Dissolved 2016-11-17
Company Information for OFFCHURCH BURY FARMS LIMITED
NORTHAMPTON, NN5 5LF,
|
Company Registration Number
00826959
Private Limited Company
Dissolved Dissolved 2016-11-17 |
Company Name | |
---|---|
OFFCHURCH BURY FARMS LIMITED | |
Legal Registered Office | |
NORTHAMPTON NN5 5LF Other companies in CV33 | |
Company Number | 00826959 | |
---|---|---|
Date formed | 1964-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:30:07 |
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 |
---|---|---|
HENRY EDWARD JOHNSON |
||
HENRY EDWARD JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MABEL CAROLINE JOHNSON |
Company Secretary | ||
MABEL CAROLINE JOHNSON |
Director | ||
LETITIA SARA HAMMON |
Director | ||
CAROLINE ANNE AINSCOW |
Director | ||
CAROLINE ANNE AINSCOW |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM OFFCHURCH BURY NR LEAMINGTON SPA CV33 9AR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | 10/07/15 STATEMENT OF CAPITAL GBP 100 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 18/06/15 | |
RES06 | REDUCE ISSUED CAPITAL 18/06/2015 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 40800 | |
AR01 | 15/10/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HENRY EDWARD JOHNSON / 01/10/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 40800 | |
AR01 | 15/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR HENRY EDWARD JOHNSON | |
AR01 | 15/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MABEL JOHNSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MABEL JOHNSON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MABEL CAROLINE JOHNSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EDWARD JOHNSON / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
(W)ELRES | S252 DISP LAYING ACC 29/02/92 | |
(W)ELRES | S386 DIS APP AUDS 29/02/92 | |
363b | RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
Final Meetings | 2016-06-06 |
Notices to Creditors | 2015-10-02 |
Appointment of Liquidators | 2015-10-02 |
Resolutions for Winding-up | 2015-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
|
|
|
|
|
|
|
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 OFFCHURCH BURY FARMS LIMITED
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as OFFCHURCH BURY FARMS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OFFCHURCH BURY FARMS LIMITED | Event Date | 2015-09-29 |
Notice is also hereby given that the creditors of the above named Company are required on or before 23 October 2015 to send in their names and addresses with particulars of their debts to the undersigned John William Rimmer and Peter John Windatt both of BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Date of Appointment: 29 September 2015 Office Holder details: John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH and Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH . For further details contact: Dan Smith, Tel: 02476 226839. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OFFCHURCH BURY FARMS LIMITED | Event Date | 2015-09-29 |
John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH and Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH . : For further details contact: Dan Smith, Tel: 02476 226839. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OFFCHURCH BURY FARMS LIMITED | Event Date | 2015-09-29 |
At a general meeting of the members of the above named Company, duly convened and held at Palais Heracles, 17 Boulevard Albert 1er, 98000 Monaco on 29 September 2015 , the following resolutions were duly passed as special resolutions: That the company be wound up voluntarily and that John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH and Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH be and they are hereby appointed joint liquidators for the purpose of the winding up and they they may act jointly and severally. For further details contact: Dan Smith, Tel: 02476 226839. | |||
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. |