Company NameFarnrise Construction Limited
Company StatusDissolved
Company Number02846003
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Dissolution Date9 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameGary Brian Firmager
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1993(same day as company formation)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressSouthpoint Old Brighton Road
Lowfield Heath
Crawley
West Sussex
RH11 0PR
Director NameIan John Newland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(8 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 09 April 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSouthpoint Old Brighton Road
Lowfield Heath
Crawley
West Sussex
RH11 0PR
Director NameRichard Edward Perry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(11 years, 7 months after company formation)
Appointment Duration13 years (closed 09 April 2018)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpoint Old Brighton Road
Lowfield Heath
Crawley
West Sussex
RH11 0PR
Secretary NameIan John Newland
NationalityBritish
StatusClosed
Appointed01 April 2005(11 years, 7 months after company formation)
Appointment Duration13 years (closed 09 April 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpoint Old Brighton Road
Lowfield Heath
Crawley
West Sussex
RH11 0PR
Director NameMr Stephen Dennis Jupe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 09 April 2018)
RoleReginal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpoint Old Brighton Road
Lowfield Heath
Crawley
West Sussex
RH11 0PR
Director NameMr Lee Preston
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(18 years, 7 months after company formation)
Appointment Duration6 years (closed 09 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameAdam Sean Carr
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLong View
11 Godstone Road
Old Oxted
Surrey
RH8 9JS
Secretary NameAdam Sean Carr
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMiddle Court High Street
Limpsfield
Surrey
RH8 0DR
Director NameMr Colin Andrew Macaskill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2005)
RoleBuilder
Country of ResidenceEngland
Correspondence Address43 Ash Road
Croydon
Surrey
CR0 8HW
Secretary NameMr Colin Andrew Macaskill
NationalityBritish
StatusResigned
Appointed29 March 2000(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2005)
RoleBuilder
Country of ResidenceEngland
Correspondence Address43 Ash Road
Croydon
Surrey
CR0 8HW
Director NameMalcolm Rose
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2001)
RoleCompany Director
Correspondence Address48 Burleigh Way
Crawley Down
Crawley
West Sussex
RH10 4UQ
Director NameColin Paul Dent
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(7 years, 1 month after company formation)
Appointment Duration10 years (resigned 05 October 2010)
RoleSurveyor/Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressFarnrise House Godstone Road
Caterham
Surrey
CR3 6RD
Director NameConstruction Director Dennis Charles Perry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed20 December 2000(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2009)
RoleConstruction
Correspondence Address10 Barn Rise
Westdene
Brighton
East Sussex
BN1 5EE
Director NameMr Andrew John Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 June 2002)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Eastern Road
Haywards Heath
West Sussex
RH16 3NN
Director NameMr Mathew Constable
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(10 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 April 2012)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressSouthpoint Old Brighton Road
Lowfield Heath
Crawley
West Sussex
RH11 0PR
Director NameMartin Brackpool
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2008)
RoleConstruction
Correspondence Address5 The Martlets
South Chailey
East Sussex
BN8 4QG
Director NameRobin Gordon Seabrook
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(16 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarnrise House Godstone Road
Caterham
Surrey
CR3 6RD
Director NameMr Simon Philip Wheeler
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(16 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 2011)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpoint Old Brighton Road
Lowfield Heath
Crawley
West Sussex
RH11 0PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.farnrise.co.uk/

Location

Registered AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£46,593,959
Gross Profit£3,897,623
Net Worth£2,861,737
Cash£8,932
Current Liabilities£13,913,546

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 August 2017Liquidators' statement of receipts and payments to 29 June 2017 (15 pages)
5 September 2016Liquidators' statement of receipts and payments to 29 June 2016 (12 pages)
22 April 2016Satisfaction of charge 9 in full (2 pages)
3 August 2015Administrator's progress report to 30 June 2015 (16 pages)
3 August 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 April 2015Notice of extension of period of Administration (1 page)
13 April 2015Administrator's progress report to 6 March 2015 (18 pages)
13 April 2015Administrator's progress report to 6 March 2015 (18 pages)
7 January 2015Notice of vacation of office by administrator (13 pages)
13 November 2014Administrator's progress report to 7 October 2014 (17 pages)
13 November 2014Administrator's progress report to 7 October 2014 (17 pages)
2 July 2014Statement of affairs with form 2.14B/2.15B (10 pages)
26 June 2014Result of meeting of creditors (1 page)
6 June 2014Statement of administrator's proposal (49 pages)
24 April 2014Registered office address changed from Southpoint Old Brighton Road Lowfield Heath Gatwick Sussex RH11 0PR United Kingdom on 24 April 2014 (2 pages)
17 April 2014Appointment of an administrator (1 page)
27 March 2014Director's details changed for Ian John Newland on 19 August 2013 (2 pages)
12 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 85.01
(9 pages)
21 December 2012Full accounts made up to 31 March 2012 (21 pages)
12 November 2012Purchase of own shares. (3 pages)
5 November 2012Director's details changed for Lee Preston on 2 April 2012 (2 pages)
5 November 2012Director's details changed for Lee Preston on 2 April 2012 (2 pages)
2 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (9 pages)
1 November 2012Statement of capital following an allotment of shares on 14 November 2011
  • GBP 85.01
(3 pages)
22 May 2012Termination of appointment of Mathew Constable as a director (1 page)
22 May 2012Appointment of Lee Preston as a director (2 pages)
31 January 2012Director's details changed for Ian John Newland on 18 January 2012 (2 pages)
14 December 2011Full accounts made up to 31 March 2011 (22 pages)
15 November 2011Register(s) moved to registered inspection location (1 page)
15 November 2011Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA on 15 November 2011 (1 page)
14 November 2011Register inspection address has been changed (1 page)
4 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (9 pages)
4 October 2011Termination of appointment of Simon Wheeler as a director (1 page)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (10 pages)
11 October 2010Director's details changed for Gary Brian Firmager on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Simon Wheeler on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Ian John Newland on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Simon Wheeler on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Richard Edward Perry on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Gary Brian Firmager on 7 September 2010 (2 pages)
11 October 2010Secretary's details changed for Ian John Newland on 8 October 2010 (2 pages)
11 October 2010Secretary's details changed for Ian John Newland on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Mathew Constable on 8 October 2010 (2 pages)
11 October 2010Termination of appointment of Colin Dent as a director (1 page)
11 October 2010Director's details changed for Mr Stephen Dennis Jupe on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Ian John Newland on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Richard Edward Perry on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Gary Brian Firmager on 7 September 2010 (2 pages)
11 October 2010Director's details changed for Mathew Constable on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Gary Brian Firmager on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Stephen Dennis Jupe on 8 October 2010 (2 pages)
9 September 2010Full accounts made up to 31 March 2010 (21 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (11 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 April 2010Director's details changed for Mathew Constable on 8 April 2010 (2 pages)
16 April 2010Director's details changed for Mathew Constable on 8 April 2010 (2 pages)
30 March 2010Termination of appointment of Robin Seabrook as a director (1 page)
1 February 2010Appointment of Simon Wheeler as a director (2 pages)
1 February 2010Appointment of Stephen Jupe as a director (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 October 2009Appointment of Robin Gordon Seabrook as a director (2 pages)
12 October 2009Secretary's details changed for Ian John Newland on 1 October 2009 (1 page)
12 October 2009Director's details changed for Ian John Newland on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin Paul Dent on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin Paul Dent on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Gary Brian Firmager on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mathew Constable on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ian John Newland on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Ian John Newland on 1 October 2009 (1 page)
12 October 2009Director's details changed for Richard Edward Perry on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mathew Constable on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Gary Brian Firmager on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Edward Perry on 1 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (21 pages)
26 August 2009Return made up to 19/08/09; full list of members (5 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 April 2009Appointment terminated director dennis perry (1 page)
10 October 2008Return made up to 19/08/08; full list of members (6 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 September 2008Full accounts made up to 31 March 2008 (22 pages)
12 March 2008Appointment terminated director martin brackpool (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Full accounts made up to 31 March 2007 (21 pages)
22 August 2007Return made up to 19/08/07; full list of members (5 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
13 March 2007New director appointed (2 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
26 October 2006Full accounts made up to 31 March 2006 (19 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Return made up to 19/08/06; full list of members (5 pages)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Ad 30/03/06--------- £ si [email protected]=21 £ ic 100/121 (2 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2005Return made up to 19/08/05; full list of members (11 pages)
13 September 2005Full accounts made up to 31 March 2005 (17 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Secretary resigned;director resigned (1 page)
28 September 2004Full accounts made up to 31 March 2004 (18 pages)
13 August 2004Return made up to 19/08/04; full list of members (11 pages)
10 February 2004£ ic 106/101 19/11/03 £ sr [email protected]=5 (1 page)
26 January 2004Return made up to 19/08/03; full list of members (9 pages)
26 January 2004Ad 31/03/03--------- £ si [email protected] (2 pages)
26 January 2004Ad 19/11/03--------- £ si [email protected]=5 £ ic 101/106 (2 pages)
20 November 2003New director appointed (2 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
17 July 2003Full accounts made up to 31 March 2003 (18 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
4 December 2002Full accounts made up to 31 March 2002 (17 pages)
30 November 2002£ ic 100/96 30/09/02 £ sr [email protected]=4 (1 page)
14 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Director resigned (2 pages)
8 January 2002£ sr 35@1 22/06/01 (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Return made up to 19/08/01; full list of members (8 pages)
20 December 2001Ad 04/12/01--------- £ si [email protected]=9 £ ic 125/134 (2 pages)
20 December 2001Ad 06/08/01--------- £ si [email protected]=5 £ ic 120/125 (2 pages)
20 December 2001New director appointed (2 pages)
28 August 2001Full accounts made up to 31 March 2001 (12 pages)
17 August 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 October 2000New director appointed (2 pages)
30 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 19/08/99; no change of members (4 pages)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
18 August 1998Return made up to 19/08/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
19 August 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
15 August 1996Return made up to 19/08/96; full list of members (6 pages)
8 August 1996Ad 01/04/95--------- £ si 98@1 (2 pages)
8 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 1996£ nc 1000/1100 20/03/96 (1 page)
8 August 1996Ad 31/03/96--------- £ si 20@1=20 £ ic 2/22 (2 pages)
24 March 1996Registered office changed on 24/03/96 from: c/o barry j styles 215 high street beckenham kent BR3 1BN (1 page)
14 March 1996Auditor's resignation (1 page)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 September 1995Return made up to 19/08/95; no change of members (4 pages)
19 August 1993Incorporation (19 pages)