BURY GREEN FARM 2 LIMITED

BURY GREEN FARM 2 LIMITED

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

    Company NameBURY GREEN FARM 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04185333
    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 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 AddressNo

    What were the previous names of BURY GREEN FARM 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURY GREEN FARM LIMITEDSep 26, 2008Sep 26, 2008
    BPL PROJECTS LIMITEDMar 22, 2001Mar 22, 2001

    What are the latest accounts for BURY GREEN FARM 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for BURY GREEN FARM 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed bury green farm LIMITED\certificate issued on 09/05/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr Andrew Rayner John Mathies as a director on Jan 26, 2012

    2 pagesAP01

    Registered office address changed from 18 Church Street Bishops Stortford Hertfordshire CM23 2LY on Jan 26, 2012

    1 pagesAD01

    Appointment of Mrs Julia Gay Mathies as a secretary on Jan 26, 2012

    2 pagesAP03

    Termination of appointment of Martin Arthur Roat as a director on Jan 26, 2012

    1 pagesTM01

    Termination of appointment of Ian Couper Mitchell as a secretary on Jan 26, 2011

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Mar 22, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2011

    Statement of capital on May 12, 2011

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Mar 22, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Total exemption full accounts made up to Mar 31, 2008

    8 pagesAA

    Certificate of change of name

    Company name changed bpl projects LIMITED\certificate issued on 26/09/08
    2 pagesCERTNM

    legacy

    4 pages363a

    Total exemption full accounts made up to Mar 31, 2007

    8 pagesAA

    Who are the officers of BURY GREEN FARM 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHIES, Julia Gay
    Rands Road
    High Roding
    CM6 1NQ Dunmow
    Attridges Farm
    Essex
    England
    Secretary
    Rands Road
    High Roding
    CM6 1NQ Dunmow
    Attridges Farm
    Essex
    England
    166232610001
    MATHIES, Andrew Rayner John
    Rands Road
    High Roding
    CM6 1NQ Dunmow
    Attridges Farm
    Essex
    United Kingdom
    Director
    Rands Road
    High Roding
    CM6 1NQ Dunmow
    Attridges Farm
    Essex
    United Kingdom
    United KingdomBritish157066300001
    MITCHELL, Ian Couper
    49 Parkfield Crescent
    Kimpton
    SG4 8EQ Hitchin
    Hertfordshire
    Secretary
    49 Parkfield Crescent
    Kimpton
    SG4 8EQ Hitchin
    Hertfordshire
    British5679090001
    MITCHELL, Ian Couper
    49 Parkfield Crescent
    Kimpton
    SG4 8EQ Hitchin
    Hertfordshire
    Secretary
    49 Parkfield Crescent
    Kimpton
    SG4 8EQ Hitchin
    Hertfordshire
    British5679090001
    PIZZARO, Jacqueline
    4 The Grove Bury Green
    Little Hadham
    SG11 2EZ Ware
    Hertfordshire
    Secretary
    4 The Grove Bury Green
    Little Hadham
    SG11 2EZ Ware
    Hertfordshire
    British105266990001
    ROBERTS, Philip Grant
    Great Canfield Park Canfield Road
    Takeley
    CM22 6ST Bishops Stortford
    Hertfordshire
    Secretary
    Great Canfield Park Canfield Road
    Takeley
    CM22 6ST Bishops Stortford
    Hertfordshire
    British9851020002
    WALL, Marynka
    25 Ennerdale Avenue
    LU6 3AR Dunstable
    Bedfordshire
    Secretary
    25 Ennerdale Avenue
    LU6 3AR Dunstable
    Bedfordshire
    British75117600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MITCHELL, Ian Couper
    49 Parkfield Crescent
    Kimpton
    SG4 8EQ Hitchin
    Hertfordshire
    Director
    49 Parkfield Crescent
    Kimpton
    SG4 8EQ Hitchin
    Hertfordshire
    EnglandBritish5679090001
    MITCHELL, Ian Couper
    49 Parkfield Crescent
    Kimpton
    SG4 8EQ Hitchin
    Hertfordshire
    Director
    49 Parkfield Crescent
    Kimpton
    SG4 8EQ Hitchin
    Hertfordshire
    EnglandBritish5679090001
    PIZZARO, Francisco
    4 The Grove Bury Green
    Little Hadham
    SG11 2EZ Ware
    Hertfordshire
    Director
    4 The Grove Bury Green
    Little Hadham
    SG11 2EZ Ware
    Hertfordshire
    Argentinian105266510001
    ROAT, Martin Arthur
    Church End
    Braughing
    SG11 2PZ Ware
    Causeway House
    Hertfordshire
    Director
    Church End
    Braughing
    SG11 2PZ Ware
    Causeway House
    Hertfordshire
    EnglandBritish8300820002
    ROAT, Martin Arthur
    Church End
    Braughing
    SG11 2PZ Ware
    Causeway House
    Hertfordshire
    Director
    Church End
    Braughing
    SG11 2PZ Ware
    Causeway House
    Hertfordshire
    EnglandBritish8300820002
    ROBERTS, Philip Grant
    Great Canfield Park Canfield Road
    Takeley
    CM22 6ST Bishops Stortford
    Hertfordshire
    Director
    Great Canfield Park Canfield Road
    Takeley
    CM22 6ST Bishops Stortford
    Hertfordshire
    EnglandBritish9851020002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BURY GREEN FARM 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Woolwich PLC
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Mar 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Woolwich PLC
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Mar 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Woolwich PLC
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    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
    • Woolwich PLC
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Mar 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Woolwich PLC
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Mar 01, 2012Statement of satisfaction of a charge in full or part (MG02)

    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