Liquidation
Company Information for J. BUNNING & SON (FARMERS) LIMITED
KINGSBRIDGE CORPORATE SOLUTIONS RESOLUTION HOUSE, CRUSADER ROAD, LINCOLN, LN6 7AS,
|
Company Registration Number
00613771
Private Limited Company
Liquidation |
Company Name | |
---|---|
J. BUNNING & SON (FARMERS) LIMITED | |
Legal Registered Office | |
KINGSBRIDGE CORPORATE SOLUTIONS RESOLUTION HOUSE CRUSADER ROAD LINCOLN LN6 7AS Other companies in LN6 | |
Company Number | 00613771 | |
---|---|---|
Company ID Number | 00613771 | |
Date formed | 1958-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 31/12/2019 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 12:14:14 |
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 |
---|---|---|
RICHARD LYNDON WILLIAM BUNNING |
||
SALLY ELIZABETH BUNNING |
||
PATRICIA SUSAN O'CONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES BUNNING |
Director | ||
AUDREY WINIFRED JEAN BUNNING |
Company Secretary | ||
AUDREY WINIFRED JEAN BUNNING |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/19 FROM 13 High Street Branston Lincoln LN4 1NB England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period extended from 30/09/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM The Hall Stapleford Lincoln LN6 9JY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
PSC07 | CESSATION OF RICHARD JAMES BUNNING AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BUNNING | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 7350 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 7350 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 7350 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 7350 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDREY BUNNING | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AUDREY BUNNING | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DOCTOR PATRICIA SUSAN O'CONNELL | |
AP01 | DIRECTOR APPOINTED SALLY ELIZABETH BUNNING | |
AR01 | 08/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LYNDON WILLIAM BUNNING / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BUNNING / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY WINIFRED JEAN BUNNING / 08/12/2009 | |
AA01 | PREVSHO FROM 05/04/2010 TO 30/09/2009 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93 | |
363s | RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91 | |
363s | RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90 | |
363 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
Appointmen | 2019-06-18 |
Resolution | 2019-06-18 |
Notices to | 2019-06-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE AGRICULTURAL MORTGAGE CORPORATION PLC |
|
|
|
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 J. BUNNING & SON (FARMERS) LIMITED
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as J. BUNNING & SON (FARMERS) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | J. BUNNING & SON (FARMERS) LIMITED | Event Date | 2019-06-18 |
Name of Company: J. BUNNING & SON (FARMERS) LIMITED Company Number: 00613771 Nature of Business: Growing of Cereals (except rice) Registered office: Kingsbridge Corporation Solutions, Resolution Houseā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | J. BUNNING & SON (FARMERS) LIMITED | Event Date | 2019-06-18 |
Initiating party | Event Type | Notices to | |
Defending party | J. BUNNING & SON (FARMERS) LIMITED | Event Date | 2019-06-18 |
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. |