FARNHAM CASTLE BRIEFINGS LIMITED

Register to unlock more data on OkredoRegister

FARNHAM CASTLE BRIEFINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04127900

Incorporation date

14/12/2000

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon15/06/2016
Final Gazette dissolved following liquidation
dot icon15/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon22/09/2015
Liquidators' statement of receipts and payments to 2015-07-22
dot icon22/01/2014
Insolvency court order
dot icon22/01/2014
Appointment of a voluntary liquidator
dot icon22/01/2014
Notice of ceasing to act as a voluntary liquidator
dot icon30/07/2013
Appointment of a voluntary liquidator
dot icon23/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/06/2013
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 2013-06-21
dot icon06/03/2013
Administrator's progress report to 2013-01-30
dot icon19/11/2012
Statement of affairs with form 2.15B
dot icon22/10/2012
Result of meeting of creditors
dot icon15/10/2012
Statement of affairs with form 2.14B/2.15B
dot icon01/10/2012
Statement of administrator's proposal
dot icon07/08/2012
Registered office address changed from Farnham Castle Farnham Surrey GU9 0AG on 2012-08-07
dot icon07/08/2012
Appointment of an administrator
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon11/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon07/09/2011
Termination of appointment of James Twiss as a director
dot icon07/09/2011
Termination of appointment of Christine Fluker as a director
dot icon07/09/2011
Appointment of Mr Philip Hackett as a director
dot icon06/04/2011
Full accounts made up to 2010-09-30
dot icon20/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon23/04/2010
Full accounts made up to 2009-09-30
dot icon19/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon19/01/2010
Director's details changed for Nicholas Nicholas Edward Land on 2009-10-02
dot icon18/01/2010
Director's details changed for Cbe James Everett Brathwaite on 2009-11-01
dot icon18/01/2010
Director's details changed for Mr Philip Martin Jones on 2009-10-02
dot icon18/01/2010
Director's details changed for Mr Christopher Alan Harrison on 2009-10-02
dot icon11/01/2010
Termination of appointment of Christopher Mansell as a director
dot icon06/06/2009
Full accounts made up to 2008-09-30
dot icon17/02/2009
Return made up to 23/12/08; full list of members
dot icon16/02/2009
Director appointed mr christopher alan harrison
dot icon16/02/2009
Appointment terminated director james sanger
dot icon30/07/2008
Miscellaneous
dot icon01/04/2008
Return made up to 23/12/07; full list of members
dot icon19/03/2008
Accounts for a small company made up to 2007-09-30
dot icon01/03/2008
Director appointed nicholas charles edward land
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Director resigned
dot icon13/11/2007
Ad 07/09/07--------- £ si 99999@1=99999 £ ic 1/100000
dot icon04/10/2007
Resolutions
dot icon09/03/2007
Accounts for a small company made up to 2006-09-30
dot icon23/01/2007
Return made up to 23/12/06; full list of members
dot icon21/03/2006
Return made up to 23/12/05; full list of members
dot icon24/01/2006
Accounts for a small company made up to 2005-09-30
dot icon25/11/2005
Secretary resigned
dot icon25/11/2005
New secretary appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon18/01/2005
Accounts for a small company made up to 2004-09-30
dot icon10/01/2005
Return made up to 23/12/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-09-30
dot icon03/02/2004
Director resigned
dot icon06/01/2004
Return made up to 23/12/03; full list of members
dot icon11/05/2003
New director appointed
dot icon11/05/2003
Director resigned
dot icon09/03/2003
New director appointed
dot icon26/02/2003
Accounts for a small company made up to 2002-09-30
dot icon09/01/2003
Return made up to 23/12/02; full list of members
dot icon12/11/2002
New director appointed
dot icon30/04/2002
Director resigned
dot icon04/04/2002
New director appointed
dot icon25/02/2002
Accounts for a small company made up to 2001-09-30
dot icon02/01/2002
Return made up to 14/12/01; full list of members
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Director resigned
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
New secretary appointed
dot icon01/02/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon14/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanger, James Gerald
Director
14/12/2000 - 30/06/2008
17
Brathwaite, James Everett
Director
05/01/2005 - Present
45
Harrison, Christopher Alan
Director
14/03/2008 - Present
15
Field, Sally Ann
Director
12/07/2001 - 30/04/2003
15
Cottrell, Dennis William
Director
12/07/2001 - 07/03/2002
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FARNHAM CASTLE BRIEFINGS LIMITED

FARNHAM CASTLE BRIEFINGS LIMITED is an(a) Dissolved company incorporated on 14/12/2000 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FARNHAM CASTLE BRIEFINGS LIMITED?

toggle

FARNHAM CASTLE BRIEFINGS LIMITED is currently Dissolved. It was registered on 14/12/2000 and dissolved on 15/06/2016.

Where is FARNHAM CASTLE BRIEFINGS LIMITED located?

toggle

FARNHAM CASTLE BRIEFINGS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does FARNHAM CASTLE BRIEFINGS LIMITED do?

toggle

FARNHAM CASTLE BRIEFINGS LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for FARNHAM CASTLE BRIEFINGS LIMITED?

toggle

The latest filing was on 15/06/2016: Final Gazette dissolved following liquidation.