Company NameFarsound Holdings Limited
Company StatusDissolved
Company Number07664320
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Knott
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15, Ashton Gate Ashton Road
Romford
RM3 8UF
Director NameMr Kevin Sargent
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15, Ashton Gate Ashton Road
Romford
RM3 8UF
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(2 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMelvin Roy Atkinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ashton Road
Harold Hill Industrial Estate
Romford
Essex
RM3 8UD
Director NameDeborah Ellen Gulperin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ashton Road
Harold Hill Industrial Estate
Romford
Essex
RM3 8UD
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMr Daniel O'Neill
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2018(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2019)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF

Contact

Websitebandgind.com

Location

Registered Address15, Ashton Gate Ashton Road
Romford
RM3 8UF
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

999k at £1Farsound LTD
99.89%
Preference
1000 at £1Farsound LTD
0.10%
Ordinary A
112 at £1Farsound LTD
0.01%
Ordinary B

Financials

Year2014
Turnover£421,000
Net Worth-£1,624,000
Cash£499,000
Current Liabilities£736,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 August 2019Delivered on: 9 August 2019
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
11 August 2016Delivered on: 16 August 2016
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
16 September 2013Delivered on: 17 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 July 2011Delivered on: 5 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
5 July 2011Delivered on: 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever 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, uncalled capital, plant & machinery see image for full details.
Outstanding

Filing History

11 August 2017Accounts for a small company made up to 31 December 2016 (22 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
16 August 2016Registration of charge 076643200005, created on 11 August 2016 (62 pages)
12 August 2016Satisfaction of charge 076643200003 in full (1 page)
12 August 2016Satisfaction of charge 2 in full (2 pages)
12 August 2016Satisfaction of charge 076643200004 in full (1 page)
12 August 2016Satisfaction of charge 1 in full (1 page)
11 August 2016Full accounts made up to 31 December 2015 (23 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000,112
(5 pages)
6 September 2015Full accounts made up to 31 December 2014 (17 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000,112
(5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000,112
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (17 pages)
20 June 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
20 June 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
20 June 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000,112
(5 pages)
20 June 2014Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000,112
(5 pages)
20 June 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
20 June 2014Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages)
3 April 2014Registered office address changed from 2B C/O Rubicon Partners Sidings Court Doncaster South Yorkshire DN4 5NU England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 2B C/O Rubicon Partners Sidings Court Doncaster South Yorkshire DN4 5NU England on 3 April 2014 (1 page)
6 January 2014Registered office address changed from Broadbent House 65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Broadbent House 65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
17 September 2013Registration of charge 076643200004 (12 pages)
6 September 2013Registration of charge 076643200003 (47 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
8 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
11 July 2012Termination of appointment of Melvin Atkinson as a director (2 pages)
11 July 2012Termination of appointment of Deborah Gulperin as a director (2 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 1,000,112.00
(6 pages)
25 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 1,000,112.00
(6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 July 2011Appointment of Melvin Roy Atkinson as a director (3 pages)
14 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 July 2011Appointment of Deborah Ellen Gulperin as a director (3 pages)
14 July 2011Change of share class name or designation (2 pages)
4 July 2011Appointment of Mr Jonathan Charles Richardson as a director (3 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)