Liquidation
Company Information for ORCHARD FARM (SUSSEX) LIMITED
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
05750019
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ORCHARD FARM (SUSSEX) LIMITED | ||
Legal Registered Office | ||
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in TN1 | ||
Previous Names | ||
|
Company Number | 05750019 | |
---|---|---|
Company ID Number | 05750019 | |
Date formed | 2006-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 21/03/2015 | |
Return next due | 18/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 01:40:49 |
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 |
---|---|---|
TONY HAGGER |
||
CHRISTINE ANGELA MATTHEWS |
||
JOHN MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE ANGELA MATTHEWS |
Company Secretary | ||
CHRISTINE ANGELA MATTHEWS |
Director | ||
JOHN MATTHEWS |
Director | ||
PAULINE ELIZABETH PARKS |
Company Secretary | ||
STEPHEN JAMES MOORE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-22 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/15 FROM 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE ANGELA MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR JOHN MATTHEWS | |
TM02 | Termination of appointment of Christine Angela Matthews on 2014-10-18 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christine Angela Matthews on 2014-07-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR TONY HAGGER | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/12 FROM 30-34 North Street Hailsham East Sussex BN27 1DW | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2010 TO 28/02/2010 | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEWS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANGELA MATTHEWS / 01/10/2009 | |
RES01 | ADOPT ARTICLES 01/03/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
225 | PREVSHO FROM 31/03/2009 TO 28/02/2009 | |
88(2) | AD 01/03/09 GBP SI 999@1=999 GBP IC 1/1000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY PAULINE PARKS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MOORE | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRISTINE ANGELA MATTHEWS | |
288a | DIRECTOR APPOINTED JOHN ANTHONY MATTHEWS | |
CERTNM | COMPANY NAME CHANGED SJM 4 LIMITED CERTIFICATE ISSUED ON 18/11/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-09-30 |
Resolutions for Winding-up | 2015-09-30 |
Meetings of Creditors | 2015-09-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 135,416 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 735,502 |
Creditors Due Within One Year | 2013-02-28 | £ 262,527 |
Creditors Due Within One Year | 2012-02-29 | £ 251,893 |
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 ORCHARD FARM (SUSSEX) LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1,000 |
Cash Bank In Hand | 2013-02-28 | £ 5,474 |
Cash Bank In Hand | 2012-02-29 | £ 6,650 |
Current Assets | 2013-02-28 | £ 224,094 |
Current Assets | 2012-02-29 | £ 145,547 |
Debtors | 2013-02-28 | £ 177,620 |
Debtors | 2012-02-29 | £ 107,897 |
Fixed Assets | 2013-02-28 | £ 280,300 |
Fixed Assets | 2012-02-29 | £ 832,487 |
Shareholder Funds | 2013-02-28 | £ 106,451 |
Stocks Inventory | 2013-02-28 | £ 41,000 |
Stocks Inventory | 2012-02-29 | £ 31,000 |
Tangible Fixed Assets | 2013-02-28 | £ 42,700 |
Tangible Fixed Assets | 2012-02-29 | £ 555,287 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47210 - Retail sale of fruit and vegetables in specialised stores) as ORCHARD FARM (SUSSEX) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ORCHARD FARM (SUSSEX) LIMITED | Event Date | 2015-09-23 |
Michael Colin John Sanders and Georgina Marie Eason , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : Further details contact: The Joint Liquidators, Tel: 020 7429 0519. Alternative contact: Glenn Adams, Tel: 0207 429 0519, Email: glenn.adams@mhllp.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ORCHARD FARM (SUSSEX) LIMITED | Event Date | 2015-09-23 |
Notice is hereby given that the following resolutions were passed on 23 September 2015 as a special resolution and ordinary resolutions respectively: That the Company be wound up voluntarily and that Michael Colin John Sanders and Georgina Marie Eason , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos: 8698 and 9688) be and are hereby appointed as the Joint Liquidators of the Company for the purposes of such voluntary winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: The Joint Liquidators, Tel: 020 7429 0519. Alternative contact: Glenn Adams, Tel: 0207 429 0519, Email: glenn.adams@mhllp.co.uk John Matthews , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ORCHARD FARM (SUSSEX) LIMITED | Event Date | 2015-09-11 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 23 September 2015 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at New Bridge Street House , 30-34 New Bridge Street, London, EC4V 6BJ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of the proposed Joint Liquidators Michael Colin John Sanders and Georgina Marie Eason of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: The proposed Joint Liquidators on tel: 020 74294101. Alternative contact: Glenn Adams on tel: 020 7429 0519 or email: glenn.adams@mhllp.co.uk | |||
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. |