Dissolved
Dissolved 2015-08-07
Company Information for HOATHLY FARMS LIMITED
TUNBRIDGE WELLS, KENT, TN3,
|
Company Registration Number
00648492
Private Limited Company
Dissolved Dissolved 2015-08-07 |
Company Name | |
---|---|
HOATHLY FARMS LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT | |
Company Number | 00648492 | |
---|---|---|
Date formed | 1960-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-08-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 09:12:58 |
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 |
---|---|---|
DAVID JAMES EYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RAYMOND EYRE |
Director | ||
VERONICA LILLIAN EYRE |
Company Secretary | ||
VERONICA LILLIAN EYRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWIG TRADING LIMITED | Director | 2002-04-30 | CURRENT | 2002-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES EYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA EYRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VERONICA EYRE | |
LATEST SOC | 07/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA LILLIAN EYRE / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EYRE / 27/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA EYRE / 27/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/07/01 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
Final Meetings | 2015-03-11 |
Appointment of Liquidators | 2014-07-16 |
Notices to Creditors | 2014-07-16 |
Resolutions for Winding-up | 2014-07-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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 HOATHLY FARMS LIMITED
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as HOATHLY FARMS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HOATHLY FARMS LIMITED | Event Date | 2014-07-08 |
Mark S Goldstein , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, KT20 6QW : Mike Giles , mikemga@aol.com , 01737 830763 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HOATHLY FARMS LIMITED | Event Date | 2014-07-08 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 8th October 2014 , to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Mark S Goldstein at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, KT20 6QW and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Mark S Goldstein (IP 6880 ), Liquidator : Appointed 8th July 2014 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOATHLY FARMS LIMITED | Event Date | 2014-07-08 |
SPECIAL RESOLUTION (Pursuant to Section 378 (2) of the Companies Act 1985 and 84(1)(b) of the Insolvency Act 1986). of Hoathly Farms Limited Passed 08 July 2014 At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Barnfield Oast, Mount Pleasant, Lamberhurst, Kent, TN3 8LY , on 8 July 2014 the following special resolution was duly passed. That the company be wound up voluntarily, and that Mark S Goldstein be and is hereby appointed Liquidator for the purposes of such winding up. Contact details: Mark Goldstein , Liquidator , Mark Goldstein Associates Ltd , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, KT20 6QW . Alternative Contact: Mike Giles, mikemga@aol.com, 01737830763 J R Eyre , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HOATHLY FARMS LIMITED | Event Date | 2014-07-08 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named company will be held at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW on 9 April 2015 at 12 noon for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Mark S Goldstein , IP number: 6880 , Liquidator , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Date of Appointment: 8 July 2014 . Telephone no: 01737 830763 and email address: mikemga@aol.com . Alternative contact for enquiries on proceedings: Mike Giles : | |||
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. |