Company Information for EAST AFRICAN TIMBER AND FARMING LIMITED
HARTWELL HOUSE, 55-61 VICTORIA STREET, BRISTOL, BS1 6AD,
|
Company Registration Number
06524543
Private Limited Company
Liquidation |
Company Name | |
---|---|
EAST AFRICAN TIMBER AND FARMING LIMITED | |
Legal Registered Office | |
HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD Other companies in ME19 | |
Company Number | 06524543 | |
---|---|---|
Company ID Number | 06524543 | |
Date formed | 2008-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-08 06:32:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HECTOR STUART MACLEAN |
||
JONATHAN CHARLES COLVILE |
||
JOHN HECTOR STUART MACLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY WESSELS |
Director | ||
LLOYD WINDHAM HUNT HOLLEY |
Director | ||
JONATHAN CHARLES COLVILE |
Company Secretary | ||
JEAN FRANCOIS GORDON |
Director | ||
JEAN FRANCOIS GORDON |
Company Secretary | ||
PAUL FREDERIK HOWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLVILE SECURITIES LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
C W MINING LIMITED | Director | 2018-05-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
J.H.S.M. LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/19 FROM Ivy House Farm 42 Chapel Street East Malling Kent ME19 6AP | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/07/18 STATEMENT OF CAPITAL;GBP 5316601.8 | |
SH01 | 08/04/18 STATEMENT OF CAPITAL GBP 5316601.8 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF EDWARDS FAMILY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 2496069.8 | |
SH01 | 28/12/17 STATEMENT OF CAPITAL GBP 2496069.8 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/12/2017 | |
RES11 | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 1646069.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WESSELS | |
SH01 | 30/05/17 STATEMENT OF CAPITAL GBP 1646069.8 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 08/05/17 | |
RES11 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 22/05/2017 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 1117025.7 | |
SH19 | Statement of capital on 2017-05-26 GBP 1,117,025.7 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 2792564.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
RES13 | SHAREHOLDERS AGREEMENT AUTHORISED 27/03/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
LATEST SOC | 14/05/16 STATEMENT OF CAPITAL;GBP 2497959.75 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 2497959.75 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2497959.75 | |
AR01 | 05/03/14 FULL LIST | |
SH01 | 01/09/13 STATEMENT OF CAPITAL GBP 2497959.75 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
SH19 | 02/10/13 STATEMENT OF CAPITAL GBP 1540157.75 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 22/08/13 | |
RES13 | RE APPT OF DIR 23/08/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 5171651 | |
AP01 | DIRECTOR APPOINTED MR GARY WESSELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLOYD HOLLEY | |
AR01 | 05/03/13 FULL LIST | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 18/10/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH01 | 14/03/11 STATEMENT OF CAPITAL GBP 4415003.00 | |
AR01 | 05/03/12 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
SH01 | 03/12/10 STATEMENT OF CAPITAL GBP 3782612 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LLOYD WINDHAM HUNT HOLLEY | |
AR01 | 05/03/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN COLVILE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES COLVILE / 01/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN GORDON | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 05/03/09 FULL LIST | |
288b | APPOINTMENT TERMINATE, DIRECTOR FRANCOIS GORDON LOGGED FORM | |
288a | SECRETARY APPOINTED JOHN HECTOR STUART MACLEAN | |
288b | APPOINTMENT TERMINATED SECRETARY JEAN GORDON | |
123 | NC INC ALREADY ADJUSTED 02/07/09 | |
RES01 | ADOPT ARTICLES 02/07/2009 | |
RES04 | GBP NC 100000/5000000 02/07/2009 | |
88(2) | AD 02/07/09 GBP SI 1237611@1=1237611 GBP IC 1/1237612 | |
288a | DIRECTOR APPOINTED JOHN HECTOR STUART MACLEAN | |
288b | APPOINTMENT TERMINATE, DIRECTOR PAUL FREDERIC HOWELL LOGGED FORM | |
288a | DIRECTOR AND SECRETARY APPOINTED JEAN FRANCOIS GORDON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-10-02 |
Resolution | 2019-10-02 |
Appointmen | 2019-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 8 |
MortgagesNumMortOutstanding | 0.38 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 02100 - Silviculture and other forestry activities
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 EAST AFRICAN TIMBER AND FARMING LIMITED
The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as EAST AFRICAN TIMBER AND FARMING LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | EAST AFRICAN TIMBER AND FARMING LIMITED | Event Date | 2019-10-02 |
Initiating party | Event Type | Resolution | |
Defending party | EAST AFRICAN TIMBER AND FARMING LIMITED | Event Date | 2019-10-02 |
Initiating party | Event Type | Appointmen | |
Defending party | EAST AFRICAN TIMBER AND FARMING LIMITED | Event Date | 2019-10-02 |
Name of Company: EAST AFRICAN TIMBER AND FARMING LIMITED Company Number: 06524543 Nature of Business: Silviculture and other forestry activities Registered office: Hartwell House, 55-61 Victoria Streeā¦ | |||
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. |