Active - Proposal to Strike off
Company Information for SOUTHERN AGRICULTURE (2005) LIMITED
3000A PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SOUTHERN AGRICULTURE (2005) LIMITED | ||
Legal Registered Office | ||
3000A PARKWAY WHITELEY HAMPSHIRE PO15 7FX Other companies in SO53 | ||
Previous Names | ||
|
Company Number | 05595230 | |
---|---|---|
Company ID Number | 05595230 | |
Date formed | 2005-10-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-04 13:43:14 |
Companies House |
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 |
---|---|---|
SANDRINGHAM COMPANY SECRETARIES LIMITED |
||
JOHN NICHOLAS DAY |
||
SAMANTHA CAROLINE LAVINIA DAY |
||
PETER HOWARD MADDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BLAKELAW SECRETARIES LIMITED |
Company Secretary | ||
MORLEY & SCOTT CORPORATE SERVICES LIMITED |
Company Secretary | ||
PETER HOWARD MADDEN |
Director | ||
RUTH REBECCA WALLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REY PROPERTY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
BONDNEWS LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2006-04-07 | Active | |
HIGHLAMP HOLDINGS LIMITED | Company Secretary | 2015-01-26 | CURRENT | 2015-01-26 | Liquidation | |
ROSTRON ELECTRONICS LIMITED | Company Secretary | 2014-02-01 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
SVENSKA PETROLEUM EXPLORATION U.K. LIMITED | Company Secretary | 2012-10-17 | CURRENT | 1974-11-25 | Liquidation | |
QUOMODUS LIMITED | Company Secretary | 2012-09-18 | CURRENT | 1989-10-06 | Active | |
SIDMOUTH NURSING HOME LTD | Company Secretary | 2012-05-21 | CURRENT | 2009-05-21 | Active | |
HIGHLAMP LIMITED | Company Secretary | 2012-02-22 | CURRENT | 1996-02-22 | Active - Proposal to Strike off | |
REEFSAIL LIMITED | Company Secretary | 2012-01-01 | CURRENT | 1997-04-28 | Active - Proposal to Strike off | |
GOODWYNS LIMITED | Company Secretary | 2011-07-01 | CURRENT | 1998-05-08 | Active | |
DIESELGAS LIMITED | Company Secretary | 2010-12-13 | CURRENT | 2010-12-13 | Active - Proposal to Strike off | |
WOKING YOUNG MEN'S CHRISTIAN ASSOCIATION | Company Secretary | 2010-01-22 | CURRENT | 2008-01-23 | Dissolved 2015-12-14 | |
B1 OFFICES LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2006-07-04 | Dissolved 2018-05-22 | |
HDMK LIMITED | Company Secretary | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2017-08-15 | |
DIESEL GAS TECHNOLOGY LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2009-03-12 | Liquidation | |
SACEF GP LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
ELKINGTON & PARTNERS LIMITED | Company Secretary | 2007-12-13 | CURRENT | 1997-12-08 | Active - Proposal to Strike off | |
WBR MANAGEMENT LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-11-30 | Dissolved 2014-04-01 | |
THAMESIDE (STAINES) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-12-04 | CURRENT | 1970-09-18 | Active | |
GOODWYNS LIMITED | Director | 1998-06-09 | CURRENT | 1998-05-08 | Active | |
PHILIP ROSE LIMITED | Director | 1996-03-15 | CURRENT | 1996-03-15 | Active | |
SOUTHERN AGRICULTURE LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Dissolved 2016-05-24 | |
PHILIP ROSE LIMITED | Director | 2010-03-17 | CURRENT | 1996-03-15 | Active | |
PWFL LIMITED | Director | 2018-06-07 | CURRENT | 2009-10-14 | Active | |
ALTERNATIVE CRUISE PARKING LIMITED | Director | 2018-02-12 | CURRENT | 2015-03-13 | Active | |
HARGREAVES (TRADING GROUP) LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
HARGREAVES (TRADING PROPERTY) LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
CHARLEMAINE ESTATES LIMITED | Director | 2016-08-26 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
WARSASH PROPERTIES LIMITED | Director | 2016-03-18 | CURRENT | 2006-11-06 | Active | |
TINY TOES (SOUTHAMPTON) LTD | Director | 2015-11-21 | CURRENT | 2015-08-08 | Active | |
HOLBORN PROPERTIES (UK) LIMITED | Director | 2015-11-09 | CURRENT | 2005-01-24 | Active | |
HARGREAVES (HOLDINGS) LIMITED | Director | 2015-01-22 | CURRENT | 1993-08-02 | Active | |
BARONCHART LIMITED | Director | 2013-10-26 | CURRENT | 2013-09-19 | Dissolved 2016-05-03 | |
MULBERRY PARK LIMITED | Director | 2013-08-15 | CURRENT | 2001-08-21 | Dissolved 2014-04-01 | |
SOUTHERN AGRICULTURE LIMITED | Director | 2011-09-04 | CURRENT | 2011-07-06 | Dissolved 2016-05-24 | |
GOODWYNS LIMITED | Director | 2011-09-04 | CURRENT | 1998-05-08 | Active | |
06995745 LIMITED | Director | 2010-01-10 | CURRENT | 2009-08-20 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Samantha Caroline Lavinia Day on 2019-10-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Samantha Caroline Lavinia Day on 2016-10-24 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/16 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
AP04 | Appointment of Sandringham Company Secretaries Limited as company secretary on 2016-08-26 | |
TM02 | Termination of appointment of Blakelaw Secretaries Limited on 2016-08-26 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Samantha Caroline Lavinia Day on 2014-02-10 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 FULL LIST | |
AR01 | 18/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER HOWARD MADDEN | |
RES15 | CHANGE OF NAME 13/07/2011 | |
CERTNM | COMPANY NAME CHANGED SOUTHERN AGRICULTURE LIMITED CERTIFICATE ISSUED ON 28/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ | |
AP04 | CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MORLEY & SCOTT CORPORATE SERVICES LIMITED | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MADDEN | |
AP01 | DIRECTOR APPOINTED SAMANTHA CAROLINE LAVINIA DAY | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORLEY & SCOTT CORPORATE SERVICES LIMITED / 18/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/12/07 FROM: ST ANDREWS HOUSE, 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
|
|
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 SOUTHERN AGRICULTURE (2005) LIMITED
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as SOUTHERN AGRICULTURE (2005) LIMITED are:
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. |