Liquidation
Company Information for OMFARM LIMITED
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
02988086
Private Limited Company
Liquidation |
Company Name | |
---|---|
OMFARM LIMITED | |
Legal Registered Office | |
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in LS20 | |
Company Number | 02988086 | |
---|---|---|
Company ID Number | 02988086 | |
Date formed | 1994-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 09/11/2012 | |
Return next due | 07/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 14:44:56 |
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 |
---|---|---|
KEITH COULMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID NORMAN YOUNG |
Company Secretary | ||
DAVID NORMAN YOUNG |
Director | ||
KAREN HOPPER PEART |
Company Secretary | ||
KAREN HOPPER PEART |
Director | ||
CHRISTOPHER ROBERT EASTAUGH |
Company Secretary | ||
KAREN HOPPER PEART |
Company Secretary | ||
DAVID NORMAN YOUNG |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/06/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 6 KELLEYTHORPE INDUSTRIAL ESTATE KELLEYTHORPE DRIFFIELD NORTH HUMBERSIDE YO25 9DN | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/11/12 NO CHANGES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RT01 | COMPANY RESTORED ON 07/11/2013 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/11/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/10 FULL LIST | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2009 TO 30/09/2009 | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH COULMAN / 09/11/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID YOUNG | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID YOUNG | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR KAREN HOPPER PEART | |
288b | APPOINTMENT TERMINATED SECRETARY KAREN HOPPER PEART | |
288a | SECRETARY APPOINTED MR DAVID NORMAN YOUNG | |
363s | RETURN MADE UP TO 09/11/07; CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS |
Resolutions for Winding-up | 2014-06-30 |
Appointment of Liquidators | 2014-06-30 |
Meetings of Creditors | 2014-05-30 |
Proposal to Strike Off | 2014-03-11 |
Proposal to Strike Off | 2013-07-09 |
Proposal to Strike Off | 2012-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 OMFARM LIMITED
The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as OMFARM LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OMFARM LIMITED | Event Date | 2014-06-24 |
At a General Meeting of the above named Company, duly convened and held at Walsh Taylor, Raglan House, Raglan Street, Harrogate, HG1 1LE on 24 June 2014 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , (IP No 009730) be hereby appointed Liquidator for the purposes of such winding up. For further details: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 Keith Coulman , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OMFARM LIMITED | Event Date | 2014-06-24 |
Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT . : For further details: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OMFARM LIMITED | Event Date | 2014-05-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Walsh Taylor, Raglan House, Raglan Street, Harrogate, HG1 1LE , on 24 June 2014 , at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the Act. Kate Elizabeth Breese (IP No 009730) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 20 June 2014 and 23 June 2014 between the hours of 10.00am and 4.00pm. For further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk, Tel: 0871 222 8308. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OMFARM LIMITED | Event Date | 2014-03-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OMFARM LIMITED | Event Date | 2013-07-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OMFARM LIMITED | Event Date | 2012-03-06 |
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. |