Dissolved 2017-03-22
Company Information for FARHAVEN LTD
MAIDSTONE, KENT, ME14 1PS,
|
Company Registration Number
08340388
Private Limited Company
Dissolved Dissolved 2017-03-22 |
Company Name | |
---|---|
FARHAVEN LTD | |
Legal Registered Office | |
MAIDSTONE KENT ME14 1PS Other companies in RG28 | |
Company Number | 08340388 | |
---|---|---|
Date formed | 2012-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-03-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 08:19:23 |
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 | ||
---|---|---|---|---|
FARHAVEN INVESTING, S.A. | Voluntary Liquidation | |||
FARHAVEN, INC. | PO BOX 296 UTOPIA TX 78884 | Active | Company formed on the 2004-09-21 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES REYNOLDS GAYNER |
||
THOMAS FRIZZELL GAYNER |
||
JUSTIN EDWARD PRESSLAND |
||
PAUL IAN HAMILTON PRESSLAND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOM GAYNER CONSULTING LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
CURRENTASSET LIMITED | Director | 2002-10-16 | CURRENT | 1996-07-12 | Active | |
SNAGS LIMITED | Director | 2002-02-04 | CURRENT | 2002-02-04 | Active - Proposal to Strike off | |
SNAGGLE LIMITED | Director | 2001-01-05 | CURRENT | 2001-01-05 | Active | |
HARLAND ESTATES LIMITED | Director | 1996-04-01 | CURRENT | 1993-09-22 | Active | |
JETTYLAND LTD | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
STAY365 LTD | Director | 2017-12-27 | CURRENT | 2017-12-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 14 CHURCH STREET WHITCHURCH HAMPSHIRE RG28 7AB | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 14 CHURCH STREET WHITCHURCH HAMPSHIRE RG28 7AB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES REYNOLDS GAYNER | |
AP01 | DIRECTOR APPOINTED MR THOMAS FRIZZELL GAYNER | |
AP01 | DIRECTOR APPOINTED MR JUSTIN EDWARD PRESSLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 10 HIGH STREET POOLE DORSET BH15 1BP 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 |
Final Meetings | 2016-10-05 |
Appointment of Liquidators | 2015-12-09 |
Notices to Creditors | 2015-12-09 |
Resolutions for Winding-up | 2015-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
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 FARHAVEN LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FARHAVEN LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FARHAVEN LIMITED | Event Date | 2015-12-01 |
Mansoor Mubarik , 66 Earl Street Maidstone Kent ME14 1PS . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FARHAVEN LIMITED | Event Date | 2015-12-01 |
NOTICE IS HEREBY GIVEN that Mansoor Mubarik of Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent ME14 1PS was appointed as liquidator of the above-named Company on 1 December 2015 by the members at a General Meeting of the Company. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that creditors of the above-named Company are required on or before 15 January 2015 to send their names and addresses with particulars of any claims against the Company to the Liquidator at the above address. Notice is also given pursuant to Rule 4.182(A)(6) that the liquidator intends to make a first and final distribution to creditors who have submitted claims and that the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of invitation to prove debts will be given. The directors of the Company have made a Statutory Declaration that they have made a full inquiry into the Companys affairs and that they are of the opinion that the Company will be able to pay its debts in full together with interest within a period of twelve months from the commencement of the winding up. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FARHAVEN LIMITED | Event Date | 2015-12-01 |
Pursuant to Sections 282 and 283 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986 At a General Meeting of the members of the above-named company, duly convened and held at 1A Fulham Park House, Chesilton Road, London SW6 5AA , on 1 December 2015 , at 11.00 am, the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: THAT the company be wound up voluntarily. THAT Mansoor Mubarik ACA FCCA FABRP (IP No 9667 ) of Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent ME14 1PS , be and is hereby appointed as Liquidator for the purposes of the winding-up. Justin Edward Pressland , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FARHAVEN LIMITED | Event Date | 2015-12-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that a Final General Meeting of the Members of the above-named Company will be held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 29 November 2016 at 2.00 pm for the purposes of having an account laid before them, and to receive the Liquidators report showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him. Such proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent, ME14 IPS no later than 12.00 noon on the business day preceding the meeting. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidators final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Date of appointment: 1 December 2015 Office Holder details: Mansoor Mubarik (IP No. 009667 ) of Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent, ME14 IPS . Email: mail@capital-books.co.uk Mansoor Mubarik ACA FCCA FABRP : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | QUEENS PARK WORKING MENS CLUB | Event Date | 2010-07-23 |
In the Blackburn County Court case number 221 Notice is hereby given, as required by Rule 4.106A(2) of the Insolvency Rules 1986 (as amended) and Section 137(4) of the Insolvency Act 1986, that a Liquidator has been appointed by the Secretary of State. It is not proposed to hold a Meeting of Creditors for the purpose of establishing a Creditors Committee. Under Section 141(2) of the Insolvency Act 1986 a Creditor with (or with the concurrence of) at least 10% of the total value of the Companys Creditors may request that a Meeting of Creditors be held. Philip Michael Lyon (IP Number 2108) of Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT was appointed as Liquidator of the Company on 23 July 2010 . The Companys registered office is Cartwright House, Tottle Road, Nottingham NG2 1RT and the Companys principal trading address is 84 Audley Range, Blackburn, Lancashire BB1 1TF . Further information about this case is available from Ben Waldron at the offices of Mazars LLP on 0115 943 5356. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2002-05-29 | |
(Reg No 04025149) Nature of Business: General Commercial Company. Trade Classification: 9111. Date of Appointment of Joint Administrative Receivers: 21 May 2002. Name of Person Appointing the Joint Administrative Receivers: Close Brothers Limited. Joint Administrative Receivers: Michael Jonathan Christopher Oldham and Michael John Hore (Office Holder Nos 7817 and 1630), both of RSM Robson Rhodes, 186 City Road, London EC1V 2NU. | |||
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. |