Dissolved
Dissolved 2017-12-07
Company Information for ELVEY FARM LTD
NORWICH, NORFOLK, NR1,
|
Company Registration Number
04969975 Private Limited Company
Dissolved Dissolved 2017-12-07 |
| Company Name | ||
|---|---|---|
| ELVEY FARM LTD | ||
| Legal Registered Office | ||
| NORWICH NORFOLK | ||
| Previous Names | ||
|
| Company Number | 04969975 | |
|---|---|---|
| Date formed | 2003-11-19 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-03-31 | |
| Date Dissolved | 2017-12-07 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-01-24 03:54:28 |
| 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. |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2016 | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 2-4 QUEEN STREET NORWICH NORFOLK NR2 4SQ | |
| LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
| 4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2015 | |
| LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRIAN MOODY / 26/11/2014 | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM ELVEY FARM, ELVEY LANE PLUCKLEY ASHFORD KENT TN27 0SU | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRIAN MOODY / 27/11/2013 | |
| LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 19/11/13 FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049699750001 | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 19/11/12 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 19/11/11 FULL LIST | |
| AR01 | 19/11/10 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| AR01 | 19/11/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD PEEK / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRIAN MOODY / 01/10/2009 | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
| 288a | NEW DIRECTOR APPOINTED | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
| 363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: DAWES COTTAGE 165 BULLEN LANE EAST PECKHAM KENT TN12 5LX | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTNM | COMPANY NAME CHANGED STRAWBERRY THEATRE LIMITED CERTIFICATE ISSUED ON 07/11/06 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
| 363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 12 BARNSTAPLE HOUSE TAUNTON ROAD LONDON SE12 8PL | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2014-07-07 |
| Resolutions for Winding-up | 2014-07-07 |
| Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-07-07 |
| Meetings of Creditors | 2014-06-11 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | HSBC 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 ELVEY FARM LTD
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ELVEY FARM LTD are:
| Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
|---|---|---|---|
| Defending party | ELVEY FARM LTD | Event Date | 2014-07-07 |
| On 1 July 2014 the above-named company went into insolvent liquidation. I, Simon Peek of Elvey Farm, Elvey Lane, Pluckley, Kent, TN27 0SU was a director of the above-named company during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Fisher Enterprises Limited T/A Elvey Farm (The Country Guesthouse) | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | ELVEY FARM LTD | Event Date | 2014-07-01 |
| Jamie Playford , of Parker Andrews , 2-4 Queen Street, Norwich, NR2 4SQ . : Further details contact: Kelly Goodman, Email: kelly.goodman@parkerandrews.co.uk or Rhys Calder, Email: rhys.calder@parkerandrews.co.uk, Tel: 01603 284284. Ref: E0011. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | ELVEY FARM LTD | Event Date | 2014-07-01 |
| At a General Meeting of the members of the above named Company duly convened and held at 55 Old Broad Street, London, EC2M 1RX on 01 July 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: 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 Jamie Playford MABRP, MIPA , of Parker Andrews Ltd , 2-4 Queen Street, Norwich, NR2 4SQ , (IP No. 9735) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Kelly Goodman, Email: kelly.goodman@parkerandrews.co.uk or Rhys Calder, Email: rhys.calder@parkerandrews.co.uk, Tel: 01603 284284. Ref: E0011. Simon Peek , Chairman : | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | ELVEY FARM LIMITED | Event Date | 2014-06-06 |
| Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 55 Old Broad Street, London, EC2M 1RX , on 01 July 2014 , at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jamie Playford MABRP MIPA of Parker Andrews , 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Grace Jones, Email: grace.jones@parkerandrews.co.uk or Emma Ives, Email: emma.ives@parkerandrews.co.uk, Tel: 01603 284284. | |||
| 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. |