Liquidation
Company Information for PIRTON FARMS LIMITED
ROBERT DAY AND COMPANY THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAMS, MK18 3AJ,
|
Company Registration Number
02009057
Private Limited Company
Liquidation |
Company Name | |
---|---|
PIRTON FARMS LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMPANY THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAMS MK18 3AJ Other companies in LU2 | |
Company Number | 02009057 | |
---|---|---|
Company ID Number | 02009057 | |
Date formed | 1986-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 16:27:58 |
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 | ||
---|---|---|---|---|
PIRTON FARMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ISABELLE MIDDLETON |
||
BRIAN ANTHONY SHAW |
||
PETER THOMAS SHAW |
||
PHILIP JOHN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALDINE CYNTHIA SHAW |
Director | ||
JEREMY ANDREW SHAW |
Director | ||
MARY ANNA SHAW |
Company Secretary | ||
PETER THOMAS SHAW |
Director | ||
PATRICIA ANN SHAW |
Company Secretary | ||
PATRICIA ANN SHAW |
Director | ||
PHILIP JOHN SHAW |
Director | ||
GEOFFREY LIONEL SHAW |
Director | ||
GILLIAN MARGARET SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAW FARM SERVICES LIMITED | Director | 1991-08-30 | CURRENT | 1981-03-13 | Dissolved 2015-07-08 | |
PRIORS HILL LIMITED | Director | 2018-05-16 | CURRENT | 2017-01-27 | Active | |
RECTORY FARM PIRTON LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-15 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM Barton Hill Farm Barton Hill Road Streatley Luton Bedfordshire LU2 8NF | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 30/12/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
LATEST SOC | 25/09/16 STATEMENT OF CAPITAL;GBP 960 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 960 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 960 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN SHAW | |
AP01 | DIRECTOR APPOINTED MR PETER THOMAS SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE SHAW | |
AR01 | 12/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM MORTGROVE FARM LILLEY LUTON BEDS LU2 8ND | |
AP03 | SECRETARY APPOINTED ISABELLE MIDDLETON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY SHAW | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE CYNTHIA SHAW / 12/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER SHAW | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARY SHAW / 19/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SHAW / 19/12/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 14/08/01 | |
ELRES | S366A DISP HOLDING AGM 14/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
Notices to Creditors | 2018-05-22 |
Appointment of Liquidators | 2018-05-22 |
Resolutions for Winding-up | 2018-05-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-12-31 | £ 79,173 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 83,334 |
Creditors Due Within One Year | 2012-12-31 | £ 83,334 |
Creditors Due Within One Year | 2011-12-31 | £ 92,048 |
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 PIRTON FARMS LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 129,276 |
Cash Bank In Hand | 2012-12-31 | £ 97,802 |
Cash Bank In Hand | 2012-12-31 | £ 97,802 |
Cash Bank In Hand | 2011-12-31 | £ 74,382 |
Current Assets | 2013-12-31 | £ 291,898 |
Current Assets | 2012-12-31 | £ 273,099 |
Current Assets | 2012-12-31 | £ 273,099 |
Current Assets | 2011-12-31 | £ 294,321 |
Debtors | 2013-12-31 | £ 57,075 |
Debtors | 2012-12-31 | £ 26,429 |
Debtors | 2012-12-31 | £ 26,429 |
Debtors | 2011-12-31 | £ 66,177 |
Shareholder Funds | 2013-12-31 | £ 788,741 |
Shareholder Funds | 2012-12-31 | £ 767,856 |
Shareholder Funds | 2012-12-31 | £ 767,856 |
Shareholder Funds | 2011-12-31 | £ 782,548 |
Stocks Inventory | 2013-12-31 | £ 105,547 |
Stocks Inventory | 2012-12-31 | £ 148,868 |
Stocks Inventory | 2012-12-31 | £ 148,868 |
Stocks Inventory | 2011-12-31 | £ 153,762 |
Tangible Fixed Assets | 2013-12-31 | £ 576,016 |
Tangible Fixed Assets | 2012-12-31 | £ 578,091 |
Tangible Fixed Assets | 2012-12-31 | £ 578,091 |
Tangible Fixed Assets | 2011-12-31 | £ 580,275 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as PIRTON FARMS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PIRTON FARMS LIMITED | Event Date | 2018-05-16 |
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016, we, Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 16 May 2018 we were appointed Joint Liquidators of Pirton Farms Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 20 July 2018 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited, T he Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331, E-mail: mail@robertday.biz) the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their 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. Note: This notice is purely formal. All creditors have been or will be paid in full. Robert Day : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PIRTON FARMS LIMITED | Event Date | 2018-05-16 |
Liquidators' names and address: Robert Day and Lee James Cotton, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PIRTON FARMS LIMITED | Event Date | 2018-05-16 |
Passed 16 May 2018 At a General Meeting of the shareholders of the above named company, duly convened and held on 16 May 2018 at 3.00pm at Christchurch House, Upper George Street, Luton, Bedfordshire LU1 2RS the following resolutions were duly passed, the first six resolutions as Special Resolutions and the seventh and eighth as Ordinary Resolutions:- 1.That the Company be wound up voluntarily. 2.That the Joint Liquidators be sanctioned to exercise the powers set out in Schedule 4 Part 1 and Section 165(2) of the Insolvency Act 1986. 3.That the proposed Section 110 of the Insolvency Act 1986 scheme for the reconstruction of the business and assets of the Company as provided for in the draft Reconstruction Agreement made available for inspection by shareholders be and it is hereby approved. 4.That the following agreements as made available for inspection by shareholders but with such amendments as the directors may approve be and they are approved for all purposes (including without limitation Section 190 of the Companies Act 2006 as disposals of non-cash assets to Priors Hill Limited, Rectory Farm Pirton Limited and Pirton Grange Farms Limited, each of which is connected with a director): a.the Reconstruction Agreement to be made between the Company acting by the Joint Liquidators, the Joint Liquidators, Priors Hill Limited, Rectory Farm Pirton Limited, Pirton Grange Farms Limited and the shareholders of the Company, and b.transfers of the Companys land in accordance with the Reconstruction Agreement to Priors Hill Limited, Rectory Farm Pirton Limited and Pirton Grange Farms Limited respectively, and c.a loan novation agreement to be made between the Company acting by the Joint Liquidators and Pirton Grange Farms Limited. 5.That upon them being appointed pursuant to Resolution 7 below the Joint Liquidators be authorised pursuant to Section 110 of the Insolvency Act 1986, to enter into the said agreements and such other documents (including any deeds) as may be reasonably necessary to carry them into effect on behalf of the Company, subject to adequate provision having been made in respect of all payments, costs, expenses and liabilities which are required by law to be satisfied in priority to such distribution, it being acknowledged that such provision may include an undertaking by the shareholders to indemnify the Joint Liquidators against those liabilities in such form the Joint Liquidators may reasonably require, and any other sanction required by law having been obtained. 6.In accordance with the provisions of the companys articles of association, the Joint Liquidators be and are hereby authorised to divide amongst the members in specie all or part of the companys assets. 7.That Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz be and they are hereby appointed as Joint Liquidators of the company for the purpose of the voluntary winding-up and that any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons for the time being holding such office. 8.That the Joint Liquidators Remuneration shall be set on the basis of a set amount. Brian Shaw : Director : | |||
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. |