SEVERALLES FARMS (ADBURY) LIMITED
Overview
Company Name | SEVERALLES FARMS (ADBURY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03262025 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEVERALLES FARMS (ADBURY) LIMITED?
- Mixed farming (01500) / Agriculture, Forestry and Fishing
Where is SEVERALLES FARMS (ADBURY) LIMITED located?
Registered Office Address | Adbury Park Burghclere RG20 4HE Newbury Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEVERALLES FARMS (ADBURY) LIMITED?
Company Name | From | Until |
---|---|---|
ALPINEMIST LIMITED | Oct 11, 1996 | Oct 11, 1996 |
What are the latest accounts for SEVERALLES FARMS (ADBURY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for SEVERALLES FARMS (ADBURY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Adbury Park Adbury Newbury Berkshire RG20 4HE to Adbury Park Burghclere Newbury Berkshire RG20 4HE on Aug 13, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2014 to May 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Beds LU7 9GY United Kingdom* on Nov 08, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Colin Stevens as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Stevens as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of SEVERALLES FARMS (ADBURY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SKIPWORTH, Richard Teft | Director | Lower Farm Ilmer HP27 9QZ Aylesbury Bucks | England | British | Farmer | 8584300001 | ||||
SKIPWORTH, Stephen | Director | Adbury Park Burghclere RG20 4HE Newbury Berkshire | United Kingdom | British | Farmer | 50352930002 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
STEVENS, Colin Roland | Secretary | 57 Station Road HP23 5NW Tring Hertfordshire | British | Accountant | 1446440001 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
STEVENS, Colin Roland | Director | 57 Station Road HP23 5NW Tring Hertfordshire | United Kingdom | British | Accountant | 1446440001 |
Who are the persons with significant control of SEVERALLES FARMS (ADBURY) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Teft Skipworth | Apr 06, 2016 | Ilmer HP27 9QZ Aylesbury Lower Farm Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SEVERALLES FARMS (ADBURY) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 11, 2016 | Oct 12, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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