Liquidation
Company Information for FARIMA TRADING LTD
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
03795736
Private Limited Company
Liquidation |
Company Name | |
---|---|
FARIMA TRADING LTD | |
Legal Registered Office | |
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in B3 | |
Company Number | 03795736 | |
---|---|---|
Company ID Number | 03795736 | |
Date formed | 1999-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-12-31 | |
Account next due | 2014-12-31 | |
Latest return | 2014-06-24 | |
Return next due | 2017-07-08 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-03-11 14:43:19 |
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 | ||
---|---|---|---|---|
Farima Trading Enterprises Inc. | 1689 Creek Way Burlington Ontario L7L 6R5 | Dissolved | Company formed on the 2012-06-27 |
Officer | Role | Date Appointed |
---|---|---|
FLORISA LUZ HEAPY |
||
MICHAEL HEAPY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARIMA PROPERTIES LTD | Director | 2015-02-09 | CURRENT | 2004-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/14 FROM Ash Tree House School Lane North Newington Banbury Oxfordshire OX15 6AQ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2014-10-15<li>Special resolution to wind up on 2014-10-15<li>Special resolution to wind up on 2014-10-15</ul> | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM C/O Mcdonalds Restaurant 34 Parade Leamington Spa Warwickshire CV32 4DN England | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/12 FROM Mcdonald Restaurant Ducklington Lane Witney Oxfordshire OX8 9TH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Heapy on 2010-06-24 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/06/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/06/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 16 LEEBANK ROAD HALESOWEN WEST MIDLANDS B63 1AE | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/02 FROM: C/O WINDSORS 90 WORCESTER ROAD, HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 23/12/00 TO 31/12/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 23/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 90 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 24/06/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-10-21 |
Appointment of Liquidators | 2014-10-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
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 FARIMA TRADING LTD
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as FARIMA TRADING LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FARIMA TRADING LTD | Event Date | 2014-10-15 |
At a general meeting of the above-named Company duly convened and held at 79 Caroline Street, Birmingham, B3 1UP on 15 October 2014 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP, (IP No. 8834) be appointed Liquidator for the purposes of such winding-up. Further details contact: Rod Butcher, Email: rod.butcher@butcher-woods.co.uk or Tel: 0121 236 6001 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FARIMA TRADING LTD | Event Date | 2014-10-15 |
Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP : Further details contact: Rod Butcher, Email: rod.butcher@butcher-woods.co.uk or Tel: 0121 236 6001 | |||
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. |