BURY GREEN FARM 2 LIMITED
Overview
| Company Name | BURY GREEN FARM 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04185333 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BURY GREEN FARM 2 LIMITED?
- (7487) /
Where is BURY GREEN FARM 2 LIMITED located?
| Registered Office Address | Attridges Farm Rands Road High Roding CM6 1NQ Dunmow Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BURY GREEN FARM 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURY GREEN FARM LIMITED | Sep 26, 2008 | Sep 26, 2008 |
| BPL PROJECTS LIMITED | Mar 22, 2001 | Mar 22, 2001 |
What are the latest accounts for BURY GREEN FARM 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for BURY GREEN FARM 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed bury green farm LIMITED\certificate issued on 09/05/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Andrew Rayner John Mathies as a director on Jan 26, 2012 | 2 pages | AP01 | ||||||||||
Registered office address changed from 18 Church Street Bishops Stortford Hertfordshire CM23 2LY on Jan 26, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Julia Gay Mathies as a secretary on Jan 26, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Arthur Roat as a director on Jan 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Couper Mitchell as a secretary on Jan 26, 2011 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Mar 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed bpl projects LIMITED\certificate issued on 26/09/08 | 2 pages | CERTNM | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 8 pages | AA | ||||||||||
Who are the officers of BURY GREEN FARM 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATHIES, Julia Gay | Secretary | Rands Road High Roding CM6 1NQ Dunmow Attridges Farm Essex England | 166232610001 | |||||||
| MATHIES, Andrew Rayner John | Director | Rands Road High Roding CM6 1NQ Dunmow Attridges Farm Essex United Kingdom | United Kingdom | British | 157066300001 | |||||
| MITCHELL, Ian Couper | Secretary | 49 Parkfield Crescent Kimpton SG4 8EQ Hitchin Hertfordshire | British | 5679090001 | ||||||
| MITCHELL, Ian Couper | Secretary | 49 Parkfield Crescent Kimpton SG4 8EQ Hitchin Hertfordshire | British | 5679090001 | ||||||
| PIZZARO, Jacqueline | Secretary | 4 The Grove Bury Green Little Hadham SG11 2EZ Ware Hertfordshire | British | 105266990001 | ||||||
| ROBERTS, Philip Grant | Secretary | Great Canfield Park Canfield Road Takeley CM22 6ST Bishops Stortford Hertfordshire | British | 9851020002 | ||||||
| WALL, Marynka | Secretary | 25 Ennerdale Avenue LU6 3AR Dunstable Bedfordshire | British | 75117600001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| MITCHELL, Ian Couper | Director | 49 Parkfield Crescent Kimpton SG4 8EQ Hitchin Hertfordshire | England | British | 5679090001 | |||||
| MITCHELL, Ian Couper | Director | 49 Parkfield Crescent Kimpton SG4 8EQ Hitchin Hertfordshire | England | British | 5679090001 | |||||
| PIZZARO, Francisco | Director | 4 The Grove Bury Green Little Hadham SG11 2EZ Ware Hertfordshire | Argentinian | 105266510001 | ||||||
| ROAT, Martin Arthur | Director | Church End Braughing SG11 2PZ Ware Causeway House Hertfordshire | England | British | 8300820002 | |||||
| ROAT, Martin Arthur | Director | Church End Braughing SG11 2PZ Ware Causeway House Hertfordshire | England | British | 8300820002 | |||||
| ROBERTS, Philip Grant | Director | Great Canfield Park Canfield Road Takeley CM22 6ST Bishops Stortford Hertfordshire | England | British | 9851020002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does BURY GREEN FARM 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Nov 14, 2002 Delivered On Nov 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's present and future property (including uncalled capital) undertakings and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 14, 2002 Delivered On Nov 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a flat 13, 250-252 goswell road london EC1V 7EB t/no: NGL807220. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 14, 2002 Delivered On Nov 27, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a flat 6, 250-252 goswell road london EC1V 7EB t/no: NGL807226. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 29, 2002 Delivered On May 15, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All the assets and property of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 29, 2002 Delivered On May 15, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The property k/a 12A ford street, green hill, braughing, hertfordshire, SG11 2PW. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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