Company Information for KEY LIME TREE LIMITED
C/O GREENFIELDS RECOVERY TRINITY HOUSE, 28 30 BLUCHER STREET, BIRMINGHAM, B1 1QH,
|
Company Registration Number
01297175
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KEY LIME TREE LIMITED | ||
Legal Registered Office | ||
C/O GREENFIELDS RECOVERY TRINITY HOUSE 28 30 BLUCHER STREET BIRMINGHAM B1 1QH Other companies in LN5 | ||
Previous Names | ||
|
Company Number | 01297175 | |
---|---|---|
Company ID Number | 01297175 | |
Date formed | 1977-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2014 | |
Account next due | 05/01/2016 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 18:06:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEY LIME TREE, INC. | 100 N. BISCAYNE BLVD. MIAMI FL 33132 | Inactive | Company formed on the 1997-01-27 |
Officer | Role | Date Appointed |
---|---|---|
NATALIIA FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIDGETT DONNA DICKENS |
Director | ||
EDWARD ROBERT SWINDELLS |
Director | ||
JUNE MARIE SWINDELLS |
Director | ||
DEBORAH MARIE REID |
Company Secretary | ||
JUNE MARIE SWINDELLS |
Company Secretary | ||
JOHN BRIAN JAMES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACQUISITION 395445705 LIMITED | Director | 2017-10-27 | CURRENT | 2013-02-28 | Active | |
ACQUISITION 395445587 LIMITED | Director | 2017-09-13 | CURRENT | 2011-08-01 | Active | |
ACQUISITION 395445179 LIMITED | Director | 2017-08-10 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
ACQUISITION 395445550 LIMITED | Director | 2017-07-21 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
FRONT ROW EMPLOYMENT SERVICES LIMITED | Director | 2017-07-14 | CURRENT | 2005-12-15 | Liquidation | |
ACQUISITION 395445695A LIMITED | Director | 2017-06-26 | CURRENT | 2010-06-01 | Liquidation | |
ACQUISITION 395445593 LIMITED | Director | 2017-06-16 | CURRENT | 2012-03-28 | Liquidation | |
ACQUISITION 395445695 LIMITED | Director | 2017-05-30 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
ACQUISITION 395445638 LIMITED | Director | 2017-05-17 | CURRENT | 2009-12-18 | Liquidation | |
ACQUISITION 395445679 LIMITED | Director | 2017-05-08 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ACQUISITION 395445312 LIMITED | Director | 2017-05-03 | CURRENT | 2011-11-02 | Liquidation | |
ACQUISITION 395445680 LIMITED | Director | 2017-04-27 | CURRENT | 2014-03-24 | Liquidation | |
ACQUISITION 395445642 LIMITED | Director | 2017-04-27 | CURRENT | 1989-10-05 | Liquidation | |
ACQUISITION 395445627 LIMITED | Director | 2017-03-02 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
GHERMAN LTD | Director | 2017-03-02 | CURRENT | 2014-06-20 | Liquidation | |
ACQUISITION 395445626 LIMITED | Director | 2017-03-02 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
ACQUISITION 395445572 LIMITED | Director | 2017-02-28 | CURRENT | 2009-06-08 | Dissolved 2018-05-19 | |
ACQUISITION 395445574 LIMITED | Director | 2017-02-28 | CURRENT | 2009-04-03 | In Administration/Administrative Receiver | |
ACQUISITION 395445574B LIMITED | Director | 2017-02-28 | CURRENT | 2016-05-12 | Liquidation | |
ACQUISITION 395445574A LIMITED | Director | 2017-02-28 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
ACQUISITION 395445541 LIMITED | Director | 2017-02-21 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
ACQUISITION 395445501 LIMITED | Director | 2017-02-16 | CURRENT | 2003-10-06 | Liquidation | |
ACQUISITION 395445545 LIMITED | Director | 2017-02-08 | CURRENT | 2014-04-29 | Liquidation | |
ACQUISITION 395372709 LIMITED | Director | 2017-01-23 | CURRENT | 2006-08-09 | Liquidation | |
ACQUISITION 395376526 LIMITED | Director | 2017-01-19 | CURRENT | 2014-07-24 | Active - Proposal to Strike off | |
ACQUISITION 395448370 LIMITED | Director | 2017-01-19 | CURRENT | 1994-01-18 | Liquidation | |
NORLAND PEARCE SINCLAIR LIMITED | Director | 2017-01-18 | CURRENT | 2004-11-15 | Active - Proposal to Strike off | |
ACQUISITION 395448437 LIMITED | Director | 2017-01-09 | CURRENT | 2012-01-09 | Liquidation | |
ACQUISITION 395448473A LIMITED | Director | 2016-11-01 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
ACQUISITION 395231674 LIMITED | Director | 2016-11-01 | CURRENT | 2012-07-19 | Liquidation | |
ACQUISITION 395448473 LIMITED | Director | 2016-11-01 | CURRENT | 2014-09-23 | Active - Proposal to Strike off | |
ACQUISITION 395448472 LIMITED | Director | 2016-11-01 | CURRENT | 2010-03-04 | Liquidation | |
ACQUISITION 39537645 LIMITED | Director | 2016-10-15 | CURRENT | 2011-12-16 | Liquidation | |
ACQUISITION 395441375 LIMITED | Director | 2016-10-03 | CURRENT | 2013-06-07 | Liquidation | |
ARCHIE CONSTRUCTION LTD | Director | 2016-09-30 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
ACQUISITION 395448380 LIMITED | Director | 2016-09-27 | CURRENT | 2010-08-20 | Liquidation | |
ACQUISITION 395448999 LIMITED | Director | 2016-09-26 | CURRENT | 2013-01-18 | Liquidation | |
ACQUISITION 395448302 LIMITED | Director | 2016-09-26 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
CHILLY FOODS LIMITED | Director | 2016-09-21 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
ACQUISITION 395447313A LIMITED | Director | 2016-09-15 | CURRENT | 2012-09-06 | Liquidation | |
ACQUISITION 395447313B LIMITED | Director | 2016-09-15 | CURRENT | 1997-05-20 | Liquidation | |
ACQUISITION 395116675 LIMITED | Director | 2016-09-07 | CURRENT | 2013-09-25 | Liquidation | |
ACQUISITION 395446144 LIMITED | Director | 2016-09-02 | CURRENT | 1998-12-18 | Liquidation | |
MCLEOD HOME SOLUTIONS LTD | Director | 2016-09-01 | CURRENT | 2011-10-14 | Dissolved 2018-04-15 | |
ACQUISITION 3955876 LIMITED | Director | 2016-09-01 | CURRENT | 2006-07-18 | Liquidation | |
ACQUISITION 3953278 LIMITED | Director | 2016-09-01 | CURRENT | 1974-09-12 | Liquidation | |
ACQUISITION 3957865 LIMITED | Director | 2016-09-01 | CURRENT | 1974-09-11 | Liquidation | |
ACQUISITION 3952854 LIMITED | Director | 2016-09-01 | CURRENT | 2001-06-01 | Active - Proposal to Strike off | |
ACQUISITION 395446180 LIMITED | Director | 2016-09-01 | CURRENT | 2014-04-08 | Liquidation | |
ACQUISITION 395196221 LIMITED | Director | 2016-08-31 | CURRENT | 2011-04-07 | Liquidation | |
ACQUISITION 395265178 LIMITED | Director | 2016-08-17 | CURRENT | 2009-12-21 | Liquidation | |
ACQUISITION 395326831 LIMITED | Director | 2016-08-03 | CURRENT | 2002-03-11 | Liquidation | |
ACQUISITION 395184753 LIMITED | Director | 2016-08-01 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
ACQUISITION 395724331 LIMITED | Director | 2016-07-01 | CURRENT | 2009-04-30 | Liquidation | |
ACQUISITION 23876587 LIMITED | Director | 2016-07-01 | CURRENT | 1991-01-16 | Liquidation | |
HAMLET LAMBOURN LIMITED | Director | 2016-06-01 | CURRENT | 2013-07-01 | Dissolved 2018-07-30 | |
ACQUISITION 37543568 LIMITED | Director | 2016-05-31 | CURRENT | 2015-04-24 | Liquidation | |
ACQUISITION 395446329 LIMITED | Director | 2016-05-16 | CURRENT | 2011-02-02 | Liquidation | |
ACQUISITION 467894345 LIMITED | Director | 2016-05-03 | CURRENT | 2012-09-18 | Dissolved 2017-12-12 | |
WAVE HAZEL LIMITED | Director | 2016-04-29 | CURRENT | 1994-08-12 | Liquidation | |
ACQUISITION 54764574 LIMITED | Director | 2016-04-22 | CURRENT | 2009-04-03 | Liquidation | |
AMBER SOLAR LTD | Director | 2016-04-07 | CURRENT | 2010-08-12 | Liquidation | |
BRIDGE ON WOOL LTD | Director | 2016-04-01 | CURRENT | 2013-10-03 | Liquidation | |
RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Liquidation | |
RIGIL KENT ACQUISITIONS LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Liquidation | |
BUREAU DESK LIMITED | Director | 2015-06-24 | CURRENT | 2014-07-28 | Dissolved 2017-03-21 | |
TRAILER FREIGHT LTD | Director | 2015-05-16 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
INC STAFF LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-03-16 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Live in Domestic Help | Lincoln | We have a opening for a live in domestic help position. The successful candidate will be able to blend within the family and live in the family home with own | |
Livestock Assistant | Lincoln | As a forever growing company we have opening for two vacancy within our team. The successful candidates will have experience with working with animals but |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AP01 | DIRECTOR APPOINTED JUANA JOSEFINA YANEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUANA JOSEFINA YANEZ | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM 78 Rigil House Great Cumberland Place London W1H 7DP England | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AP01 | DIRECTOR APPOINTED MRS NATALIIA FOX | |
RES15 | CHANGE OF COMPANY NAME 04/07/16 | |
CERTNM | COMPANY NAME CHANGED SWINDELLS LIVESTOCK LIMITED CERTIFICATE ISSUED ON 04/07/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/16 FROM Dairies Farm Brant Broughton Lincoln LN5 0RW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SWINDELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE SWINDELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGETT DICKENS | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012971750008 | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 08/02/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MR G BEEVER 10 BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AA ENGLAND | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 08/02/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE MARIE SWINDELLS / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT SWINDELLS / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETT DONNA DICKENS / 25/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH REID | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH REID / 25/02/2010 | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS | |
288a | SECRETARY APPOINTED DEBORAH REID | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Meetings of Creditors | 2016-07-25 |
Appointment of Liquidators | 2016-07-21 |
Petitions to Wind Up (Companies) | 2016-04-07 |
Petitions to Wind Up (Companies) | 2016-02-26 |
Dismissal of Winding Up Petition | 2015-12-02 |
Petitions to Wind Up (Companies) | 2015-09-09 |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LOBSTER LENDING LIMITED | ||
MORTGAGE | Outstanding | THE AGRICULTURAL MORTGAGE CORPORATION PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
COLLATERAL CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Provisions For Liabilities Charges | 2012-04-05 | £ 2,917 |
---|---|---|
Provisions For Liabilities Charges | 2011-04-05 | £ 2,917 |
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 KEY LIME TREE LIMITED
Called Up Share Capital | 2012-04-05 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-04-05 | £ 3 |
Cash Bank In Hand | 2012-04-05 | £ 21,270 |
Cash Bank In Hand | 2011-04-05 | £ 1,875 |
Current Assets | 2012-04-05 | £ 183,593 |
Current Assets | 2011-04-05 | £ 123,314 |
Debtors | 2012-04-05 | £ 7,373 |
Debtors | 2011-04-05 | £ 17,036 |
Fixed Assets | 2012-04-05 | £ 472,282 |
Fixed Assets | 2011-04-05 | £ 411,000 |
Shareholder Funds | 2012-04-05 | £ 350,005 |
Shareholder Funds | 2011-04-05 | £ 301,785 |
Stocks Inventory | 2012-04-05 | £ 154,950 |
Stocks Inventory | 2011-04-05 | £ 104,403 |
Tangible Fixed Assets | 2012-04-05 | £ 471,896 |
Tangible Fixed Assets | 2011-04-05 | £ 410,614 |
Debtors and other cash assets
KEY LIME TREE LIMITED owns 1 domain names.
puppydogtails.co.uk
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as KEY LIME TREE LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | KEY LIME TREE LIMITED | Event Date | 2016-07-20 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SWINDELLS LIVESTOCK LIMITED NOW KNOWN AS KEY LIME TREE LIMITED | Event Date | 2016-07-11 |
In the Lincoln County Court case number 16 Principal Trading Address: The Dairies, The Clays, Grant Broughton, Lincoln, LN5 0RW Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Rachel Ballinger and Sajid Sattar , both of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , (IP Nos 11510 and 15590) have been appointed Joint Liquidators of the Company on 11 July 2016 , by the Secretary of the State. Notice is also hereby given that the Liquidators do not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Companys creditors (including the creditor making the request). For further details contact: The Joint Liquidators, Tel: 0121 201 1720, Fax: 0121 201 1721, Email: Is@greenfieldrecovery.co.uk. Alternative contact: Laura South. | |||
Initiating party | GREENFIELD RECOVERY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SWINDELLS LIVESTOCK LIMITED | Event Date | 2016-02-29 |
Solicitor | Lewis Onions Solicitors | ||
In the High Court Of Justice (Chancery Division) Birmingham District Registry case number 6076 A Petition to wind up the above-named company of Swindells Livestock Limited of Dairies Farm, Brant Broughton, Lincoln, LN5 0RW presented on 29 February 2016 , by GREENFIELD RECOVERY LIMITED of 1 Victoria Square, Birmingham, B1 1BD claiming to be a creditor of the company will be heard at Birmingham District Registry at 33 Bull Street, Birmingham, B4 6DS on Date: 18 April 2016 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 16.00 hours on 15 April 2016 . | |||
Initiating party | ANDREW AND CO LLP SOLICITORS | Event Type | Petitions to Wind Up (Companies) |
Defending party | SWINDELLS LIVESTOCK LIMITED | Event Date | 2016-01-26 |
Solicitor | Andrew and Co LLP | ||
In the Lincoln County Court case number 0016 A Petition to wind up the above-named Company of Dairies Farm, Brant Broughton, Lincoln LN55 0RW , presented on 26 January 2016 by ANDREW AND CO LLP SOLICITORS , 33 Kirkgate, Newark, Nottinghamshire NG24 1AD , claiming to be a Creditor of the Company, will be heard at The County Court at Lincoln, 360 High Street, Lincoln , on 6 April 2016 , at 1100 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 April 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SWINDELLS LIVESTOCK LIMITED | Event Date | 2015-07-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5018 A Petition to wind up the above-named Company, Registration Number 01297175, of ,Dairies Farm, Brant Broughton, Lincoln, LN5 0RW, presented on 23 July 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 September 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 September 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | SWINDELLS LIVESTOCK LIMITED | Event Date | 2015-07-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5018 A Petition to wind up the above-named Company, Registration Number 01297175 of ,Dairies Farm, Brant Broughton, Lincoln, LN5 0RW, presented on 23 July 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 9 September 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 16 November 2015 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SWINDELLS LIVESTOCK LIMITED | Event Date | 2012-04-10 |
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. |