Liquidation
Company Information for POINTON FARMING COMPANY LIMITED
109 SWAN STREET, SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
00453368
Private Limited Company
Liquidation |
Company Name | |
---|---|
POINTON FARMING COMPANY LIMITED | |
Legal Registered Office | |
109 SWAN STREET SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7NN Other companies in PE10 | |
Company Number | 00453368 | |
---|---|---|
Company ID Number | 00453368 | |
Date formed | 1948-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2016 | |
Account next due | 05/01/2018 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 12:34:49 |
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 | ||
---|---|---|---|---|
POINTON FARMING COMPANY (MACHINERY) LIMITED | THE CEDARS STATION ROAD MORTON BOURNE LINCOLNSHIRE PE10 0NN | Active - Proposal to Strike off | Company formed on the 1996-01-30 |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM COOPER |
||
JOSEPH RUSSELL COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON JEAN THURSTON |
Company Secretary | ||
JEAN RAESIDE COOPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORTON FEN FARMING LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
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 22/01/2018:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM BOARDEN HOUSE FARM, MORTON FEN BOURNE LINCOLNSHIRE PE10 0XL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 05/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 185000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM COOPER / 12/10/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON THURSTON | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 185000 | |
AR01 | 12/07/15 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 185000 | |
AR01 | 12/07/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RUSSELL COOPER / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM COOPER / 12/07/2010 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 30/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/05 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/93 | |
363s | RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/92 | |
363b | RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/91 | |
363b | RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/91 FROM: TICKENCOTE HALL STAMFORD LINCOLNSHIRE PE9 4AE | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
ORES04 | NC INC ALREADY ADJUSTED 18/02/91 | |
ORES13 | RE SHARES 18/02/91 | |
123 | £ NC 5000/200000 18/02/91 | |
363a | RETURN MADE UP TO 02/10/90; NO CHANGE OF MEMBERS |
Notices to Creditors | 2017-02-03 |
Appointment of Liquidators | 2017-02-03 |
Resolutions for Winding-up | 2017-02-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK LIMITED |
Creditors Due Within One Year | 2012-04-06 | £ 3,226 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-06 | £ 22,150 |
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 POINTON FARMING COMPANY LIMITED
Called Up Share Capital | 2012-04-06 | £ 185,000 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 387 |
Current Assets | 2012-04-06 | £ 733,726 |
Debtors | 2012-04-06 | £ 671,884 |
Fixed Assets | 2012-04-06 | £ 115,799 |
Shareholder Funds | 2012-04-06 | £ 824,149 |
Stocks Inventory | 2012-04-06 | £ 61,455 |
Tangible Fixed Assets | 2012-04-06 | £ 115,799 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as POINTON FARMING COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | POINTON FARMING COMPANY LIMITED | Event Date | 2017-02-23 |
Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. Ag EF103330 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | POINTON FARMING COMPANY LIMITED | Event Date | 2017-01-23 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 06 March 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Peterborough, PE2 6LR the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by his 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. Note: This notice is purely formal. All creditors claims have been or will be paid in full. Date of Appointment: 23 January 2017 Office Holder details: Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. Ag EF103330 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | POINTON FARMING COMPANY LIMITED | Event Date | 2017-01-23 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company proposed that the following resolutions were passed on 23 January 2017 , as a Special Resolution: That the Company be wound up voluntarily, and that Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR be and is hereby appointed Liquidator of the Company for the purposes of such winding up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. Ag EF103330 | |||
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. |