Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRICHEL FARMS LIMITED
Company Information for

CRICHEL FARMS LIMITED

LONDON, EC1A,
Company Registration Number
00783913
Private Limited Company
Dissolved

Dissolved 2017-04-06

Company Overview

About Crichel Farms Ltd
CRICHEL FARMS LIMITED was founded on 1963-12-09 and had its registered office in London. The company was dissolved on the 2017-04-06 and is no longer trading or active.

Key Data
Company Name
CRICHEL FARMS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00783913
Date formed 1963-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-04-06
Type of accounts SMALL
Last Datalog update: 2018-01-23 23:17:10
Primary Source:Companies House
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 CRICHEL FARMS LIMITED

Current Directors
Officer Role Date Appointed
IAN MONTROSE
Company Secretary 2008-04-25
STEPHEN HOLLIS
Director 2012-10-04
RUAIDHRI MARIUS JAMES MCDONAUGH
Director 2008-04-25
TIMOTHY JOHN PALMER
Director 1996-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW IRWIN BLENKIRON
Director 2008-10-14 2012-06-15
ANTONY MICHAEL RAWSON LUMBY
Director 1991-08-02 2009-07-09
ANDREW JOHN SANDERS
Director 1991-08-02 2008-10-14
ANDREW JOHN SANDERS
Company Secretary 1994-06-08 2008-04-25
NAPIER ANTHONY STURT THOMAS MARTEN
Director 1991-08-02 1997-11-10
IAN MONTROSE
Company Secretary 1991-08-02 1994-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MONTROSE GALICIA JEWISH HERITAGE FOUNDATION Company Secretary 2004-01-26 CURRENT 2004-01-26 Dissolved 2014-01-07
IAN MONTROSE C E TRADING LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-16 Dissolved 2014-09-23
IAN MONTROSE CRICHEL ESTATES LIMITED Company Secretary 1991-12-11 CURRENT 1964-03-06 Dissolved 2017-07-09
STEPHEN HOLLIS YUILL FARMS LIMITED Director 1989-05-30 CURRENT 1973-01-16 Active
RUAIDHRI MARIUS JAMES MCDONAUGH CRICHEL ORGANICS LIMITED Director 2008-07-07 CURRENT 2000-04-05 Dissolved 2013-10-08
RUAIDHRI MARIUS JAMES MCDONAUGH C E TRADING LIMITED Director 2002-12-20 CURRENT 2002-12-16 Dissolved 2014-09-23
TIMOTHY JOHN PALMER GRESHAM COLLEGE Director 2013-07-01 CURRENT 1994-07-28 Active
TIMOTHY JOHN PALMER ST. PAUL'S GIRLS' SCHOOL Director 2010-07-14 CURRENT 2007-03-06 Active
TIMOTHY JOHN PALMER CRICHEL ORGANICS LIMITED Director 2000-04-05 CURRENT 2000-04-05 Dissolved 2013-10-08
TIMOTHY JOHN PALMER BLACKMOOR ESTATE LIMITED(THE) Director 1991-12-03 CURRENT 1924-10-30 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
2017-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016
2015-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2015
2015-05-07LIQ MISCINSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR
2015-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-12LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2015-03-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-04-174.70DECLARATION OF SOLVENCY
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM FIFTH FLOOR 10 ST BRIDE STREET LONDON EC4A 4AD UNITED KINGDOM
2014-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-10LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 35000
2013-09-16AR0102/08/13 FULL LIST
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-06-26AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-05AP01DIRECTOR APPOINTED MR STEPHEN HOLLIS
2012-09-05AR0102/08/12 FULL LIST
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLENKIRON
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 12
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 90 FETTER LANE LONDON EC4A 1PT
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-24AR0102/08/11 FULL LIST
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-04AR0102/08/10 FULL LIST
2009-08-28363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-08-28190LOCATION OF DEBENTURE REGISTER
2009-08-28353LOCATION OF REGISTER OF MEMBERS
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR ANTONY LUMBY
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SANDERS
2008-10-27288aDIRECTOR APPOINTED ANDREW BLENKIRON
2008-08-05363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY ANDREW SANDERS
2008-05-19288aDIRECTOR APPOINTED RUAIDHRI MARIUS JAMES MCDONAUGH
2008-05-19288aSECRETARY APPOINTED IAN MONTROSE
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM WHITE FARM WITCHAMPTON WIMBORNE DORSET BH21 5DR
2008-02-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-07363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-01363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-29169£ IC 35002/35000 18/08/03 £ SR 2@1=2
2003-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-08-14363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-08363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-15363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-15363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
1999-08-31363sRETURN MADE UP TO 02/08/99; NO CHANGE 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 CRICHEL FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-18
Fines / Sanctions
No fines or sanctions have been issued against CRICHEL FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-31 Satisfied CRICHEL ESTATES LIMITED
DEBENTURE 2004-03-31 Satisfied C E TRADING LIMITED
MORTGAGE DEBENTURE 1997-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-10-30 Satisfied BROILLET ET CIE.
LEGAL CHARGE 1986-10-24 Satisfied C HOARE & CO. (BANKERS).
COLLATERAL MORTGAGE 1981-10-19 Satisfied C HOARE & COMPANY
MORTGAGE 1980-07-24 Satisfied C. HOARE & CO.
CHARGE 1980-07-21 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD.
FURTHER CHARGE 1980-07-21 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD.
MORTGAGE 1973-03-23 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD
MORTGAGE 1972-08-03 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD.
1967-10-06 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD.
Intangible Assets
Patents
We have not found any records of CRICHEL FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRICHEL FARMS LIMITED
Trademarks
We have not found any records of CRICHEL FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRICHEL FARMS 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 CRICHEL FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRICHEL FARMS 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 TypeFinal Meetings
Defending partyCRICHEL FARMS LIMITEDEvent Date2016-11-17
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at the offices of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB, on 21 December 2016 at 10.00 am for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. A proxy form for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 31 March 2014. Office Holder details: Jeremy Willmont, (IP No. 9044) and Neville Side, (IP No. 15030) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Stacey Brown, Tel: 020 7334 9191, Email: stacey.brown@moorestephens.com, Ref: L70217.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRICHEL FARMS 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 CRICHEL FARMS 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.
    Other companies at postcode EC1A