In Administration
Administrative Receiver
Administrative Receiver
Company Information for CUMBERLAND AND DUMFRIESSHIRE FARMERS MART PUBLIC LIMITED COMPANY(THE)
4TH FLOOR, ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
|
Company Registration Number
00212685
Public Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CUMBERLAND AND DUMFRIESSHIRE FARMERS MART PUBLIC LIMITED COMPANY(THE) | |
Legal Registered Office | |
4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB Other companies in CA6 | |
Company Number | 00212685 | |
---|---|---|
Company ID Number | 00212685 | |
Date formed | 1926-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2014 | |
Account next due | 30/09/2015 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-09-06 12:50:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEREK GEORGE ARMSTRONG |
||
IAN WILLIAM BROWN |
||
WILLIAM HENRY GASS |
||
THOMAS IRVING |
||
DAVID LAWTON |
||
JAMES WEIR ROBERTSON |
||
DAVID SLOAN |
||
SWINBURN PHILIP WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM BENDLE |
Company Secretary | ||
MALCOLM BENDLE |
Director | ||
ROBERT JOHN WILSON |
Director | ||
THOMAS STRUTHERS |
Director | ||
JOHN DAVID MATTHEW THOMSON |
Director | ||
THOMAS ARMSTRONG |
Director | ||
THOMAS JARDINE |
Director | ||
NEIL BYERS MCCLEARY |
Director | ||
RICHARD HILTON FERGUSON |
Director | ||
JOHN CLARKE OLIVER |
Director | ||
RONALD WILLIAM ARMSTRONG |
Director | ||
SWINBURN HENRY LEE WALTON |
Director | ||
HUGH TAYLOR |
Director | ||
PETER NANSON |
Director | ||
PETER NANSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C&D AUCTION MARTS LIMITED | Director | 2015-10-22 | CURRENT | 2015-08-03 | Active | |
MEADUP LTD | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
CARAPART LIMITED | Director | 2009-07-22 | CURRENT | 2009-07-22 | Active | |
TRUCKAPART LIMITED | Director | 2009-07-21 | CURRENT | 2009-07-21 | Active | |
ARMSTRONG TRUCKS LIMITED | Director | 2006-05-17 | CURRENT | 2006-05-17 | Active | |
CUMBRIA TRUCK CENTRE LIMITED | Director | 2002-01-08 | CURRENT | 2001-10-03 | Active | |
WM ARMSTRONG GROUP LTD | Director | 2001-07-09 | CURRENT | 2001-06-14 | Active | |
ROBSONS HAULAGE LIMITED | Director | 2001-01-26 | CURRENT | 2000-06-27 | Active | |
WM. ARMSTRONG (LONGTOWN) LIMITED | Director | 1994-11-01 | CURRENT | 1961-10-19 | Active | |
ASKHAM BRYAN COLLEGE COMPANY LTD | Director | 2018-05-14 | CURRENT | 1993-03-16 | Active | |
ASKHAM BRYAN COLLEGE ENTERPRISES LIMITED | Director | 2018-05-14 | CURRENT | 1993-03-16 | Active | |
DODD & CO LIMITED | Director | 2013-05-01 | CURRENT | 2001-01-25 | Active | |
DODD & CO SERVICES LIMITED | Director | 2007-08-20 | CURRENT | 2007-02-23 | Active | |
BORDER COUNTIES FARMERS LIMITED | Director | 1992-02-28 | CURRENT | 1918-03-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-02-01 | |
2.24B | Administrator's progress report to 2016-08-01 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-02-24 | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Mart Offices Townfoot Longtown Cumbria CA6 5LY | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BENDLE | |
TM02 | Termination of appointment of Malcolm Bendle on 2015-07-31 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 240000 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID SLOAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WILSON | |
RES01 | ADOPT ARTICLES 30/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS STRUTHERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 240000 | |
AR01 | 02/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 02/07/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAM BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 02/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON | |
AP01 | DIRECTOR APPOINTED MR DEREK ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MR DAVID LAWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JARDINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ARMSTRONG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 02/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MATTHEW THOMSON / 01/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP01 | DIRECTOR APPOINTED MR THOMAS STRUTHERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCCLEARY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WILSON / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SWINBURN PHILIP WALTON / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEIR ROBERTSON / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BYERS MCCLEARY / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JARDINE / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY GASS / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BENDLE / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARMSTRONG / 02/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM BENDLE / 02/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM BENDLE / 02/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 02/07/09; CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 01/08/08 | |
363s | RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/07/05; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/07/04; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/07/01; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Administrators | 2015-09-01 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
AN ASSIGNMENT BY WAY OF SECURITY | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUMBERLAND AND DUMFRIESSHIRE FARMERS MART PUBLIC LIMITED COMPANY(THE)
The top companies supplying to UK government with the same SIC code (46230 - Wholesale of live animals) as CUMBERLAND AND DUMFRIESSHIRE FARMERS MART PUBLIC LIMITED COMPANY(THE) are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CUMBERLAND AND DUMFRIESSHIRE FARMERS MART PUBLIC LIMITED COMPANY(THE) | Event Date | 2015-08-25 |
In the High Court of Justice case number 2889 Russell Stewart Cash and Benny Woolrych (IP Nos 8783 and 10550 ), both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU For further details contact: The Joint Administrators, Tel: 0161 833 3344 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |