FARRELL & PARTNERS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 3YL

Company number 02927362
Status Liquidation
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address LEONARD CURTIS, 6TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 21 December 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of FARRELL & PARTNERS LIMITED are www.farrellpartners.co.uk, and www.farrell-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farrell Partners Limited is a Private Limited Company. The company registration number is 02927362. Farrell Partners Limited has been working since 10 May 1994. The present status of the company is Liquidation. The registered address of Farrell Partners Limited is Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3yl. . FARRELL, Cathryn Mary is a Secretary of the company. FARRELL, James Edward is a Director of the company. PARKINSON, Stephen Wayne is a Director of the company. Secretary FARRELL, James Edward has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LAWSON, James has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
FARRELL, Cathryn Mary
Appointed Date: 16 August 1996

Director
FARRELL, James Edward
Appointed Date: 10 May 1994
83 years old

Director
PARKINSON, Stephen Wayne
Appointed Date: 01 December 2012
68 years old

Resigned Directors

Secretary
FARRELL, James Edward
Resigned: 16 August 1996
Appointed Date: 10 May 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 May 1994
Appointed Date: 10 May 1994

Director
LAWSON, James
Resigned: 16 August 1996
Appointed Date: 10 May 1994
64 years old

FARRELL & PARTNERS LIMITED Events

11 Jan 2017
Appointment of a voluntary liquidator
10 Jan 2017
Administrator's progress report to 21 December 2016
21 Dec 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
28 Sep 2016
Statement of affairs with form 2.14B
05 Sep 2016
Amended certificate of constitution of creditors' committee
...
... and 66 more events
06 Sep 1994
Accounting reference date notified as 31/05

06 Sep 1994
Ad 10/05/94--------- £ si 1898@1=1898 £ ic 2/1900

16 May 1994
Secretary resigned

10 May 1994
Incorporation

10 May 1994
Incorporation

FARRELL & PARTNERS LIMITED Charges

23 June 2014
Charge code 0292 7362 0005
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: By way of legal mortgage all the freehold and leasehold…
23 June 2014
Charge code 0292 7362 0004
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: By way of legal mortgage all that freehold property known…
25 January 2000
Debenture
Delivered: 27 January 2000
Status: Satisfied on 24 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: 40 stock lane chadderton greater manchester t/no GM752296…
7 May 1999
Debenture
Delivered: 22 May 1999
Status: Satisfied on 24 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: 40 stock lane chadderton oldham and the proceeds of sale…
7 May 1999
Legal charge
Delivered: 22 May 1999
Status: Satisfied on 24 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 40 stock lane chadderton oldham…