FARCHASE LIMITED
HERTS

Hellopages » Hertfordshire » Three Rivers » WD3 4BT

Company number 05757000
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address 128 BERRY LANE, RICKMANSWORTH, HERTS, WD3 4BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Registration of charge 057570000004, created on 19 December 2016. The most likely internet sites of FARCHASE LIMITED are www.farchase.co.uk, and www.farchase.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Farchase Limited is a Private Limited Company. The company registration number is 05757000. Farchase Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of Farchase Limited is 128 Berry Lane Rickmansworth Herts Wd3 4bt. The company`s financial liabilities are £91.96k. It is £-932.33k against last year. And the total assets are £45.79k, which is £-9.56k against last year. KOTECHA, Harish Chhaganlal is a Secretary of the company. KOTECHA, Harish Bhanulal is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


farchase Key Finiance

LIABILITIES £91.96k
-92%
CASH n/a
TOTAL ASSETS £45.79k
-18%
All Financial Figures

Current Directors

Secretary
KOTECHA, Harish Chhaganlal
Appointed Date: 28 March 2006

Director
KOTECHA, Harish Bhanulal
Appointed Date: 28 March 2006
78 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 28 March 2006
Appointed Date: 27 March 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 28 March 2006
Appointed Date: 27 March 2006

FARCHASE LIMITED Events

04 Jan 2017
Satisfaction of charge 1 in full
03 Jan 2017
Satisfaction of charge 2 in full
21 Dec 2016
Registration of charge 057570000004, created on 19 December 2016
21 Dec 2016
Registration of charge 057570000005, created on 19 December 2016
23 Nov 2016
Micro company accounts made up to 31 March 2016
...
... and 24 more events
11 Apr 2006
New secretary appointed
11 Apr 2006
New director appointed
04 Apr 2006
Secretary resigned
04 Apr 2006
Director resigned
27 Mar 2006
Incorporation

FARCHASE LIMITED Charges

19 December 2016
Charge code 0575 7000 0005
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 and 5 queen street barnsley (freehold title number…
19 December 2016
Charge code 0575 7000 0004
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 and 5 queen street barnsley (leasehold title number…
30 September 2016
Charge code 0575 7000 0003
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 November 2010
Legal charge
Delivered: 11 December 2010
Status: Satisfied on 3 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: L/H 3 and 5 queen street barnsley, granted out of f/h t/no…
30 November 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied on 4 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: L/H 3 and 5 queen street barnsley, granted out of f/h t/no…