Company Information for ALAN FARR LIMITED
THE SILVERWORKS 67-71, NORTHWOOD STREET, BIRMINGHAM, WEST MIDLANDS, B3 1TX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALAN FARR LIMITED | |
Legal Registered Office | |
THE SILVERWORKS 67-71 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TX Other companies in WS11 | |
Company Number | 01470570 | |
---|---|---|
Company ID Number | 01470570 | |
Date formed | 1980-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2021 | |
Account next due | 31/01/2023 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-29 05:25:20 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
ALAN FARRAGHER LIMITED | 10 ELIZABETH STREET WORKINGTON CUMBRIA CA14 4DB | Dissolved | Company formed on the 2007-05-02 |
![]() |
ALAN FARRAR PTY LTD | Active | Company formed on the 2019-07-03 | |
![]() |
ALAN FARRELL PTY. LIMITED | NSW 2074 | Active | Company formed on the 1988-08-29 |
ALAN FARROW BODYWORKS LIMITED | 5 DALES COURT DALES ROAD IPSWICH SUFFOLK IP1 4JR | Active - Proposal to Strike off | Company formed on the 2003-03-14 | |
ALAN FARROW CONSULTING LTD | 21 North Bar Without Beverley HU17 7AG | Active - Proposal to Strike off | Company formed on the 2021-10-10 |
Officer | Role | Date Appointed |
---|---|---|
NEIL FARR |
||
STEVEN FARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET MARY FARR |
Company Secretary | ||
ALAN ALFRED FARR |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-11-07 | ||
Voluntary liquidation Statement of receipts and payments to 2023-11-07 | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM Unit 4a Hyssop Close Cannock Staffordshire WS11 7XA | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM Unit 4a Hyssop Close Cannock Staffordshire WS11 7XA | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/11/22 FROM Unit 4a Hyssop Close Cannock Staffordshire WS11 7XA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
Previous accounting period shortened from 31/08/22 TO 30/04/22 | ||
AA01 | Previous accounting period shortened from 31/08/22 TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEVEN FARR / 22/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR NEIL FARR / 22/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FARR / 22/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FARR / 22/01/2018 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
TM02 | Termination of appointment of Janet Mary Farr on 2017-06-18 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/02/16 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014705700003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM 73 Electric Avenue Witton Birmingham B6 7ED | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2011 TO 31/08/2011 | |
AR01 | 30/06/11 FULL LIST | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FARR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FARR / 01/10/2009 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 14/07/92 | |
363s | RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 | |
363a | RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 | |
363 | RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 | |
363 | RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS |
Meetings of Creditors | 2025-01-08 |
Notices to | 2023-02-03 |
Appointmen | 2022-11-10 |
Resolution | 2022-11-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
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 ALAN FARR LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan 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 | Meetings of Creditors | |
---|---|---|---|
Defending party | ALAN FARR LIMITED | Event Date | 2025-01-08 |
Initiating party | Event Type | Notices to | |
Defending party | ALAN FARR LIMITED | Event Date | 2023-02-03 |
Initiating party | Event Type | Appointmen | |
Defending party | ALAN FARR LIMITED | Event Date | 2022-11-10 |
Company Number: 01470570 Name of Company: ALAN FARR LIMITED Nature of Business: Other specialised construction activities not elsewhere classified Registered office: Unit 4a Hyssop Close, Cannock, WS1… | |||
Initiating party | Event Type | Resolution | |
Defending party | ALAN FARR LIMITED | Event Date | 2022-11-10 |
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. |