Liquidation
Company Information for FOBDOWN FARMS LIMITED
C/O CVR GLOBAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
00691687
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOBDOWN FARMS LIMITED | |
Legal Registered Office | |
C/O CVR GLOBAL LLP TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in SO24 | |
Company Number | 00691687 | |
---|---|---|
Company ID Number | 00691687 | |
Date formed | 1961-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 14:31:19 |
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 |
---|---|---|
SUSAN MARY FIELDER |
||
SUSAN MARY FIELDER |
||
TIMOTHY HUGH FIELDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDITH MARY ISAAC |
Director | ||
RAYMONT ALBERT ISAAC |
Company Secretary | ||
RAYMONT ALBERT ISAAC |
Director | ||
MALCOLM JOHN ISAAC |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOBDOWN MANAGEMENT COMPANY LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
FOBDOWN MANAGEMENT COMPANY LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM THE SHRUBBERY 37 GROVE ROAD SOUTH SOUTHSEA HAMPSHIRE PO5 3QS ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 16001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY FIELDER / 06/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH FIELDER / 06/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FIELDER / 06/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM FOBDOWN FARM ABBOTSTONE ROAD ALRESFORD HAMPSHIRE SO24 9TD | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 16001 | |
AR01 | 15/02/16 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 16001 | |
AR01 | 15/02/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY FIELDER / 05/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH FIELDER / 05/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FIELDER / 05/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM FOBDOWN FARM ABBOTSTONE ROAD ALRESFORD SOUTHAMPTON SO24 9TD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM FOBDOWN FARM ALRESFORD HANTS SO24 9TD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY FIELDER / 01/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH FIELDER / 01/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FIELDER / 01/02/2015 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HUGH FIELDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDITH ISAAC | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 16001 | |
AR01 | 15/02/14 FULL LIST | |
AR01 | 15/02/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 15/02/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/03/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/93 | |
363s | RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363a | RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
363 | RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
Appointmen | 2017-04-28 |
Notices to | 2017-04-28 |
Resolution | 2017-04-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK 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 FOBDOWN FARMS 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 FOBDOWN FARMS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FOBDOWN FARMS LIMITED | Event Date | 2017-04-20 |
Lee Michael De'ath (IP No. 9316 ) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Simon Lowes (IP No. 9194 ) of CVR Global LLP , Prospect House, 5 Meridians Cross, Ocean Way, Southampton, SO14 3TJ : Further details contact: Claire Harris on Tel: 01206 217900 . Ag HF11931 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FOBDOWN FARMS LIMITED | Event Date | 2017-04-20 |
In accordance with Rule 4.106A we, Lee Michael De'ath (IP No. 9316 ) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Simon Lowes (IP No. 9194 ) of CVR Global LLP , Prospect House, 5 Meridians Cross, Ocean Way, Southampton, SO14 3TJ give notice that on 20 April 2017 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 26 May 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, 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 distribution made before such debts are proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Claire Harris on Tel: 01206 217900 or Email: charris@cvr.global Ag HF11931 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FOBDOWN FARMS LIMITED | Event Date | 2017-04-20 |
At a General Meeting of the sole Member of the above named Company, duly convened and held at Prospect House, 5 Meridians Cross, Ocean Way, Southampton, SO14 3TJ on 20 April 2017 at 10.15 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Lee Michael De'ath (IP No. 9316 ) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Simon Lowes (IP No. 9194 ) of CVR Global LLP , Prospect House, 5 Meridians Cross, Ocean Way, Southampton, SO14 3TJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Claire Harris on Tel: 01206 217900 . Ag HF11931 | |||
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. |