In Administration
Administrative Receiver
Administrative Receiver
Company Information for WOODLARK FARMING LIMITED
CENTRAL SQUARE (8TH FLOOR), 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
03914816
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
WOODLARK FARMING LIMITED | ||
Legal Registered Office | ||
CENTRAL SQUARE (8TH FLOOR) 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in IP26 | ||
Previous Names | ||
|
Company Number | 03914816 | |
---|---|---|
Company ID Number | 03914816 | |
Date formed | 2000-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/06/2007 | |
Account next due | 30/04/2009 | |
Latest return | 27/01/2009 | |
Return next due | 24/02/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-07-04 05:27:44 |
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 |
---|---|---|
GERALD ANDREW DOBLE |
||
GERALD ANDREW DOBLE |
||
ADRIAN SEARLE |
||
JOHN GRAHAM SEARLE |
||
KEVIN SEARLE |
||
MALCOLM RICHARD SEARLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN SEARLE |
Company Secretary | ||
JOHN CHRISTOPHER HOLLINGSWORTH |
Company Secretary | ||
JOHN CHRISTOPHER HOLLINGSWORTH |
Director | ||
BURY COMPANY SERVICES LIMITED |
Company Secretary | ||
DAVID JOHN METCALF |
Nominated Secretary | ||
DAVID JOHN METCALF |
Nominated Director | ||
NEIL RODERICK WALMSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G A DOBLE (CIVIL ENGINEERING) LIMITED | Director | 2001-06-28 | CURRENT | 2001-02-27 | Active | |
CABOODLE AGRI LTD | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active - Proposal to Strike off | |
WHITES ENERGY LIMITED | Director | 2013-01-08 | CURRENT | 2013-01-08 | Dissolved 2017-04-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.12B | Appointment of an administrator | |
LIQ MISC | Insolvency:amended form AM16 | |
AM23 | Liquidation. Administration move to dissolve company | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM06 | Notice of deemed approval of proposals | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM Meadow Farm Thetford Road Northwold Thetford Norfolk IP26 5LQ | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-06-04 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.38B | Liquidation. Resignation of administrator | |
2.24B | Administrator's progress report to 2015-12-04 | |
2.38B | Liquidation. Resignation of administrator | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-06-04 | |
2.24B | Administrator's progress report to 2014-12-04 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2011 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES13 | SHARES ALLOTTED 12/08/2010 | |
LATEST SOC | 01/09/10 STATEMENT OF CAPITAL;GBP 2336 | |
SH01 | 12/08/10 STATEMENT OF CAPITAL GBP 2336.00 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
288b | APPOINTMENT TERMINATED SECRETARY KEVIN SEARLE | |
288a | SECRETARY APPOINTED GERALD ANDREW DOBLE | |
123 | NC INC ALREADY ADJUSTED 30/06/09 | |
RES01 | ADOPT ARTICLES 30/06/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 30/06/09 GBP SI 700@1=700 GBP IC 100/800 | |
88(2) | AD 30/06/09 GBP SI 200@1=200 GBP IC 800/1000 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: CLOPTON HALL, GIFFORDS LANE CLOPTON, WICKHAMBROOK NEWMARKET SUFFOLK CB8 8PQ |
Appointment of Administrators | 2011-02-08 |
Petitions to Wind Up (Companies) | 2011-01-06 |
Proposal to Strike Off | 2010-05-25 |
Petitions to Wind Up (Companies) | 2010-04-08 |
Petitions to Wind Up (Companies) | 2009-10-29 |
Proposal to Strike Off | 2009-08-04 |
Petitions to Wind Up (Companies) | 2008-12-04 |
Petitions to Wind Up (Companies) | 2008-05-08 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | WEST REIGSTER (INVESTMENTS) LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | GEO ADAMS & SONS (FARMS) LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (0123 - Farming of swine) as WOODLARK FARMING LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | WOODLARK FARMING LIMITED | Event Date | 2011-02-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 738 Christopher William Pillar and Stephen Mark Oldfield (IP Nos 8801 and 9010 ) both of PricewaterhouseCoopers LLP , Hill House, Richmond Hill, Bournemouth BH2 6HR : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WOODLARK FARMING LIMITED | Event Date | 2010-11-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 9523 A Petition to wind up the above-named Company, Registration Number 3914816, of Meadow Farm, Thetford Road, Northwold, Thetford, Norfolk IP26 5LQ , presented on 22 November 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 January 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1333180/37/IS.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WOODLARK FARMING LIMITED | Event Date | 2010-05-25 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WOODLARK FARMING LIMITED | Event Date | 2010-03-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 01977 A Petition to wind up the above-named Company, Registration Number 03914816, of Meadow Farm, Thetford Road, Northwold Thetford, Norfolk IP26 5LQ , presented on 8 March 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 April 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 20 April 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 1333180/37/G/AG.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WOODLARK FARMING LIMITED | Event Date | 2009-09-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 18621 A Petition to wind up the above-named Company of Meadow Farm, Thetford Road, Northwold, Thetford, Norfolk IP26 5LQ , presented on 16 September 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 10 November 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268.(Ref SLR 1333180/37/U/RL.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WOODLARK FARMING LIMITED | Event Date | 2009-08-04 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WOODLARK FARMING LIMITED | Event Date | 2008-10-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 9574 A Petition to wind up the above-named Company of Meadow Farm, Thetford Road, Northwold, Thetford, Norfolk IP26 5LQ , presented on 29 October 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 December 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 December 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7723.(Ref SLR 1333180/37/Z/IS.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WOODLARK FARMING LIMITED | Event Date | 2008-05-08 |
In the High Court of Justice (Chancery Division) Companies Court No 1600 of 2008 In the Matter of WOODLARK FARMING LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Meadow Farm, Thetford Road, Northwold, Thetford, Norfolk IP26 5LQ, presented on 25 February 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 20 May 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 May 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7645. (Ref SLR 1333180/37/G.) 8 May 2008. | |||
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. |