FARMHOUSE FREEDOM EGGS LIMITED

FARMHOUSE FREEDOM EGGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFARMHOUSE FREEDOM EGGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02494234
    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 FARMHOUSE FREEDOM EGGS LIMITED?

    • Mixed farming (01500) / Agriculture, Forestry and Fishing

    Where is FARMHOUSE FREEDOM EGGS LIMITED located?

    Registered Office Address
    Mary Street House
    Mary Street
    TA1 3NW Taunton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FARMHOUSE FREEDOM EGGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORIZON KENT LIMITEDJul 08, 1991Jul 08, 1991
    HORRELL KENT LIMITEDMay 24, 1990May 24, 1990
    MARKSEAL LIMITEDApr 20, 1990Apr 20, 1990

    What are the latest accounts for FARMHOUSE FREEDOM EGGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2016

    What are the latest filings for FARMHOUSE FREEDOM EGGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency filing

    Insolvency:resolution re: liquidators authority
    1 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2017

    LRESSP

    Accounts for a dormant company made up to Oct 01, 2016

    8 pagesAA

    Registered office address changed from C/O Stonegate Holdings Ltd the Old Sidings Corsham Road Lacock Chippenham Wiltshire SN15 2LZ to Mary Street House Mary Street Taunton TA1 3NW on Jun 21, 2017

    1 pagesAD01

    Termination of appointment of James David Sheppard as a director on Jun 19, 2017

    1 pagesTM01

    Termination of appointment of James David Sheppard as a secretary on Jun 19, 2017

    1 pagesTM02

    Confirmation statement made on Mar 07, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 024942340015 in full

    4 pagesMR04

    Satisfaction of charge 024942340014 in full

    4 pagesMR04

    Satisfaction of charge 024942340013 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    6 pagesMR04

    Satisfaction of charge 11 in full

    8 pagesMR04

    Satisfaction of charge 10 in full

    7 pagesMR04

    Satisfaction of charge 024942340016 in full

    1 pagesMR04

    Total exemption full accounts made up to Oct 03, 2015

    6 pagesAA

    Registration of charge 024942340016, created on Apr 18, 2016

    35 pagesMR01

    Registration of charge 024942340015, created on Apr 18, 2016

    10 pagesMR01

    Appointment of Mr Adrian David Gott as a director on Apr 18, 2016

    2 pagesAP01

    Annual return made up to Mar 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Sep 27, 2014

    6 pagesAA

    Registration of charge 024942340014, created on May 30, 2015

    43 pagesMR01

    Who are the officers of FARMHOUSE FREEDOM EGGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOTT, Adrian David
    Nether Kellet
    LA6 1DZ Carnforth
    Addington Lodge
    Lancashire
    England
    Director
    Nether Kellet
    LA6 1DZ Carnforth
    Addington Lodge
    Lancashire
    England
    United KingdomBritish111647120004
    COLEY, Susan Gaynor
    Little Idless
    Idless
    TR4 9QR Truro
    Cornwall
    Secretary
    Little Idless
    Idless
    TR4 9QR Truro
    Cornwall
    British60532170001
    ELLIOTT, Julian Christopher
    3 Boconnoc Avenue
    PL17 7TN Callington
    Cornwall
    Secretary
    3 Boconnoc Avenue
    PL17 7TN Callington
    Cornwall
    British104229500001
    KENT, Michael Richard John
    Copperwood
    Old Road
    PL14 6DY Liskeard
    Cornwall
    Secretary
    Copperwood
    Old Road
    PL14 6DY Liskeard
    Cornwall
    British11373130002
    ROGERS, Nicholas Ian
    Tremerryn
    Lake Lane
    PL14 3DE Liskeard
    Cornwall
    Secretary
    Tremerryn
    Lake Lane
    PL14 3DE Liskeard
    Cornwall
    British42807600002
    SHEPPARD, James David
    c/o Stonegate Holdings Ltd
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    Wiltshire
    England
    Secretary
    c/o Stonegate Holdings Ltd
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    Wiltshire
    England
    147725800001
    SWAFFIELD, Roger Leslie
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    Secretary
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    British104835460001
    SWAFFIELD, Roger Leslie
    West Mills
    RG14 5HT Newbury
    Island Cottage
    Berkshire
    Secretary
    West Mills
    RG14 5HT Newbury
    Island Cottage
    Berkshire
    British133684550001
    BALLANTYNE, Andrew Joseph, Dr
    9 Treverbyn Close
    PL14 3TG Liskeard
    Cornwall
    Director
    9 Treverbyn Close
    PL14 3TG Liskeard
    Cornwall
    British11576400001
    COLEY, Susan Gaynor
    Little Idless
    Idless
    TR4 9QR Truro
    Cornwall
    Director
    Little Idless
    Idless
    TR4 9QR Truro
    Cornwall
    British60532170001
    CORBETT, Pamela Jane
    Marston House
    Yarlet Lane, Marston
    ST18 9ST Stafford
    Director
    Marston House
    Yarlet Lane, Marston
    ST18 9ST Stafford
    EnglandBritish123694150001
    KENT, Joseph Edward Clifford
    Goldenbank Lodge Plymouth Road
    PL14 3PB Liskeard
    Cornwall
    Director
    Goldenbank Lodge Plymouth Road
    PL14 3PB Liskeard
    Cornwall
    British11373150001
    KENT, Michael Richard John
    The Old Rectory
    Braddock Lostwithiel
    PL22 0RN Liskeard
    Cornwall
    Director
    The Old Rectory
    Braddock Lostwithiel
    PL22 0RN Liskeard
    Cornwall
    British67069980002
    KENT, Michael Richard John
    Copperwood
    Old Road
    PL14 6DY Liskeard
    Cornwall
    Director
    Copperwood
    Old Road
    PL14 6DY Liskeard
    Cornwall
    British11373130002
    LAPTHORNE, Nigel Alan
    1 Penhale Meadow
    St Cleer
    PL14 5RR Liskeard
    Cornwall
    Director
    1 Penhale Meadow
    St Cleer
    PL14 5RR Liskeard
    Cornwall
    British54387590001
    ROGERS, Nicholas Ian
    16 Rapson Road
    PL14 3NX Liskeard
    Cornwall
    Director
    16 Rapson Road
    PL14 3NX Liskeard
    Cornwall
    British42807600003
    ROGERS, Nicholas Ian
    Tremerryn
    Lake Lane
    PL14 3DE Liskeard
    Cornwall
    Director
    Tremerryn
    Lake Lane
    PL14 3DE Liskeard
    Cornwall
    British42807600002
    SHEPPARD, James David
    Gorse Cottage
    New Lydd Road, Camber
    TN31 7QS Rye
    East Sussex
    Director
    Gorse Cottage
    New Lydd Road, Camber
    TN31 7QS Rye
    East Sussex
    United KingdomBritish123411450001
    VIGUS, Barry John
    Trevesson
    Old Road
    PL14 6DW Liskeard
    Cornwall
    Director
    Trevesson
    Old Road
    PL14 6DW Liskeard
    Cornwall
    British69757520003

    Who are the persons with significant control of FARMHOUSE FREEDOM EGGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarence Court Eggs Limited
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    England
    Apr 06, 2016
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number01019356
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FARMHOUSE FREEDOM EGGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 28, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pamela Jane Corbett
    • Richard Gerard Heaton Corbett
    Transactions
    • Apr 28, 2016Registration of a charge (MR01)
    • Nov 30, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 21, 2016
    Satisfied
    Brief description
    No land, ships, aircraft or intellectual property.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (No. 2065)
    Transactions
    • Apr 21, 2016Registration of a charge (MR01)
    • Jan 31, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 30, 2015
    Delivered On Jun 04, 2015
    Satisfied
    Brief description
    No land, ships, aircraft or intellectual property.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (No. 2065)
    Transactions
    • Jun 04, 2015Registration of a charge (MR01)
    • Jan 31, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 30, 2015
    Delivered On Jun 03, 2015
    Satisfied
    Brief description
    Each company with full title guarantee hereby charges its credit balances to the bank to secure repayment of the secured obligations.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lloyds Bank PLC (No. 2065)
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    • Jan 31, 2017Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • Jan 31, 2017Satisfaction of a charge (MR04)
    Omnibus guarantee & set off agreement
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • Jan 31, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • Jan 31, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 23, 2006
    Delivered On Jul 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any appointee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property and all buildings and fixtures from time to time thereon known as trenouth farm st ervan wadebridge cornwall t/n CL168841.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jul 05, 2006Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    • Feb 16, 2008Statement of satisfaction of a charge in full or part (403a)
    • Mar 05, 2008
    All assets debenture
    Created On Jun 23, 2006
    Delivered On Jul 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any appointee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ge Commercial Finance Limited
    Transactions
    • Jul 05, 2006Registration of a charge (395)
    • Aug 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 23, 2006
    Delivered On Mar 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Trenouth farm st ervan wadebridge cornwall t/n CL168841,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 02, 2006Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    • Mar 05, 2008
    • Mar 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 27, 2004
    Delivered On Oct 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2F/h property k/a trenouth farm, st ervan, wadebridge t/no. CL168841. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 28, 2004Registration of a charge (395)
    • Mar 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 05, 2004
    Delivered On Aug 07, 2004
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    • Mar 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 07, 2001
    Delivered On Feb 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H trenouth farm st. Ervan wadebridge cornwall.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2001Registration of a charge (395)
    • Feb 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 06, 1997
    Delivered On May 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • May 21, 1997Registration of a charge (395)
    • Feb 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 24, 1993
    Delivered On May 11, 1993
    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
    • May 11, 1993Registration of a charge (395)
    • Feb 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Aug 16, 1990
    Delivered On Sep 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all book debts and other debts now and from time to time due or owing to the company see form 395 (ref 370) for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1990Registration of a charge
    • Feb 23, 2006Statement of satisfaction of a charge in full or part (403a)

    Does FARMHOUSE FREEDOM EGGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2018Dissolved on
    Jun 30, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laurence George Russell
    Albert Goodman
    Mary Street House
    TA1 3NW Mary Street
    Taunton Somerset
    practitioner
    Albert Goodman
    Mary Street House
    TA1 3NW Mary Street
    Taunton Somerset

    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