HINGHAM FARMS LIMITED
Status | DISSOLVED |
Company No. | 02597388 |
Category | Private Limited Company |
Incorporated | 02 Apr 1991 |
Age | 33 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 05 Feb 2019 |
Years | 5 years, 3 months, 25 days |
SUMMARY
HINGHAM FARMS LIMITED is an dissolved private limited company with number 02597388. It was incorporated 33 years, 1 month, 28 days ago, on 02 April 1991 and it was dissolved 5 years, 3 months, 25 days ago, on 05 February 2019. The company address is Estate Office Estate Office, St Albans, AL3 6AH, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Feb 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 08 Dec 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Nov 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Notification of a person with significant control statement
Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-14
Officer name: Mr Patrick Alexander Beddows
Documents
Change person secretary company with change date
Date: 25 Apr 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-14
Officer name: Mr Patrick Alexander Beddows
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Termination secretary company with name termination date
Date: 22 Jul 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Jeanne Sharkey
Termination date: 2014-07-07
Documents
Appoint person secretary company with name date
Date: 22 Jul 2014
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-07
Officer name: Mr Patrick Alexander Beddows
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Viscountess Rosanagh Viola Alexandra Grimston
Documents
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Viscount James Walter Grimston
Documents
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Sharkey
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Change person director company with change date
Date: 05 Apr 2012
Action Date: 02 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-02
Officer name: Mr Patrick Alexander Beddows
Documents
Accounts with accounts type small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type small
Date: 24 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tobias Murray
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Alexander Beddows
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-10
Officer name: Sarah Jeanne Sharkey
Documents
Accounts with accounts type small
Date: 16 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 16 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 16/04/2009 from the estate office gorhambury st albans hertfordshire, AL3 6AH
Documents
Legacy
Date: 16 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sarah sharkey / 30/06/2008
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed sarah jeanne sharkey
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary david sorby straw logged form
Documents
Accounts with accounts type small
Date: 06 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/06; full list of members
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 17 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Accounts with accounts type small
Date: 16 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 18 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Accounts with accounts type small
Date: 11 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Resolution
Date: 11 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; no change of members
Documents
Accounts with accounts type small
Date: 12 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 18 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/98; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/97; no change of members
Documents
Accounts with accounts type full
Date: 14 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 26 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 03 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/95; full list of members
Documents
Accounts with accounts type small
Date: 07 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 06 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/94; no change of members
Documents
Legacy
Date: 06 Apr 1993
Category: Annual-return
Type: 363b
Description: Return made up to 02/04/93; no change of members
Documents
Accounts with accounts type full
Date: 04 Feb 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 09 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 02/04/92; full list of members
Documents
Legacy
Date: 09 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 09/07/91 from: classic house 174-180 old street london EC1V 9BP
Documents
Legacy
Date: 09 Jul 1991
Category: Capital
Type: 88(2)R
Description: Ad 24/06/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 Jul 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Certificate change of name company
Date: 21 Jun 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed milework LIMITED\certificate issued on 24/06/91
Documents
Resolution
Date: 03 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
18 HALSTEAD AVENUE,SALFORD,M6 7EP
Number: | 10129379 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,BRISTOL,BS1 1UE
Number: | 10286562 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMERON (UK) PUBLIC LIMITED COMPANY
DTE HOUSE,HOLLINS LANE,BL9 8AT
Number: | 02561619 |
Status: | LIQUIDATION |
Category: | Public Limited Company |
91 ST GEORGES RD,HASTINGS,TN34 3NF
Number: | 11454254 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SUTHERLAND ROAD,SOUTHAMPTON,SO16 8GE
Number: | 11319491 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERROCK TECHNOLOGY SOLUTIONS LIMITED
11 PILGRIM STREET,LONDON,EC4V 6RN
Number: | 08666949 |
Status: | ACTIVE |
Category: | Private Limited Company |