Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT FARM TOPCO LIMITED
Company Information for

PROJECT FARM TOPCO LIMITED

C/O HARVEYS INSOLVENCY & TURNAROUND, 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL,
Company Registration Number
09794280
Private Limited Company
Liquidation

Company Overview

About Project Farm Topco Ltd
PROJECT FARM TOPCO LIMITED was founded on 2015-09-24 and has its registered office in Newbury. The organisation's status is listed as "Liquidation". Project Farm Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROJECT FARM TOPCO LIMITED
 
Legal Registered Office
C/O HARVEYS INSOLVENCY & TURNAROUND
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
 
Previous Names
AGHOCO 1341 LIMITED29/10/2015
Filing Information
Company Number 09794280
Company ID Number 09794280
Date formed 2015-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 
Return next due 22/10/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 11:31:57
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PROJECT FARM TOPCO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT HEARN
Director 2016-09-28
PETER STANLEY MCDOWELL
Director 2016-09-28
NICHOLAS WILLIAM ROSENBERG
Director 2017-09-26
STEPHEN BURFORD WARSHAW
Director 2016-09-28
MARK LLEWELLYN WILLIAMS
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SWANN
Director 2015-10-29 2017-09-26
A G SECRETARIAL LIMITED
Company Secretary 2015-09-24 2015-10-29
A G SECRETARIAL LIMITED
Director 2015-09-24 2015-10-29
ROGER HART
Director 2015-09-24 2015-10-29
INHOCO FORMATIONS LIMITED
Director 2015-09-24 2015-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT HEARN KYNETEC EUROPE LIMITED Director 2017-10-06 CURRENT 1997-09-26 Active - Proposal to Strike off
STEPHEN ROBERT HEARN PROJECT FARM BIDCO 2016 LIMITED Director 2017-02-24 CURRENT 2016-12-13 Liquidation
STEPHEN ROBERT HEARN PROJECT FARM MIDCO LIMITED Director 2016-09-28 CURRENT 2015-09-24 Liquidation
STEPHEN ROBERT HEARN PROJECT FARM BIDCO LIMITED Director 2016-01-29 CURRENT 2015-09-24 Active
STEPHEN ROBERT HEARN BARTERSTORE Director 2012-04-04 CURRENT 1997-10-20 Dissolved 2014-12-23
STEPHEN ROBERT HEARN AFI INVESTMENTS Director 2012-04-04 CURRENT 1999-02-15 Dissolved 2014-03-18
STEPHEN ROBERT HEARN KYNETEC UK LIMITED Director 2001-12-21 CURRENT 2001-06-06 Active
PETER STANLEY MCDOWELL PROJECT FARM BIDCO 2016 LIMITED Director 2017-02-24 CURRENT 2016-12-13 Liquidation
PETER STANLEY MCDOWELL PROJECT FARM MIDCO LIMITED Director 2016-09-28 CURRENT 2015-09-24 Liquidation
PETER STANLEY MCDOWELL KYNETEC UK LIMITED Director 2016-05-04 CURRENT 2001-06-06 Active
PETER STANLEY MCDOWELL PROJECT FARM BIDCO LIMITED Director 2016-01-29 CURRENT 2015-09-24 Active
NICHOLAS WILLIAM ROSENBERG PROJECT FARM ACQUISITIONS LIMITED Director 2017-09-26 CURRENT 2015-10-23 Active - Proposal to Strike off
NICHOLAS WILLIAM ROSENBERG PROJECT FARM BIDCO 2016 LIMITED Director 2017-09-26 CURRENT 2016-12-13 Liquidation
NICHOLAS WILLIAM ROSENBERG PROJECT FARM BIDCO LIMITED Director 2017-09-26 CURRENT 2015-09-24 Active
NICHOLAS WILLIAM ROSENBERG PROJECT FARM MIDCO LIMITED Director 2017-09-26 CURRENT 2015-09-24 Liquidation
STEPHEN BURFORD WARSHAW PROJECT FARM BIDCO 2016 LIMITED Director 2017-02-24 CURRENT 2016-12-13 Liquidation
STEPHEN BURFORD WARSHAW PROJECT FARM BIDCO LIMITED Director 2016-09-28 CURRENT 2015-09-24 Active
STEPHEN BURFORD WARSHAW PROJECT FARM MIDCO LIMITED Director 2016-09-28 CURRENT 2015-09-24 Liquidation
STEPHEN BURFORD WARSHAW EXED UK LIMITED Director 2013-01-23 CURRENT 2013-01-15 Dissolved 2016-03-29
MARK LLEWELLYN WILLIAMS ORBACH & CHAMBERS PUBLISHING LIMITED Director 2018-03-16 CURRENT 2003-09-29 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS CONNECT LIMITED Director 2018-03-16 CURRENT 1994-02-09 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS MEDIA LIMITED Director 2018-03-16 CURRENT 1996-10-21 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS ORBACH & CHAMBERS SERVICES LIMITED Director 2018-03-16 CURRENT 2003-06-05 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-03-16 CURRENT 2003-09-19 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-03-16 CURRENT 2003-11-04 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS ORBACH AND CHAMBERS LIMITED Director 2018-03-16 CURRENT 1969-12-29 Active
MARK LLEWELLYN WILLIAMS CHAMBERS GLOBAL HOLDINGS LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS CROSSRAIL BIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS CROSSRAIL MIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS PROJECT FARM BIDCO 2016 LIMITED Director 2017-02-24 CURRENT 2016-12-13 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT WATFORD HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-11-22 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT WATFORD BIDCO LIMITED Director 2016-12-15 CURRENT 2016-11-23 Liquidation
MARK LLEWELLYN WILLIAMS MONACO MIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS MONACO BIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS MONACO TOPCO LIMITED Director 2016-07-25 CURRENT 2016-07-25 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT ELSA MIDCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA TOPCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA BIDCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA MIDCO 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT FARM ACQUISITIONS LIMITED Director 2015-11-03 CURRENT 2015-10-23 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS PROJECT FARM BIDCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS PROJECT FARM MIDCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Liquidation
MARK LLEWELLYN WILLIAMS ALCUMUS HOLDINGS LIMITED Director 2015-10-09 CURRENT 2009-07-07 Active
MARK LLEWELLYN WILLIAMS ALCUMUS GROUP LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS ALCUMUS MIDCO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS ALCUMUS BIDCO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS PROJECT KITT MIDCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK LLEWELLYN WILLIAMS PROJECT KITT TOPCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK LLEWELLYN WILLIAMS PROJECT KITT BIDCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM Kynetec Weston Court Weston Newbury Berkshire RG20 8JE England
2023-08-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097942800005
2023-07-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-11Appointment of a voluntary liquidator
2023-07-10Voluntary liquidation declaration of solvency
2023-07-06APPOINTMENT TERMINATED, DIRECTOR DANIEL EUGENE WIRTH
2023-07-04Sub-division of shares on 2023-05-18
2023-07-04Change of share class name or designation
2023-07-0426/06/23 STATEMENT OF CAPITAL GBP 162.04
2023-07-04Resolutions passed:<ul><li>Resolution Reduce share prem a/c 26/06/2023</ul>
2023-07-04Solvency Statement dated 26/06/23
2023-07-04Statement by Directors
2023-07-04Statement of capital on GBP 162.04
2023-06-29All of the property or undertaking has been released from charge for charge number 097942800005
2023-06-13Memorandum articles filed
2023-06-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subdivision of shares 18/05/2023<li>Resolution passed adopt articles</ul>
2022-09-26CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-07-21SH0115/07/22 STATEMENT OF CAPITAL GBP 162.02
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 097942800005
2021-04-23PSC02Notification of Kynetec Bidco Uk Ltd. as a person with significant control on 2021-03-18
2021-04-23PSC09Withdrawal of a person with significant control statement on 2021-04-23
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097942800001
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2021-03-29RES01ADOPT ARTICLES 29/03/21
2021-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM ROSENBERG
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-09-10RES01ADOPT ARTICLES 10/09/20
2020-09-10MEM/ARTSARTICLES OF ASSOCIATION
2020-09-02SH0125/08/20 STATEMENT OF CAPITAL GBP 162
2020-03-23AP01DIRECTOR APPOINTED MR DANIEL EUGENE WIRTH
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID JAMESON
2020-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-28AP01DIRECTOR APPOINTED MR RICHARD DAVID JAMESON
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HEARN
2019-10-21AP01DIRECTOR APPOINTED MR KEVAN PAUL LEGGETT
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097942800004
2019-05-01CH01Director's details changed for Mr Nicholas William Rosenberg on 2019-03-16
2019-04-09SH0126/03/19 STATEMENT OF CAPITAL GBP 151
2019-04-08RES01ADOPT ARTICLES 08/04/19
2019-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-09-20SH0120/09/18 STATEMENT OF CAPITAL GBP 150
2018-09-20CH01Director's details changed for Mr Stephen Robert Hearn on 2018-09-20
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 097942800004
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 145.8
2018-06-15SH0114/06/18 STATEMENT OF CAPITAL GBP 145.8
2018-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-12RES01ADOPT ARTICLES 12/03/18
2018-03-05PSC08Notification of a person with significant control statement
2018-03-05PSC07CESSATION OF INFLEXION BUYOUT FUND IV GENERAL PARTNER GUERNSEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 144.8
2018-02-08SH0131/01/18 STATEMENT OF CAPITAL GBP 144.8
2017-10-03AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM ROSENBERG
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANN
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-07-27RES01ADOPT ARTICLES 27/07/17
2017-05-23AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 097942800003
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 141.4
2017-02-27SH0127/02/17 STATEMENT OF CAPITAL GBP 141.4
2016-12-21SH0120/12/16 STATEMENT OF CAPITAL GBP 137.5
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 097942800002
2016-10-18MEM/ARTSARTICLES OF ASSOCIATION
2016-10-18RES01ADOPT ARTICLES 18/10/16
2016-10-04AP01DIRECTOR APPOINTED MR STEPHEN BURFORD WARSHAW
2016-09-28AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HEARN
2016-09-28AP01DIRECTOR APPOINTED MR PETER STANLEY MCDOWELL
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-27SH0129/04/16 STATEMENT OF CAPITAL GBP 119.5
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM KYNETEC WESTERN COURT WESTON NEWBURY RG20 8JE UNITED KINGDOM
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 097942800001
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 62
2016-01-20SH0124/11/15 STATEMENT OF CAPITAL GBP 62
2015-12-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-21SH02SUB-DIVISION 13/11/15
2015-12-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-01RES01ADOPT ARTICLES 16/11/2015
2015-11-26RES13SHARES SUBDIVIDED 13/11/2015
2015-11-26RES01ADOPT ARTICLES 13/11/2015
2015-11-26TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2015-11-26AP01DIRECTOR APPOINTED MR RICHARD SWANN
2015-11-26AP01DIRECTOR APPOINTED MR MARK LLEWELLYN WILLIAMS
2015-10-29RES15CHANGE OF NAME 29/10/2015
2015-10-29CERTNMCOMPANY NAME CHANGED AGHOCO 1341 LIMITED CERTIFICATE ISSUED ON 29/10/15
2015-09-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROJECT FARM TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJECT FARM TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of PROJECT FARM TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PROJECT FARM TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT FARM TOPCO LIMITED
Trademarks
We have not found any records of PROJECT FARM TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT FARM TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PROJECT FARM TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT FARM TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT FARM TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROJECT FARM TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.