About

Registered Number: 00669280
Date of Incorporation: 05/09/1960 (63 years and 7 months ago)
Company Status: Liquidation
Registered Address: 1 London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

 

Having been setup in 1960, Farley Holdings Ltd have registered office in Guildford, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this business. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 14 October 2019
AD01 - Change of registered office address 27 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2019
LIQ01 - N/A 26 September 2019
AD01 - Change of registered office address 31 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
PSC01 - N/A 20 June 2019
PSC01 - N/A 20 June 2019
PSC09 - N/A 20 June 2019
PSC08 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
CS01 - N/A 03 June 2019
CS01 - N/A 03 June 2019
AA01 - Change of accounting reference date 16 November 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 20 July 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 21 January 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 18 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 30 January 2009
225 - Change of Accounting Reference Date 30 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 13 February 2007
225 - Change of Accounting Reference Date 31 January 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 03 July 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 05 February 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 10 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 October 1994
395 - Particulars of a mortgage or charge 17 February 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 09 June 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 07 July 1992
363b - Annual Return 12 June 1992
363(287) - N/A 12 June 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 25 November 1991
363(287) - N/A 25 November 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 06 February 1989
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
395 - Particulars of a mortgage or charge 08 April 1987
363 - Annual Return 26 February 1987
AA - Annual Accounts 20 February 1987
AA - Annual Accounts 25 November 1983
NEWINC - New incorporation documents 05 September 1960

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 February 1994 Fully Satisfied

N/A

Legal mortgage 27 March 1987 Fully Satisfied

N/A

Legal mortgage 23 September 1985 Fully Satisfied

N/A

Charge 21 July 1964 Fully Satisfied

N/A

Charge 21 July 1964 Fully Satisfied

N/A

Charge 21 July 1964 Fully Satisfied

N/A

Charge 21 July 1964 Fully Satisfied

N/A

Charge 21 July 1964 Fully Satisfied

N/A

Charge 21 July 1964 Fully Satisfied

N/A

Charge 21 July 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.