AERON VALLEY FARMS LIMITED

AERON VALLEY FARMS LIMITED

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

    Company NameAERON VALLEY FARMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01647028
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AERON VALLEY FARMS LIMITED?

    • (1551) /

    Where is AERON VALLEY FARMS LIMITED located?

    Registered Office Address
    C/O BDO LLP
    1 Bridgewater Place Water Lane
    LS1 5RU Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of AERON VALLEY FARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID J. ELLIS (1983) LIMITEDDec 04, 1985Dec 04, 1985
    SUMGREY TRADING LIMITEDJun 28, 1982Jun 28, 1982

    What are the latest accounts for AERON VALLEY FARMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for AERON VALLEY FARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 01, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on Dec 14, 2009

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 24, 2009

    LRESSP

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    1 pages403a

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages403a

    Who are the officers of AERON VALLEY FARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLC REGISTRARS LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    34893920004
    GLOVER, Matthew
    20 Laigh Row
    Port Logan
    DG9 9NG Stranraer
    Dumfries Galloway
    Director
    20 Laigh Row
    Port Logan
    DG9 9NG Stranraer
    Dumfries Galloway
    United KingdomBritishManaging Director101699160002
    O'LEARY, Kevin Francis
    24 Bellever Hill
    GU15 2HD Camberley
    Surrey
    Director
    24 Bellever Hill
    GU15 2HD Camberley
    Surrey
    United KingdomBritishDevelopment Director120490440001
    SMITH, Andrew James
    Quayside
    6 Waters Edge
    ME15 6SG Maidstone
    Kent
    Director
    Quayside
    6 Waters Edge
    ME15 6SG Maidstone
    Kent
    EnglandBritishManaging Director102736440001
    DAVIS, Spencer Michael
    Larkswood
    Eardington
    WV16 5JT Bridgnorth
    Secretary
    Larkswood
    Eardington
    WV16 5JT Bridgnorth
    BritishAccountant79976250001
    IRVINE, Douglas Forbes
    Alloway Cottage
    Doonholm Road
    KA7 4QQ Alloway
    Ayr
    Secretary
    Alloway Cottage
    Doonholm Road
    KA7 4QQ Alloway
    Ayr
    BritishCompany Director104622570001
    LOONEY, Eamonn Anthony
    Annagannihy
    IRISH Rylane
    Co Cork
    Secretary
    Annagannihy
    IRISH Rylane
    Co Cork
    BritishAccountant77078290001
    PAUL, Susan Gay
    Top Flat 111 Gate Road
    Penygroes
    SA14 7RN Llanelli
    Carmarthenshire
    Secretary
    Top Flat 111 Gate Road
    Penygroes
    SA14 7RN Llanelli
    Carmarthenshire
    British46894270001
    PHILLIPS, Emyr Maldwyn
    2 Cysgod Y Bryn
    SY23 4LR Aberystwyth
    Secretary
    2 Cysgod Y Bryn
    SY23 4LR Aberystwyth
    BritishAccountant111536480001
    PHILLIPS, Emyr Maldwyn
    2 Cysgod Y Bryn
    SY23 4LR Aberystwyth
    Secretary
    2 Cysgod Y Bryn
    SY23 4LR Aberystwyth
    BritishAccountant111536480001
    POWELL COOK, Neale Alan
    23 Kingswood Grange
    Babylon Lane
    KT20 6UY Lower Kingswood
    Surrey
    Secretary
    23 Kingswood Grange
    Babylon Lane
    KT20 6UY Lower Kingswood
    Surrey
    BritishFinance Director102814000002
    REED, Donald Francis
    25 Victoria Avenue
    Canton
    CF5 1ET Cardiff
    South Glamorgan
    Secretary
    25 Victoria Avenue
    Canton
    CF5 1ET Cardiff
    South Glamorgan
    British3333260001
    WILLIAMS, David Anthony James
    87 Bath Road
    WR5 3AE Worcester
    Secretary
    87 Bath Road
    WR5 3AE Worcester
    BritishFinancial Controller57267910001
    BALTESZ, Jonathan Nicolas
    10 Napier Road
    Redland
    BS6 6RT Bristol
    Avon
    Director
    10 Napier Road
    Redland
    BS6 6RT Bristol
    Avon
    EnglandBritishDirector39361490001
    BARRETH, Ray Jack
    42 Millwood
    Lisvane
    CF4 5TL Cardiff
    South Glamorgan
    Director
    42 Millwood
    Lisvane
    CF4 5TL Cardiff
    South Glamorgan
    BritishDirector3333280001
    BARRETH, Ray Jack
    42 Millwood
    Lisvane
    CF4 5TL Cardiff
    South Glamorgan
    Director
    42 Millwood
    Lisvane
    CF4 5TL Cardiff
    South Glamorgan
    BritishDirector3333280001
    CAIRNS, Joseph Thomas Francis
    14 Fernhill Road
    PH2 7BE Perth
    Director
    14 Fernhill Road
    PH2 7BE Perth
    ScotlandUnited KingdomCompany Director44890480002
    CRONIN, Denis
    Barrinclay Dromahane
    Mallow
    IRISH Cork
    Ireland
    Director
    Barrinclay Dromahane
    Mallow
    IRISH Cork
    Ireland
    IrishFarmer71735140001
    DARE, Andrew Rodney
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    Director
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    EnglandBritishChairman36710550002
    DAVIES, David Edwin
    Fferm Ty Newydd Brynog
    Lampeter
    SA48 8AG Ceredigion
    Dyfed
    Director
    Fferm Ty Newydd Brynog
    Lampeter
    SA48 8AG Ceredigion
    Dyfed
    BritishFarmer44188970001
    DAVIS, Richard John
    Turvey Road
    Carlton
    MK43 7LH Bedford
    Church Farm
    Bedfordshire
    Director
    Turvey Road
    Carlton
    MK43 7LH Bedford
    Church Farm
    Bedfordshire
    United KingdomBritishFarmer128975790001
    DOYLE, James Augustus
    2 High Grove
    The Spinney
    SY11 2YF Oswestry
    Shropshire
    Director
    2 High Grove
    The Spinney
    SY11 2YF Oswestry
    Shropshire
    BritishDirector76240980001
    DOYLE, James Augustus
    2 High Grove
    The Spinney
    SY11 2YF Oswestry
    Shropshire
    Director
    2 High Grove
    The Spinney
    SY11 2YF Oswestry
    Shropshire
    BritishCompany Director76240980001
    DUNCAN, John
    Castlehill Farm
    KA19 8JT Maybole
    Ayrshire
    Director
    Castlehill Farm
    KA19 8JT Maybole
    Ayrshire
    BritishCompany Director36674290001
    ELLIS, David John, Mr.
    Spring Cottage
    Pen Y Turnpike Road
    CF64 4HG Dinas Powys
    South Glamorgan
    Director
    Spring Cottage
    Pen Y Turnpike Road
    CF64 4HG Dinas Powys
    South Glamorgan
    WalesBritishDirector3333270001
    EVANS, Roger Malcolm
    Brunslow
    SY7 8AD Lydbury North
    Shropshire
    Director
    Brunslow
    SY7 8AD Lydbury North
    Shropshire
    United KingdomBritishDairy Farmer76298080001
    FAULKNER, Stephen Paul
    17 Arnprior Place
    Alloway
    KA7 4PT Ayr
    Scotland
    Director
    17 Arnprior Place
    Alloway
    KA7 4PT Ayr
    Scotland
    ScotlandBritishAccountant80470330001
    FORMAN, Robert John
    7 Laleston Court
    Laleston
    CF32 0HG Bridgend
    Mid Glamorgan
    Director
    7 Laleston Court
    Laleston
    CF32 0HG Bridgend
    Mid Glamorgan
    BritishDirector36312060002
    IRVINE, Douglas Forbes
    Alloway Cottage
    Doonholm Road
    KA7 4QQ Alloway
    Ayr
    Director
    Alloway Cottage
    Doonholm Road
    KA7 4QQ Alloway
    Ayr
    BritishCompany Director104622570001
    IRVINE, John Alastair
    The Coyle House
    KA6 5JY Sundrum
    Ayr
    Director
    The Coyle House
    KA6 5JY Sundrum
    Ayr
    BritishCompany Director104622710001
    JONES, David
    52 Amis Avenue
    New Haw
    KT15 3ET Addlestone
    Surrey
    Director
    52 Amis Avenue
    New Haw
    KT15 3ET Addlestone
    Surrey
    United KingdomBritishDirector67756150001
    JONES, Keri
    27 Barton Road
    Market Bosworth
    CV13 0LQ Nuneaton
    Warwickshire
    Director
    27 Barton Road
    Market Bosworth
    CV13 0LQ Nuneaton
    Warwickshire
    WelshDirector3333290001
    LOONEY, Eamonn Anthony
    Annagannihy
    IRISH Rylane
    Co Cork
    Director
    Annagannihy
    IRISH Rylane
    Co Cork
    BritishAccountant77078290001
    LUCEY, Denis
    Woodview
    Knockgriffin
    Middleton
    Cork
    Ireland
    Director
    Woodview
    Knockgriffin
    Middleton
    Cork
    Ireland
    IrishChief Executive33417540001
    MACFARLANE, Neil
    87 School Lane
    KT15 1TA Addlestone
    Surrey
    Director
    87 School Lane
    KT15 1TA Addlestone
    Surrey
    BritishDirector26838970001

    Does AERON VALLEY FARMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 22, 2005
    Delivered On Jul 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Jul 30, 2005Registration of a charge (395)
    • May 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 17, 2003
    Delivered On Dec 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 2003Registration of a charge (395)
    • Sep 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 2003
    Delivered On Dec 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a green grove, llanfihangel, ystrad together with land lying to the east of the aberaeron to lampeter road t/nos WA535434 and WA852616. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 2003Registration of a charge (395)
    • Sep 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 24, 1995
    Delivered On Jun 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • David John Ellis
    Transactions
    • Jun 08, 1995Registration of a charge (395)
    • Nov 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 08, 1995
    Delivered On Mar 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or david J. ellis 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 14, 1995Registration of a charge (395)
    • Jul 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 02, 1994
    Delivered On Feb 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Feb 08, 1994Registration of a charge (395)
    • Jul 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 15, 1993
    Delivered On Dec 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Greengrove felinfach nr lampeter dyfedd.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 1993Registration of a charge (395)
    • Jan 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 03, 1990
    Delivered On Aug 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The new cheese processing plant felin fach nr. Aberaeron dyfed t/n - wa 535434.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 15, 1990Registration of a charge
    • Jan 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 27, 1989
    Delivered On Aug 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Barclays Mercantile Highland Finance Limited
    Transactions
    • Aug 02, 1989Registration of a charge
    • May 16, 2001Statement of satisfaction of a charge in full or part (403a)

    Does AERON VALLEY FARMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2009Commencement of winding up
    Feb 17, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow

    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