Company Information for HEREFORDSHIRE FARMERS CLUB COMPANY LIMITED(THE)
2 HUMBER QUAYS, WELLINGTON STREET WEST, HULL, HU1 2BN,
|
Company Registration Number
00210209
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEREFORDSHIRE FARMERS CLUB COMPANY LIMITED(THE) | |
Legal Registered Office | |
2 HUMBER QUAYS WELLINGTON STREET WEST HULL HU1 2BN Other companies in HU1 | |
Company Number | 00210209 | |
---|---|---|
Company ID Number | 00210209 | |
Date formed | 1925-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2013 | |
Account next due | 30/11/2014 | |
Latest return | 14/10/2013 | |
Return next due | 11/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 21:28:41 |
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 |
---|---|---|
JOHN EDWARD MATTHEWS |
||
ROBERT THOMAS ANDREWS |
||
SHEILA BAKKER |
||
CHARLES JULIAN ANTHONY GALLIMORE |
||
JOHN EDWARD MATTHEWS |
||
HENRY CHARLES MOORE |
||
TOBIAS JEREMY SEWELL MOORE |
||
WILLIAM ERNEST WILDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER JAMES PHILLIPS |
Director | ||
CHRISTOPHER DAVID LLOYD |
Company Secretary | ||
THOMAS LESLIE JONES |
Director | ||
BAKER TILLY |
Company Secretary | ||
PETER JOHN TURNER |
Director | ||
JOHN DUTTON MATTHEWS |
Director | ||
GEORGE JOHNSON |
Company Secretary | ||
DENYS HARDWICKE THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEBTON COURT (HEREFORD) LIMITED | Director | 1991-06-18 | CURRENT | 1962-09-26 | Active | |
FRANKLIN BARNES (INVESTMENT) LIMITED | Director | 1992-02-28 | CURRENT | 1980-01-22 | Active | |
HEREFORDSHIRE COUNTRY FAIR | Director | 2009-09-08 | CURRENT | 2002-06-29 | Active - Proposal to Strike off | |
W.L.DAIRIES(LEOMINSTER)LIMITED | Director | 1991-12-20 | CURRENT | 1960-03-29 | Active | |
PILGRIM MARKETING LIMITED | Director | 2016-06-13 | CURRENT | 2016-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/07/2016:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2015 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM ELGAR HOUSE HOLMER ROAD HEREFORD HEREFORDSHIRE HR4 9SF | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 5870 | |
AR01 | 14/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DIRECTOR CHARLES JULIAN ANTHONY GALLIMORE | |
AP01 | DIRECTOR APPOINTED TOBIAS JEREMY SEWELL MOORE | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER PHILLIPS | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SHEILA BAKKER | |
RES01 | 02/02/2011 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LLOYD | |
AP03 | SECRETARY APPOINTED JOHN EDWARD MATTHEWS | |
AR01 | 14/10/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LLOYD / 28/10/2009 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: THE FARMERS' CLUB 42 WIDEMARSH STREET HEREFORD HR4 9EP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS | |
169 | £ SR 10@5 08/05/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/10/00; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 14/10/98; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 14/10/96; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 14/10/95; CHANGE OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-07-22 |
Appointment of Liquidators | 2014-07-22 |
Resolutions for Winding-up | 2014-07-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.46 | 95 |
MortgagesNumMortOutstanding | 2.83 | 94 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.63 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate
|
|
|
|
|
|
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 HEREFORDSHIRE FARMERS CLUB COMPANY LIMITED(THE)
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as HEREFORDSHIRE FARMERS CLUB COMPANY LIMITED(THE) are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE HEREFORDSHIRE FARMERS’ CLUB COMPANY LIMITED | Event Date | 2014-07-09 |
NOTICE IS HEREBY GIVEN that the creditors or the ahove-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 10 September 2014, the last day for proving to send in their name, and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Note: This notice is purely formal and all known creditors have been or will be paid in full. Alec D Pillmoor (IP number 7243 ) of Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street, West Hull HU1 2BN and Adrian David Allen (IP number 8740 ) of Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG were appointed Joint Liquidators of the Company on 9 July 2014 . Further information about this case is available from Karen Prince at the offices of Baker Tilly Restructuring and Recovery LLP on 01482 607200 . Alec Pillmoor and Adrian Allen , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE HEREFORDSHIRE FARMERS’ CLUB COMPANY LIMITED | Event Date | 2014-07-09 |
Alec D Pillmoor of Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street, West Hull HU1 2BN and Adrian David Allen of Baker Tilly Restructuring and Recovery LLP , 2 Whitehall Quay, Leeds LS1 4HG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE HEREFORDSHIRE FARMERS’ CLUB COMPANY LIMITED | Event Date | 2014-07-09 |
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at The Three Counties Hotel, The Worcester Room, Belmont Road, Hereford HR2 7BP on 9 July 2014 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That Alec Pillmoor and Adrian Allen of Baker Tilly Restructuring and Recovery LLP Two Humber Quays, Wellington Street West, Hull HU1 2BN be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Alec D Pillmoor (IP number 7243 ) of Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street, West Hull HU1 2BN and Adrian David Allen (IP number 8740 ) of Baker Tilly Restructuring and Recovery LLP , 2 Whitehall Quay, Leeds LS1 4HG were appointed Joint Liquidators of the Company on 9 July 2014 . Further information about this case is available from Karen Prince at the offices of Baker Tilly Restructuring and Recovery LLP on 01482 607200 . | |||
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. |