Dissolved
Dissolved 2018-03-04
Company Information for MAPPLETON FARM LIMITED
LONDON, EC2V 7QF,
|
Company Registration Number
01226162
Private Limited Company
Dissolved Dissolved 2018-03-04 |
Company Name | |
---|---|
MAPPLETON FARM LIMITED | |
Legal Registered Office | |
LONDON EC2V 7QF Other companies in KT22 | |
Company Number | 01226162 | |
---|---|---|
Date formed | 1975-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-07 19:15:26 |
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 |
---|---|---|
STEVEN BIDDLECOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARMAINE JULIA HALL |
Company Secretary | ||
IAN GERVAISE BURBIDGE |
Director | ||
PATRICIA ELIZABETH BURBIDGE |
Director | ||
SHEILA MARGARET BURBIDGE |
Director | ||
IAN GERVAISE BURBIDGE |
Director | ||
DEREK FREDERICK WEEKS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUGMENTER UK LTD | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
UKLP DEVELOPMENTS LIMITED | Director | 2016-04-19 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED | Director | 2015-10-30 | CURRENT | 2005-10-12 | Liquidation | |
VILLAGATE COMMERCIAL LIMITED | Director | 2015-01-15 | CURRENT | 1989-01-27 | Liquidation | |
LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED | Director | 2014-10-14 | CURRENT | 1998-01-28 | Dissolved 2018-02-08 | |
LIGMAL(SENNEN)LIMITED | Director | 2014-10-06 | CURRENT | 1953-07-13 | Dissolved 2015-10-13 | |
JOVINE ESTATE HOLDINGS LIMITED | Director | 2014-10-06 | CURRENT | 1974-10-24 | Dissolved 2017-03-07 | |
CITYBRAE PROPERTIES LIMITED | Director | 2014-10-06 | CURRENT | 1971-11-15 | Dissolved 2016-12-22 | |
LANDWIND PROPERTIES LIMITED | Director | 2014-10-06 | CURRENT | 1962-01-19 | Dissolved 2017-10-24 | |
WESTBURY PROPERTIES LIMITED | Director | 2014-02-24 | CURRENT | 2008-12-08 | Dissolved 2014-09-16 | |
WAVELEY DEVELOPMENTS LIMITED | Director | 2014-02-24 | CURRENT | 2004-03-22 | Dissolved 2015-09-22 | |
ICOMBE CONSULTING LTD | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2015-08-18 | |
ACCELERATOR ACCOUNTING LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
SALES ACTIVATION SOLUTIONS (UK) LIMITED | Director | 2007-08-30 | CURRENT | 2004-01-06 | Dissolved 2014-07-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 15 VINCENT CLOSE FETCHAM LEATHERHEAD SURREY KT22 9PB | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 06/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 15 VINCENT CLOSE FETCHAM LEATHERHEAD SURREY KT22 9PB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM C/O FIRST FLOOR WINTERTON HOUSE HIGH STREET WESTERHAM KENT TN16 1AJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BURBIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARMAINE HALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN BIDDLECOMBE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 20/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARMAINE JULIA HALL / 10/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM RIVERSIDE HOUSE 101 HIGH STREET WESTERHAM KENT TN16 1RQ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 20/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 20/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 99 HIGH STREET WESTERHAM KENT TN16 1RQ | |
363x | RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363x | RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363x | RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS |
Notices to Creditors | 2016-11-09 |
Appointment of Liquidators | 2016-11-09 |
Resolutions for Winding-up | 2016-11-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | TRUSTEES OF VILLAGATE PROPERTIES LIMITED (NO.3) PENSION SCHEME BEING SHARMAINE JULIA HALL, IAN GERVAISE BURBRIDGE AND ALFA TRUSTEES LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK LIMITED |
|
|
|
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 MAPPLETON FARM LIMITED
The top companies supplying to UK government with the same SIC code (01621 - Farm animal boarding and care) as MAPPLETON FARM LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MAPPLETON FARM LIMITED | Event Date | 2016-11-04 |
Notice is hereby given that creditors of the Company are required, on or before 04 December 2016 to 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 Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. 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: 04 November 2016 Office Holder details: Simon Robert Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF . For further details contact: Josh Guest, Email: jguest@moorfieldscr.com Tel: 020 7186 1147. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAPPLETON FARM LIMITED | Event Date | 2016-11-04 |
Simon Robert Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Josh Guest, Email: jguest@moorfieldscr.com Tel: 020 7186 1147. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAPPLETON FARM LIMITED | Event Date | 2016-11-04 |
Notice is hereby given that the following resolutions were passed on 04 November 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Robert Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF be and are hereby appointed as Joint Liquidators of the Company to act for the purpose of the voluntary winding up and any power conferred on them by law, the Articles of Association or by this resolution may be exercised jointly or by either of them alone. For further details contact: Josh Guest, Email: jguest@moorfieldscr.com Tel: 020 7186 1147. | |||
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. |