Dissolved 2017-12-26
Company Information for ELMWOOD SEEDS LTD
CANTERBURY, KENT, CT1,
|
Company Registration Number
07225445
Private Limited Company
Dissolved Dissolved 2017-12-26 |
Company Name | |
---|---|
ELMWOOD SEEDS LTD | |
Legal Registered Office | |
CANTERBURY KENT | |
Company Number | 07225445 | |
---|---|---|
Date formed | 2010-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-12-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 03:52:07 |
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 |
---|---|---|
ROBERT ARCHIBALD CHARLES MONTGOMERY |
||
GEOFFREY GEORGE PHILPOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY GEORGE PHILPOTT |
Director | ||
ANDREW SIMON DAVIS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM C/O AUGUATA KENT LIMITED 32-33 WATLING STREET CANTERBURY KENT CT1 2AN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PHILPOTT | |
AR01 | 16/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
AR01 | 16/04/11 FULL LIST | |
AA01 | CURREXT FROM 30/04/2011 TO 30/06/2011 | |
AP01 | DIRECTOR APPOINTED GEOFFREY GEORGE PHILPOTT | |
AP01 | DIRECTOR APPOINTED ROBERT ARCHIBALD CHARLES MONTGOMERY | |
AP01 | DIRECTOR APPOINTED GEOFFREY GEORGE PHILPOTT | |
SH01 | 16/04/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-06-28 |
Appointment of Liquidators | 2016-06-28 |
Resolutions for Winding-up | 2016-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
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 ELMWOOD SEEDS LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ELMWOOD SEEDS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ELMWOOD SEEDS LTD | Event Date | 2016-06-23 |
Notice is hereby given that resolutions were passed by the members of the above Company on 23 June 2016 placing it into Members Voluntary Liquidation (solvent liquidation) and appointing Andrew James Hawksworth of Augusta Kent Limited as Liquidator. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends to make a final distribution to creditors. Creditors are required to prove their debts on or before 29 July 2016 by sending full details of their claims to Andrew James Hawksworth of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. Creditors must also, if requested by the Liquidator, provide such further details and documentary evidence to support their claims as the Liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 29 July 2016. Any creditor who has not proved his debt by that date, or who increases his claim in his proof after that date, will not be entitled to disturb the final distribution of the Company. The Liquidator intends that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distribution to creditors shall be distributed to the members of the Company absolutely. Note: The Company is able to pay all its known liabilities in full. Office Holder details: Andrew Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . For further details contact: Philip Moore, Tel: 01227 643049, Email: philip.moore@augustakent.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELMWOOD SEEDS LTD | Event Date | 2016-06-23 |
Andrew James Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . : For further details contact: Philip Moore, Tel: 01227 643049, Email: philip.moore@augustakent.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELMWOOD SEEDS LTD | Event Date | 2016-06-23 |
At a General Meeting of the above named Company convened and held at 32-33 Watling Street, Canterbury, Kent CT1 2AN, on 23 June 2016 , at 3.00 pm, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew James Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Philip Moore, Tel: 01227 643049, Email: philip.moore@augustakent.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. |