Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FARM HOUSING ENTERPRISE LIMITED
Company Information for

THE FARM HOUSING ENTERPRISE LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
03977262
Private Limited Company
Dissolved

Dissolved 2016-02-12

Company Overview

About The Farm Housing Enterprise Ltd
THE FARM HOUSING ENTERPRISE LIMITED was founded on 2000-04-20 and had its registered office in Canary Wharf. The company was dissolved on the 2016-02-12 and is no longer trading or active.

Key Data
Company Name
THE FARM HOUSING ENTERPRISE LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
QUAYSHELFCO 764 LIMITED16/10/2000
Filing Information
Company Number 03977262
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-02-12
Type of accounts DORMANT
Last Datalog update: 2016-04-29 07:03:01
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE FARM HOUSING ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK WINDLE
Company Secretary 2008-12-18
NICHOLAS PETER ON
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROLLAND CUNNINGHAM
Director 2000-10-02 2015-12-31
MARK GREENWOOD
Director 2010-12-01 2015-12-22
PETER QUENTIN PATRICK COUCH
Director 2010-12-01 2011-09-28
NICHOLAS MARK FLETCHER JOPLING
Director 2010-12-01 2011-09-28
NICHOLAS PETER ON
Director 2009-01-23 2011-09-28
MARK JEREMY ROBSON
Director 2004-05-05 2011-09-28
ANDREW MICHAEL PRATT
Director 2007-07-23 2010-12-31
RUPERT JEROME DICKINSON
Director 2004-05-05 2009-10-20
DEBRA RACHEL YUDOLPH
Director 2004-05-05 2008-12-19
MARIE LOUISE GLANVILLE
Company Secretary 2003-10-01 2008-12-18
PETER CHRISTOPHER GEORGE SCHWERDT
Director 2004-05-05 2007-06-30
GEOFFREY JOSEPH DAVIS
Director 2005-01-20 2006-11-02
BRIAN AIDAN CRUMBLEY
Director 2000-10-02 2005-09-30
SEAN ANTHONY SLADE
Director 2004-05-05 2004-11-12
STEPHEN JOHN HUMPHRIS
Director 2000-10-02 2004-05-06
ARCHIE THOMAS READ
Director 2000-10-02 2004-05-06
GEOFFREY JOSEPH DAVIS
Company Secretary 2000-10-02 2003-10-01
NQH (CO SEC) LIMITED
Nominated Secretary 2000-04-20 2000-10-02
NQH LIMITED
Nominated Director 2000-04-20 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PATRICK WINDLE GRAINGER MALTA FINANCE (NO 2) LIMITED Company Secretary 2009-08-07 CURRENT 2009-07-06 Dissolved 2014-02-04
MICHAEL PATRICK WINDLE GRAINGER (603) LIMITED Company Secretary 2008-12-18 CURRENT 2004-01-16 Dissolved 2014-08-02
MICHAEL PATRICK WINDLE BPT (HOME REVERSIONS) LIMITED Company Secretary 2008-12-18 CURRENT 1999-04-01 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE BRIDGEWATER (HOME REVERSIONS) LIMITED Company Secretary 2008-12-18 CURRENT 2004-02-12 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED Company Secretary 2008-12-18 CURRENT 1888-02-08 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE G W DRAY & SON LIMITED Company Secretary 2008-12-18 CURRENT 1889-07-03 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (BARNSBURY) LIMITED Company Secretary 2008-12-18 CURRENT 2003-07-22 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (ELDER) LIMITED Company Secretary 2008-12-18 CURRENT 2000-12-04 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (PEACHEY NUMBER 2) LIMITED Company Secretary 2008-12-18 CURRENT 1999-03-31 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (SAMUEL) LIMITED Company Secretary 2008-12-18 CURRENT 1959-01-09 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER (SHOREDITCH) LIMITED Company Secretary 2008-12-18 CURRENT 2000-07-20 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER CZECH REPUBLIC LIMITED Company Secretary 2008-12-18 CURRENT 2004-12-22 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER LAND LIMITED Company Secretary 2008-12-18 CURRENT 2003-11-26 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER MCKAY LIMITED Company Secretary 2008-12-18 CURRENT 1999-07-01 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GRAINGER RES LIMITED Company Secretary 2008-12-18 CURRENT 1984-07-03 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GREIT MANAGEMENT LIMITED Company Secretary 2008-12-18 CURRENT 2006-04-20 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE GREIT PROPERTIES LIMITED Company Secretary 2008-12-18 CURRENT 2006-04-21 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE HATCH WARREN LIMITED Company Secretary 2008-12-18 CURRENT 1986-04-09 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE HOLDFIELD LIMITED Company Secretary 2008-12-18 CURRENT 1984-02-06 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE HURLINGHAM BUSINESS PARK LIMITED Company Secretary 2008-12-18 CURRENT 1910-10-12 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE RPQH LIMITED Company Secretary 2008-12-18 CURRENT 1990-06-08 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE SEATON VALLEY PROPERTIES LIMITED Company Secretary 2008-12-18 CURRENT 1962-05-21 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE SOWERBY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1907-10-09 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE ST. ANDREW'S PROPERTY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2000-07-26 Dissolved 2016-02-12
MICHAEL PATRICK WINDLE TRAFFORD PARK DWELLINGS LIMITED Company Secretary 2008-12-18 CURRENT 1899-05-12 Dissolved 2016-02-12
NICHOLAS PETER ON NON CONSULTING LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
NICHOLAS PETER ON GRAINGER (SAMUEL) LIMITED Director 2015-12-31 CURRENT 1959-01-09 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER CZECH REPUBLIC LIMITED Director 2015-12-31 CURRENT 2004-12-22 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER MCKAY LIMITED Director 2015-12-31 CURRENT 1999-07-01 Dissolved 2016-02-12
NICHOLAS PETER ON SOWERBY HOLDINGS LIMITED Director 2015-12-31 CURRENT 1907-10-09 Dissolved 2016-02-12
NICHOLAS PETER ON THE GRAINGER TRUST EMPLOYEE TRUSTEE LIMITED Director 2014-10-22 CURRENT 1997-01-02 Dissolved 2016-02-12
NICHOLAS PETER ON PHA HOUSING LIMITED Director 2010-03-31 CURRENT 2006-12-18 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER MALTA FINANCE (NO 2) LIMITED Director 2009-08-07 CURRENT 2009-07-06 Dissolved 2014-02-04
NICHOLAS PETER ON GRAINGER (603) LIMITED Director 2009-01-23 CURRENT 2004-01-16 Dissolved 2014-08-02
NICHOLAS PETER ON BPT (HOME REVERSIONS) LIMITED Director 2009-01-23 CURRENT 1999-04-01 Dissolved 2016-02-12
NICHOLAS PETER ON BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2009-01-23 CURRENT 2004-02-12 Dissolved 2016-02-12
NICHOLAS PETER ON EASTBOURNE ARTISANS DWELLINGS COMPANY LIMITED Director 2009-01-23 CURRENT 1888-02-08 Dissolved 2016-02-12
NICHOLAS PETER ON G W DRAY & SON LIMITED Director 2009-01-23 CURRENT 1889-07-03 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (BARNSBURY) LIMITED Director 2009-01-23 CURRENT 2003-07-22 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (ELDER) LIMITED Director 2009-01-23 CURRENT 2000-12-04 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (PEACHEY NUMBER 2) LIMITED Director 2009-01-23 CURRENT 1999-03-31 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER (SHOREDITCH) LIMITED Director 2009-01-23 CURRENT 2000-07-20 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER LAND LIMITED Director 2009-01-23 CURRENT 2003-11-26 Dissolved 2016-02-12
NICHOLAS PETER ON GRAINGER RES LIMITED Director 2009-01-23 CURRENT 1984-07-03 Dissolved 2016-02-12
NICHOLAS PETER ON GREIT MANAGEMENT LIMITED Director 2009-01-23 CURRENT 2006-04-20 Dissolved 2016-02-12
NICHOLAS PETER ON GREIT PROPERTIES LIMITED Director 2009-01-23 CURRENT 2006-04-21 Dissolved 2016-02-12
NICHOLAS PETER ON HATCH WARREN LIMITED Director 2009-01-23 CURRENT 1986-04-09 Dissolved 2016-02-12
NICHOLAS PETER ON HOLDFIELD LIMITED Director 2009-01-23 CURRENT 1984-02-06 Dissolved 2016-02-12
NICHOLAS PETER ON HURLINGHAM BUSINESS PARK LIMITED Director 2009-01-23 CURRENT 1910-10-12 Dissolved 2016-02-12
NICHOLAS PETER ON RPQH LIMITED Director 2009-01-23 CURRENT 1990-06-08 Dissolved 2016-02-12
NICHOLAS PETER ON SEATON VALLEY PROPERTIES LIMITED Director 2009-01-23 CURRENT 1962-05-21 Dissolved 2016-02-12
NICHOLAS PETER ON ST. ANDREW'S PROPERTY HOLDINGS LIMITED Director 2009-01-23 CURRENT 2000-07-26 Dissolved 2016-02-12
NICHOLAS PETER ON TRAFFORD PARK DWELLINGS LIMITED Director 2009-01-23 CURRENT 1899-05-12 Dissolved 2016-02-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM
2016-01-26AP01DIRECTOR APPOINTED NICHOLAS PETER ON
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD
2015-11-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-12-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM CITYGATE SAINT JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE
2014-11-264.70DECLARATION OF SOLVENCY
2014-11-26LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0130/09/14 FULL LIST
2014-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0130/09/13 FULL LIST
2013-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-09AR0130/09/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012
2012-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-13AR0130/09/11 FULL LIST
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOPLING
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER COUCH
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT
2010-12-23AP01DIRECTOR APPOINTED MARK GREENWOOD
2010-12-16AP01DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING
2010-12-15AP01DIRECTOR APPOINTED PETER QUENTIN PATRICK COUCH
2010-10-13AR0130/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK ON / 16/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY ROBSON / 23/09/2010
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON
2009-10-27AR0130/09/09 FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-30288aDIRECTOR APPOINTED NICK ON
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR DEBRA YUDOLPH
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE
2008-12-19288aSECRETARY APPOINTED MICHAEL PATRICK WINDLE
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008
2008-10-13363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13288bDIRECTOR RESIGNED
2006-10-30363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-31363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-25288bDIRECTOR RESIGNED
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-08288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-10-30363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE FARM HOUSING ENTERPRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FARM HOUSING ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FARM HOUSING ENTERPRISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of THE FARM HOUSING ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FARM HOUSING ENTERPRISE LIMITED
Trademarks
We have not found any records of THE FARM HOUSING ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FARM HOUSING ENTERPRISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE FARM HOUSING ENTERPRISE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE FARM HOUSING ENTERPRISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyTHE FARM HOUSING ENTERPRISE LIMITEDEvent Date2015-09-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held a 11.40 am, 11.45 am, 11.50 am, 11.55 am, 12.00 noon, 12.05 pm, 12.10 pm and 12.15 pm respectively on 30 October 2015 at KPMG LLP, 15 Canada Square, London E14 5GL, for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 29 October 2015. Date of Appointment: 14 November 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: James Bryan, E-mail: james.bryan2@kpmg.co.uk, Tel: +44 (0) 20 7311 1711.
 
Initiating party Event Type
Defending partyTHE FARM HOUSING ENTERPRISE LIMITEDEvent Date2014-11-19
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 19 December 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 19 December 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 14 November 2014 Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0) 20 7311 1711
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FARM HOUSING ENTERPRISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FARM HOUSING ENTERPRISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14