Company NameFarington Homes Ltd
Company StatusDissolved
Company NumberSC295562
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRaymond Anson Martin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address3a Farington Terrace
Dundee
DD2 1LP
Scotland
Director NameMr Benedetto Philip Soave
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address32 Ramsay Street
Broughty Ferry
Dundee
DD5 2NR
Scotland
Secretary NameMr Benedetto Philip Soave
StatusClosed
Appointed31 May 2010(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2017)
RoleCompany Director
Correspondence Address32 Ramsay Street
Broughty Ferry
Dundee
DD5 2SE
Scotland
Director NameMr Ronald Alan Winton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Abercromby Street
Broughty Ferry
Dundee
Angus
DD5 2ST
Scotland
Secretary NameMr Ronald Alan Winton
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Abercromby Street
Broughty Ferry
Dundee
Angus
DD5 2ST
Scotland

Location

Registered Address16 Hamilton Street
Broughty Ferry
Dundee
DD5 2NR
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Benedetto Soave
50.00%
Ordinary
50 at £1Raymond Martin
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,958
Cash£1,549
Current Liabilities£237,872

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

21 September 2007Delivered on: 5 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at burnside, river crescent, dundee ANG38062.
Outstanding
17 August 2007Delivered on: 24 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
4 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of Ronald Winton as a secretary (1 page)
28 February 2011Director's details changed for Benedetto Philip Soave on 31 May 2010 (2 pages)
28 February 2011Appointment of Mr Benedetto Philip Soave as a secretary (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Termination of appointment of Ronald Winton as a director (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Director's details changed for Raymond Anson Martin on 17 January 2010 (2 pages)
23 February 2010Director's details changed for Benedetto Philip Soave on 17 January 2010 (2 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Ronald Alan Winton on 17 January 2010 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 January 2009Return made up to 17/01/09; full list of members (4 pages)
1 February 2008Return made up to 17/01/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 October 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Return made up to 17/01/07; full list of members (3 pages)
22 May 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
17 January 2006Incorporation (9 pages)