Dissolved 2018-04-18
Company Information for FARRAR & SON LIMITED
SHIPLEY, WEST YORKSHIRE, BD17 7DB,
|
Company Registration Number
04971462
Private Limited Company
Dissolved Dissolved 2018-04-18 |
Company Name | |
---|---|
FARRAR & SON LIMITED | |
Legal Registered Office | |
SHIPLEY WEST YORKSHIRE BD17 7DB Other companies in LS13 | |
Company Number | 04971462 | |
---|---|---|
Date formed | 2003-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-23 | |
Date Dissolved | 2018-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-14 09:50:08 |
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 |
---|---|---|
GRAEME LAISTER FARRAR |
||
JEREMY FARRAR |
||
GRAEME LAISTER FARRAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2016 | |
AA | 23/07/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2015 TO 23/07/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 7 ROCHESTER GARDENS RODLEY LEEDS WEST YORKSHIRE LS13 1PP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LAISTER FARRAR / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FARRAR / 24/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 77 HIGH STREET, YEADON LEEDS WEST YORKSHIRE LS19 7SP | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 11/04/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-07-31 |
Resolutions for Winding-up | 2015-07-31 |
Appointment of Liquidators | 2015-07-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
Creditors Due After One Year | 2013-01-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 0 |
Creditors Due Within One Year | 2013-01-01 | £ 30,898 |
Creditors Due Within One Year | 2012-01-01 | £ 75,492 |
Provisions For Liabilities Charges | 2013-01-01 | £ 0 |
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 FARRAR & SON LIMITED
Called Up Share Capital | 2013-01-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 2 |
Cash Bank In Hand | 2013-01-01 | £ 223,942 |
Cash Bank In Hand | 2012-01-01 | £ 303,487 |
Current Assets | 2013-01-01 | £ 328,786 |
Current Assets | 2012-01-01 | £ 427,162 |
Debtors | 2013-01-01 | £ 59,744 |
Debtors | 2012-01-01 | £ 113,575 |
Fixed Assets | 2013-01-01 | £ 32,115 |
Fixed Assets | 2012-01-01 | £ 18,248 |
Shareholder Funds | 2013-01-01 | £ 330,003 |
Shareholder Funds | 2012-01-01 | £ 369,920 |
Stocks Inventory | 2013-01-01 | £ 45,100 |
Stocks Inventory | 2012-01-01 | £ 10,100 |
Tangible Fixed Assets | 2013-01-01 | £ 32,115 |
Tangible Fixed Assets | 2012-01-01 | £ 18,248 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Operational Materials |
Bradford City Council | |
|
|
Bradford City Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FARRAR & SON LIMITED | Event Date | 2015-07-24 |
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before 30 September 2015 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton (IP No. 0119 ), Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB , telephone 01274 598585 the Liquidator of the said Company who was appointed on 24 July 2015 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known Creditors have been or will be, paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FARRAR & SON LIMITED | Event Date | 2015-07-24 |
Passed this 24 July 2015 At a General Meeting of the Members of the above-named Company duly convened and held at 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB be and he is hereby appointed Liquidator for the purposes of such winding-up. Graeme Laister-Farrar , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FARRAR & SON LIMITED | Event Date | 2015-07-24 |
Raymond Stuart Claughton , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB , tel: 01274 598585 : | |||
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. |