Liquidation
Company Information for LARKFIELD FOODS LTD
5 Prospect House Meridians Cross, Ocean Way, Southampton, SO14 3TJ,
|
Company Registration Number
06951372
Private Limited Company
Liquidation |
Company Name | |
---|---|
LARKFIELD FOODS LTD | |
Legal Registered Office | |
5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ Other companies in EC1M | |
Company Number | 06951372 | |
---|---|---|
Company ID Number | 06951372 | |
Date formed | 2009-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-07-31 | |
Account next due | 30/04/2020 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-02-27 11:54:19 |
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 | ||
---|---|---|---|---|
LARKFIELD FOODS LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-21 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/21 FROM Threefield House Threefield Lane Southampton SO14 3LP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/20 FROM 8a Carlton Crescent Southampton SO15 2EZ | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/19 FROM Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/19 FROM 117 Charterhouse Street London EC1M 6AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069513720001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069513720002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Robert Hegarty on 2017-07-03 | |
PSC04 | Change of details for Mr Robert Hegarty as a person with significant control on 2017-07-03 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069513720001 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT HEGARTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACKIE HEGARTY | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACKIE HEGARTY / 01/10/2009 | |
288a | DIRECTOR APPOINTED JACQUELINE HEGARTY | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-12-19 |
Notices to Creditors | 2019-10-28 |
Appointment of Liquidators | 2019-10-28 |
Resolutions for Winding-up | 2019-10-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as LARKFIELD FOODS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LARKFIELD FOODS LTD | Event Date | 2022-12-19 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | LARKFIELD FOODS LTD | Event Date | 2019-10-22 |
Stephen Mark Powell (IP Number 009561 ) and Julie Anne Palmer (IP Number 008835 ), both of Begbies Traynor (Central) LLP of 8a Carlton Crescent, Southampton SO15 2EZ were appointed as Joint Liquidators of the Company on 22 October 2019 . Creditors of the Company are required on or before 27 November 2019 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP of 8a Carlton Crescent, Southampton SO15 2EZ and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LARKFIELD FOODS LTD | Event Date | 2019-10-22 |
Liquidator's name and address: Stephen Mark Powell , Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton SO15 2EZ and Julie Anne Palmer , Begbies Traynor (Central) LLP , Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LARKFIELD FOODS LTD | Event Date | 2019-10-22 |
At a General Meeting of the members of the above named company, duly convened and held at the offices of Begbies Traynor, 8a Carlton Crescent, Southampton SO15 2EZ on 22 October 2019 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. "That the company be wound up voluntarily". 2. "That Stephen Mark Powell and Julie Anne Palmer of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton SO15 2EZ be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Stephen Mark Powell (IP Number 009561 ) and Julie Anne Palmer (IP Number 008835 ). | |||
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. |