COOMBE FARM FOODS LIMITED

COOMBE FARM FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOOMBE FARM FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01531775
    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 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COOMBE FARM FOODS LIMITED located?

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

    What were the previous names of COOMBE FARM FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOMBE FARM FOODS (HOLDINGS) LIMITEDJun 22, 1982Jun 22, 1982
    DRIVEIN LIMITEDDec 02, 1980Dec 02, 1980

    What are the latest accounts for COOMBE FARM FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for COOMBE FARM FOODS 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

    Total exemption full accounts made up to Mar 31, 2013

    2 pagesAA

    Appointment of Mrs Isobel Jean Hinton as a secretary on Feb 25, 2013

    1 pagesAP03

    Termination of appointment of Andrew Money as a secretary on Feb 25, 2013

    1 pagesTM02

    Annual return made up to Dec 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2012

    Statement of capital on Dec 21, 2012

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2012

    2 pagesAA

    Statement of capital on Feb 07, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Dec 20, 2011 with full list of shareholders

    3 pagesAR01

    Annual return made up to Dec 20, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Thomas Alexander Atherton on Nov 01, 2011

    2 pagesCH01

    Director's details changed for Mr Robin Paul Miller on Nov 01, 2011

    2 pagesCH01

    Secretary's details changed for Andrew Money on Nov 01, 2011

    1 pagesCH03

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

    2 pagesAA

    Annual return made up to Dec 20, 2009 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    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

    Termination of appointment of Robin Miller as a secretary

    1 pagesTM02

    Who are the officers of COOMBE FARM FOODS 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
    176105660001
    ATHERTON, Thomas Alexander
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritishChartered Accountant80898120004
    MILLER, Robin Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritishCompany Secretary129751080001
    JOHNSON, David
    Concord
    Southtown, West Pennard
    BA6 8NS Glastonbury
    Somerset
    Secretary
    Concord
    Southtown, West Pennard
    BA6 8NS Glastonbury
    Somerset
    British21442740001
    MILLER, Robin Paul
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    Secretary
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    BritishCompany Secretary129751080001
    MONEY, Andrew
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    147307130001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    British82462930001
    REEVES, Arthur John
    Fern Cottage High Street
    Chew Magna
    BS18 8PR Bristol
    Avon
    Secretary
    Fern Cottage High Street
    Chew Magna
    BS18 8PR Bristol
    Avon
    British21809350001
    ALLEN, Mark
    The Orchard
    GU10 3AF Frensham
    Surrey
    Director
    The Orchard
    GU10 3AF Frensham
    Surrey
    EnglandBritishManaging Director118245560001
    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 KingdomBritishCompany Director20972600001
    HALL, John William Drummond
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    BritishManaging Director17046710004
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Director
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    United KingdomBritishCompany Secretary82462930001
    OLIVER, Simon Matthew Dudgeon
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    Director
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    EnglandBritishCompany Director4906750001
    PRICE, Stephen
    The Willows
    Water Stratford
    MK18 5DU Buckingham
    Buckinghamshire
    Director
    The Willows
    Water Stratford
    MK18 5DU Buckingham
    Buckinghamshire
    EnglandBritishManaging Director73146560001

    Does COOMBE FARM FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 holdings 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
    • Dec 12, 1995Statement 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