COOMBE FARM FOODS HOLDINGS LIMITED

COOMBE FARM FOODS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOOMBE FARM FOODS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01314650
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOMBE FARM FOODS HOLDINGS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is COOMBE FARM FOODS HOLDINGS LIMITED located?

    Registered Office Address
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COOMBE FARM FOODS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for COOMBE FARM FOODS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COOMBE FARM FOODS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    2 pagesAA

    Appointment of Mrs Isobel Jean Hinton as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Money as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Feb 07, 2012

    • Capital: GBP 2
    4 pagesSH19

    Total exemption full accounts made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Nov 01, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Robin Paul Miller on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Thomas Alexander Atherton on Nov 30, 2009

    2 pagesCH01

    Secretary's details changed for Andrew Money on Dec 04, 2009

    1 pagesCH03

    Termination of appointment of Mark Allen as a director

    1 pagesTM01

    Appointment of Thomas Alexander Atherton as a director

    2 pagesAP01

    Appointment of Andrew Money as a secretary

    1 pagesAP03

    Who are the officers of COOMBE FARM FOODS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Isobel Jean
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    176105570001
    ATHERTON, Thomas Alexander
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish80898120004
    MILLER, Robin Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish129751080001
    MILLER, Robin Paul
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    Secretary
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    British129751080001
    MONEY, Andrew
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    147268180001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    British82462930001
    OLIVER, Angela Raquel
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    Secretary
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    British20972590001
    ALLEN, Mark
    The Orchard
    GU10 3AF Frensham
    Surrey
    Director
    The Orchard
    GU10 3AF Frensham
    Surrey
    EnglandBritish118245560001
    GERHARDT, David John
    Rowan Cottage 86 Lyes Green
    Corsley
    BA12 7PA Warminster
    Wiltshire
    Director
    Rowan Cottage 86 Lyes Green
    Corsley
    BA12 7PA Warminster
    Wiltshire
    United KingdomBritish20972600001
    HALL, John William Drummond
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    British17046710004
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Director
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    United KingdomBritish82462930001
    OLIVER, Angela Raquel
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    Director
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    EnglandBritish20972590001
    OLIVER, Simon Matthew Dudgeon
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    Director
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    EnglandBritish4906750001
    OLIVER, Simon Matthew Dudgeon
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    Director
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    EnglandBritish4906750001
    PRICE, Stephen
    The Willows
    Water Stratford
    MK18 5DU Buckingham
    Buckinghamshire
    Director
    The Willows
    Water Stratford
    MK18 5DU Buckingham
    Buckinghamshire
    EnglandBritish73146560001

    Does COOMBE FARM FOODS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 10, 1984
    Delivered On Dec 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19 woolley road also known as st olaf's bradford on avon wiltshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 14, 1984Registration of a charge
    • Dec 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 1984
    Delivered On Oct 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate in parish of frome, somerset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 1984Registration of a charge
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 1984
    Delivered On Oct 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the north east side of manor road, frome, somerset title no. St 21392.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 1984Registration of a charge
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 22, 1984
    Delivered On May 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H shore house, edington westbury, wiltshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1984Registration of a charge
    • Dec 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 11, 1983
    Delivered On Oct 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H factory and land on the north east side of manor road frome somerset title no st 34319.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1983Registration of a charge
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 11, 1983
    Delivered On Oct 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land in frome, somerset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1983Registration of a charge
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 18, 1983
    Delivered On Aug 24, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or coombe farm foods limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 1983Registration of a charge
    • Jan 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 20, 1979
    Delivered On Feb 27, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts, uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 1979Registration of a charge
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0