Company Information for GOTT FARMS LIMITED
Staverton Court, Staverton, Cheltenham, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
04493860
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOTT FARMS LIMITED | |
Legal Registered Office | |
Staverton Court Staverton Cheltenham GLOUCESTERSHIRE GL51 0UX Other companies in GL19 | |
Company Number | 04493860 | |
---|---|---|
Company ID Number | 04493860 | |
Date formed | 2002-07-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-03-31 | |
Account next due | 30/12/2022 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-06 12:58:09 |
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 | ||
---|---|---|---|---|
GOTT FARMS LLC | Idaho | Unknown | ||
GOTT FARMS, INC. | 1525 RED JACKET ROAD Erie GRAND ISLAND NY 14072 | Active | Company formed on the 2020-11-05 |
Officer | Role | Date Appointed |
---|---|---|
ERICA ANNE GOTT |
||
CHRISTOPHER JEFFREY GOTT |
||
ERICA ANNE GOTT |
||
RALPH DUNCAN GOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-29 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA ANNE GOTT | |
TM02 | Termination of appointment of Erica Anne Gott on 2021-07-07 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC04 | Change of details for Mrs Erica Anne Gott as a person with significant control on 2020-09-24 | |
PSC07 | CESSATION OF ESTATE LATE MR RALPH DUNCAN GOTT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for person with significant control | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Ralph Duncan Gott as a person with significant control on 2019-05-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH DUNCAN GOTT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM C/O C/O Crowe Clark Whitehill Llp Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH DUNCAN GOTT / 03/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA ANNE GOTT / 03/08/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ERICA ANNE GOTT on 2015-08-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/15 FROM Oak Grove Eldersfield Corse Lawn Gloucester Gloucestershire GL19 4PG | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH DUNCAN GOTT / 24/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERICA ANNE GOTT / 24/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JEFFREY GOTT / 24/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/08/03 | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: HORWATH CLARK WHITEHILL CARRICK HOUSE, LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ | |
287 | REGISTERED OFFICE CHANGED ON 10/09/02 FROM: OAK GROVE ELDERSFIELD CORSE LAWN GLOUCESTERSHIRE GL19 4PG | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | |
88(2)R | AD 05/08/02--------- £ SI 1@1=1 £ IC 2/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2021-12-09 |
Appointment of Liquidators | 2021-12-09 |
Resolutions for Winding-up | 2021-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 13 |
---|
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 GOTT FARMS LIMITED
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Current Assets | 2012-04-01 | £ 151,033 |
Debtors | 2012-04-01 | £ 151,033 |
Shareholder Funds | 2012-04-01 | £ 151,020 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GOTT FARMS 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. |