Company Information for FARMHOUSE CARE LIMITED
CHARLOTTE HOUSE 19B MARKET PLACE, BINGHAM, NOTTINGHAM, NG13 8AP,
|
Company Registration Number
05154865
Private Limited Company
Liquidation |
Company Name | |
---|---|
FARMHOUSE CARE LIMITED | |
Legal Registered Office | |
CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP Other companies in LE1 | |
Company Number | 05154865 | |
---|---|---|
Company ID Number | 05154865 | |
Date formed | 2004-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2016 | |
Account next due | 30/12/2017 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 00:11:36 |
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 | ||
---|---|---|---|---|
FARMHOUSE CARE AGENCY LTD | BRINKLEY MIDDLE ROAD TIPTOE LYMINGTON SO41 6FX | Active | Company formed on the 2021-09-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 570-572 ETRURIA ROAD BASFORD NEWCASTLE STAFFORDSHIRE ST5 0SU ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITA DATTANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARNINDER KANDOLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKHVINDER KANDOLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKHVINDER KANDOLA | |
AP01 | DIRECTOR APPOINTED MRS RITA DATTANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARNINDER KANDOLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TALWINDER DHADDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARGAN DHADDA | |
AA | 30/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/16 FULL LIST | |
AA | 30/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/10/2012 | |
AA01 | CURRSHO FROM 30/09/2013 TO 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2012 FROM RED STREET FARM TALKE ROAD RED STREET CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7AH | |
AR01 | 16/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HARNINDER KANDOLA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHVINDER SINGH KANDOLA / 15/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARNINDER SINGH KANDOLA / 15/06/2012 | |
AP01 | DIRECTOR APPOINTED TALWINDER SINGH DHADDA | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARAMJIT DHADDA | |
AR01 | 16/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARGAN DHADDA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARAMJIT KAUR DHADDA / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/04 FROM: 11 WOODFORD CLOSE LEICESTER LE18 2RS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/07/04--------- £ SI 100@.001 £ IC 1/1 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-05-09 |
Appointment of Liquidators | 2017-05-09 |
Meetings of Creditors | 2017-04-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-10-01 | £ 320,939 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 69,796 |
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 FARMHOUSE CARE LIMITED
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 22,103 |
Current Assets | 2012-10-01 | £ 32,773 |
Debtors | 2012-10-01 | £ 9,595 |
Fixed Assets | 2012-10-01 | £ 858,081 |
Shareholder Funds | 2012-10-01 | £ 500,119 |
Stocks Inventory | 2012-10-01 | £ 1,075 |
Tangible Fixed Assets | 2012-10-01 | £ 858,081 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FARMHOUSE CARE LIMITED | Event Date | 2017-05-09 |
At a General Meeting of the above named company convened and held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, on 3 May 2017 at 11.00 am the following Special Resolution numbered one and the Ordinary Resolution numbered two were passed: 1. That it has been proved to the satisfaction of the meeting that the company cannot, by reason of its liabilities, continue its business and that the company be wound up voluntarily. 2. That Julie Elizabeth Willetts (IP No 9133) and Philip Anthony Brooks (IP No 9105) of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, be appointed as Joint Liquidators for the purposes of the voluntary winding up. For further information please contact the liquidator, J Willetts of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or email j.willetts@bladesinsol.co.uk R Dattani , Chairman : 3 May 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FARMHOUSE CARE LIMITED | Event Date | 2017-05-03 |
Liquidator's name and address: Julie Elizabeth Willetts and Philip Anthony Brooks both of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. Further information on this case is available from Blades Insolvency Services on 01949 831260 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FARMHOUSE CARE LIMITED | Event Date | 2017-04-04 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of Farmhouse Care Limited will be held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , on 3 May 2017 at 11.30 am for the purposes provided for in sections 99, 100 and 101 of the said Act. A form of proxy must be duly completed and lodged together with a written statement of claim at Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , not later than 12 noon on the business day prior to the meeting if creditors wish to vote at the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , on the two business days preceding the day of the meeting. Creditors requiring further information should contact Julie Elizabeth Willetts (IP No: 9133 ), Telephone No: 01949 831260, email: j.willetts@bladesinsol.co.uk | |||
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. |