Administrative Receiver
Company Information for CROUCHLAND FARMS LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
CROUCHLAND FARMS LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in RH14 | ||
Previous Names | ||
|
Company Number | 08352340 | |
---|---|---|
Company ID Number | 08352340 | |
Date formed | 2013-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-06 00:16:26 |
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 |
---|---|---|
WILLIAM MICHEL LUTTMAN-JOHNSON |
||
LEON JOHN MEKITARIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KWAKU ACHEAMPONG ODURO |
Company Secretary | ||
JAMES NICHOLAS WILLIAMS |
Director | ||
EWEN ANGUS CAMERON |
Director | ||
GRAHAM JEFFREY WOOLFMAN |
Director | ||
LEON JOHN MEKITARIAN |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COWPOW LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
GREEN BUBBLES CO2 LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active - Proposal to Strike off | |
BIOGAS RENEWABLE ENERGY LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | In Administration/Administrative Receiver | |
CROUCHLAND BIOGAS LIMITED | Director | 2011-11-16 | CURRENT | 2011-04-20 | Liquidation | |
MEKITARIAN LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Dissolved 2017-06-20 | |
NORWOOD HOUSE LIMITED | Director | 2000-12-01 | CURRENT | 1990-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/18 FROM 1 Farnham Road Guildford Surrey GU2 4RG | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/17 FROM 1 Farnham Road Guildford Surrey GU2 4RG England | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00016890,00010870 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00016890 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MICHEL LUTTMAN-JOHNSON | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/17 FROM Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE | |
CH01 | Director's details changed for Mr Leon John Mekitarian on 2017-05-09 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
TM02 | Termination of appointment of Kwaku Acheampong Oduro on 2017-01-17 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS WILLIAMS | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/01/14 FULL LIST | |
AA01 | PREVSHO FROM 31/01/2014 TO 31/07/2013 | |
AP01 | DIRECTOR APPOINTED MR LEON JOHN MEKITARIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON MEKITARIAN | |
AP01 | DIRECTOR APPOINTED MR JAMES NICHOLAS WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOOLFMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWEN CAMERON | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JEFFREY WOOLFMAN | |
AP01 | DIRECTOR APPOINTED MR EWEN ANGUS CAMERON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD GUILDFORD SURREY GU1 2BJ UNITED KINGDOM | |
RES15 | CHANGE OF NAME 02/07/2013 | |
CERTNM | COMPANY NAME CHANGED ECOFREEZE LTD CERTIFICATE ISSUED ON 04/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM CROUCHLANDS FARM PLAISTOW ROAD KIRDFORD BILLINGSHURST WEST SUSSEX RH14 0LE UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR KWAKU ACHEAMPONG ODURO | |
AP01 | DIRECTOR APPOINTED MR LEON JOHN MEKITARIAN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 01410 - Raising of dairy cattle
|
|
|
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 CROUCHLAND FARMS LIMITED
Cash Bank In Hand | 2013-01-08 | £ 1 |
---|---|---|
Shareholder Funds | 2013-01-08 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as CROUCHLAND FARMS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CROUCHLAND FARMS LIMITED | Event Date | 2017-12-08 |
In the The High Court of Justice Court Number: CR-2017-009257 CROUCHLAND FARMS LIMITED (Company Number 08352340 ) Nature of Business: Raising of dairy cattle Registered office: 1 Farnham Road, Guildfo… | |||
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. |