Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARMWAY LIMITED
Company Information for

FARMWAY LIMITED

THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
Company Registration Number
07760522
Private Limited Company
Liquidation

Company Overview

About Farmway Ltd
FARMWAY LIMITED was founded on 2011-09-02 and has its registered office in Driffield. The organisation's status is listed as "Liquidation". Farmway Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FARMWAY LIMITED
 
Legal Registered Office
THE CHAPEL
BRIDGE STREET
DRIFFIELD
YO25 6DA
Other companies in DL2
 
Telephone01325 469131
 
Filing Information
Company Number 07760522
Company ID Number 07760522
Date formed 2011-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2013
Account next due 30/11/2014
Latest return 02/09/2013
Return next due 30/09/2014
Type of accounts FULL
Last Datalog update: 2022-12-29 21:49:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARMWAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLEETHORPES 2021 LIMITED   GRAYBROWNE LIMITED   GREENFINCH ACCOUNTANCY SERVICES LTD   RONKOWSKI & HALL LIMITED
Is this data useful to you?
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.
Companies with same name FARMWAY LIMITED
The following companies were found which have the same name as FARMWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARMWAY 6 B.B.Q. & GRILL SELETAR WEST FARMWAY 6 Singapore Dissolved Company formed on the 2008-09-10
FARMWAY CORPORATION 215 F CENTRAL AVE. Nassau FARMINGDALE NY 11735 Active Company formed on the 1980-11-21
FARMWAY CONSTRUCTION LIMITED 43 PORTLAND GARDENS DAGENHAM RM6 5UH Active - Proposal to Strike off Company formed on the 2017-02-28
FARMWAY CO-OP, INC. C300 EAST PARK AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 1976-03-15
FARMWAY CONSULTANTS, INC 2703 KALA LANE PLANT CITY FL 33563 Active Company formed on the 2002-02-07
FARMWAY DAIRY LIMITED GARAVAN OOLA, LIMERICK, IRELAND Active Company formed on the 2017-09-05
FARMWAY ENTERPRISES PTE LTD CECIL STREET Singapore 069535 Dissolved Company formed on the 2008-09-09
FARMWAY ENTERPRISES, LLC PO BOX 879 BOVINA TX 79009 Active Company formed on the 2007-06-04
Farmway Equipment Company Delaware Unknown
FARMWAY FUEL LIMITED COCK LANE PIERCEBRIDGE DARLINGTON DURHAM DL2 3TJ Dissolved Company formed on the 1989-11-02
FARMWAY IMPLEMENT, INC. 731 "F" SE QUINCY WA 98848 Inactive Company formed on the 1974-07-01
FARMWAY INSURANCE AGENCY, INC. 2703 KALA LANE PLANT CITY FL 33563 Active Company formed on the 2008-05-16
FARMWAY INC. 14851 SR-52 BLD #107 HUDSON FL 34669 Inactive Company formed on the 2018-10-11
FARMWAY LIMITED WOODS HOUSE, CARYSFORT AVENUE, BLACKROCK, CO. DUBLIN. Dissolved Company formed on the 1982-05-12
FARMWAY MACHINERY LIMITED COCK LANE PIERCEBRIDGE DARLINGTON DURHAM DL2 3TJ Dissolved Company formed on the 1996-11-08
FARMWAY MARINE PRODUCTS COMPY Singapore Dissolved Company formed on the 2008-09-09
FARMWAY MACHINERY LIMITED 32 FITZWILLIAM PLACE DUBLIN 2 D02Y985 Dissolved Company formed on the 1998-08-25
FARMWAY MIDLANDS LTD 33-34 BRANSTON ROAD BURTON ON TRENT DE14 3BS Active - Proposal to Strike off Company formed on the 2020-04-27
FARMWAY NURSERY & CONSTRUCTION PTE LTD BIDEFORD ROAD Singapore 229922 Dissolved Company formed on the 2008-09-09
FARMWAY PRAWNING ANG MO KIO INDUSTRIAL PARK 2A Singapore 567761 Dissolved Company formed on the 2008-09-13

Company Officers of FARMWAY LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW RICHARDSON
Company Secretary 2011-09-02
RICHARD ANDREW
Director 2011-09-02
SIMON JAMES BISHOP
Director 2011-09-02
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE
Director 2011-09-02
JOHN PETER HULL
Director 2011-09-02
STUART HART PROCTOR
Director 2011-09-02
JOHN ANDREW RICHARDSON
Director 2011-09-02
JOHN FREDERICK SEYMOUR
Director 2011-09-02
CHRISTINE MARY TACON
Director 2012-01-31
PAUL MICHAEL TEMPLE
Director 2011-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY HOWARD
Director 2011-09-02 2012-10-02
MALCOLM GODFREY RAYFIELD
Director 2011-09-02 2012-10-02
DAVID JAMES MAUGHAN
Director 2011-09-02 2011-12-31
PETER MOORE
Director 2011-09-02 2011-12-31
THOMAS JAMES NEILL
Director 2011-09-02 2011-12-31
JOHN KENNETH REYNOLDS
Director 2011-09-02 2011-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE EAST WITTON HYDRO LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE SPICES GALORE LIMITED Director 2015-01-05 CURRENT 2004-06-08 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE CLIFTON CASTLE FARMS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE WILLEY ESTATES (1985) NO.1 COMPANY LTD Director 2014-05-23 CURRENT 2014-05-23 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE WILLEY ESTATES (1950) NO.2 COMPANY LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE WILLEY ESTATES (1985) NO.2 COMPANY LTD Director 2014-05-23 CURRENT 2014-05-23 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE WILLEY ESTATES (1950) NO.1 COMPANY LTD Director 2014-05-23 CURRENT 2014-05-23 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE THE MOORLAND ASSOCIATION Director 2014-05-12 CURRENT 2014-04-03 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE WILLEY ESTATES (1994) NO.1 COMPANY LTD Director 2014-03-07 CURRENT 2014-03-07 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE WILLEY ESTATES (1994) NO.2 COMPANY LTD Director 2014-03-07 CURRENT 2014-03-07 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE WILLEY ESTATES (WILL) NO.2 COMPANY LTD Director 2014-03-07 CURRENT 2014-03-07 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE WILLEY ESTATES (WILL) NO.1 COMPANY LTD Director 2014-03-07 CURRENT 2014-03-07 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE GAME AND WILDLIFE CONSERVATION TRUST Director 2012-07-05 CURRENT 2005-09-30 Active
ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE MFB CORPORATE MEMBER LIMITED Director 2010-11-15 CURRENT 1996-09-17 Active
JOHN PETER HULL MICHAEL C L HODGSON LIMITED Director 2015-11-27 CURRENT 2002-08-01 Dissolved 2016-12-06
JOHN PETER HULL EUROGRAIN LIMITED Director 2003-11-03 CURRENT 1977-12-01 Dissolved 2014-03-11
JOHN PETER HULL FARMWAY MACHINERY LIMITED Director 2003-10-09 CURRENT 1996-11-08 Dissolved 2014-03-11
JOHN PETER HULL FARMWAY FUEL LIMITED Director 2003-03-28 CURRENT 1989-11-02 Dissolved 2014-04-08
JOHN PETER HULL HALLSHAW FARM SUPPLIES LIMITED Director 2003-03-11 CURRENT 1978-11-29 Dissolved 2014-03-11
JOHN FREDERICK SEYMOUR EUROGRAIN LIMITED Director 2012-11-02 CURRENT 1977-12-01 Dissolved 2014-03-11
JOHN FREDERICK SEYMOUR FARMWAY MACHINERY LIMITED Director 2012-11-02 CURRENT 1996-11-08 Dissolved 2014-03-11
JOHN FREDERICK SEYMOUR FARMWAY FUEL LIMITED Director 2012-11-02 CURRENT 1989-11-02 Dissolved 2014-04-08
JOHN FREDERICK SEYMOUR NORTH YORKSHIRE DIRECT LTD Director 2000-09-01 CURRENT 2000-01-27 Active
JOHN FREDERICK SEYMOUR BUSBY FARM HOLDINGS (STOKESLEY) LIMITED Director 1992-03-05 CURRENT 1974-08-23 Active
CHRISTINE MARY TACON AF FINANCE LIMITED Director 2016-07-01 CURRENT 2012-02-21 Active - Proposal to Strike off
CHRISTINE MARY TACON CLOUGH WATERFALL LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-08-02
CHRISTINE MARY TACON AUT VINCAM AUT PERIBO LTD Director 2012-01-17 CURRENT 2012-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-21Final Gazette dissolved via compulsory strike-off
2022-12-21GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-27
2020-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-27
2019-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-27
2018-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-27
2017-12-19REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2017-05-10GAZ2Final Gazette dissolved via compulsory strike-off
2017-02-104.71Return of final meeting in a members' voluntary winding up
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Maclaren House Skerne Road Driffield Y025 6Pn
2016-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2016
2016-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2016
2015-11-134.68 Liquidators' statement of receipts and payments to 2015-08-27
2015-05-064.48Notice of Constitution of Liquidation Committee
2014-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/14 FROM Farmway Cock Lane Piercebridge County Durham DL2 3TJ
2014-09-044.70Declaration of solvency
2014-09-04600Appointment of a voluntary liquidator
2014-09-04LRESSPResolutions passed:
  • Special resolution to wind up on 2014-08-28
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-30DISS40Compulsory strike-off action has been discontinued
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2456926
2013-11-27AR0102/09/13 ANNUAL RETURN FULL LIST
2013-10-08DISS16(SOAS)Compulsory strike-off action has been suspended
2013-09-03GAZ1FIRST GAZETTE
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-13AR0102/09/12 FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RAYFIELD
2012-03-16AP01DIRECTOR APPOINTED MS CHRISTINE MARY TACON
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEILL
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAUGHAN
2011-10-11AA01CURREXT FROM 30/09/2012 TO 28/02/2013
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2011-09-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 5
2011-09-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 6
2011-09-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3
2011-09-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4
2011-09-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 7
2011-09-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1
2011-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64201 - Activities of agricultural holding companies




Licences & Regulatory approval
We could not find any licences issued to FARMWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-31
Appointment of Liquidators2014-09-04
Resolutions for Winding-up2014-09-04
Notice of Intended Dividends2014-09-04
Proposal to Strike Off2013-09-03
Fines / Sanctions
No fines or sanctions have been issued against FARMWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-09 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2011-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-09-06 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2011-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
FEE AGREEMENT SECOND CHARGE 2011-02-03 Satisfied WEST REGISTER (TRADING) LIMITED
Filed Financial Reports
Annual Accounts
2013-02-28

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 FARMWAY LIMITED

Intangible Assets
Patents
We have not found any records of FARMWAY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FARMWAY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MOLE TRADING LIMITED 2013-04-04 Outstanding

We have found 1 mortgage charges which are owed to FARMWAY LIMITED

Income
Government Income

Government spend with FARMWAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2013-03-18 GBP £808
Middlesbrough Council 2013-03-18 GBP £808 Hired & Contracted Services
Middlesbrough Council 2012-12-27 GBP £896
Middlesbrough Council 2012-12-27 GBP £896 Upkeep of animals
Middlesbrough Council 2012-11-27 GBP £764
Middlesbrough Council 2012-11-27 GBP £764 Upkeep of animals
Middlesbrough Council 2012-09-21 GBP £710
Middlesbrough Council 2012-09-21 GBP £710 Upkeep of animals
Middlesbrough Council 2012-09-20 GBP £620
Middlesbrough Council 2012-09-20 GBP £620 Upkeep of animals
Middlesbrough Council 2012-08-16 GBP £530
Middlesbrough Council 2012-08-16 GBP £530 Upkeep of animals
Middlesbrough Council 2011-08-05 GBP £90 Materials - general
Middlesbrough Council 2011-08-05 GBP £8 Materials - general
Middlesbrough Council 2011-08-05 GBP £19 Materials - general
Middlesbrough Council 2011-08-05 GBP £126 Materials - general
Middlesbrough Council 2011-08-05 GBP £65 Materials - general
Middlesbrough Council 2011-08-05 GBP £41 Materials - general
Middlesbrough Council 2011-08-05 GBP £25 Materials - general
Middlesbrough Council 2011-08-05 GBP £116 Materials - general
Middlesbrough Council 2011-08-05 GBP £116 Materials - general
Middlesbrough Council 2011-08-05 GBP £90 Materials - general
Middlesbrough Council 2011-08-05 GBP £35 Hired & Contracted Services
Middlesbrough Council 2011-08-05 GBP £5 Hired & Contracted Services
Middlesbrough Council 2011-08-05 GBP £10 Hired & Contracted Services
Middlesbrough Council 2011-08-05 GBP £7 Hired & Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FARMWAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFARMWAY LIMITEDEvent Date2014-08-28
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFARMWAY LIMITEDEvent Date2014-08-28
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at 11.00 am on 28 August 2014 at Mole Country Store Stokesley, The Auction Mart, Station Road, Stokesley TS9 7AB , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 Office holders numbers: 9591 and 8367
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFARMWAY LIMITEDEvent Date2014-08-28
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 10 October 2014, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to him to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Maclaren House, Skerne Road, Driffield, YO25 6PN . T: 01377 257788 . Office holder numbers: 9591 and 8367 . Date of Appointment: 28 August 2014
 
Initiating party Event TypeFinal Meetings
Defending partyFARMWAY LIMITEDEvent Date2014-08-28
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at the offices of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA on 1 February 2017 at 10.00 am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the companys property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meeting in order to be entitled to vote at the meeting. Liquidators names and address: J W Butler and A J Nichols , Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN . T: 01377 257788, Office holder numbers: 9591 and 8367 . Date of appointment: 28 August 2014
 
Initiating party Event TypeProposal to Strike Off
Defending partyFARMWAY LIMITEDEvent Date2013-09-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARMWAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARMWAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.