHARE CAPITAL 02/02/2012
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA SIMMS
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD BRIDGES / 08/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 08/09/2011
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0112/05/11 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 14/12/2010
2010-12-10AP01DIRECTOR APPOINTED MR SIMON ANDREW CARLYON
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 31/08/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 23/07/2010
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 234 BATH ROAD SLOUGH BERKSHIRE SL1 4EE
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 26/05/2010
2010-06-08AR0112/05/10 FULL LIST
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 18/11/2009
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP REDDING / 18/07/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / VANESSA CRITCHLEY / 10/04/2009
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH HORLER
2008-12-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-31288aSECRETARY APPOINTED ELIZABETH ANN BLEASE
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY VALERIE LYNCH
2008-10-31288aDIRECTOR APPOINTED DAVID CRAWFORD BRIDGES
2008-10-31288aDIRECTOR APPOINTED VANESSA KATE CRITCHLEY
2008-10-31288aDIRECTOR APPOINTED GARETH JOHN OSBORN
2008-10-31288aDIRECTOR APPOINTED PHILIP ANTHONY REDDING
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR SIVA SHANKAR
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GULLIFORD
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEAWOOD
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY JOHN PROBERT
2008-07-22288aSECRETARY APPOINTED VALERIE ANN LYNCH
2008-07-22288aDIRECTOR APPOINTED ELIZABETH ANNE HORLER
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS; AMEND
2008-05-12363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-01-17123NC INC ALREADY ADJUSTED 18/12/07
2008-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-17RES04NC INC ALREADY ADJUSTED 18/12/07
2008-01-1788(2)RAD 18/12/07--------- £ SI 51543007@1=51543007 £ IC 25000000/76543007
2008-01-02123NC INC ALREADY ADJUSTED 18/12/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FARNBOROUGH BUSINESS PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-30
Notice of Intended Dividends2014-04-28
Fines / Sanctions
No fines or sanctions have been issued against FARNBOROUGH BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FARNBOROUGH BUSINESS PARK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FARNBOROUGH BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARNBOROUGH BUSINESS PARK LIMITED
Trademarks
We have not found any records of FARNBOROUGH BUSINESS PARK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 8
DEPOSIT DEED 5

We have found 13 mortgage charges which are owed to FARNBOROUGH BUSINESS PARK LIMITED

Income
Government Income

Government spend with FARNBOROUGH BUSINESS PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2011-09-06 GBP £18,012 Other Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FARNBOROUGH BUSINESS PARK 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 TypeFinal Meetings
Defending partyFARNBOROUGH BUSINESS PARK LIMITEDEvent Date2015-04-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at 10.00 am on 2 June 2015 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 1 June 2015. Date of appointment: Allan Watson Graham - 14 August 2013 and John David Thomas Milsom - 28 March 2013. Office Holder details: Allan Watson Graham, (IP No. 8719) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Laura Abbott on Email: laura.abbott@kpmg.co.uk or on Tel: 020 7311 8208.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFARNBOROUGH BUSINESS PARK LIMITEDEvent Date2014-04-23
Principal Trading Address: Brookfield House, 5th Floor, 44 Davies Street, London W1K 5JA Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 20 May 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 20 May 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Dates of Appointment: John David Thomas Milsom: 28 March 2013 and Allan Watson Graham: 14 August 2013. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Laura Abbott, Email: laura.abbott@kpmg.co.uk Tel: 020 7311 8208
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARNBOROUGH BUSINESS PARK 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 FARNBOROUGH BUSINESS PARK 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.