Liquidation
Company Information for CRESCENT FARMING COMPANY LIMITED
EY, 1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
03256229
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRESCENT FARMING COMPANY LIMITED | |
Legal Registered Office | |
EY 1 MORE LONDON PLACE LONDON SE1 2AF Other companies in NE66 | |
Company Number | 03256229 | |
---|---|---|
Company ID Number | 03256229 | |
Date formed | 1996-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 11:41:57 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-19 | |
TM02 | Termination of appointment of Lesley Ann Ilderton on 2018-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/18 FROM Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ | |
AD02 | Register inspection address changed to Northumberland Estates Limited Quayside House Quayside 110 Quayside Newcastle upon Tyne NE1 3DX | |
AD03 | Registers moved to registered inspection location of Northumberland Estates Limited Quayside House Quayside 110 Quayside Newcastle upon Tyne NE1 3DX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH PERCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY ILDERTON | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AP03 | Appointment of Mrs Lesley Ann Ilderton as company secretary on 2017-06-01 | |
AP01 | DIRECTOR APPOINTED MRS LESLEY ANN ILDERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD BREARLEY | |
TM02 | Termination of appointment of John Richard Brearley on 2017-05-31 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 480002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Rory Charles St John Wilson on 2016-03-02 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 480002 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 480002 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARD BREARLEY on 2014-01-01 | |
CH01 | Director's details changed for Mr John Richard Brearley on 2014-01-01 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 480002 | |
AR01 | 27/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 27/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS | |
88(2)R | AD 22/05/97--------- £ SI 30000@1=30000 £ IC 450002/480002 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 12 SOUTH SQUARE GRAY`S INN LONDON WC1R 5HH | |
88(2)R | AD 02/05/97--------- £ SI 450000@1=450000 £ IC 2/450002 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED THERMOANGLE LIMITED CERTIFICATE ISSUED ON 28/10/96 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
ORES04 | £ NC 1000/1000000 09/1 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/96 | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 09/10/96 | |
123 | NC INC ALREADY ADJUSTED 09/10/96 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
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
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as CRESCENT FARMING COMPANY LIMITED are:
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. |