Company Information for CONRAD FARM ENERGY LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, WHITEFIELD, MANCHESTER, M45 7TA,
|
Company Registration Number
07724989
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONRAD FARM ENERGY LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE WHITEFIELD MANCHESTER M45 7TA Other companies in LS1 | |
Company Number | 07724989 | |
---|---|---|
Company ID Number | 07724989 | |
Date formed | 2011-08-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 12:47:52 |
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 |
---|---|---|
DAVID EDWARDS |
||
JOHN ANDREW WEBSTER |
||
DAVID LLEWELYN EDWARDS |
||
IAN CHARLES WOTTON |
||
NICOLAS CHRISTIAN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID RANDALL |
Director | ||
JOHN ANDREW WEBSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADINA DEVELOPMENTS LTD | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
DSP FILMS LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2017-08-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/05/2017:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 2ND FLOOR SUITE A 33 PARK PLACE LEEDS LS1 2RY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANDALL | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/08/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 33 2ND FLOOR, SUITE A 33 PARK PLACE LEEDS LS1 2RY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM THE PADDOCKS WETHERBY ROAD RUFFORTH YORK YO23 3QB ENGLAND | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICOLAS CHRISTIAN WRIGHT | |
AR01 | 01/08/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2012 TO 31/07/2012 | |
AR01 | 01/08/12 FULL LIST | |
Annotation | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM, C/O J A WEBSTER, THE PADDOCKS WETHERBY ROAD, RUFFORTH, YORK, YO23 3QB, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM, WESTBOURNE HOUSE 99 LIDGETT LANE, GARFORTH, LEEDS, LS25 1LJ, ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES WOTTON / 05/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES WOTTON / 04/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES WOTTON / 04/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES WOTTON / 04/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WEBSTER / 04/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID RANDALL / 04/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLEWELYN EDWARDS / 04/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW WEBSTER / 04/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARDS / 04/02/2012 | |
Annotation | ||
Annotation | ||
SH01 | 01/01/12 STATEMENT OF CAPITAL GBP 10000 | |
AP01 | DIRECTOR APPOINTED MR IAN CHARLES WOTTON | |
AP03 | SECRETARY APPOINTED MR JOHN ANDREW WEBSTER | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW WEBSTER | |
Annotation | ||
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-06 |
Notices to Creditors | 2016-06-06 |
Resolutions for Winding-up | 2016-06-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
|
|
|
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 CONRAD FARM ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as CONRAD FARM ENERGY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CONRAD FARM ENERGY LIMITED | Event Date | 2016-05-26 |
Notice is hereby given that the following resolutions were passed on 26 May 2016 , as a special resolution and an ordinary resolution respectively: That the Company be and it is hereby wound up voluntarily and that Steve Markey , (IP No. 14912) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and Sean Williams , (IP No. 11270) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930. Alternative contact: James Hall. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONRAD FARM ENERGY LIMITED | Event Date | 2016-05-26 |
Steve Markey , (IP No. 14912) and Sean Williams , (IP No. 11270) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . : Further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930. Alternative contact: James Hall. | |||
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. |