Liquidation
Company Information for CAENWOOD FARMS LIMITED
LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
00845372
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAENWOOD FARMS LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT | |
Company Number | 00845372 | |
---|---|---|
Company ID Number | 00845372 | |
Date formed | 1965-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2006 | |
Account next due | 30/09/2008 | |
Latest return | 28/02/2007 | |
Return next due | 27/03/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 22:00:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAENWOOD FARMS (LWE) LIMITED | HARBOUR HOUSE WATERFRONT DRIVE, PO BOX 905 ROAD TOWN TORTOLA VG1110 | Active | Company formed on the 2023-02-09 |
Officer | Role | Date Appointed |
---|---|---|
ELIAS RONALD FATTAL |
||
ELIAS SIMON FATTAL |
||
WILLIAM SIMON FATTAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABRAHAM JOSEPH FATTAL |
Company Secretary | ||
ABRAHAM JOSEPH FATTAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOSNO TRUST LIMITED | Company Secretary | 1995-04-01 | CURRENT | 1947-02-05 | Dissolved 2016-07-05 | |
MONTREAL TRADING (UK) LIMITED | Company Secretary | 1992-08-18 | CURRENT | 1971-04-29 | Active - Proposal to Strike off | |
RODIS SECURITIES LIMITED | Company Secretary | 1991-09-14 | CURRENT | 1965-10-20 | Dissolved 2016-07-05 | |
NOTTINGHAM TERRACE LESSEES LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
DRIVE ON FAMILY LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
DRIVE ON HAVE FUN LTD | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
COLDMIST LIMITED | Director | 2009-03-25 | CURRENT | 2009-02-11 | Active | |
ROMEX WORLD LIMITED | Director | 2008-08-05 | CURRENT | 2008-08-05 | Active | |
FIELDMORE LIMITED | Director | 2008-01-29 | CURRENT | 1999-05-10 | Active | |
JENGA(GOLF CLUB HOLDING)LIMITED | Director | 2000-06-22 | CURRENT | 1964-08-31 | Active | |
BLUECOM GROUP LIMITED | Director | 1994-02-18 | CURRENT | 1994-02-14 | Active | |
JENGA (BUILDING CONSULTANTS) LIMITED | Director | 1992-02-24 | CURRENT | 1960-12-07 | Active | |
JENGA HOLDINGS LIMITED | Director | 1992-02-24 | CURRENT | 1965-03-25 | Active | |
CITYLINK FINANCE (1987) LIMITED | Director | 1992-02-24 | CURRENT | 1971-12-02 | Active - Proposal to Strike off | |
CITYLINK FINANCE LIMITED | Director | 1992-02-14 | CURRENT | 1971-11-11 | Dissolved 2014-09-23 | |
INVICTA ESTATES LIMITED | Director | 1992-02-07 | CURRENT | 1964-04-16 | Active | |
CEDARDRIVE LIMITED | Director | 1992-02-07 | CURRENT | 1975-04-07 | Active | |
W.S.FATTAL LIMITED | Director | 1991-11-15 | CURRENT | 1962-06-04 | Active | |
CITYLINK GROUP LIMITED | Director | 1991-09-26 | CURRENT | 1982-11-29 | Active | |
HAWKHURST GOLF AND COUNTRY CLUB LIMITED | Director | 1991-07-13 | CURRENT | 1966-10-17 | Active | |
CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED | Director | 1991-06-20 | CURRENT | 1967-07-25 | Active | |
CITYLINK (PROPERTY INVESTMENTS) LIMITED | Director | 1979-04-30 | CURRENT | 1962-08-21 | Active | |
HOLAW (431) LIMITED | Director | 2013-09-27 | CURRENT | 1998-02-12 | Active | |
HOLAW (ASHTON) LIMITED | Director | 2013-04-15 | CURRENT | 2006-03-22 | Liquidation | |
ROMEX WORLD LIMITED | Director | 2008-08-05 | CURRENT | 2008-08-05 | Active | |
FIELDMORE LIMITED | Director | 2008-01-29 | CURRENT | 1999-05-10 | Active | |
JENGA(GOLF CLUB HOLDING)LIMITED | Director | 2000-06-22 | CURRENT | 1964-08-31 | Active | |
DATATRUE GROUP LIMITED | Director | 1999-11-22 | CURRENT | 1998-03-12 | Dissolved 2016-07-06 | |
CITYLINK CORPORATE SERVICES LIMITED | Director | 1996-06-30 | CURRENT | 1990-04-24 | Active | |
BLUECOM GROUP LIMITED | Director | 1994-02-18 | CURRENT | 1994-02-14 | Active | |
JENGA (BUILDING CONSULTANTS) LIMITED | Director | 1992-02-24 | CURRENT | 1960-12-07 | Active | |
JENGA HOLDINGS LIMITED | Director | 1992-02-24 | CURRENT | 1965-03-25 | Active | |
CITYLINK FINANCE (1987) LIMITED | Director | 1992-02-24 | CURRENT | 1971-12-02 | Active - Proposal to Strike off | |
CITYLINK FINANCE LIMITED | Director | 1992-02-14 | CURRENT | 1971-11-11 | Dissolved 2014-09-23 | |
INVICTA ESTATES LIMITED | Director | 1992-02-07 | CURRENT | 1964-04-16 | Active | |
CEDARDRIVE LIMITED | Director | 1992-02-07 | CURRENT | 1975-04-07 | Active | |
W.S.FATTAL LIMITED | Director | 1991-11-15 | CURRENT | 1962-06-04 | Active | |
CITYLINK GROUP LIMITED | Director | 1991-09-26 | CURRENT | 1982-11-29 | Active | |
HAWKHURST GOLF AND COUNTRY CLUB LIMITED | Director | 1991-07-13 | CURRENT | 1966-10-17 | Active | |
CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED | Director | 1991-06-20 | CURRENT | 1967-07-25 | Active | |
CITYLINK (PROPERTY INVESTMENTS) LIMITED | Director | 1972-11-02 | CURRENT | 1962-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-13 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-01 | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/11 FROM Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU | |
4.68 | Liquidators' statement of receipts and payments to 2011-04-01 | |
4.68 | Liquidators' statement of receipts and payments to 2010-10-01 | |
4.68 | Liquidators' statement of receipts and payments to 2010-04-01 | |
4.68 | Liquidators' statement of receipts and payments to 2009-10-01 | |
4.68 | Liquidators' statement of receipts and payments to 2009-04-01 | |
88(2) | Ad 02/04/08\gbp si 252000@1=252000\gbp ic 100/252100\ | |
287 | Registered office changed on 28/04/2008 from 22 wadsworth road perivale greenford, middlesex. UB6 7JD | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
123 | Nc inc already adjusted 31/03/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | Resolutions passed:
| |
288a | Director appointed elias simon fattal | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 28/02/07; full list of members | |
AA | 30/11/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 | |
363s | RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 | |
363 | RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS |
Appointmen | 2018-03-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (0130 - Crops combined with animals, mixed farms) as CAENWOOD FARMS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CAENWOOD FARMS LIMITED | Event Date | 2018-03-02 |
Name of Company: CAENWOOD FARMS LIMITED Company Number: 00845372 Nature of Business: Farming Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Type of Liquidation: Members Dateā¦ | |||
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. |