Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PROJECT FARM BIDCO 2016 LIMITED

C/O HARVEYS INSOLVENCY & TURNAROUND LTD, 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL,
Company Registration Number
10523663
Private Limited Company
Liquidation

Company Overview

About Project Farm Bidco 2016 Ltd
PROJECT FARM BIDCO 2016 LIMITED was founded on 2016-12-13 and has its registered office in Newbury. The organisation's status is listed as "Liquidation". Project Farm Bidco 2016 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROJECT FARM BIDCO 2016 LIMITED
 
Legal Registered Office
C/O HARVEYS INSOLVENCY & TURNAROUND LTD
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
 
Previous Names
AGHOCO 1499 LIMITED30/01/2017
Filing Information
Company Number 10523663
Company ID Number 10523663
Date formed 2016-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 
Return next due 10/01/2018
Type of accounts SMALL
Last Datalog update: 2023-09-05 11:31:57
Primary Source:Companies House
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.

Company Officers of PROJECT FARM BIDCO 2016 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT HEARN
Director 2017-02-24
PETER STANLEY MCDOWELL
Director 2017-02-24
NICHOLAS WILLIAM ROSENBERG
Director 2017-09-26
STEPHEN BURFORD WARSHAW
Director 2017-02-24
MARK LLEWELLYN WILLIAMS
Director 2017-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SWANN
Director 2017-02-24 2017-09-26
A G SECRETARIAL LIMITED
Company Secretary 2016-12-13 2017-02-24
A G SECRETARIAL LIMITED
Director 2016-12-13 2017-02-24
ROGER HART
Director 2016-12-13 2017-02-24
INHOCO FORMATIONS LIMITED
Director 2016-12-13 2017-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT HEARN KYNETEC EUROPE LIMITED Director 2017-10-06 CURRENT 1997-09-26 Active - Proposal to Strike off
STEPHEN ROBERT HEARN PROJECT FARM TOPCO LIMITED Director 2016-09-28 CURRENT 2015-09-24 Liquidation
STEPHEN ROBERT HEARN PROJECT FARM MIDCO LIMITED Director 2016-09-28 CURRENT 2015-09-24 Liquidation
STEPHEN ROBERT HEARN PROJECT FARM BIDCO LIMITED Director 2016-01-29 CURRENT 2015-09-24 Active
STEPHEN ROBERT HEARN BARTERSTORE Director 2012-04-04 CURRENT 1997-10-20 Dissolved 2014-12-23
STEPHEN ROBERT HEARN AFI INVESTMENTS Director 2012-04-04 CURRENT 1999-02-15 Dissolved 2014-03-18
STEPHEN ROBERT HEARN KYNETEC UK LIMITED Director 2001-12-21 CURRENT 2001-06-06 Active
PETER STANLEY MCDOWELL PROJECT FARM TOPCO LIMITED Director 2016-09-28 CURRENT 2015-09-24 Liquidation
PETER STANLEY MCDOWELL PROJECT FARM MIDCO LIMITED Director 2016-09-28 CURRENT 2015-09-24 Liquidation
PETER STANLEY MCDOWELL KYNETEC UK LIMITED Director 2016-05-04 CURRENT 2001-06-06 Active
PETER STANLEY MCDOWELL PROJECT FARM BIDCO LIMITED Director 2016-01-29 CURRENT 2015-09-24 Active
NICHOLAS WILLIAM ROSENBERG PROJECT FARM TOPCO LIMITED Director 2017-09-26 CURRENT 2015-09-24 Liquidation
NICHOLAS WILLIAM ROSENBERG PROJECT FARM ACQUISITIONS LIMITED Director 2017-09-26 CURRENT 2015-10-23 Active - Proposal to Strike off
NICHOLAS WILLIAM ROSENBERG PROJECT FARM BIDCO LIMITED Director 2017-09-26 CURRENT 2015-09-24 Active
NICHOLAS WILLIAM ROSENBERG PROJECT FARM MIDCO LIMITED Director 2017-09-26 CURRENT 2015-09-24 Liquidation
STEPHEN BURFORD WARSHAW PROJECT FARM TOPCO LIMITED Director 2016-09-28 CURRENT 2015-09-24 Liquidation
STEPHEN BURFORD WARSHAW PROJECT FARM BIDCO LIMITED Director 2016-09-28 CURRENT 2015-09-24 Active
STEPHEN BURFORD WARSHAW PROJECT FARM MIDCO LIMITED Director 2016-09-28 CURRENT 2015-09-24 Liquidation
STEPHEN BURFORD WARSHAW EXED UK LIMITED Director 2013-01-23 CURRENT 2013-01-15 Dissolved 2016-03-29
MARK LLEWELLYN WILLIAMS ORBACH & CHAMBERS PUBLISHING LIMITED Director 2018-03-16 CURRENT 2003-09-29 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS CONNECT LIMITED Director 2018-03-16 CURRENT 1994-02-09 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS MEDIA LIMITED Director 2018-03-16 CURRENT 1996-10-21 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS ORBACH & CHAMBERS SERVICES LIMITED Director 2018-03-16 CURRENT 2003-06-05 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-03-16 CURRENT 2003-09-19 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-03-16 CURRENT 2003-11-04 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS ORBACH AND CHAMBERS LIMITED Director 2018-03-16 CURRENT 1969-12-29 Active
MARK LLEWELLYN WILLIAMS CHAMBERS GLOBAL HOLDINGS LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS CROSSRAIL BIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS CROSSRAIL MIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS PROJECT WATFORD HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-11-22 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT WATFORD BIDCO LIMITED Director 2016-12-15 CURRENT 2016-11-23 Liquidation
MARK LLEWELLYN WILLIAMS MONACO MIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS MONACO BIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS MONACO TOPCO LIMITED Director 2016-07-25 CURRENT 2016-07-25 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT ELSA MIDCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA TOPCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA BIDCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA MIDCO 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT FARM ACQUISITIONS LIMITED Director 2015-11-03 CURRENT 2015-10-23 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS PROJECT FARM TOPCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT FARM BIDCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS PROJECT FARM MIDCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Liquidation
MARK LLEWELLYN WILLIAMS ALCUMUS HOLDINGS LIMITED Director 2015-10-09 CURRENT 2009-07-07 Active
MARK LLEWELLYN WILLIAMS ALCUMUS GROUP LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS ALCUMUS MIDCO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS ALCUMUS BIDCO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS PROJECT KITT MIDCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK LLEWELLYN WILLIAMS PROJECT KITT TOPCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK LLEWELLYN WILLIAMS PROJECT KITT BIDCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21

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
2023-08-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105236630006
2023-07-24Appointment of a voluntary liquidator
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM Kynetec Weston Court Weston Newbury Berkshire RG20 8JE England
2023-07-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-10Voluntary liquidation declaration of solvency
2023-07-06Memorandum articles filed
2023-07-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-29APPOINTMENT TERMINATED, DIRECTOR DANIEL EUGENE WIRTH
2023-06-29All of the property or undertaking has been released from charge for charge number 105236630006
2023-06-2726/06/23 STATEMENT OF CAPITAL GBP 105
2023-06-27Resolutions passed:<ul><li>Resolution Reduce share prem a/c 26/06/2023</ul>
2023-06-27Solvency Statement dated 26/06/23
2023-06-27Statement by Directors
2023-06-27Statement of capital on GBP 105
2023-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105236630005
2022-12-15CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-07-21SH0115/07/22 STATEMENT OF CAPITAL GBP 103
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 105236630006
2021-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105236630003
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN PAUL LEGGETT
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 105236630005
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 105236630004
2020-03-23AP01DIRECTOR APPOINTED MR DANIEL EUGENE WIRTH
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID JAMESON
2020-03-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-28AP01DIRECTOR APPOINTED MR RICHARD DAVID JAMESON
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HEARN
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-21AP01DIRECTOR APPOINTED MR KEVAN PAUL LEGGETT
2019-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105236630002
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 105236630003
2019-05-01CH01Director's details changed for Mr Nicholas William Rosenberg on 2019-03-16
2019-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-20CH01Director's details changed for Mr Stephen Robert Hearn on 2018-09-20
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 105236630002
2018-03-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2018-01-02PSC02Notification of Project Farm Midco Limited as a person with significant control on 2017-02-27
2018-01-02PSC07CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM ROSENBERG
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANN
2017-05-25MEM/ARTSARTICLES OF ASSOCIATION
2017-05-16RES01ADOPT ARTICLES 16/05/17
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 105236630001
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-03SH0127/02/17 STATEMENT OF CAPITAL GBP 101
2017-03-03AA01Current accounting period shortened from 31/12/17 TO 30/09/17
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/17 FROM 100 Barbirolli Square Manchester England M2 3AB England
2017-03-03AP01DIRECTOR APPOINTED MR MARK LLEWELLYN WILLIAMS
2017-03-03AP01DIRECTOR APPOINTED MR STEPHEN BURFORD WARSHAW
2017-03-03AP01DIRECTOR APPOINTED MR RICHARD SWANN
2017-03-03AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HEARN
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2017-03-03AP01DIRECTOR APPOINTED MR PETER STANLEY MCDOWELL
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2017-03-03TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2017-01-30RES15CHANGE OF NAME 27/01/2017
2017-01-30CERTNMCOMPANY NAME CHANGED AGHOCO 1499 LIMITED CERTIFICATE ISSUED ON 30/01/17
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PROJECT FARM BIDCO 2016 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-07-05
Fines / Sanctions
No fines or sanctions have been issued against PROJECT FARM BIDCO 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of PROJECT FARM BIDCO 2016 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PROJECT FARM BIDCO 2016 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT FARM BIDCO 2016 LIMITED
Trademarks
We have not found any records of PROJECT FARM BIDCO 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT FARM BIDCO 2016 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PROJECT FARM BIDCO 2016 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT FARM BIDCO 2016 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT FARM BIDCO 2016 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 PROJECT FARM BIDCO 2016 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.