Liquidation
Company Information for FARSIGHT UK SECURITY SERVICES LTD
17 BEDALE ROAD BEDALE ROAD, AISKEW, BEDALE, DL8 1AZ,
|
Company Registration Number
08516857
Private Limited Company
Liquidation |
Company Name | |
---|---|
FARSIGHT UK SECURITY SERVICES LTD | |
Legal Registered Office | |
17 BEDALE ROAD BEDALE ROAD AISKEW BEDALE DL8 1AZ Other companies in DL7 | |
Company Number | 08516857 | |
---|---|---|
Company ID Number | 08516857 | |
Date formed | 2013-05-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 31/07/2019 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 17:20:20 |
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 | ||
---|---|---|---|---|
FARSIGHT UK SECURITY SERVICES LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER SIMPSON DANIEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN JOHN HUTTON |
Director | ||
CHRISTOPHER SIMPSON-DANIEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARSIGHT PROTECTION SERVICES LIMITED | Director | 2014-10-28 | CURRENT | 2009-02-16 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Security Officer | Frome | Farsight UK Security Services ltd. is committed to the advancement of Equality of Opportunity (ensuring everyone is treated fairly), the elimination of... |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMILLA BROMLEY | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED MR OWEN MICHAEL JAMES PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMPSON DANIEL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/18 FROM The White Rose Hotel Bedale Road Aiskew, Leeming Bar Bedale North Yorkshire DL7 9AY England | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AA01 | Current accounting period extended from 31/05/18 TO 31/10/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC04 | Change of details for Mr Christopher Paul Simpson-Daniel as a person with significant control on 2017-07-21 | |
CH01 | Director's details changed for Mr Christopher Simpson Daniel on 2017-07-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL SIMPSON-DANIEL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085168570001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085168570002 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/17 FROM Two Acre House Roman Road Leeming Northallerton North Yorkshire DL7 9RX England | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM Leases Farm Leeming Bar Northallerton North Yorkshire DL7 9DE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN HUTTON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER SIMPSON DANIEL | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMPSON-DANIEL | |
AP01 | DIRECTOR APPOINTED MR BEN JOHN HUTTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085168570001 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM UNIT 18 HUNTERS BUILDINGS BOWESFIELD LANE STOCKTON-ON-TEES TS18 3QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM LEASES FARM LEASES ROAD LEEMING BAR DL7 9DE | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 9 HUNTERS GREEN EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 0NY UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2019-03-20 |
Petitions | 2019-03-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 FARSIGHT UK SECURITY SERVICES LTD
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as FARSIGHT UK SECURITY SERVICES LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | FARSIGHT UK SECURITY SERVICES LTD | Event Date | 2019-03-13 |
In the High Court Of Justice case number 00459 Official Receiver appointed: R Gill The Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QF , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions | |
Defending party | FARSIGHT UK SECURITY SERVICES LTD | Event Date | 2019-03-01 |
In the High Court of Justice (Chancery Division) Companies Court No 0459 of 2019 In the Matter of FARSIGHT UK SECURITY SERVICES LTD (Company Number 08516857 ) Principal trading address: TWO ACRES HOUS… | |||
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. |