Company NameFerfoot Limited
Company StatusDissolved
Company Number03060627
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameChord Properties Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2015(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed11 September 2013(18 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 26 March 2019)
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameAmanda Barton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 07 December 2006)
RoleOffice Manager
Correspondence Address48 Sutherland Crescent
Chippenham
Wiltshire
SN14 6RS
Director NameBridget Ann Barton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 07 December 2006)
RoleManager
Correspondence AddressTurnpike Cottage
Old Hardenhuish Lane
Chippenham
Wiltshire
SN14 6HH
Director NameMaj Henry Robin (Dick) Barton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 07 December 2006)
RoleManager
Correspondence AddressFerfoot
Old Hardenhuish Lane
Chippenham
Wiltshire
SN14 6HH
Director NameBridget Christina Novik
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 07 December 2006)
RoleManager
Correspondence Address37 Frogwell Park
Chippenham
Wiltshire
SN14 0RB
Secretary NameAmanda Barton
NationalityBritish
StatusResigned
Appointed06 September 1995(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 07 December 2006)
RoleOffice Manager
Correspondence Address48 Sutherland Crescent
Chippenham
Wiltshire
SN14 6RS
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(11 years, 6 months after company formation)
Appointment Duration5 months (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed07 December 2006(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 September 2013)
RoleCompany Director
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor Pollen House 10 Cork Street
London
W1S 3NP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 2010Delivered on: 6 August 2010
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
Fully Satisfied
16 November 2007Delivered on: 27 November 2007
Satisfied on: 14 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 December 2006Delivered on: 19 December 2006
Satisfied on: 20 May 2010
Persons entitled: Norddeutsche Landsebank Girozentrale (London Branch)

Classification: Third party debenture
Secured details: All monies due or to become due from the debtor to the finance parties on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
28 January 2004Delivered on: 29 January 2004
Satisfied on: 15 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ferfoot old hardenhuish lane chippenham wiltshire t/no WT147273. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 December 2003Delivered on: 10 December 2003
Satisfied on: 15 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 October 1995Delivered on: 10 November 1995
Satisfied on: 9 February 2004
Persons entitled: Halifax Building Society

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the policies of life insurance no. 2774432 and 2774436. see the mortgage charge document for full details.
Fully Satisfied
26 October 1995Delivered on: 10 November 1995
Satisfied on: 9 February 2004
Persons entitled: Halifax Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ferfoot old hardenhuish lane chippenham wilts. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
19 June 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page)
19 June 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
2 February 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
18 June 2014Director's details changed for Mr Mathieu Streiff on 30 March 2014 (2 pages)
18 June 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 30 March 2014 (1 page)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 7 April 2014 (1 page)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
26 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
25 September 2013Termination of appointment of Peter Hill as a director (2 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 September 2013Satisfaction of charge 7 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (14 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (13 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (13 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
(13 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 7 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (11 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
13 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
11 January 2010Termination of appointment of Ian White as a director (1 page)
22 December 2009Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
22 December 2009Secretary's details changed for Nigel Bennett Schofield on 21 December 2009 (1 page)
12 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page)
6 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 October 2007 (1 page)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
2 June 2009Return made up to 24/05/09; full list of members (4 pages)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
31 October 2008Full accounts made up to 30 September 2007 (12 pages)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
6 December 2007Declaration of assistance for shares acquisition (16 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 14/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
12 October 2007Total exemption small company accounts made up to 7 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 7 December 2006 (6 pages)
21 June 2007Accounting reference date shortened from 07/12/07 to 30/09/07 (1 page)
20 June 2007Accounting reference date extended from 31/08/06 to 07/12/06 (1 page)
30 May 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
29 January 2007Registered office changed on 29/01/07 from: old hardenhuish lane chippenham wiltshire SN14 6HH (1 page)
16 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007Director resigned (1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2007Declaration of assistance for shares acquisition (6 pages)
3 January 2007New director appointed (1 page)
3 January 2007New secretary appointed (2 pages)
3 January 2007New director appointed (1 page)
19 December 2006Particulars of mortgage/charge (7 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Return made up to 24/05/06; full list of members (8 pages)
2 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
17 June 2005Return made up to 24/05/05; full list of members (3 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
7 June 2004Return made up to 24/05/04; full list of members (8 pages)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
5 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
24 June 2003Return made up to 24/05/03; full list of members (8 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 June 2002Return made up to 24/05/02; full list of members (8 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
11 June 2001Return made up to 24/05/01; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (17 pages)
14 June 2000Return made up to 24/05/00; full list of members (7 pages)
2 July 1999Full accounts made up to 31 August 1998 (19 pages)
4 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1998Return made up to 24/05/98; no change of members (4 pages)
8 April 1998Full accounts made up to 31 August 1997 (14 pages)
18 June 1997Return made up to 24/05/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 August 1996 (14 pages)
19 June 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1996Accounting reference date notified as 31/08 (1 page)
12 December 1995Statement of affairs (38 pages)
12 December 1995Ad 26/10/95--------- £ si 433998@1 (2 pages)
10 November 1995Particulars of mortgage/charge (14 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
8 September 1995Secretary resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New secretary appointed;new director appointed (2 pages)
8 September 1995Director resigned (2 pages)
6 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1995£ nc 100/500000 25/08/95 (1 page)
5 September 1995Company name changed chord properties LIMITED\certificate issued on 06/09/95 (4 pages)
24 May 1995Incorporation (28 pages)