Liquidation
Company Information for A.HUMPHRIES & SON LIMITED
2ND FLOOR 14, CASTLE STREET, LIVERPOOL, L2 0NE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A.HUMPHRIES & SON LIMITED | |
Legal Registered Office | |
2ND FLOOR 14 CASTLE STREET LIVERPOOL L2 0NE Other companies in L35 | |
Company Number | 00811861 | |
---|---|---|
Company ID Number | 00811861 | |
Date formed | 1964-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 12:14:16 |
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 |
---|---|---|
ANDREW ERNEST HUMPHRIES |
||
COLIN STEPHEN HUMPHRIES |
||
DAWN YVONNE HUMPHRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNICE HUMPHRIES |
Company Secretary | ||
BERNICE HUMPHRIES |
Director | ||
HUMPHRIES GERALD ERNEST |
Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 03/02/25 FROM Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG England | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul> | ||
Change of share class name or designation | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
Director's details changed for Mr Andrew Ernest Humphries on 2022-01-17 | ||
Change of details for Mr Andrew Ernest Humphries as a person with significant control on 2022-01-17 | ||
Change of details for Mr Andrew Ernest Humphries as a person with significant control on 2022-01-17 | ||
PSC04 | Change of details for Mr Andrew Ernest Humphries as a person with significant control on 2022-01-17 | |
CH01 | Director's details changed for Mr Andrew Ernest Humphries on 2022-01-17 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW ERNEST HUMPHRIES | |
AP01 | DIRECTOR APPOINTED MR COLIN STEPHEN HUMPHRIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2016-09-05 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNICE HUMPHRIES | |
TM02 | Termination of appointment of Bernice Humphries on 2015-12-31 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS DAWN YVONNE HUMPHRIES | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMPHRIES GERALD ERNEST | |
AR01 | 20/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNICE HUMPHRIES / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUMPHRIES GERALD ERNEST / 20/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/03/95 | |
363s | RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS | |
386 | NOTICE OF RESOLUTION REMOVING AUDITOR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/03/93 | |
363s | RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 24/02/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
Appointment of Liquidators | 2025-02-03 |
Resolutions for Winding-up | 2025-02-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | MARTIN'S BANK LTD |
Creditors Due Within One Year | 2013-03-31 | £ 50,569 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 49,975 |
Creditors and other liabilities
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 A.HUMPHRIES & SON LIMITED
Current Assets | 2013-03-31 | £ 6,795 |
---|---|---|
Current Assets | 2012-03-31 | £ 7,619 |
Debtors | 2013-03-31 | £ 1,138 |
Debtors | 2012-03-31 | £ 2,184 |
Stocks Inventory | 2013-03-31 | £ 5,632 |
Stocks Inventory | 2012-03-31 | £ 5,402 |
Tangible Fixed Assets | 2013-03-31 | £ 31,593 |
Tangible Fixed Assets | 2012-03-31 | £ 32,013 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as A.HUMPHRIES & SON LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | A. HUMPHRIES & SON LIMITED | Event Date | 2025-02-03 |
Company Number: 00811861 Name of Company: A. HUMPHRIES & SON LIMITED Nature of Business: Farming Registered office: 2nd Floor, 14 Castle Street, Liverpool, L2 0NE (Formerly: Butterworth Barlow House,… | |||
Initiating party | Event Type | Notices to | |
Defending party | A. HUMPHRIES & SON LIMITED | Event Date | 2025-02-03 |
Initiating party | Event Type | Resolution | |
Defending party | A. HUMPHRIES & SON LIMITED | Event Date | 2025-02-03 |
A. HUMPHRIES & SON LIMITED (Company Number 00811861 ) Registered office: 2nd Floor, 14 Castle Street, Liverpool, L2 0NE (Formerly: Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG) NOTICE I… | |||
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. |