Dissolved 2017-04-06
Company Information for FARINA SIGNS LIMITED
READING, BERKSHIRE, RG1 1PW,
|
Company Registration Number
05287767
Private Limited Company
Dissolved Dissolved 2017-04-06 |
Company Name | |
---|---|
FARINA SIGNS LIMITED | |
Legal Registered Office | |
READING BERKSHIRE RG1 1PW Other companies in WR4 | |
Company Number | 05287767 | |
---|---|---|
Date formed | 2004-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-04-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 08:19:31 |
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 |
---|---|---|
ANNE LOUISE BEACH |
||
ANNE LOUISE BEACH |
||
ALAN THOMAS BYRNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER STAFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LARGE PUBLISHING LTD | Company Secretary | 2009-04-23 | CURRENT | 2008-08-14 | Dissolved 2016-05-31 | |
FARINA ELECTRICAL LIMITED | Company Secretary | 2008-02-07 | CURRENT | 2008-02-07 | Dissolved 2016-05-31 | |
MIDDLE ENGLAND CONSTRUCTION LIMITED | Company Secretary | 2005-08-15 | CURRENT | 2005-06-07 | Active | |
FARINA PROPERTIES LIMITED | Company Secretary | 2005-04-04 | CURRENT | 2005-04-04 | Dissolved 2017-05-30 | |
FARINA INTERIORS LIMITED | Company Secretary | 2002-11-15 | CURRENT | 2002-11-15 | Dissolved 2014-04-03 | |
LARGE PUBLISHING LTD | Director | 2009-04-23 | CURRENT | 2008-08-14 | Dissolved 2016-05-31 | |
FARINA ELECTRICAL LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | Dissolved 2016-05-31 | |
FARINA PROPERTIES LIMITED | Director | 2005-04-04 | CURRENT | 2005-04-04 | Dissolved 2017-05-30 | |
FARINA INTERIORS LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-15 | Dissolved 2014-04-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM C/O HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED 28 FOREGATE STREET WORCESTER WR1 1DS ENGLAND | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM SUITE 1A, SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WR4 9FA | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/11/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052877670002 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/11/13 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER STAFFORD | |
AA01 | PREVEXT FROM 30/11/2012 TO 31/05/2013 | |
AR01 | 16/11/12 NO CHANGES | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 16/11/11 NO CHANGES | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STAFFORD / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS BYRNE / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE BEACH / 15/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
122 | S-DIV | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-26 |
Appointment of Liquidators | 2015-05-05 |
Resolutions for Winding-up | 2015-05-05 |
Meetings of Creditors | 2015-04-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE (ALL ASSETS) | Outstanding | ULTIMATE INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-05-31 | £ 5,785 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 406,787 |
Creditors Due Within One Year | 2011-11-30 | £ 100,501 |
Provisions For Liabilities Charges | 2011-11-30 | £ 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 FARINA SIGNS LIMITED
Called Up Share Capital | 2013-05-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 1,000 |
Cash Bank In Hand | 2013-05-31 | £ 18,734 |
Cash Bank In Hand | 2011-11-30 | £ 2,979 |
Current Assets | 2013-05-31 | £ 195,790 |
Current Assets | 2011-11-30 | £ 130,822 |
Debtors | 2013-05-31 | £ 104,624 |
Debtors | 2011-11-30 | £ 121,843 |
Fixed Assets | 2013-05-31 | £ 111,156 |
Fixed Assets | 2011-11-30 | £ 10,563 |
Shareholder Funds | 2011-11-30 | £ 40,172 |
Stocks Inventory | 2013-05-31 | £ 72,432 |
Stocks Inventory | 2011-11-30 | £ 6,000 |
Tangible Fixed Assets | 2013-05-31 | £ 25,084 |
Tangible Fixed Assets | 2011-11-30 | £ 10,563 |
Debtors and other cash assets
FARINA SIGNS LIMITED owns 2 domain names.
largemanchester.co.uk largepublishing.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wigan Council | |
|
Third Party Payments |
Wigan Council | |
|
Third Party Payments |
Bury 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 | Final Meetings | |
---|---|---|---|
Defending party | FARINA SIGNS LIMITED | Event Date | 2016-10-21 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 2nd Floor, 33 Blagrave Street, Reading RG1 1PW , on 21 December 2016 at 10:30 am and 10:45 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12 noon the business day before the meeting. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FARINA SIGNS LIMITED | Event Date | 2015-04-29 |
Paul Walker and David Clements , Joint Liquidators, Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . Alternative Contact: Carrie James, Email: info@harrisons.uk.com Tel: 01905 721840 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FARINA SIGNS LIMITED | Event Date | 2015-04-29 |
At a General Meeting of the Company convened and held at Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS on 29 April 2015 at 10:30 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Contact details: Paul Walker and David Clements , ( 002649 & 008765 ), Joint Liquidators , Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . Alternative Contact: Carrie James, Email: info@harrisons.uk.com Tel: 01905 721840 A T Byrne , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FARINA SIGNS LIMITED | Event Date | 2015-03-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS on 29 April 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Paul Walker and David Clements , ( 002649 & 008765 ), Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . Alternative Contact: Carrie James , Email: info@harrisons.uk.com Tel: 01905 721840 | |||
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. |