Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Furnace Farm Limited
Furnace Farm Limited is a dissolved company incorporated on 20 October 2005 with the registered office located in Derby, Derbyshire. Furnace Farm Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 April 2022
(3 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
05597877
Private limited company
Age
20 years
Incorporated
20 October 2005
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Furnace Farm Limited
Contact
Update Details
Address
St Helen's House
King Street
Derby
Derbyshire
DE1 3EE
Same address for the past
6 years
Companies in DE1 3EE
Telephone
Unreported
Email
Unreported
Website
Furnacefarm.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Michael Duncan McLaren
Director • Secretary • Barrister • British • Lives in UK • Born in Nov 1958
Mr Maurice McMenemy
Director • Non-Executive Director • Scottish • Lives in Scotland • Born in Sep 1966
Mrs Caroline Jane McLaren
Director • British • Lives in England • Born in Sep 1956
Andrew Gavin Douglas Miller
Director • Managing Director • British • Lives in Scotland • Born in Sep 1963
Mr Michael Duncan McLaren
PSC • British • Lives in UK • Born in Nov 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bodnant Garden Nursery Limited
Michael Duncan McLaren and are mutual people.
Active
The Temple Music Foundation
Michael Duncan McLaren is a mutual person.
Active
Hgo Trust Ltd
Mrs Caroline Jane McLaren is a mutual person.
Active
Temple Church Trust
Michael Duncan McLaren is a mutual person.
Active
Scottish Land & Estates Limited
Andrew Gavin Douglas Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2017)
Period Ended
31 Jan 2017
For period
31 Jan
⟶
31 Jan 2017
Traded for
12 months
Cash in Bank
£4K
Increased by £2K (+100%)
Turnover
£2.25M
Increased by £2.25M (%)
Employees
67
Decreased by 26 (-28%)
Total Assets
£4.09M
Decreased by £3.09M (-43%)
Total Liabilities
-£12.24M
Increased by £431K (+4%)
Net Assets
-£8.15M
Decreased by £3.52M (+76%)
Debt Ratio (%)
299%
Increased by 134.57% (+82%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 20 Apr 2022
Registered Address Changed
6 Years Ago on 2 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 31 Dec 2018
Confirmation Submitted
7 Years Ago on 23 Oct 2018
Mr Andrew Gavin Douglas Miller Appointed
7 Years Ago on 27 Jun 2018
Katherine Joan Himsworth Resigned
7 Years Ago on 18 Mar 2018
Confirmation Submitted
7 Years Ago on 28 Nov 2017
Full Accounts Submitted
8 Years Ago on 31 Oct 2017
Small Accounts Submitted
9 Years Ago on 8 Nov 2016
Confirmation Submitted
9 Years Ago on 21 Oct 2016
Get Alerts
Get Credit Report
Discover Furnace Farm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Apr 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Jan 2022
Liquidators' statement of receipts and payments to 29 November 2020
Submitted on 27 Jan 2021
Liquidators' statement of receipts and payments to 29 November 2019
Submitted on 31 Jan 2020
Statement of affairs
Submitted on 19 Jan 2019
Registered office address changed from Tal-Y-Cafn Colwyn Bay Conwy LL28 5RE to St Helen's House King Street Derby Derbyshire DE1 3EE on 2 January 2019
Submitted on 2 Jan 2019
Appointment of a voluntary liquidator
Submitted on 31 Dec 2018
Resolutions
Submitted on 31 Dec 2018
Confirmation statement made on 21 October 2018 with no updates
Submitted on 23 Oct 2018
Appointment of Mr Andrew Gavin Douglas Miller as a director on 27 June 2018
Submitted on 28 Jun 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs