Liquidation
Company Information for A.& A.FARMERS LIMITED
10 ST. HELEN ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A.& A.FARMERS LIMITED | |
Legal Registered Office | |
10 ST. HELEN ROAD SWANSEA SA1 4AW Other companies in SA48 | |
Company Number | 00735283 | |
---|---|---|
Company ID Number | 00735283 | |
Date formed | 1962-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-12 16:36:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A.& A.FARMERS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARY ABBOTT |
||
ANDREW JEREMY ABBOTT |
||
AMANDA JAYNE LUKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL ABBOTT |
Director | ||
PATRICIA JANE ABBOTT |
Company Secretary | ||
DENIS EDWARD ABBOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Tan-Yr-Eglwys Ciliau Aeron Lampeter Ceredigion SA48 7SG Wales | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/18 TO 30/04/18 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/17 FROM C/O D. Abbott Tan-Yr-Eglwys Ciliau Aeron Lampeter Ceredigion SA48 7SG | |
PSC07 | CESSATION OF DAVID MICHAEL ABBOTT AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL ABBOTT | |
AP01 | DIRECTOR APPOINTED MR ANDREW JEREMY ABBOTT | |
AP01 | DIRECTOR APPOINTED MRS AMANDA JAYNE LUKER | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/13 FROM Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Susan Mary Abbott as company secretary | |
AR01 | 31/12/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 29 BYBROOK FIELD SANDGATE FOLKESTONE KENT CT20 3BQ UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JANE ABBOTT / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ABBOTT / 01/08/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA ABBOTT | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 31/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS ABBOTT | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS EDWARD ABBOTT / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ABBOTT / 31/12/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: STAR HOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 43, OAK LANE HEADCORN, ASHFORD, KENT, TN27 9TH. | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
SRES01 | ALTER MEM AND ARTS 22/07/95 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 |
Appointment of Liquidators | 2018-12-27 |
Notices to Creditors | 2018-12-27 |
Resolutions for Winding-up | 2018-12-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | MIDLAND BANK LTD |
Creditors Due Within One Year | 2013-10-31 | £ 5,980 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 27,190 |
Provisions For Liabilities Charges | 2013-10-31 | £ 18,200 |
Creditors and other liabilities
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 A.& A.FARMERS LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 454,639 |
Cash Bank In Hand | 2012-10-31 | £ 477,066 |
Current Assets | 2013-10-31 | £ 480,557 |
Current Assets | 2012-10-31 | £ 502,857 |
Debtors | 2013-10-31 | £ 0 |
Debtors | 2012-10-31 | £ 0 |
Shareholder Funds | 2013-10-31 | £ 671,601 |
Shareholder Funds | 2012-10-31 | £ 563,347 |
Tangible Fixed Assets | 2013-10-31 | £ 215,224 |
Tangible Fixed Assets | 2012-10-31 | £ 87,680 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as A.& A.FARMERS LIMITED are:
L.C. MITSIOU & SON LIMITED | £ 1,613,842 |
THE HAVEN WOLVERHAMPTON | £ 1,480,366 |
RUSH HOUSE LTD | £ 713,605 |
ARBOUR LODGE LIMITED | £ 420,428 |
TARGET HOUSING LIMITED | £ 372,524 |
JUMPING THROUGH HOOPS LIMITED | £ 357,996 |
OLD OAK HOUSING ASSOCIATION LIMITED | £ 315,500 |
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION | £ 234,389 |
ANDOVER CRISIS AND SUPPORT CENTRE | £ 168,489 |
THE ELM FOUNDATION LTD | £ 164,328 |
LEWISHAM HOMES LIMITED | £ 93,593,507 |
HOMES IN SEDGEMOOR LIMITED | £ 74,290,013 |
YMCA EAST SURREY | £ 35,880,842 |
KNOWSLEY HOUSING TRUST | £ 23,552,845 |
AVANTAGE (CHESHIRE) LIMITED | £ 21,739,946 |
PORCHLIGHT | £ 18,839,741 |
THE CYRENIANS LTD | £ 14,878,243 |
UNITED RESIDENTS HOUSING LIMITED | £ 11,430,637 |
LEAZES HOMES LIMITED | £ 8,807,923 |
SAFER PLACES | £ 7,932,928 |
LEWISHAM HOMES LIMITED | £ 93,593,507 |
HOMES IN SEDGEMOOR LIMITED | £ 74,290,013 |
YMCA EAST SURREY | £ 35,880,842 |
KNOWSLEY HOUSING TRUST | £ 23,552,845 |
AVANTAGE (CHESHIRE) LIMITED | £ 21,739,946 |
PORCHLIGHT | £ 18,839,741 |
THE CYRENIANS LTD | £ 14,878,243 |
UNITED RESIDENTS HOUSING LIMITED | £ 11,430,637 |
LEAZES HOMES LIMITED | £ 8,807,923 |
SAFER PLACES | £ 7,932,928 |
LEWISHAM HOMES LIMITED | £ 93,593,507 |
HOMES IN SEDGEMOOR LIMITED | £ 74,290,013 |
YMCA EAST SURREY | £ 35,880,842 |
KNOWSLEY HOUSING TRUST | £ 23,552,845 |
AVANTAGE (CHESHIRE) LIMITED | £ 21,739,946 |
PORCHLIGHT | £ 18,839,741 |
THE CYRENIANS LTD | £ 14,878,243 |
UNITED RESIDENTS HOUSING LIMITED | £ 11,430,637 |
LEAZES HOMES LIMITED | £ 8,807,923 |
SAFER PLACES | £ 7,932,928 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A.& A.FARMERS LIMITED | Event Date | 2018-12-11 |
Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at shailesh@mcalisterco.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A.& A.FARMERS LIMITED | Event Date | 2018-12-11 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 11 March 2019, by sending 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 the Joint Liquidator at McAlister & Co, 10 St Helens Rd, Swansea SA1 4AW or enquiries@mcalisterco.co.uk and, if so required by notice in writing from the joint Liquidator of the Company or by the Solicitors of the joint liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 11 December 2018 . Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at shailesh@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A.& A.FARMERS LIMITED | Event Date | 2018-12-11 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 11 December 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That upon swearing the Declaration of Solvency, it has been proved to the satisfaction of this meeting that the Company is wound up under a Members' Voluntary Liquidation procedure." "That Simon Thomas Barriball and Helen Whitehouse of McAlister & Co, 10 St Helen's Road, Swansea SA1 4AW be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 11 December 2018 . Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at shailesh@mcalisterco.co.uk. Amanda Luker & Andrew Abbott , Director : | |||
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. |