Company NameFereneze Properties Limited
DirectorsAllan Michael Barns Graham and Peter Charles Barns-Graham
Company StatusLiquidation
Company Number00641769
CategoryPrivate Limited Company
Incorporation Date11 November 1959(64 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Allan Michael Barns Graham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(31 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCarbeth House Blanefield
Glasgow
G63 9AS
Scotland
Director NameMr Peter Charles Barns-Graham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(31 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey View Riverdale
Abbeydore
Hereford
HR2 0AJ
Wales
Secretary NameMr Allan Michael Barns Graham
NationalityBritish
StatusCurrent
Appointed24 September 2001(41 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCarbeth House Carbeth
Blanefield
Glasgow
G63 9AS
Scotland
Director NameDaphne Blanche Rosemary Barns-Graham
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(31 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 September 2001)
RoleHousewife/Mother/Grandmother
Correspondence AddressBraehead
Blanefield
Glasgow
G63 9AP
Scotland
Director NameMr Patrick Allan Barns-Graham
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 June 1997)
RoleRetired
Correspondence AddressBraehead
Blanefield
Glasgow
G63 9AP
Scotland
Secretary NameDaphne Blanche Rosemary Barns-Graham
NationalityBritish
StatusResigned
Appointed03 April 1991(31 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressBraehead
Blanefield
Glasgow
G63 9AP
Scotland

Location

Registered AddressC/O Johnston Carmichael
Office G08 (Ground Floor) Birchin Court 20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

300 at £1P. Graham Estates (Fereneze) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,617
Current Liabilities£5,034

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

15 March 2017Delivered on: 23 March 2017
Persons entitled: Gladman Developments Limited

Classification: A registered charge
Particulars: Land at brownside avenue barrhead and land west of paisley road barrhead t/no REN130148 and part and portio of all and whole the subjects registered under t/no REN65676.
Outstanding
2 May 2007Delivered on: 13 June 2007
Persons entitled: Mactaggart & Mickel Limited

Classification: Standard security presented for registration in scotland on 31 may 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot or area of ground at fereneze renfrew and the subjects registered under t/n REN65676,. See the mortgage charge document for full details.
Outstanding

Filing History

29 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-20
(1 page)
29 June 2023Registered office address changed from Abbey View Riverdale Abbeydore Hereford HR2 0AJ to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 29 June 2023 (2 pages)
29 June 2023Appointment of a voluntary liquidator (3 pages)
29 June 2023Declaration of solvency (5 pages)
31 May 2023Satisfaction of charge 006417690002 in full (1 page)
11 May 2023Micro company accounts made up to 28 February 2023 (4 pages)
12 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
4 April 2023Previous accounting period extended from 31 December 2022 to 28 February 2023 (1 page)
10 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
7 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
10 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
23 March 2017Registration of charge 006417690002, created on 15 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(7 pages)
23 March 2017Registration of charge 006417690002, created on 15 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(7 pages)
27 February 2017Satisfaction of charge 1 in full (1 page)
27 February 2017Satisfaction of charge 1 in full (1 page)
5 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(5 pages)
5 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(5 pages)
19 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
(5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
(5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
(5 pages)
22 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
22 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 300
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 300
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 300
(5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 January 2013Director's details changed for Mr Allan Michael Barns Graham on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Peter Charles Barns-Graham on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Allan Michael Barns Graham on 23 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mr Allan Michael Barns Graham on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Peter Charles Barns-Graham on 23 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mr Allan Michael Barns Graham on 23 January 2013 (2 pages)
14 December 2012Director's details changed for Mr Peter Charles Barns-Graham on 12 December 2012 (2 pages)
14 December 2012Registered office address changed from Esgairs 75 High Street Horsell Woking Surrey GU21 4UA on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Esgairs 75 High Street Horsell Woking Surrey GU21 4UA on 14 December 2012 (1 page)
14 December 2012Director's details changed for Mr Peter Charles Barns-Graham on 12 December 2012 (2 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Allan Michael Barns Graham on 3 April 2010 (2 pages)
23 April 2010Director's details changed for Allan Michael Barns Graham on 3 April 2010 (2 pages)
23 April 2010Director's details changed for Allan Michael Barns Graham on 3 April 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 April 2009Return made up to 03/04/09; full list of members (3 pages)
24 April 2009Return made up to 03/04/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 May 2008Director and secretary's change of particulars / allan barns graham / 15/05/2008 (1 page)
15 May 2008Director and secretary's change of particulars / allan barns graham / 15/05/2008 (1 page)
11 April 2008Return made up to 03/04/08; full list of members (3 pages)
11 April 2008Return made up to 03/04/08; full list of members (3 pages)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Return made up to 03/04/07; full list of members (2 pages)
19 April 2007Return made up to 03/04/07; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
29 April 2004Return made up to 03/04/04; full list of members (7 pages)
29 April 2004Return made up to 03/04/04; full list of members (7 pages)
26 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
26 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 May 2003Return made up to 03/04/03; full list of members (7 pages)
9 May 2003Return made up to 03/04/03; full list of members (7 pages)
2 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
18 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
18 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
12 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
12 July 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
14 May 2001Return made up to 03/04/01; full list of members (7 pages)
14 May 2001Return made up to 03/04/01; full list of members (7 pages)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
3 May 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
18 May 1999Return made up to 03/04/99; no change of members (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (8 pages)
18 May 1999Return made up to 03/04/99; no change of members (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (8 pages)
9 April 1998Full accounts made up to 31 December 1997 (8 pages)
9 April 1998Full accounts made up to 31 December 1997 (8 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 May 1997Return made up to 03/04/97; full list of members (9 pages)
22 May 1997Return made up to 03/04/97; full list of members (9 pages)
16 May 1996Return made up to 03/04/96; full list of members (7 pages)
16 May 1996Return made up to 03/04/96; full list of members (7 pages)
7 May 1996Full accounts made up to 31 December 1995 (9 pages)
7 May 1996Full accounts made up to 31 December 1995 (9 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 1995Return made up to 03/04/95; no change of members (8 pages)
7 April 1995Full accounts made up to 31 December 1994 (9 pages)
7 April 1995Return made up to 03/04/95; no change of members (8 pages)
7 April 1995Full accounts made up to 31 December 1994 (9 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)