Company Information for WOODMILL FARM LIMITED
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
03586193
Private Limited Company
Liquidation |
Company Name | |
---|---|
WOODMILL FARM LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE LONDON N21 3NA Other companies in EN4 | |
Company Number | 03586193 | |
---|---|---|
Company ID Number | 03586193 | |
Date formed | 1998-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2022 | |
Account next due | 29/02/2024 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 20:14:10 |
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 | ||
---|---|---|---|---|
WOODMILL FARMS | WOODMILL FARM DUNSHALT FIFE | Active | Company formed on the 1990-02-05 |
Officer | Role | Date Appointed |
---|---|---|
MALACHI JOSEPH GORMAN |
||
TERENCE JOSEPH GORMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GWYNETH ANN ELDRIDGE |
Company Secretary | ||
EILEEN FERGUSON |
Company Secretary | ||
LESLEY AVEY |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANEATAPRINT TWO LIMITED | Company Secretary | 2008-05-15 | CURRENT | 1980-09-11 | Liquidation | |
MORGAN MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-05-15 | CURRENT | 1995-04-12 | Dissolved 2018-07-10 | |
ANEATACRAFT LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
MORGAN MANAGEMENT SERVICES LIMITED | Director | 2012-01-01 | CURRENT | 1995-04-12 | Dissolved 2018-07-10 | |
ANEATABUILD PROPERTY DEVELOPMENTS LIMITED | Director | 2007-09-05 | CURRENT | 2007-09-05 | Active | |
ANEATAPRINT LIMITED | Director | 2004-05-04 | CURRENT | 2004-05-04 | Active | |
ANEATAPRINT TWO LIMITED | Director | 1991-12-06 | CURRENT | 1980-09-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 26/05/23 FROM Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
REGISTERED OFFICE CHANGED ON 14/09/22 FROM Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/09/22 FROM Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England | |
REGISTERED OFFICE CHANGED ON 08/09/22 FROM 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/09/22 FROM 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2021-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE JOSEPH GORMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALACHI JAMES GORMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES | |
PSC07 | CESSATION OF TERENCE JOSEPH GORMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MALACHI JAMES GORMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JOSEPH GORMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/17 FROM 205 Crescent Road New Barnet Hertfordshire EN4 8SB | |
AAMD | Amended account small company full exemption | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Terence Joseph Gorman on 2013-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MALACHI JOSEPH GORMAN on 2013-01-01 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 205-207 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MALACHI JOSEPH GORMAN | |
288b | APPOINTMENT TERMINATED SECRETARY GWYNETH ELDRIDGE | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99 | |
88(2)R | AD 29/07/98--------- £ SI 98@1=98 £ IC 2/100 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-05-23 |
Resolutions for Winding-up | 2023-05-23 |
Meetings o | 2023-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 16210 - Manufacture of veneer sheets and wood-based panels
|
|
|
|
|
|
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 WOODMILL FARM LIMITED
The top companies supplying to UK government with the same SIC code (16210 - Manufacture of veneer sheets and wood-based panels) as WOODMILL FARM LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | WOODMILL FARM LIMITED | Event Date | 2023-05-05 |
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. |