Active
Company Information for MEADOWS FARM VETS LIMITED
CAUSEWAY MEADOWS FARM, STOKE WORKS, BROMSGROVE, B60 4BH,
|
Company Registration Number
07128214
Private Limited Company
Active |
Company Name | |
---|---|
MEADOWS FARM VETS LIMITED | |
Legal Registered Office | |
CAUSEWAY MEADOWS FARM STOKE WORKS BROMSGROVE B60 4BH Other companies in B60 | |
Company Number | 07128214 | |
---|---|---|
Company ID Number | 07128214 | |
Date formed | 2010-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB987849038 |
Last Datalog update: | 2024-05-05 17:54:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEADOWS FARM VETS (LUDLOW) LIMITED | 10 ST. ANDREWS STREET DROITWICH WORCESTERSHIRE WR9 8DY | Active | Company formed on the 2016-06-03 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CHARLES AYLETT |
||
SOPHIE MICHELLE AYLETT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEADOWS FARM VETS (LUDLOW) LIMITED | Director | 2017-02-01 | CURRENT | 2016-06-03 | Active | |
PREMIER FARMING GROUP (MIDLANDS) LTD | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mrs Sophie Michelle Aylett as a person with significant control on 2024-05-02 | ||
CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071282140002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071282140003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER NICHOLAS AYLETT | |
AP01 | DIRECTOR APPOINTED MR ROGER NICHOLAS AYLETT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071282140002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00016570,00009646 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00016570,00009646 | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES AYLETT | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MICHELLE SMART / 18/01/2011 | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-26 |
Winding-Up Orders | 2017-05-25 |
Petitions to Wind Up (Companies) | 2017-02-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | 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 MEADOWS FARM VETS LIMITED
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as MEADOWS FARM VETS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MEADOWS FARM VETS LIMITED | Event Date | 2017-05-19 |
In the High Court of Justice case number 6873 NOTICE IS HEREBY GIVEN that Carrie James and Andrew Stevens of SA Insolvency, 3 Staplow Road, Worcester WR5 2LZ were appointed Joint Liquidators of the Company by the Secretary of State on 19 May 2017. The Liquidator does not propose to summon a meeting of creditors under section 141 of the Insolvency Act 1986. The Liquidator shall summon such a meeting if he is requested, in accordance with the rules, to do so by one-tenth, in value, of the company's creditors. Office Holder Details: Carrie James and Andrew Stevens (IP numbers 16570 and 9646 ) of SA Insolvency , 3 Staplow Road, Worcester WR5 2LZ . Date of Appointment: 19 May 2017 . Further information about this case is available from Julie Jones at the offices of SA Insolvency on 0800 999 4995 or at jjones@sainsolvency.com. Carrie James and Andrew Stevens , Joint Liquidators | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MEADOWS FARM VETS LIMITED | Event Date | 2017-05-15 |
In the High Court Of Justice case number 006873 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MEADOWS FARM VETS LIMITED | Event Date | 2016-10-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6873 A Petition to wind up the above-named Company, Registration Number 07128214, of ,Causeway Meadows Farm, Stoke Works, Bromsgrove, B60 4BH, presented on 24 October 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 6 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 March 2017 . | |||
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. |