Dissolved 2018-04-12
Company Information for SOUTHBROOK FARMS LIMITED
PYNES HILL, EXETER, EX2,
|
Company Registration Number
00823285 Private Limited Company
Dissolved Dissolved 2018-04-12 |
| Company Name | |
|---|---|
| SOUTHBROOK FARMS LIMITED | |
| Legal Registered Office | |
| PYNES HILL EXETER | |
| Company Number | 00823285 | |
|---|---|---|
| Date formed | 1964-10-15 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2015-09-30 | |
| Date Dissolved | 2018-04-12 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-06-10 08:54:42 |
| 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 | ||
|---|---|---|---|---|
![]() |
SOUTHBROOK FARMS LP | Georgia | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
IAN PETER BARRETT |
||
MARIANNE PATRICIA BARRETT ROGERS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JAMES STANLEY HANSON |
Company Secretary | ||
JAMES STANLEY HANSON |
Director | ||
DAVID GEORGE HANSON |
Director | ||
PHOEBE MARY HANSON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS | Director | 2014-07-01 | CURRENT | 2010-12-06 | Active | |
| 18 CLAREMONT FIELD LIMITED | Director | 2014-06-02 | CURRENT | 1976-10-18 | Liquidation | |
| CHECK BOOK LIMITED | Director | 1999-04-07 | CURRENT | 1999-04-07 | Active | |
| 18 CLAREMONT FIELD LIMITED | Director | 2014-06-02 | CURRENT | 1976-10-18 | Liquidation |
| 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 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2016 | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| AA | 30/09/15 TOTAL EXEMPTION SMALL | |
| AA01 | PREVSHO FROM 31/12/2015 TO 30/09/2015 | |
| AA | 31/12/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 29175 | |
| AR01 | 29/12/14 FULL LIST | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MRS MARIANNE PATRICIA BARRETT ROGERS | |
| AP01 | DIRECTOR APPOINTED MR IAN PETER BARRETT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HANSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HANSON | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES HANSON | |
| LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 29175 | |
| AR01 | 31/12/13 FULL LIST | |
| SH06 | 10/10/13 STATEMENT OF CAPITAL GBP 29175 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AR01 | 31/12/12 FULL LIST | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AR01 | 31/12/11 FULL LIST | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AR01 | 31/12/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HANSON / 01/01/2010 | |
| AA | 31/12/09 TOTAL EXEMPTION SMALL | |
| AR01 | 31/12/09 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY HANSON / 23/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HANSON / 23/01/2010 | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 139 ST MARYCHURCH ROAD TORQUAY DEVON TQ1 3HW | |
| 363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
| 363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 31/12/02 | |
| 363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
| 363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
| 363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
| 287 | REGISTERED OFFICE CHANGED ON 04/07/00 FROM: WAYCOTTS BUILDINGS 62 HYDE ROAD PAIGNTON DEVON TQ4 5BY | |
| 363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
| 363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
| 363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
| 363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
| 287 | REGISTERED OFFICE CHANGED ON 20/12/95 FROM: TOP FLOOR 27 VICTORIA STREET PAIGNTON DEVON TQ4 5DD | |
| 363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
| 288 | DIRECTOR RESIGNED | |
| 363(288) | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
| 363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
| Notices to Creditors | 2015-12-15 |
| Appointment of Liquidators | 2015-12-15 |
| Resolutions for Winding-up | 2015-12-15 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.47 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 30 |
| MortgagesNumMortSatisfied | 0.27 | 95 |
| MortgagesNumMortCharges | 0.56 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 95 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.35 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies 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 SOUTHBROOK FARMS LIMITED
| Called Up Share Capital | 2012-12-31 | £ 58,350 |
|---|---|---|
| Called Up Share Capital | 2011-12-31 | £ 58,350 |
| Debtors | 2012-12-31 | £ 3,850 |
| Debtors | 2011-12-31 | £ 3,850 |
| Shareholder Funds | 2012-12-31 | £ 241,166 |
| Shareholder Funds | 2011-12-31 | £ 241,166 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as SOUTHBROOK FARMS LIMITED are:
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | SOUTHBROOK FARMS LIMITED | Event Date | 2015-11-30 |
| Nature of Business: Holding Company Notice is hereby given that the Creditors of the above named company are required, on or before 11 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP No 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 30 November 2015 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington : | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | SOUTHBROOK FARMS LIMITED | Event Date | 2015-11-30 |
| Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000 . Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | SOUTHBROOK FARMS LIMITED | Event Date | 2015-11-30 |
| The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 30 November 2015 Marianne Barrett Rogers , Director (Chairman) : Liquidator details: Stephen James Hobson , IP No. 006473 , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 30 November 2015 . Telephone number: 01392 667000 . Alternative person to contact with enquiries about the case: Scott Bebbington | |||
| 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. |