Company Information for DENNE FARMS LIMITED
BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR,
|
Company Registration Number
03143857
Private Limited Company
Liquidation |
Company Name | |
---|---|
DENNE FARMS LIMITED | |
Legal Registered Office | |
BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR | |
Company Number | 03143857 | |
---|---|---|
Company ID Number | 03143857 | |
Date formed | 1996-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-04 16:29:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DENNE FARMS LIMITED | Unknown | |||
DENNE FARMS, INC. | CAMBRIDGE LAW FIRM, PLC, 707 POPLAR STREET PO BOX 496 ATLANTIC IA 50022 | Active | Company formed on the 2018-07-31 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL VERNON DENNE |
||
DAVID MARK DENNE |
||
NIGEL VERNON DENNE |
||
RONALD HUGH DENNE |
||
MARGARET JOANNA RAILSTON WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD VERNON DENNE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENNE COUNTRY STORES LIMITED | Director | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
STEWKLEY STORAGE LIMITED | Director | 1995-05-09 | CURRENT | 1995-04-05 | Active | |
DENNE COUNTRY STORES LIMITED | Director | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
ENDEN LIMITED | Director | 2003-12-01 | CURRENT | 2003-12-01 | Active | |
STEWKLEY STORAGE LIMITED | Director | 1995-04-05 | CURRENT | 1995-04-05 | Active | |
H.DENNE LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active | |
DENNE COUNTRY STORES LIMITED | Director | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
STEWKLEY STORAGE LIMITED | Director | 1995-05-09 | CURRENT | 1995-04-05 | Active | |
DENNE COUNTRY STORES LIMITED | Director | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
STEWKLEY STORAGE LIMITED | Director | 1995-05-09 | CURRENT | 1995-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House London Bridge London SE1 9QR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM Old Bakehouse Farm Main Road,Drayton Parslow Milton Keynes. Bucks. MK17 0JR. | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 1382800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD VERNON DENNE | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1382800 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1382800 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1382800 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOANNA RAILSTON WRIGHT / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD VERNON DENNE / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD HUGH DENNE / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL VERNON DENNE / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK DENNE / 25/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 14/09/07--------- £ SI 300000@1=300000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/01/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/01/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/01/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
MISC | AMENDING 882R ISS 15/12/00 | |
RES13 | RIGHTS ISSUE 26/04/01 | |
88(2)R | AD 15/12/00--------- £ SI 140000@1 | |
363s | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS | |
88(2) | AD 25/11/99--------- £ SI 58000@1=58000 £ IC 882800/940800 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS | |
88(2)R | AD 22/09/98--------- £ SI 100000@1=100000 £ IC 782800/882800 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/06/97--------- £ SI 555000@1=555000 £ IC 232800/787800 | |
88(2)R | AD 26/04/97--------- £ SI 52800@1=52800 £ IC 180000/232800 | |
123 | NC INC ALREADY ADJUSTED 25/02/97 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/97 | |
SRES04 | £ NC 180000/2000000 25/0 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 05/01/96--------- £ SI 179998@1=179998 £ IC 2/180000 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-09-13 |
Appointmen | 2017-09-13 |
Resolution | 2017-09-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Creditors Due Within One Year | 2012-12-31 | £ 5,677 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 69,726 |
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 DENNE FARMS LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,382,800 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,382,800 |
Cash Bank In Hand | 2012-12-31 | £ 183,997 |
Cash Bank In Hand | 2011-12-31 | £ 256,263 |
Current Assets | 2012-12-31 | £ 227,085 |
Current Assets | 2011-12-31 | £ 320,879 |
Debtors | 2012-12-31 | £ 3,388 |
Debtors | 2011-12-31 | £ 28,256 |
Shareholder Funds | 2012-12-31 | £ 1,581,937 |
Shareholder Funds | 2011-12-31 | £ 1,583,424 |
Stocks Inventory | 2012-12-31 | £ 39,700 |
Stocks Inventory | 2011-12-31 | £ 36,360 |
Tangible Fixed Assets | 2012-12-31 | £ 1,360,529 |
Tangible Fixed Assets | 2011-12-31 | £ 1,332,271 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as DENNE FARMS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Dollar Farm, Unit 3, Leighton Road, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0JH | 22,000 | 12/Apr/1999 | ||
Aylesbury Vale District Council | Dollar Farm, Unit 3, Leighton Road, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0JH | 22,000 | 12/Apr/1999 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DENNE FARMS LIMITED | Event Date | 2017-09-01 |
Notice is hereby given that creditors of the Company are required, on or before 16 October 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 September 2017 Stephen Paul Grant (IP No. 008929 ) and Anthony Malcolm Cork (IP No. 009401 ) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR For further details contact: The Joint Liquidators, Email: kelly.jones@wilkinskennedy.com or Tel: 0207 403 1877 . Alternative contact: Kelly Jones Ag MF60588 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DENNE FARMS LIMITED | Event Date | 2017-09-01 |
Stephen Paul Grant (IP No. 008929 ) and Anthony Malcolm Cork (IP No. 009401 ) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR : Ag MF60588 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DENNE FARMS LIMITED | Event Date | 2017-09-01 |
Notice is hereby given that the following resolutions were passed on 1 September 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Stephen Paul Grant (IP No. 008929 ) and Anthony Malcolm Cork (IP No. 009401 ) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally." For further details contact: The Joint Liquidators, Email: kelly.jones@wilkinskennedy.com or Tel: 0207 403 1877 . Alternative contact: Kelly Jones Ag MF60588 | |||
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. |