Company Information for FARNDON ENGINEERING LIMITED
100 LONG STREET, ATHERSTONE, WARWICKSHIRE, CV9 1AP,
|
Company Registration Number
03922617
Private Limited Company
Liquidation |
Company Name | |
---|---|
FARNDON ENGINEERING LIMITED | |
Legal Registered Office | |
100 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AP Other companies in CV9 | |
Company Number | 03922617 | |
---|---|---|
Company ID Number | 03922617 | |
Date formed | 2000-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:20:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CARON WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARON WALKER |
Company Secretary | ||
COLIN GEOFFREY WALKER |
Director | ||
GERARD PIUS FAHERTY |
Company Secretary | ||
GERARD PIUS FAHERTY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/13 TO 31/01/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
CH01 | Director's details changed for Mrs Caron Walker on 2011-08-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WALKER | |
AP01 | DIRECTOR APPOINTED MRS CARON WALKER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CARON WALKER | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 09/02/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | Return made up to 09/02/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 8 BAYTON ROAD INDUSTRIAL ESTATE EXHALL COVENTRY WEST MIDLANDS CV7 9EJ | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: APSLEY HOUSE 35 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5TJ | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: C/O SYDNEY MITCHELL & CO CAVENDISH HOUSE 39 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5PU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/01 FROM: C/O SYDNEY MITCHELL & CO CAVENDISH STREET 39 WATERLOO STREET BIRMINGHAM, WEST MIDLANDS B2 5PU | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2021-01-27 |
Winding-Up Orders | 2016-08-10 |
Petitions to Wind Up (Companies) | 2016-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2012-02-29 | £ 168,245 |
---|
Creditors and other liabilities
|
|
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 FARNDON ENGINEERING LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 5,766 |
Current Assets | 2012-02-29 | £ 208,066 |
Debtors | 2012-02-29 | £ 172,300 |
Fixed Assets | 2012-02-29 | £ 27,717 |
Shareholder Funds | 2012-02-29 | £ 67,538 |
Stocks Inventory | 2012-02-29 | £ 30,000 |
Tangible Fixed Assets | 2012-02-29 | £ 27,717 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FARNDON ENGINEERING LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | FARNDON ENGINEERING LIMITED | Event Date | 2016-08-01 |
In the High Court Of Justice case number 003316 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | FARNDON ENGINEERING LIMITED | Event Date | 2016-06-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3316 A Petition to wind up the above-named Company, Registration Number 03922617, of ,100 Long Street, Atherstone, Warwickshire, CV9 1AP, presented on 15 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1 August 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 July 2016 . | |||
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. |