Dissolved
Dissolved 2016-01-22
Company Information for E.C.TUCKER & SON(FARMS)LIMITED
BRISTOL, BS1,
|
Company Registration Number
00358692
Private Limited Company
Dissolved Dissolved 2016-01-22 |
Company Name | |
---|---|
E.C.TUCKER & SON(FARMS)LIMITED | |
Legal Registered Office | |
BRISTOL | |
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 |
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 |
---|---|---|
PHILIP EDWARD MATTHEW DUCKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER TUCKER DUCKETT |
Director | ||
NIGEL ROBERT BAILEY |
Company Secretary | ||
NIGEL ROBERT BAILEY |
Director | ||
KATHLEEN ANNIE TUCKER |
Company Secretary | ||
KATHLEEN ANNIE TUCKER |
Director | ||
GWENDOLINE MARY TUCKER |
Director | ||
GWENDOLINE MARY TUCKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R.A. DUCKETT AND COMPANY LIMITED | Director | 1991-08-24 | CURRENT | 1958-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM C/O MAZARS LLP CLIFTON DOWN HOUSE BEAUFORT BUILDINGS CLIFTON DOWN CLIFTON BRISTOL BS8 4AN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 80 OXFORD STREET BURNHAM ON SEA SOMERSET TA8 1EF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 2962 | |
AR01 | 25/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD MATTHEW DUCKETT / 25/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD MATTHEW DUCKETT / 25/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUCKETT | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL BAILEY | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL BAILEY / 25/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM HART HOUSE MARK CAUSEWAY MARK HIGHBRIDGE SOMERSET TA9 4QH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/03 FROM: LOCKSBROAD FARM MARK CAUSEWAY HIGHBRIDGE SOMERSET TA9 4LS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2015-09-09 |
Notices to Creditors | 2014-10-02 |
Appointment of Liquidators | 2014-10-02 |
Resolutions for Winding-up | 2014-10-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | WESTMINSTER BANK LTD. |
|
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | E.C. TUCKER & SON(FARMS)LIMITED | Event Date | 2014-09-22 |
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 Type | Appointment of Liquidators | |
Defending party | E.C. TUCKER & SON(FARMS)LIMITED | Event Date | 2014-09-22 |
Timothy Colin Hamilton Ball of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | E.C. TUCKER & SON(FARMS)LIMITED | Event Date | 2014-09-22 |
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 Type | Final Meetings | |
Defending party | E.C. TUCKER & SON(FARMS)LIMITED | Event Date | 2014-09-22 |
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 : | |||
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. |