Company Information for WILLOW GREEN FARM LIMITED
Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, DORSET, DT1 1TP,
|
Company Registration Number
04860802
Private Limited Company
Liquidation |
Company Name | |
---|---|
WILLOW GREEN FARM LIMITED | |
Legal Registered Office | |
Purnells Suite 4 Portfolio House 3 Princes Street Dorchester DORSET DT1 1TP Other companies in TR18 | |
Company Number | 04860802 | |
---|---|---|
Company ID Number | 04860802 | |
Date formed | 2003-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-07-31 | |
Account next due | 30/04/2019 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-18 13:00:31 |
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 | ||
---|---|---|---|---|
WILLOW GREEN FARMS, INC. | 1645 PALM BEACH LAKES BLVD WEST PALM BEACH FL 33401 | Inactive | Company formed on the 1991-04-24 | |
WILLOW GREEN FARM LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDITH FLORENCE PASCOE |
||
CHRISTOPHER PAUL PASCOE |
||
LYNN KATHERINE PASCOE |
||
SUSAN MARGARET PASCOE |
||
JAYNE DEBORAH RAMAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDITH FLORENCE PASCOE |
Director | ||
VIVIAN REX PASCOE |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-31 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/07/17 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM 14 North Parade Penzance Cornwall TR18 4SL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/08/17 TO 31/03/17 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 148200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Jayne Deborah Ramage on 2016-09-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDITH FLORENCE PASCOE | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 148200 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 148200 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Susan Margaret Pascoe on 2014-02-26 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Susan Margaret Pascoe on 2013-08-31 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Susan Margaret Pascoe on 2011-11-22 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARGARET PASCOE / 22/11/2011 | |
AR01 | 31/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JAYNE DEBORAH RAMAGE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL PASCOE | |
AP01 | DIRECTOR APPOINTED MS SUSAN MARGARET PASCOE | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN KATHERINE PASCOE / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDITH FLORENCE PASCOE / 31/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS EDITH FLORENCE PASCOE / 31/08/2010 | |
AP01 | DIRECTOR APPOINTED LYNN KATHERINE PASCOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN PASCOE | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 2ND FLOOR GRAFTON HOUSE 2-3 GOLDEN SQUARE LONDON W1F 9HR | |
287 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/10/03--------- £ SI 148199@1=148199 £ IC 1/148200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-08-15 |
Notices to Creditors | 2017-08-15 |
Resolutions for Winding-up | 2017-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-08-31 | £ 4,572 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 4,018 |
Creditors Due Within One Year | 2012-08-31 | £ 4,018 |
Creditors Due Within One Year | 2011-08-31 | £ 7,862 |
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 WILLOW GREEN FARM LIMITED
Called Up Share Capital | 2013-08-31 | £ 148,200 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 148,200 |
Called Up Share Capital | 2012-08-31 | £ 148,200 |
Called Up Share Capital | 2011-08-31 | £ 148,200 |
Cash Bank In Hand | 2013-08-31 | £ 6,795 |
Cash Bank In Hand | 2012-08-31 | £ 10,969 |
Cash Bank In Hand | 2012-08-31 | £ 10,969 |
Cash Bank In Hand | 2011-08-31 | £ 8,891 |
Current Assets | 2013-08-31 | £ 10,942 |
Current Assets | 2012-08-31 | £ 12,249 |
Current Assets | 2012-08-31 | £ 12,249 |
Current Assets | 2011-08-31 | £ 9,953 |
Debtors | 2013-08-31 | £ 4,147 |
Debtors | 2012-08-31 | £ 1,280 |
Debtors | 2012-08-31 | £ 1,280 |
Debtors | 2011-08-31 | £ 1,062 |
Shareholder Funds | 2013-08-31 | £ 172,969 |
Shareholder Funds | 2012-08-31 | £ 175,171 |
Shareholder Funds | 2012-08-31 | £ 175,171 |
Shareholder Funds | 2011-08-31 | £ 169,432 |
Tangible Fixed Assets | 2013-08-31 | £ 166,599 |
Tangible Fixed Assets | 2012-08-31 | £ 166,940 |
Tangible Fixed Assets | 2012-08-31 | £ 166,940 |
Tangible Fixed Assets | 2011-08-31 | £ 167,341 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WILLOW GREEN FARM LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WILLOW GREEN FARM LIMITED | Event Date | 2017-08-01 |
Lisa Alford and Chris Parkman both of Purnells , 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WILLOW GREEN FARM LIMITED | Event Date | 2017-08-01 |
Lisa Alford and Chris Parkman of, Purnells , 5a Kernick Industrial Estate, Penryn, Falmouth, Cornwall, TR10 9EP , were appointed Joint Liquidators of the above named Company, by the members on 01 August 2017 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 01 October 2017 to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: lisa@purnells.co.uk or jodie@purnells.co.uk Tel: 01326 340579 Fax: 01326 340461 This Notice Is Purely Formal. All Known Creditors Have Been, Or Will Be Paid In Full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WILLOW GREEN FARM LIMITED | Event Date | 2017-08-01 |
At a General Meeting of the Company duly convened and held at Lilac Cottage, Dunkeld Street, Aberfeldy, PH15 2AA on 1 August 2017 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Lisa Alford (IP No: 9723 ) and Chris Parkman (IP No: 9588 ) of Purnells , 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP be and are hereby appointed Joint Liquidators for the purpose of such winding up." For further details contact: lisa@purnells.co.uk Tel: 01326 340579 Fax: 01326 340461 | |||
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. |