Company NameFarthingmist Limited
Company StatusDissolved
Company Number03049851
CategoryPrivate Limited Company
Incorporation Date26 April 1995(28 years, 12 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Jonathan Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(9 years, 6 months after company formation)
Appointment Duration14 years (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(21 years after company formation)
Appointment Duration2 years, 7 months (closed 27 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Steven Green
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Allister Russell Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 15 October 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Director NameMr David John Keen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address4 Boynton Drive
Mapperley
Nottingham
NG3 3EP
Director NameMr Philip Mitchell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address3 White House Drive
Merrow
Guildford
Surrey
GU1 2SU
Director NameMr James Lancaster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameMr Allister Russell Cox
NationalityBritish
StatusResigned
Appointed19 July 1995(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 15 October 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Small House Mynthurst
Leigh
Reigate
Surrey
RH2 8RJ
Secretary NameMr Simon Jonathan Miller
NationalityBritish
StatusResigned
Appointed15 October 2004(9 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Stephen William Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin McColl House
Ashwells Road
Pilgrims Hatch, Brentwood
Essex
CM15 9ST
Secretary NameKingsley John Tedder
NationalityBritish
StatusResigned
Appointed17 November 2004(9 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Martyn James Aguss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameBernadette Clare Young
StatusResigned
Appointed22 August 2017(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressMcColl's House Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitetmgroup.co.uk
Telephone07 977256780
Telephone regionMobile

Location

Registered AddressMcColl's House
Ashwells Road
Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Shareholders

1 at £1T M Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts27 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

28 November 1998Delivered on: 8 December 1998
Satisfied on: 14 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 November 1995Delivered on: 27 November 1995
Satisfied on: 14 June 2000
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (As Defined)

Classification: Debenture
Secured details: The present and/or future obligations and liabilities of the company to the chargees pursuant to the terms of the credit agreement and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 September 2017Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages)
7 September 2017Accounts for a dormant company made up to 27 November 2016 (4 pages)
6 September 2017Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages)
6 September 2017Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page)
30 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 29 November 2015 (4 pages)
6 June 2016Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page)
6 June 2016Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages)
6 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
17 September 2015Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
19 August 2014Accounts for a dormant company made up to 24 November 2013 (4 pages)
4 August 2014Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
21 January 2014Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014 (1 page)
11 June 2013Accounts for a dormant company made up to 25 November 2012 (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 27 November 2011 (4 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
17 November 2011Termination of appointment of Stephen Wilkinson as a director (1 page)
17 November 2011Appointment of Mr Martyn James Aguss as a director (2 pages)
30 August 2011Accounts for a dormant company made up to 28 November 2010 (4 pages)
7 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 29 November 2009 (4 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page)
26 October 2009Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
31 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 15/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 25 November 2007 (4 pages)
1 August 2008Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
5 March 2008Director and secretary's change of particulars / simon miller / 28/02/2008 (1 page)
26 September 2007Accounts for a dormant company made up to 26 November 2006 (4 pages)
22 May 2007Return made up to 26/04/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
(9 pages)
20 June 2006Accounts for a dormant company made up to 26 November 2005 (4 pages)
12 June 2006Return made up to 26/04/06; full list of members (8 pages)
6 October 2005Accounts for a dormant company made up to 27 November 2004 (4 pages)
23 May 2005Return made up to 26/04/05; full list of members (8 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
27 September 2004Accounts for a dormant company made up to 29 November 2003 (4 pages)
11 May 2004Return made up to 26/04/04; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
9 May 2003Return made up to 26/04/03; full list of members (7 pages)
25 September 2002Accounts for a dormant company made up to 24 November 2001 (4 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Accounts for a dormant company made up to 25 November 2000 (4 pages)
27 June 2001Return made up to 26/04/01; full list of members (6 pages)
27 September 2000Full accounts made up to 27 November 1999 (9 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Return made up to 26/04/00; full list of members (5 pages)
7 March 2000Director resigned (1 page)
29 September 1999Full accounts made up to 28 November 1998 (9 pages)
8 September 1999Registered office changed on 08/09/99 from: elizabeth house duke street woking surrey LU21 5AS (1 page)
19 May 1999Return made up to 26/04/99; full list of members (6 pages)
8 December 1998Particulars of mortgage/charge (11 pages)
29 September 1998Full accounts made up to 29 November 1997 (9 pages)
22 May 1998Return made up to 26/04/98; no change of members (4 pages)
30 September 1997Full accounts made up to 30 November 1996 (8 pages)
28 May 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1996Full accounts made up to 25 November 1995 (7 pages)
26 May 1996Return made up to 26/04/96; full list of members (7 pages)
16 January 1996Accounting reference date notified as 30/11 (1 page)
27 November 1995Particulars of mortgage/charge (16 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 August 1995New director appointed (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
26 April 1995Incorporation (40 pages)