Company NameFAL Settlement Limited
Company StatusDissolved
Company Number00374128
CategoryPrivate Limited Company
Incorporation Date26 May 1942(81 years, 10 months ago)
Dissolution Date26 December 2019 (4 years, 3 months ago)
Previous NameFarm Accounts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Charles Hugh Hammond
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(49 years, 10 months after company formation)
Appointment Duration27 years, 9 months (closed 26 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameMrs Valerie Julia Hammond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(49 years, 10 months after company formation)
Appointment Duration27 years, 9 months (closed 26 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Secretary NameMrs Valerie Julia Hammond
NationalityBritish
StatusClosed
Appointed01 April 1992(49 years, 10 months after company formation)
Appointment Duration27 years, 9 months (closed 26 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameMr Anthony James Bailey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(49 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1999)
RoleAccountant
Correspondence AddressBlue Haze Murley Crescent
Bishopsteignton
Teignmouth
Devon
TQ14 9SH
Director NamePeter Anthony Dymond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(51 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 19 September 2016)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Highweek Street
Newton Abbot
S- Devon
TQ12 1TQ

Contact

Websitefarmaccounts.co.uk
Email address[email protected]
Telephone01626 202055
Telephone regionNewton Abbot

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

90 at £1Mr Charles Hugh Hammond
90.00%
Ordinary
10 at £1Mrs Valerie Julia Hammond
10.00%
Ordinary

Financials

Year2014
Net Worth£156,264
Cash£72,245
Current Liabilities£97,962

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

3 March 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 February 1994Delivered on: 15 February 1994
Satisfied on: 10 April 2014
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
2 May 1984Delivered on: 9 May 1984
Satisfied on: 10 April 2014
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

18 October 2017Appointment of a voluntary liquidator (1 page)
16 October 2017Registered office address changed from 29 Winsu Avenue Paignton Devon TQ3 1QG England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 16 October 2017 (2 pages)
11 October 2017Declaration of solvency (5 pages)
11 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-21
(1 page)
16 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Registered office address changed from 2 Highweek Street Newton Abbot S- Devon TQ12 1TQ to 29 Winsu Avenue Paignton Devon TQ3 1QG on 11 April 2017 (1 page)
16 December 2016Termination of appointment of Peter Anthony Dymond as a director on 19 September 2016 (1 page)
4 October 2016Change of name notice (2 pages)
4 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
16 September 2016Satisfaction of charge 003741280003 in full (1 page)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
8 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
10 April 2014Satisfaction of charge 2 in full (4 pages)
10 April 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Registration of charge 003741280003 (44 pages)
8 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 April 2011Director's details changed for Mrs Valerie Julia Hammond on 1 March 2011 (2 pages)
26 April 2011Secretary's details changed for Mrs Valerie Julia Hammond on 1 March 2011 (1 page)
26 April 2011Secretary's details changed for Mrs Valerie Julia Hammond on 1 March 2011 (1 page)
26 April 2011Director's details changed for Mr Charles Hugh Hammond on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Peter Anthony Dymond on 2 January 2011 (2 pages)
26 April 2011Director's details changed for Mrs Valerie Julia Hammond on 1 March 2011 (2 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Mr Charles Hugh Hammond on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Peter Anthony Dymond on 2 January 2011 (2 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Charles Hugh Hammond on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Peter Anthony Dymond on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Peter Anthony Dymond on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Valerie Julia Hammond on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Valerie Julia Hammond on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Charles Hugh Hammond on 1 October 2009 (2 pages)
17 February 2010Current accounting period shortened from 31 May 2010 to 28 February 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 April 2009Return made up to 28/03/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 June 2008Return made up to 28/03/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 April 2007Return made up to 28/03/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 April 2006Return made up to 28/03/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 April 2004Return made up to 28/03/04; full list of members (7 pages)
13 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 April 2003Return made up to 28/03/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 March 2002Return made up to 28/03/02; full list of members (7 pages)
8 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 April 2001Return made up to 28/03/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
5 April 2000Return made up to 28/03/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
5 June 1999Director resigned (1 page)
31 March 1999Return made up to 28/03/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
16 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 April 1997Return made up to 23/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
31 March 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
27 March 1995Return made up to 23/03/95; no change of members (4 pages)
14 February 1995Accounts for a small company made up to 31 May 1994 (6 pages)
13 April 1994Director's particulars changed (4 pages)
13 April 1994Registered office changed on 13/04/94 (4 pages)
13 April 1994Return made up to 23/03/94; full list of members (6 pages)
25 March 1994Accounts for a small company made up to 31 May 1993 (6 pages)
11 March 1994New director appointed (2 pages)
15 February 1994Particulars of mortgage/charge (3 pages)
7 April 1993Return made up to 01/04/93; no change of members (4 pages)
17 March 1993Accounts for a small company made up to 31 May 1992 (5 pages)
23 March 1992Director's particulars changed (4 pages)
23 March 1992Return made up to 01/04/92; no change of members (4 pages)
23 March 1992Accounts for a small company made up to 31 May 1991 (5 pages)
16 April 1991Return made up to 01/04/91; full list of members (6 pages)
12 November 1990Director resigned (2 pages)
12 November 1990Accounts for a small company made up to 31 May 1990 (4 pages)
20 April 1990Return made up to 13/03/90; full list of members (4 pages)
26 February 1990Accounts for a small company made up to 31 May 1989 (4 pages)
21 March 1989Accounts for a small company made up to 31 May 1988 (4 pages)
21 March 1989Return made up to 09/03/89; full list of members (4 pages)
18 March 1988Accounts for a small company made up to 31 May 1987 (4 pages)
18 March 1988Return made up to 08/03/88; full list of members (4 pages)
17 March 1987Return made up to 05/03/87; full list of members (4 pages)
6 March 1987Accounts for a small company made up to 31 May 1986 (4 pages)
20 April 1983Accounts made up to 31 May 1982 (4 pages)