Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.C.TUCKER & SON(FARMS)LIMITED
Company Information for

E.C.TUCKER & SON(FARMS)LIMITED

BRISTOL, BS1,
Company Registration Number
00358692
Private Limited Company
Dissolved

Dissolved 2016-01-22

Company Overview

About E.c.tucker & Son(farms)limited
E.C.TUCKER & SON(FARMS)LIMITED was founded on 1940-01-08 and had its registered office in Bristol. The company was dissolved on the 2016-01-22 and is no longer trading or active.

Key Data
Company Name
E.C.TUCKER & SON(FARMS)LIMITED
 
Legal Registered Office
BRISTOL
 
Filing Information
Company Number 00358692
Date formed 1940-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-01-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 03:36:49
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 E.C.TUCKER & SON(FARMS)LIMITED

Current Directors
Officer Role Date Appointed
PHILIP EDWARD MATTHEW DUCKETT
Director 2000-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER TUCKER DUCKETT
Director 2000-11-16 2009-08-02
NIGEL ROBERT BAILEY
Company Secretary 2003-11-24 2008-12-04
NIGEL ROBERT BAILEY
Director 1991-06-25 2008-12-04
KATHLEEN ANNIE TUCKER
Company Secretary 1997-08-01 2003-09-08
KATHLEEN ANNIE TUCKER
Director 1991-06-25 2003-09-08
GWENDOLINE MARY TUCKER
Director 1991-06-25 1998-10-06
GWENDOLINE MARY TUCKER
Company Secretary 1991-06-25 1997-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP EDWARD MATTHEW DUCKETT R.A. DUCKETT AND COMPANY LIMITED Director 1991-08-24 CURRENT 1958-01-06 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
2016-01-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM C/O MAZARS LLP CLIFTON DOWN HOUSE BEAUFORT BUILDINGS CLIFTON DOWN CLIFTON BRISTOL BS8 4AN
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 80 OXFORD STREET BURNHAM ON SEA SOMERSET TA8 1EF
2014-10-074.70DECLARATION OF SOLVENCY
2014-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-03AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2962
2014-07-09AR0125/06/14 FULL LIST
2013-10-09AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-05AR0125/06/13 FULL LIST
2012-10-16AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-11AR0125/06/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD MATTHEW DUCKETT / 25/06/2012
2011-11-11AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-11AR0125/06/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-20AR0125/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD MATTHEW DUCKETT / 25/06/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUCKETT
2009-12-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL BAILEY
2008-08-19363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL BAILEY / 25/06/2008
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM HART HOUSE MARK CAUSEWAY MARK HIGHBRIDGE SOMERSET TA9 4QH
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-12363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-22363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-20363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-13363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: LOCKSBROAD FARM MARK CAUSEWAY HIGHBRIDGE SOMERSET TA9 4LS
2003-12-03288aNEW SECRETARY APPOINTED
2003-07-23363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-02363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-07363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-04363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-07363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-09288bDIRECTOR RESIGNED
1998-07-03363sRETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-19288aNEW SECRETARY APPOINTED
1997-08-19288bSECRETARY RESIGNED
1997-07-04363sRETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-08363sRETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-30363sRETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS
1995-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-23363sRETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS
1994-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-23363sRETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS
1993-05-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
012 - Growing of perennial crops
01290 - Growing of other perennial crops




Licences & Regulatory approval
We could not find any licences issued to E.C.TUCKER & SON(FARMS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-09
Notices to Creditors2014-10-02
Appointment of Liquidators2014-10-02
Resolutions for Winding-up2014-10-02
Fines / Sanctions
No fines or sanctions have been issued against E.C.TUCKER & SON(FARMS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1941-04-22 Satisfied WESTMINSTER BANK LTD.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 E.C.TUCKER & SON(FARMS)LIMITED

Intangible Assets
Patents
We have not found any records of E.C.TUCKER & SON(FARMS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.C.TUCKER & SON(FARMS)LIMITED
Trademarks
We have not found any records of E.C.TUCKER & SON(FARMS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.C.TUCKER & SON(FARMS)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 (01290 - Growing of other perennial crops) as E.C.TUCKER & SON(FARMS)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.C.TUCKER & SON(FARMS)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 TypeNotices to Creditors
Defending partyE.C. TUCKER & SON(FARMS)LIMITEDEvent Date2014-09-22
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN by 22 December 2014 . If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known Creditors have been, or will be, paid in full. Note: The Directors of the Company have made a Declaration of Solvency, and, having achieved the objectives for which it was established, the Company is being wound up. Timothy Colin Hamilton Ball (IP number 8018 ) of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN was appointed Liquidator of the Company on 22 September 2014 . Further information about this case is available from Benjamin Wylie at the offices of Mazars LLP on 0117 973 4481 . Timothy Colin Hamilton Ball , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyE.C. TUCKER & SON(FARMS)LIMITEDEvent Date2014-09-22
Timothy Colin Hamilton Ball of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyE.C. TUCKER & SON(FARMS)LIMITEDEvent Date2014-09-22
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 22 September 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Timothy Colin Hamilton Ball be appointed as Liquidator for the purposes of such winding up. Timothy Colin Hamilton Ball (IP number 8018 ) of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN was appointed Liquidator of the Company on 22 September 2014 . Further information about this case is available from Benjamin Wylie at the offices of Mazars LLP on 0117 973 4481 . Philip Edward Matthew Duckett , Director and Shareholder :
 
Initiating party Event TypeFinal Meetings
Defending partyE.C. TUCKER & SON(FARMS)LIMITEDEvent Date2014-09-22
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that the final meeting of the Company will be held at Mazars LLP, 90 Victoria Street, Bristol BS1 6DP on 13 October 2015 at 10.30 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidators account of the winding up. Members must lodge proxies at Mazars LLP, 90 Victoria Street, Bristol BS1 6DP by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Timothy Colin Hamilton Ball (IP number 8018 ) of Mazars LLP , 90 Victoria Street, Bristol BS1 6DP was appointed Liquidator of the Company on 22 September 2014 . Further information about this case is available from the offices of Mazars LLP on 0117 928 1700 . Timothy Colin Hamilton Ball , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.C.TUCKER & SON(FARMS)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 E.C.TUCKER & SON(FARMS)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.