UKBizDB.co.uk

FARILLON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Farillon Limited. The company was founded 62 years ago and was given the registration number 00705636. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FARILLON LIMITED
Company Number:00705636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1961
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary25 July 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 January 2014Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary04 November 2008Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary14 March 1997Active
112 Wantage Road, Wallingford, OX10 0LX

Secretary-Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary31 December 2000Active
84 Bellevue Road, Ealing, London, W13 8DE

Director-Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director03 September 2012Active
1 Progress Park, Elstow, Bedford, MK42 9XE

Director19 February 2007Active
Wykin House, Wykin, Hinckley, LE10 3PN

Director27 March 1992Active
Gable End, 190 Station Road Knowle, Solihull, B93 0ER

Director31 March 2002Active
13 Lansdowne Circus, Leamington Spa, CV32 4SW

Director31 March 2002Active
Willow Barn, Witham Road, Langford, CM9 4ST

Director-Active
Healthcare Logistics, 1 Progress Park, Elstow, Bedford, MK42 9XE

Director07 June 2005Active
26 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2QN

Director03 July 1995Active
Graefin-Von-Linden Weg 9, Stuttgart, Germany, FOREIGN

Director10 April 2003Active
8 Balfour Close, Wickford, SS12 9QA

Director18 February 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director13 November 2017Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Director21 January 1997Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 December 2016Active
Yew House, Freasley, Tamworth, B78 2EY

Director27 March 1992Active
Southfield Coventry Road, Kenilworth, CV8 2FT

Director27 March 1992Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director21 January 1997Active
Whitehill Farmhouse, Alderminster, Stratford Upon Avon, CV37 8BW

Director01 January 1999Active
501 Millennium Apartments, Newhall Street, Birmingham, B3 1BA

Director01 September 2000Active
31 Barlings Road, Harpenden, AL5 2AW

Director-Active
72 Spindlewood, Elloughton, Brough, HU15 1LL

Director-Active
5 Birch View, Lutterworth Road Kimcote, Lutterworth, LE17 5SD

Director10 April 2003Active
Musters Cottage, The Green, Eltisley, PE19 6TG

Director05 June 2001Active
Mohringer Landstrasse 58, Stuttgart, Germany,

Director30 September 2005Active
Flat 3 Burlington House, 3 Bertie Terrace, Leamington Spa, CV32 5BL

Director01 December 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director04 November 2008Active
10 Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director27 March 1992Active

People with Significant Control

Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-11Gazette

Gazette dissolved liquidation.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-04Resolution

Resolution.

Download
2021-05-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-25Capital

Legacy.

Download
2021-03-25Capital

Capital statement capital company with date currency figure.

Download
2021-03-25Insolvency

Legacy.

Download
2021-03-25Resolution

Resolution.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-09Accounts

Accounts with accounts type dormant.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.