Company NameFarm View Developments Llp
Company StatusDissolved
Company NumberOC381993
CategoryLimited Liability Partnership
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)

Directors

LLP Designated Member NameMr Howard Nigel Sharpstone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Queens Grove
London
NW8 6ER
LLP Designated Member NameMr Simon Mark Margolis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Queens Grove
London
NW8 6ER

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£463
Cash£463

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

15 March 2013Delivered on: 28 March 2013
Persons entitled: Capital a Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 March 2013Delivered on: 25 March 2013
Persons entitled: Capital a Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a holly park garage 114 regents park road finchley t/n MX472974, l/h land k/a 1-6 farm view holly park finchley t/n NGL19365 and l/h property k/a garage 5 farm view holly park and 6 farm view holly park finchley t/n NGL59977 (for further properties charged please refer to form MG01), by way of fixed charge the insurances, the insurance proceeds, all plant and machinery, computers, office and other equipment and the goodwill see image for full details.
Outstanding
15 March 2013Delivered on: 25 March 2013
Persons entitled: Capital a Finance PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the rental income see image for full details.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the limited liability partnership off the register (3 pages)
7 March 2017Termination of appointment of Simon Mark Margolis as a member on 1 February 2017 (1 page)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 March 2016Annual return made up to 29 January 2016 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 February 2015Member's details changed for Simon Mark Margolis on 29 January 2015 (2 pages)
2 February 2015Annual return made up to 29 January 2015 (3 pages)
1 May 2014Member's details changed for Mr Howard Nigel Sharpstone on 1 May 2014 (2 pages)
1 May 2014Member's details changed for Mr Howard Nigel Sharpstone on 1 May 2014 (2 pages)
3 April 2014Annual return made up to 29 January 2014 (3 pages)
2 April 2014Member's details changed for Mr Howard Nigel Sharpstone on 29 January 2014 (2 pages)
2 April 2014Member's details changed for Simon Mark Margolis on 29 January 2014 (2 pages)
28 March 2014Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DE on 28 March 2014 (2 pages)
28 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
25 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
25 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
29 January 2013Incorporation of a limited liability partnership (9 pages)