Company Information for FARM SUPPLIES (EAST ANGLIA) LIMITED
THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
00544113
Private Limited Company
Liquidation |
Company Name | |
---|---|
FARM SUPPLIES (EAST ANGLIA) LIMITED | |
Legal Registered Office | |
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in LE1 | |
Company Number | 00544113 | |
---|---|---|
Company ID Number | 00544113 | |
Date formed | 1955-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-14 18:01:26 |
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 |
---|---|---|
RICHARD ANTONY RIPPER |
||
VENESSA MAGDALENA BERTRAM |
||
RICHARD ANTONY RIPPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARIEN LOTT |
Director | ||
NICHOLAS ANGELL LANE |
Director | ||
NANCY RIPPER |
Company Secretary | ||
NANCY RIPPER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/19 TO 30/06/19 | |
CH01 | Director's details changed for Richard Antony Ripper on 2019-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD ANTONY RIPPER on 2019-06-29 | |
CH01 | Director's details changed for Venessa Magdalena Bertram on 2019-06-29 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
CH01 | Director's details changed for Richard Antony Ripper on 2017-07-07 | |
PSC08 | Notification of a person with significant control statement | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD ANTONY RIPPER on 2017-07-07 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM Pannell House 159 Charles Street Leicester LE1 1LD | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED VENESSA MAGDALENA BERTRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARIEN LOTT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 10/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363s | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/95 FROM: GROVE FARM HOUSE DOCKING KINGS LYNN NORFOLK | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363x | RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363x | RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363x | RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS | |
363x | RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363a | RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/91 FROM: HORSEFAIR HOUSE 3 HORSEFAIR STREET LEICESTER LE1 5BA | |
363 | RETURN MADE UP TO 10/07/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/89 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/91 FROM: MANOR FARM HOUSE DOCKING KINGS LYNN NORFOLK | |
AA | FULL ACCOUNTS MADE UP TO 30/09/88 | |
363 | RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS |
Appointmen | 2019-09-12 |
Resolution | 2019-09-12 |
Notices to | 2019-09-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 FARM SUPPLIES (EAST ANGLIA) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FARM SUPPLIES (EAST ANGLIA) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FARM SUPPLIES (EAST ANGLIA) LIMITED | Event Date | 2019-09-12 |
Name of Company: FARM SUPPLIES (EAST ANGLIA) LIMITED Company Number: 00544113 Nature of Business: Development of building projects Registered office: 3 Brook Business Centre, Cowley Mill Road, Uxbridg… | |||
Initiating party | Event Type | Resolution | |
Defending party | FARM SUPPLIES (EAST ANGLIA) LIMITED | Event Date | 2019-09-12 |
Initiating party | Event Type | Notices to | |
Defending party | FARM SUPPLIES (EAST ANGLIA) LIMITED | Event Date | 2019-09-12 |
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. |