Dissolved
Dissolved 2016-04-06
Company Information for BONNIE HILL DAIRIES LIMITED
DARLINGTON, CO DURHAM, DL3,
|
Company Registration Number
06168107
Private Limited Company
Dissolved Dissolved 2016-04-06 |
Company Name | |
---|---|
BONNIE HILL DAIRIES LIMITED | |
Legal Registered Office | |
DARLINGTON CO DURHAM | |
Company Number | 06168107 | |
---|---|---|
Date formed | 2007-03-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2016-04-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
GILLIAN MARGARET BARTHRAM |
||
JEFFREY WILLIAM BARTHRAM |
||
MARK ANTHONY FINCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PAUL SOUTHWORTH |
Director | ||
STUART ANTHONY SOUTHWORTH |
Director | ||
NICOLA HUGILL |
Company Secretary | ||
NICHOLAS PAUL HUGILL |
Director | ||
NICOLA HUGILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONNIE HILL BIOGAS LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM BONNIE HILL FARM GREAT BROUGHTON MIDDLESBROUGH NORTH YORKSHIRE TS9 7EY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/03/12 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 19/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY FINCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SOUTHWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SOUTHWORTH | |
AR01 | 19/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM BARTHRAM / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET BARTHRAM / 29/03/2010 | |
AP01 | DIRECTOR APPOINTED MR STUART ANTHONY SOUTHWORTH | |
AP01 | DIRECTOR APPOINTED MR ANTHONY PAUL SOUTHWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM COTE HOUSE FARM, GREAT BUSBY MIDDLESBOROUGH NORTH YORKSHIRE TS9 7AT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HUGILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA HUGILL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-11 |
Resolutions for Winding-up | 2013-02-20 |
Appointment of Liquidators | 2013-02-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 BONNIE HILL DAIRIES LIMITED
The top companies supplying to UK government with the same SIC code (10511 - Liquid milk and cream production) as BONNIE HILL DAIRIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BONNIE HILL DAIRIES LIMITED | Event Date | 2015-11-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that Meetings of the Members and Creditors of the above named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 7 December 2015 at 10.30 am and 10.45 am respectively, for the purpose of receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited , 47/49 Duke Street, Darlington, DL3 7SD , no later than 12.00 noon on the business day before the Meetings. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365 950 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BONNIE HILL DAIRIES LIMITED | Event Date | 2013-02-15 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at the offices of Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD on 15 February 2013 the following SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed: 1. That the Company be wound up voluntarily. 2. That Michael Leslie Reeves of, Robson Scott Associates Ltd , 47/49 Duke Street, Darlington, DL3 7SD , be appointed liquidator of the Company for the purposes of the voluntary winding-up. Michael Leslie Reeves (IP No 7882) Liquidator , Robson Scott Associates Ltd , 47/49 Duke Street, Darlington, DL3 7SD . M Finch Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BONNIE HILL DAIRIES LIMITED | Event Date | 2013-02-15 |
Michael Leslie Reeves , Robson Scott Associates , 49 Duke Street, Darlington DL3 7SD . Tel: 01325 365950 : | |||
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. |