Active - Proposal to Strike off
Company Information for HELMSLEY FARMING COMPANY LIMITED
BRECKS FARM, POCKLEY, YORK, NORTH YORKSHIRE, YO62 7TD,
|
Company Registration Number
04159063 Private Limited Company
Active - Proposal to Strike off |
| Company Name | ||
|---|---|---|
| HELMSLEY FARMING COMPANY LIMITED | ||
| Legal Registered Office | ||
| BRECKS FARM POCKLEY YORK NORTH YORKSHIRE YO62 7TD Other companies in YO62 | ||
| Previous Names | ||
|
| Company Number | 04159063 | |
|---|---|---|
| Company ID Number | 04159063 | |
| Date formed | 2001-02-13 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 30/04/2017 | |
| Account next due | 31/01/2019 | |
| Latest return | 20/03/2016 | |
| Return next due | 17/04/2017 | |
| Type of accounts |
| Last Datalog update: | 2019-05-05 03:05:50 |
| 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 |
|---|---|---|
GLORIA ANNE TEASDALE |
||
PETER GEORGE TEASDALE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PATRICIA TEASDALE |
Company Secretary | ||
GEORGE EDWARD TEASDALE |
Director | ||
BA CORPSEC LIMITED |
Nominated Secretary | ||
BA CORPDIRECT LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| EBOR AIR LTD | Director | 2018-01-12 | CURRENT | 2017-09-25 | Active - Proposal to Strike off | |
| RYEPOWER LTD | Director | 2015-05-05 | CURRENT | 2015-05-05 | Liquidation | |
| PUREGLO LIMITED | Director | 2008-01-01 | CURRENT | 2006-08-18 | Dissolved 2015-01-13 | |
| RIVER RYE SPORT HORSES LTD | Director | 2006-02-20 | CURRENT | 2006-02-17 | Dissolved 2013-12-03 | |
| RYEDALE POTATOES LIMITED | Director | 2004-05-01 | CURRENT | 2000-09-25 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
| LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
| AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
| LATEST SOC | 22/03/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
| AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
| LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
| AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
| AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
| AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 13/02/11 ANNUAL RETURN FULL LIST | |
| AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 13/02/10 ANNUAL RETURN FULL LIST | |
| AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 13/02/09; full list of members | |
| AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 13/02/08; full list of members | |
| AA | 30/04/07 TOTAL EXEMPTION SMALL | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
| 363s | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
| 363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
| 225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 | |
| 363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB | |
| CERTNM | COMPANY NAME CHANGED BASHELFCO 2735 LIMITED CERTIFICATE ISSUED ON 05/07/01 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 9 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 8 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | YORKSHIRE BANK |
| Creditors Due Within One Year | 2013-04-30 | £ 3,373 |
|---|---|---|
| Creditors Due Within One Year | 2012-04-30 | £ 3,373 |
| Creditors Due Within One Year | 2012-04-30 | £ 3,373 |
| Creditors Due Within One Year | 2011-04-30 | £ 3,373 |
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 HELMSLEY FARMING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HELMSLEY FARMING COMPANY LIMITED are:
| 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. |