Company NameBroadacre Farming Company Limited
Company StatusDissolved
Company Number00370266
CategoryPrivate Limited Company
Incorporation Date28 October 1941(82 years, 6 months ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMr Colin Anthony Rawson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(49 years, 10 months after company formation)
Appointment Duration23 years, 9 months (closed 27 May 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadow Drive
Newbridge Road
Burstwick
East Yorkshire
HU12 9FB
Director NameMrs Susan Rawson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(49 years, 10 months after company formation)
Appointment Duration23 years, 9 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadow Drive
Newbridge Road
Burstwick
East Yorkshire
HU12 9FB
Director NameMr Simon Colin Rawson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(52 years, 8 months after company formation)
Appointment Duration20 years, 11 months (closed 27 May 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ruston Court
Kiln Lane,Patrington
Hull
East Yorkshire
HU12 0FD
Secretary NameMr Simon Colin Rawson
NationalityBritish
StatusClosed
Appointed28 January 1998(56 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 27 May 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ruston Court
Kiln Lane,Patrington
Hull
East Yorkshire
HU12 0FD
Director NameGeorge Tweddle
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(49 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 1994)
RoleFarmer
Correspondence AddressMaister Road
Keyingham
Hull
North Humberside
HU12 9SQ
Secretary NameColin Anthony Rawson
NationalityBritish
StatusResigned
Appointed17 August 1991(49 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 January 1998)
RoleCompany Director
Correspondence AddressSaltaugh Grange
Keyingham
Hull
East Yorkshire
HU12 9RS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

3.7k at 1Colin Anthony Rawson
37.43%
Ordinary
3.7k at 1Ms Susan Rawson
37.43%
Ordinary
2.5k at 1Ms Zoe Katrina Rawson
25.13%
Ordinary

Financials

Year2014
Net Worth£10,114
Current Liabilities£358,801

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
27 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
1 April 2014Liquidators' statement of receipts and payments to 30 January 2014 (9 pages)
1 April 2014Liquidators statement of receipts and payments to 30 January 2014 (9 pages)
1 April 2014Liquidators' statement of receipts and payments to 30 January 2014 (9 pages)
10 February 2014Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 10 February 2014 (1 page)
9 April 2013Liquidators' statement of receipts and payments to 30 January 2013 (9 pages)
9 April 2013Liquidators statement of receipts and payments to 30 January 2013 (9 pages)
9 April 2013Liquidators' statement of receipts and payments to 30 January 2013 (9 pages)
8 March 2012Statement of administrator's proposal (10 pages)
8 March 2012Statement of affairs with form 2.14B (8 pages)
8 March 2012Statement of administrator's proposal (10 pages)
8 March 2012Statement of affairs with form 2.14B (8 pages)
6 March 2012Administrator's progress report to 31 January 2012 (10 pages)
6 March 2012Administrator's progress report to 31 January 2012 (10 pages)
31 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 August 2011Administrator's progress report to 3 August 2011 (9 pages)
31 August 2011Administrator's progress report to 3 August 2011 (9 pages)
31 August 2011Administrator's progress report to 3 August 2011 (9 pages)
28 April 2011Result of meeting of creditors (4 pages)
28 April 2011Result of meeting of creditors (4 pages)
11 February 2011Appointment of an administrator (1 page)
11 February 2011Appointment of an administrator (1 page)
23 August 2010Director's details changed for Simon Colin Rawson on 17 August 2010 (2 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 9,999
(6 pages)
23 August 2010Director's details changed for Colin Anthony Rawson on 17 August 2010 (2 pages)
23 August 2010Director's details changed for Susan Rawson on 17 August 2010 (2 pages)
23 August 2010Director's details changed for Susan Rawson on 17 August 2010 (2 pages)
23 August 2010Director's details changed for Colin Anthony Rawson on 17 August 2010 (2 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 9,999
(6 pages)
23 August 2010Director's details changed for Simon Colin Rawson on 17 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 September 2009Return made up to 17/08/09; full list of members (4 pages)
1 September 2009Return made up to 17/08/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 November 2008Return made up to 17/08/08; full list of members (4 pages)
6 November 2008Director and secretary's change of particulars / simon rawson / 01/09/2007 (1 page)
6 November 2008Director and secretary's change of particulars / simon rawson / 01/09/2007 (1 page)
6 November 2008Director's change of particulars / colin rawson / 01/07/2008 (1 page)
6 November 2008Director's change of particulars / susan rawson / 01/07/2008 (1 page)
6 November 2008Return made up to 17/08/08; full list of members (4 pages)
6 November 2008Director's change of particulars / susan rawson / 01/07/2008 (1 page)
6 November 2008Director's change of particulars / colin rawson / 01/07/2008 (1 page)
28 October 2008Registered office changed on 28/10/2008 from saltaugh grange saltaugh road keyingham HU12 9RS (1 page)
28 October 2008Registered office changed on 28/10/2008 from saltaugh grange saltaugh road keyingham HU12 9RS (1 page)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 October 2007Return made up to 17/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/07
(7 pages)
21 October 2007Return made up to 17/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/07
(7 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 February 2007Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2007Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2007Registered office changed on 18/02/07 from: saltaugh grange keyingham hull east yorkshire HU12 9RS (1 page)
18 February 2007Registered office changed on 18/02/07 from: saltaugh grange keyingham hull east yorkshire HU12 9RS (1 page)
13 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
13 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Return made up to 17/08/05; full list of members (7 pages)
20 September 2005Return made up to 17/08/05; full list of members (7 pages)
15 September 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
20 July 2003Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
20 July 2003Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 June 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 June 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
15 October 2002Return made up to 17/08/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
15 October 2002Return made up to 17/08/02; full list of members (7 pages)
9 November 2001 (5 pages)
9 November 2001 (5 pages)
17 August 2001Return made up to 17/08/01; full list of members (7 pages)
17 August 2001Return made up to 17/08/01; full list of members (7 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
29 August 2000Return made up to 17/08/00; full list of members (7 pages)
29 August 2000Return made up to 17/08/00; full list of members (7 pages)
22 August 2000 (5 pages)
22 August 2000 (5 pages)
11 November 1999 (5 pages)
11 November 1999 (5 pages)
1 September 1999Return made up to 17/08/99; no change of members (4 pages)
1 September 1999Return made up to 17/08/99; no change of members (4 pages)
30 December 1998 (5 pages)
30 December 1998 (5 pages)
7 October 1998Return made up to 17/08/98; no change of members (4 pages)
7 October 1998Return made up to 17/08/98; no change of members (4 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
5 February 1998 (6 pages)
5 February 1998 (6 pages)
23 September 1997Return made up to 17/08/97; full list of members (4 pages)
23 September 1997Return made up to 17/08/97; full list of members (4 pages)
15 November 1996 (5 pages)
15 November 1996 (5 pages)
27 August 1996Return made up to 17/08/96; no change of members (4 pages)
27 August 1996Return made up to 17/08/96; no change of members (4 pages)
15 November 1995Return made up to 17/08/95; full list of members (6 pages)
15 November 1995Return made up to 17/08/95; full list of members (6 pages)
22 September 1995 (5 pages)
22 September 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)