Dissolved
Dissolved 2015-04-12
Company Information for ACONBURY SPROUTS LIMITED
HEREFORD, HEREFORDSHIRE, HR4 8LP,
|
Company Registration Number
05954402
Private Limited Company
Dissolved Dissolved 2015-04-12 |
Company Name | |
---|---|
ACONBURY SPROUTS LIMITED | |
Legal Registered Office | |
HEREFORD HEREFORDSHIRE HR4 8LP Other companies in HR4 | |
Company Number | 05954402 | |
---|---|---|
Date formed | 2006-10-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2015-04-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:51:03 |
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 |
---|---|---|
JAMES RICHARD HARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA ANNE HARDY |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM UNIT 4 WESTWOOD INDUSTRIAL ESTATE PONTRILAS HEREFORD HR2 0EL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HARDY / 03/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM UNIT 4 WESTWOOD INDUSTRIAL ESTATE PONTRILAS HEREFORD HR2 0EL | |
288b | APPOINTMENT TERMINATED SECRETARY PAMELA HARDY | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/06--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-01-29 |
Appointment of Liquidators | 2013-01-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TRIODOS BANK NV | |
DEBENTURE | Satisfied | BARCLAYS 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 ACONBURY SPROUTS LIMITED
The top companies supplying to UK government with the same SIC code (10390 - Other processing and preserving of fruit and vegetables) as ACONBURY SPROUTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ACONBURY SPROUTS LIMITED | Event Date | 2013-01-02 |
At an extraordinary general meeting of the above company held at The Aylestone Court Hotel, Hereford on 2 January 2013 , the following resolutions were passed: number 1 as a special resolution and number 2 as an ordinary resolution: 1. 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. 2. That Robert Charles Millichap , of Little Badnage, Badnage Lane, Tillington, Herefordshire HR4 8LP be and is hereby appointed liquidator of the company for the purpose of its voluntary winding up. At a meeting of creditors held on 2 January 2013 the creditors confirmed the appointment of Robert Charles Millichap as liquidator. J R Hardy , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACONBURY SPROUTS LIMITED | Event Date | 2013-01-02 |
Robert Charles Millichap , Little Badnage, Badnage Lane, Tillington, Herefordshire HR4 8LP . : | |||
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. |