Liquidation
Company Information for RED HOUSE FARM LTD
NORTHPOINT 118, PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SQ,
|
Company Registration Number
05179141
Private Limited Company
Liquidation |
Company Name | |
---|---|
RED HOUSE FARM LTD | |
Legal Registered Office | |
NORTHPOINT 118 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ Other companies in NE25 | |
Company Number | 05179141 | |
---|---|---|
Company ID Number | 05179141 | |
Date formed | 2004-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 22:34:37 |
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 | ||
---|---|---|---|---|
RED HOUSE FARM (KIRBY GREEN) LTD | RED HOUSE FARM HONEYPOT LANE KIRBY CANE SUFFOLK NR35 2HW | Dissolved | Company formed on the 2011-04-26 | |
RED HOUSE FARM HOUSING CO-OPERATIVE LIMITED | Active | Company formed on the 1987-05-01 | ||
RED HOUSE FARM MANAGEMENT LIMITED | CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER | Active | Company formed on the 1992-04-28 | |
RED HOUSE FARMING | YORK HOUSE THORNFIELD BUSINESS PARK STANDARD WAY BUSINESS PARK NORTHALLERTON DL6 2XQ | Active | Company formed on the 2011-09-07 | |
RED HOUSE FARMS (DONINGTON) LIMITED | THE MILL SUTTERTON BOSTON LINCOLNSHIRE PE20 2EL | Active | Company formed on the 1998-02-27 | |
RED HOUSE FARM (MANSTON) DEVELOPMENTS LIMITED | RED HOUSE FARM MANSTON COURT ROAD MANSTON KENT CT9 4LE | Active | Company formed on the 2013-10-15 | |
RED HOUSE FARM DEVELOPMENTS LIMITED | SUITE 103 16 HIGH STREET IPSWICH SUFFOLK IP1 3JX | Dissolved | Company formed on the 2013-12-11 | |
Red House Farms, LLC | 3318 LITTLE CREEK HWY DUBLIN VA 24084 | Active | Company formed on the 2010-08-26 | |
RED HOUSE FARMS, LLC | 2850 CORY COURT MIMS FL 32754 | Active | Company formed on the 2016-01-11 | |
RED HOUSE FARM HOLIDAY LETS LIMITED | Red House Farm Rectory Road Gissing Diss IP22 5UX | Active | Company formed on the 2018-01-25 | |
RED HOUSE FARM, LLC | 201 PECAN 3 FLORENCE TX 76527 | Forfeited | Company formed on the 2018-04-11 | |
RED HOUSE FARM EQUESTRIAN LTD | Red House Farm Clanville Andover SP11 9JE | Active | Company formed on the 2018-08-17 | |
RED HOUSE FARM, LLC | 99 Maple Street, Suite 10B Middlebury VT 05753 | Active | Company formed on the 2020-03-25 | |
RED HOUSE FARM LTD | HAWTHORNS NORTH COMMON HEPWORTH DISS NORFOLK IP22 2PR | Active | Company formed on the 2022-06-28 | |
RED HOUSE FARM (ESSEX) LIMITED | 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA | Active | Company formed on the 2022-09-15 | |
RED HOUSE FARM PUB COMPANY LTD | SUITE C THE QUADRANT 99 PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG | Active | Company formed on the 2022-12-21 | |
RED HOUSE FARM HAUGHLEY LTD | RED HOUSE FARM STATION ROAD HAUGHLEY STOWMARKET IP14 3QP | Active | Company formed on the 2023-03-30 |
Officer | Role | Date Appointed |
---|---|---|
NINA LUMLEY |
||
NINA LUMLEY |
||
STEPHEN LUMLEY |
||
ERIC ROWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER STEWART BREMNER |
Director | ||
AMANDA JANE HIGHAM |
Company Secretary | ||
RACHEL MARY FAIRGRIEVE |
Director | ||
AMANDA JANE HIGHAM |
Director | ||
CHANCERY BUSINESS COMMUNICATIONS LTD |
Company Secretary | ||
BLACKSTONE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GILLYGATE LIMITED | Director | 2005-11-22 | CURRENT | 2005-11-22 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2017:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM RED HOUSE FARM PUBLIC HOUSE HEPSCOTT DRIVE BEAUMONT PARK WHITLEY BAY TYNE AND WEAR NE25 9XJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREMNER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BREMNER | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROWLEY / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LUMLEY / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA LUMLEY / 06/01/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NINA ROWLEY / 09/09/2009 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 9 MELBURY RED HOUSE FARM WHITLEY BAY TYNE & WEAR NE25 9XP | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-22 |
Resolutions for Winding-up | 2016-07-22 |
Meetings of Creditors | 2016-07-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | MITCHELLS & BUTLERS RETAIL LIMITED |
Creditors Due Within One Year | 2012-11-30 | £ 44,375 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 34,612 |
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 RED HOUSE FARM LTD
Cash Bank In Hand | 2012-11-30 | £ 17,794 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 18,950 |
Current Assets | 2012-11-30 | £ 26,544 |
Current Assets | 2011-11-30 | £ 32,150 |
Shareholder Funds | 2012-11-30 | £ 2,406 |
Shareholder Funds | 2011-11-30 | £ 16,074 |
Stocks Inventory | 2012-11-30 | £ 8,750 |
Stocks Inventory | 2011-11-30 | £ 13,200 |
Tangible Fixed Assets | 2012-11-30 | £ 20,237 |
Tangible Fixed Assets | 2011-11-30 | £ 18,536 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as RED HOUSE FARM LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RED HOUSE FARM LTD | Event Date | 2016-07-12 |
Greg Whitehead , of Northpoint Associates Limited , 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ . : For further details contact:Greg Whitehead. Alternative contact: Andrew Bilby, Email: andrew@northpoint.co.uk Tel: 0191 211 1459. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RED HOUSE FARM LTD | Event Date | 2016-07-12 |
Notice is hereby given that the following resolutions were passed on 12 July 2016 as a special resolutions and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Greg Whitehead , of Northpoint Associates Limited , 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ , (IP No. 8827) be appointed as Liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 12 July 2016 the appointment of Greg Whitehead as Liquidator was confirmed. For further details contact: Greg Whithead. Alternative contact: Andrew Bilby, Email: andrew@northpoint.co.uk Tel: 0191 211 1459. Stephen Lumley , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RED HOUSE FARM LTD | Event Date | 2016-07-05 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Northpoint Associates Limited, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 12 July 2016 at 10.45 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Northpoint Associates Limited , 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Northpoint Associates Limited, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Greg Whitehead, Alternative contact: Andrew Bilby, Tel: 0191 211 1459, Email: andrew@northpoint.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. |