Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAZELEY DOWN FARM LIMITED
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 Overview

About Hazeley Down Farm Ltd
HAZELEY DOWN FARM LIMITED was founded on 1961-08-10 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Hazeley Down Farm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
HAZELEY ESTATE LIMITED17/07/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAZELEY DOWN FARM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
Is this data useful to you?
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.

Company Officers of HAZELEY DOWN FARM LIMITED

Current Directors
Officer Role Date Appointed
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED)
Company Secretary 2011-03-24
CHRISTOPHER GEORGE CHAPMAN
Director 1991-01-18
JENNIFER CLARE CHAPMAN
Director 2014-03-08
VERNON ROY CHAPMAN
Director 1995-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
EDITH AMELIA HAZELEY BEST
Company Secretary 1991-01-18 2011-03-24
EDITH AMELIA HAZELEY BEST
Director 1991-01-18 2011-03-24
LYNN CHAPMAN
Director 1995-01-11 2009-07-31
ADA MARGARET ANNA BEST
Director 1991-01-18 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GEORGE CHAPMAN KALEIDOSCOPE APARTMENTS FREEHOLD LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-22LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008632
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
2017-07-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/05/2017:LIQ. CASE NO.1
2016-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2016
2015-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2015 FROM HAZELEY DOWN HOUSE HAZELEY ROAD TWYFORD, WINCHESTER HAMPSHIRE SO21 1QA
2015-06-114.70DECLARATION OF SOLVENCY
2015-06-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 325200
2015-02-17AR0118/01/15 FULL LIST
2014-07-17RES15CHANGE OF NAME 08/03/2014
2014-07-17CERTNMCOMPANY NAME CHANGED HAZELEY ESTATE LIMITED CERTIFICATE ISSUED ON 17/07/14
2014-07-07AP01DIRECTOR APPOINTED MRS JENNIFER CLARE CHAPMAN
2014-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 325200
2014-02-03AR0118/01/14 FULL LIST
2013-06-20AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-13AR0118/01/13 FULL LIST
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-06AR0118/01/12 FULL LIST
2011-11-24AP04CORPORATE SECRETARY APPOINTED MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED)
2011-11-24TM02APPOINTMENT TERMINATED, SECRETARY EDITH BEST
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EDITH BEST
2011-03-31AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-02AR0118/01/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON ROY CHAPMAN / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH AMELIA HAZELEY BEST / 02/02/2011
2010-06-08AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE CHAPMAN / 01/01/2010
2010-02-18AR0118/01/10 FULL LIST
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR LYNN CHAPMAN
2009-03-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-16363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-02-24363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-02-22363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-08RES12VARYING SHARE RIGHTS AND NAMES
2004-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-10363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-28363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-28363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2002-01-15RES04NC INC ALREADY ADJUSTED 09/01/02
2002-01-15123£ NC 250300/335300 09/01/02
2002-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-1588(2)RAD 09/01/02--------- £ SI 85000@1=85000 £ IC 240200/325200
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-02-07363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-05AUDAUDITOR'S RESIGNATION
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-02-09363sRETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-01-30363(288)DIRECTOR RESIGNED
1998-01-30363sRETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-03-17ORES04NC INC ALREADY ADJUSTED 06/03/97
1997-03-17123£ NC 300/250300 06/03/97
1997-03-17SRES01ALTER MEM AND ARTS 06/03/97
1997-03-17123£ NC 300/250300 06/03/97
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/97
1997-02-05363sRETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS
1996-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-24363sRETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to HAZELEY DOWN FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-05
Resolutions for Winding-up2015-06-05
Notices to Creditors2015-06-05
Fines / Sanctions
No fines or sanctions have been issued against HAZELEY DOWN FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-09 Satisfied C HOARE & CO
LEGAL MORTGAGE 2008-11-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-02-12 Satisfied HSBC BANK PLC
DEBENTURE 2001-10-19 Satisfied HSBC BANK PLC
LEGAL CHARGE 1984-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1961-11-01 Satisfied THE AGRICULTURAL MORTGAGE CORPN. LTD.
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HAZELEY DOWN FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAZELEY DOWN FARM LIMITED
Trademarks
We have not found any records of HAZELEY DOWN FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZELEY DOWN FARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as HAZELEY DOWN FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAZELEY DOWN FARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHAZELEY DOWN FARM LIMITEDEvent Date2015-06-02
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 TypeAppointment of Liquidators
Defending partyHAZELEY DOWN FARM LIMITEDEvent Date2015-05-22
Sue Roscoe and Lawrence King , both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAZELEY DOWN FARM LIMITEDEvent Date2015-05-22
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAZELEY DOWN FARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAZELEY DOWN FARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.