Dissolved 2015-04-23
Company Information for TRABBOCH FARM LIMITED
DUMFRIES, DG1 1JD,
|
Company Registration Number
SC044347 Private Limited Company
Dissolved Dissolved 2015-04-23 |
| Company Name | |
|---|---|
| TRABBOCH FARM LIMITED | |
| Legal Registered Office | |
| DUMFRIES DG1 1JD Other companies in DG1 | |
| Company Number | SC044347 | |
|---|---|---|
| Date formed | 1967-02-24 | |
| Country | Scotland | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-02-28 | |
| Date Dissolved | 2015-04-23 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-09-23 18:28:40 |
| 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 |
|---|---|---|
JOICE HALL |
||
JOHN STEPHEN HALL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MARY HALL |
Company Secretary | ||
MARY HALL |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 23 MANSE ROAD COYLTON AYR AYRSHIRE KA6 6LD SCOTLAND | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AA01 | PREVEXT FROM 28/02/2014 TO 31/03/2014 | |
| AA | 28/02/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 16001 | |
| AR01 | 22/09/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN HALL / 01/10/2012 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOICE HALL / 01/10/2012 | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM TRABBOCH MAINS BY MAUCHLINE AYRSHIRE KA5 5JE | |
| AA | 29/02/12 TOTAL EXEMPTION SMALL | |
| AR01 | 22/09/12 FULL LIST | |
| AA | 28/02/11 TOTAL EXEMPTION SMALL | |
| AR01 | 22/09/11 FULL LIST | |
| AA | 28/02/10 TOTAL EXEMPTION SMALL | |
| AR01 | 05/10/10 FULL LIST | |
| AA | 28/02/09 TOTAL EXEMPTION SMALL | |
| AR01 | 22/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN HALL / 01/10/2009 | |
| AA | 29/02/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
| 363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
| 363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
| 363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
| 363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
| 363s | RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
| 363s | RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
| 363s | RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
| 363s | RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
| 363s | RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
| SRES01 | ALTER MEM AND ARTS 09/06/94 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
| 363s | RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS | |
| 363s | RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 28/02/93 | |
| 363s | RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 29/02/92 | |
| 419a(Scot) | DEC MORT/CHARGE ***** | |
| AA | FULL ACCOUNTS MADE UP TO 28/02/91 | |
| 363 | RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 28/02/90 | |
| 363 | RETURN MADE UP TO 02/11/90; NO CHANGE OF MEMBERS | |
| 410(Scot) | PARTIC OF MORT/CHARGE 12385 |
| Final Meetings | 2014-11-18 |
| Appointment of Liquidators | 2014-09-02 |
| Resolutions for Winding-up | 2014-09-02 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
| Creditors Due Within One Year | 2012-03-01 | £ 27,905 |
|---|
Creditors and other liabilities
|
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 TRABBOCH FARM LIMITED
| Called Up Share Capital | 2012-03-01 | £ 16,001 |
|---|---|---|
| Cash Bank In Hand | 2012-03-01 | £ 29,071 |
| Current Assets | 2012-03-01 | £ 55,428 |
| Debtors | 2012-03-01 | £ 26,357 |
| Fixed Assets | 2012-03-01 | £ 179,015 |
| Shareholder Funds | 2012-03-01 | £ 206,538 |
| Tangible Fixed Assets | 2012-03-01 | £ 179,015 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as TRABBOCH FARM LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | TRABBOCH FARM LIMITED | Event Date | 2014-08-15 |
| Name of Company: TRABBOCH FARM LIMITED . Company Number: SC044347 Address of Registered Office: 23 Manse Road, Coyleton, Ayr, Ayrshire, Scotland KA6 6LD. Principal Trading Address: Trabboch Mains Farm, Mauchline, Ayrshire KA5 5JE. Nature of Business: Farming Business. Type of Liquidation: Members Voluntary Liquidation. Liquidator's Name and Address: Daryl Warwick, Armstrong Watson, Fairview House, Victoria Place, Carlisle CA1 1HP. Telephone Number: 01228 690200 Office Holder Number: 9500. Date of Appointment: 15 August 2014. By whom Appointed: Members. Alternative person to contact with enquiries about the case: Donna McLeod, email: donna.mcleod@armstrongwatson.co.uk | |||
| Initiating party | Event Type | Final Meetings | |
| Defending party | TRABBOCH FARM LIMITED | Event Date | 2014-08-15 |
| Registered Office - 51 Rae Street, Dumfries, DG1 1JDP Principal Trading Address – Trabboch Mains Farm, Mauchline, Ayrshire KA5 5JE Nature of Business: Farming Business Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP , on 22 January 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidator’s final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a Member. Proxies must be lodged at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP by 12.00 noon on 21 January 2015 in order that the member be entitled to vote. Daryl Warwick (IP No. 9500) Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP . Date of Appointment: 15 August 2014. : Office Holder telephone number: 01228 690200 Alternative person to contact with enquiries about the case: Donna McLeod | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | TRABBOCH FARM LIMITED | Event Date | |
| Company Number: SC044347 Registered Office: 23 Manse Road, Coyleton, Ayr, Ayrshire, Scotland KA6 6LD Principal Trading Address: Trabboch Mains Farm, Mauchline, Ayrshire KA5 5JE. Written Resolutions were passed pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick (IP No. 9500) of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Telephone Number: 01228 690200. Date on which Resolution were passed: 15 August 2014. Alternative person to contact with enquiries about the case: Donna McLeod. John S Hall | |||
| 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. |