PROJECT FARM TOPCO LIMITED

C/O Harveys Insolvency & Turnaround C/O Harveys Insolvency & Turnaround, Newbury, RG14 1QL, Berkshire
StatusLIQUIDATION
Company No.09794280
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

PROJECT FARM TOPCO LIMITED is an liquidation private limited company with number 09794280. It was incorporated 8 years, 7 months, 21 days ago, on 24 September 2015. The company address is C/O Harveys Insolvency & Turnaround C/O Harveys Insolvency & Turnaround, Newbury, RG14 1QL, Berkshire.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: Kynetec Weston Court Weston Newbury Berkshire RG20 8JE England

New address: C/O Harveys Insolvency & Turnaround 2 Old Bath Road Newbury Berkshire RG14 1QL

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097942800005

Documents

View document PDF

Resolution

Date: 22 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-28

Officer name: Daniel Eugene Wirth

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-04

Capital : 162.04 GBP

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/06/23

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2023

Action Date: 26 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-26

Capital : 162.04 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jul 2023

Action Date: 18 May 2023

Category: Capital

Type: SH02

Date: 2023-05-18

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Jun 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 097942800005

Documents

View document PDF

Resolution

Date: 13 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2022

Action Date: 15 Jul 2022

Category: Capital

Type: SH01

Capital : 162.02 GBP

Date: 2022-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2021

Action Date: 21 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-21

Charge number: 097942800005

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-18

Psc name: Kynetec Bidco Uk Ltd.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097942800002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097942800001

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Llewellyn Williams

Termination date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Paul Leggett

Termination date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-18

Officer name: Stephen Burford Warshaw

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-18

Officer name: Nicholas William Rosenberg

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2020

Action Date: 25 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-25

Capital : 162 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Mr Daniel Eugene Wirth

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: Richard David Jameson

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-28

Officer name: Mr Richard David Jameson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-28

Officer name: Stephen Robert Hearn

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-18

Officer name: Mr Kevan Paul Leggett

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097942800004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097942800003

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas William Rosenberg

Change date: 2019-03-16

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH01

Capital : 151 GBP

Date: 2019-03-26

Documents

View document PDF

Resolution

Date: 08 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mr Stephen Robert Hearn

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097942800004

Charge creation date: 2018-07-13

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-14

Capital : 145.8 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 12 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Inflexion Buyout Fund Iv General Partner Guernsey Limited

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-31

Capital : 144.8 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William Rosenberg

Appointment date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: Richard Swann

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 097942800003

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Capital : 141.4 GBP

Date: 2017-02-27

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-20

Capital : 137.5 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2016

Action Date: 09 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-09

Charge number: 097942800002

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: Mr Stephen Burford Warshaw

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Hearn

Appointment date: 2016-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: Mr Peter Stanley Mcdowell

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-29

Capital : 119.5 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

New address: Kynetec Weston Court Weston Newbury Berkshire RG20 8JE

Change date: 2016-08-10

Old address: Kynetec Western Court Weston Newbury RG20 8JE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

New address: Kynetec Western Court Weston Newbury RG20 8JE

Change date: 2016-08-05

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097942800001

Charge creation date: 2016-04-29

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 24 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-24

Capital : 62 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Dec 2015

Action Date: 13 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-13

Documents

View document PDF

Capital name of class of shares

Date: 21 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: Roger Hart

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-29

Officer name: Mr Richard Swann

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Llewellyn Williams

Appointment date: 2015-10-29

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1341 LIMITED\certificate issued on 29/10/15

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE011445
Status:ACTIVE
Category:Charitable Incorporated Organisation

COMMERCIAL AND LEGAL SERVICES LIMITED

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:03891175
Status:ACTIVE
Category:Private Limited Company

ELITE MASTER CONTRACTORS LIMITED

32 BREWOOD ROAD,DAGENHAM,RM8 2BL

Number:11466045
Status:ACTIVE
Category:Private Limited Company

HEDGEHOG GOLF COMPANY LIMITED

10 SOUTH WAY,NEWHAVEN,BN9 9LL

Number:06052148
Status:ACTIVE
Category:Private Limited Company

HSA LIMITED

61 GOSPEL END ROAD,SEDGLEY,DY3 3LY

Number:08750759
Status:ACTIVE
Category:Private Limited Company

RIMFIRE CONSTRUCTION LIMITED

28 WEST END, BURGH LE MARSH,LINCOLNSHIRE,PE24 5EY

Number:06443276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source