Dissolved
Dissolved 2017-05-30
Company Information for FARCO 2014 LTD
BUCKINGHAMSHIRE, ENGLAND, HP9,
|
Company Registration Number
06634241
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | ||
---|---|---|
FARCO 2014 LTD | ||
Legal Registered Office | ||
BUCKINGHAMSHIRE ENGLAND | ||
Previous Names | ||
|
Company Number | 06634241 | |
---|---|---|
Date formed | 2008-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-19 22:47:37 |
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 |
---|---|---|
SYED ANJUM HUSSAIN |
||
AMIT CHAMPAKLAL PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMIT CHAMPAKLAL PATEL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3A CARE (BROMSGROVE) LTD | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
3A CARE (WORCS) LTD | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
3A CARE 2017 LTD | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
THREE WILLOWS CARE HOME LTD | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active | |
REPLIC8 LTD | Director | 2016-12-06 | CURRENT | 2016-12-06 | Dissolved 2018-05-15 | |
NOPCHA LTD | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active - Proposal to Strike off | |
3A CARE (ALTRINCHAM) LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active | |
3A CARE (LONDON) LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
NORFOLK CARE HOMES LTD | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
3A FINANCE LTD | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2016-01-19 | |
3A CARE (SOLIHULL) LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
3A CARE (MACCLESFIELD) LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2015-06-23 | |
3A CARE (STOURPORT) LTD | Director | 2009-08-05 | CURRENT | 2008-12-05 | Active - Proposal to Strike off | |
HEALTHCARE DEVELOPMENTS LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Dissolved 2016-03-29 | |
3A CARE (ALTRINCHAM) LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active | |
3A CARE (LONDON) LIMITED | Director | 2016-02-17 | CURRENT | 2015-07-03 | Active | |
3A CARE (SOLIHULL) LIMITED | Director | 2015-09-01 | CURRENT | 2013-07-31 | Active | |
ABBEY DEAN CARE HOME LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
3A CARE LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 11 AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTS HP2 4TP | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT CHAMPAKLAL PATEL / 14/09/2015 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/05/2014 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 FULL LIST | |
RES15 | CHANGE OF NAME 16/06/2014 | |
CERTNM | COMPANY NAME CHANGED FARRELL & CO ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 16/06/14 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ANJUM HUSSAIN / 05/11/2013 | |
AR01 | 01/07/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ANJUM HUSSAIN / 01/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMIT PATEL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SYED HUSSAIN / 01/01/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 5,155 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 19,122 |
Creditors Due After One Year | 2011-06-30 | £ 38,991 |
Creditors Due Within One Year | 2012-07-01 | £ 256,331 |
Creditors Due Within One Year | 2012-06-30 | £ 296,136 |
Creditors Due Within One Year | 2011-06-30 | £ 336,639 |
Provisions For Liabilities Charges | 2012-07-01 | £ 6,000 |
Provisions For Liabilities Charges | 2012-06-30 | £ 6,000 |
Provisions For Liabilities Charges | 2011-06-30 | £ 6,000 |
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 FARCO 2014 LTD
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 21,962 |
Cash Bank In Hand | 2012-06-30 | £ 10,424 |
Cash Bank In Hand | 2011-06-30 | £ 13,222 |
Current Assets | 2012-07-01 | £ 125,574 |
Current Assets | 2012-06-30 | £ 120,486 |
Current Assets | 2011-06-30 | £ 113,720 |
Debtors | 2012-07-01 | £ 96,112 |
Debtors | 2012-06-30 | £ 90,562 |
Debtors | 2011-06-30 | £ 83,498 |
Fixed Assets | 2012-07-01 | £ 141,719 |
Fixed Assets | 2012-06-30 | £ 206,242 |
Fixed Assets | 2011-06-30 | £ 270,072 |
Shareholder Funds | 2012-07-01 | £ 11,807 |
Shareholder Funds | 2012-06-30 | £ 5,470 |
Shareholder Funds | 2011-06-30 | £ 2,162 |
Stocks Inventory | 2012-07-01 | £ 7,500 |
Stocks Inventory | 2012-06-30 | £ 7,500 |
Stocks Inventory | 2011-06-30 | £ 5,000 |
Tangible Fixed Assets | 2012-07-01 | £ 18,100 |
Tangible Fixed Assets | 2012-06-30 | £ 20,815 |
Tangible Fixed Assets | 2011-06-30 | £ 22,837 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as FARCO 2014 LTD are:
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. |