Liquidation
Company Information for HAZELEY DOWN FARM LIMITED
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
|
Company Registration Number
00700463
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HAZELEY DOWN FARM LIMITED | ||
Legal Registered Office | ||
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in SO21 | ||
Previous Names | ||
|
Company Number | 00700463 | |
---|---|---|
Company ID Number | 00700463 | |
Date formed | 1961-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 18/01/2015 | |
Return next due | 15/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 22:37:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED) |
||
CHRISTOPHER GEORGE CHAPMAN |
||
JENNIFER CLARE CHAPMAN |
||
VERNON ROY CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDITH AMELIA HAZELEY BEST |
Company Secretary | ||
EDITH AMELIA HAZELEY BEST |
Director | ||
LYNN CHAPMAN |
Director | ||
ADA MARGARET ANNA BEST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KALEIDOSCOPE APARTMENTS FREEHOLD LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008632 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM HAZELEY DOWN HOUSE HAZELEY ROAD TWYFORD, WINCHESTER HAMPSHIRE SO21 1QA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 325200 | |
AR01 | 18/01/15 FULL LIST | |
RES15 | CHANGE OF NAME 08/03/2014 | |
CERTNM | COMPANY NAME CHANGED HAZELEY ESTATE LIMITED CERTIFICATE ISSUED ON 17/07/14 | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER CLARE CHAPMAN | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 325200 | |
AR01 | 18/01/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 18/01/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDITH BEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDITH BEST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERNON ROY CHAPMAN / 02/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDITH AMELIA HAZELEY BEST / 02/02/2011 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE CHAPMAN / 01/01/2010 | |
AR01 | 18/01/10 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR LYNN CHAPMAN | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 09/01/02 | |
123 | £ NC 250300/335300 09/01/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 09/01/02--------- £ SI 85000@1=85000 £ IC 240200/325200 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
ORES04 | NC INC ALREADY ADJUSTED 06/03/97 | |
123 | £ NC 300/250300 06/03/97 | |
SRES01 | ALTER MEM AND ARTS 06/03/97 | |
123 | £ NC 300/250300 06/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/02/97 | |
363s | RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-06-05 |
Resolutions for Winding-up | 2015-06-05 |
Notices to Creditors | 2015-06-05 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | C HOARE & CO | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPN. LTD. |
Creditors Due After One Year | 2012-09-30 | £ 351,174 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 233,432 |
Creditors Due Within One Year | 2012-09-30 | £ 706,202 |
Creditors Due Within One Year | 2011-09-30 | £ 434,672 |
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 HAZELEY DOWN FARM LIMITED
Called Up Share Capital | 2012-09-30 | £ 325,200 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 325,200 |
Cash Bank In Hand | 2011-09-30 | £ 141,525 |
Current Assets | 2012-09-30 | £ 864,234 |
Current Assets | 2011-09-30 | £ 656,771 |
Debtors | 2012-09-30 | £ 435,191 |
Debtors | 2011-09-30 | £ 183,595 |
Secured Debts | 2012-09-30 | £ 844,320 |
Secured Debts | 2011-09-30 | £ 335,493 |
Shareholder Funds | 2012-09-30 | £ 1,432,046 |
Shareholder Funds | 2011-09-30 | £ 1,505,696 |
Stocks Inventory | 2012-09-30 | £ 429,043 |
Stocks Inventory | 2011-09-30 | £ 331,651 |
Tangible Fixed Assets | 2012-09-30 | £ 1,625,188 |
Tangible Fixed Assets | 2011-09-30 | £ 1,517,029 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as HAZELEY DOWN FARM LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HAZELEY DOWN FARM LIMITED | Event Date | 2015-06-02 |
NOTICE is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are 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. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAZELEY DOWN FARM LIMITED | Event Date | 2015-05-22 |
Sue Roscoe and Lawrence King , both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAZELEY DOWN FARM LIMITED | Event Date | 2015-05-22 |
At a General Meeting of the above-named company, duly convened and held at 25 St Thomas Street, Winchester, SO23 9HJ on 22nd May 2015 , the following resolutions were duly passed, No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. That the company be wound - up voluntarily. 2. That Sue Roscoe and Lawrence King (Office-holder numbers: 8632 and 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders Email: insolvency@critchleys.co.uk Tel: 01865 261100 Christopher Chapman , Chairman : | |||
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. |