Dissolved
Dissolved 2017-08-16
Company Information for HILL FARM (SUFFOLK) LIMITED
NORWICH, NORFOLK, NR3,
|
Company Registration Number
00685055
Private Limited Company
Dissolved Dissolved 2017-08-16 |
Company Name | |
---|---|
HILL FARM (SUFFOLK) LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK | |
Company Number | 00685055 | |
---|---|---|
Date formed | 1961-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-08-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 15:22:12 |
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 |
---|---|---|
ANNE MARIE WOLRIGE-GORDON |
||
JOCK HENRY NICHOLAS HOWARD |
||
PATRICK ADAM WOLRIGE GORDON |
||
ANNE MARIE WOLRIGE-GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DORIS EMILIE HOWARD |
Director | ||
PATRICK WOLRIGE-GORDON |
Company Secretary | ||
PATRICK WOLRIGE-GORDON |
Director | ||
JOHN TREVOR SAINSBURY |
Company Secretary | ||
JOHN TREVOR SAINSBURY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHFIELD GORDON CONSULTING LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Liquidation |
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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2014 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM HILL FARM BRENT ELEIGH SUDBURY SUFFOLK CO10 9PB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ADAM WOLRIGE GORDON / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ADAM WOLRIGE GORDON / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE WOLRIGE-GORDON / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOCK HENRY NICHOLAS HOWARD / 19/09/2010 | |
AR01 | 20/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/00 | |
363s | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363b | RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363 | RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS |
Final Meetings | 2017-04-04 |
Notices to Creditors | 2014-11-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LLOYDS BANK LIMITED |
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as HILL FARM (SUFFOLK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HILL FARM (SUFFOLK) LIMITED | Event Date | 2017-04-03 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 2 May 2017 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 26 June 2013 Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and David Nigel Whitehead, (IP No. 008334) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB For further details contact: Rachael Davison, Email: rachael.davison@larking-gowen.co.uk. Tel: 01473 834302. Alternative contact: Anne-Marie Harding, Email: anne-marie.harding@larking-gowen.co.uk, Tel: 01603 624181. Ag HF10058 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HILL FARM (SUFFOLK) LIMITED | Event Date | 2014-10-29 |
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Act 1986 (as amended), that the Joint Liquidators intend to declare a distribution to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 21 November 2014. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 26 June 2013. Office Holder details: D N Whitehead and A A Kelsall (IP Nos 008334 and 009555) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. Further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk Tel: 01603 624181. Alternative contact: Kerry Horne, Email: kerry.horne@larking-gowen.co.uk Tel: 01603 624181. | |||
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. |