Retford
Nottinghamshire
DN22 0DT
Director Name | Charles Richard Limb |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1994(49 years, 9 months after company formation) |
Appointment Duration | 25 years (closed 17 January 2019) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Laundry Cottage Welbeck Worksop Nottinghamshire S80 3LW |
Secretary Name | Mrs Louise Limb |
---|---|
Status | Closed |
Appointed | 01 April 2014(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 January 2019) |
Role | Company Director |
Correspondence Address | Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
Director Name | Nellie Limb |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 January 1998) |
Role | Secretary |
Correspondence Address | Priors Park Farm Tuxford Newark Nottinghamshire NG22 0PD |
Secretary Name | Jill Valerie Limb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(46 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Carrick House Leverton Road Retford Nottinghamshire DN22 0DT |
Telephone | 01909 499558 |
---|---|
Telephone region | Worksop |
Registered Address | Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
80 at £1 | Jill Valerie Limb 47.06% Ordinary |
---|---|
70 at £1 | Charles Richard Limb 41.18% Ordinary |
20 at £1 | Robin Limb 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,087 |
Cash | £82,026 |
Current Liabilities | £80,337 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 1990 | Delivered on: 20 March 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
13 February 1990 | Delivered on: 19 February 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H k/a 45.907 acres of land in the parish of bevercotes newark and sher wood nottingham and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 1985 | Delivered on: 21 March 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as priors park farm tuxford newark nottingham area 227.742 acres and/or the proceeds of sale thereof-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 1963 | Delivered on: 16 August 1963 Persons entitled: The Agricultural Mortgage Corp. LTD Classification: Legal charge Secured details: £15,000. Particulars: Priors park farm, tuxford & walesby, notts. (See doc). Outstanding |
29 August 2017 | Liquidators' statement of receipts and payments to 2 August 2017 (21 pages) |
---|---|
17 August 2016 | Registered office address changed from The Old Laundry Welbeck Worksop Nottinghamshire S80 3LW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 17 August 2016 (2 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Appointment of a voluntary liquidator (1 page) |
15 August 2016 | Statement of affairs with form 4.19 (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Appointment of Mrs. Louise Limb as a secretary on 1 April 2014 (2 pages) |
27 November 2014 | Termination of appointment of Jill Valerie Limb as a secretary on 1 April 2014 (1 page) |
27 November 2014 | Director's details changed for Charles Richard Limb on 1 April 2014 (2 pages) |
27 November 2014 | Appointment of Mrs. Louise Limb as a secretary on 1 April 2014 (2 pages) |
27 November 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Termination of appointment of Jill Valerie Limb as a secretary on 1 April 2014 (1 page) |
27 November 2014 | Director's details changed for Peter William Limb on 1 September 2013 (2 pages) |
27 November 2014 | Director's details changed for Peter William Limb on 1 September 2013 (2 pages) |
27 November 2014 | Director's details changed for Charles Richard Limb on 1 April 2014 (2 pages) |
29 January 2014 | Company name changed priors park farm LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Change of name notice (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Registered office address changed from Normanton Larches Farm Clumber Park Worksop Nottinghamshire S80 3NX on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Peter William Limb on 1 April 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Jill Valerie Limb on 1 April 2013 (2 pages) |
4 June 2013 | Registered office address changed from Normanton Larches Farm Clumber Park Worksop Nottinghamshire S80 3NX on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Peter William Limb on 1 April 2013 (2 pages) |
4 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Secretary's details changed for Jill Valerie Limb on 1 April 2013 (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Registered office address changed from 6 Fairfield Rd. Chesterfield Derbyshire S40 4TP on 14 May 2010 (2 pages) |
25 March 2010 | Director's details changed for Charles Richard Limb on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Peter William Limb on 25 March 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 March 2000 | Return made up to 22/03/00; full list of members
|
31 January 2000 | Resolutions
|
31 January 2000 | £ ic 190/170 10/12/99 £ sr 20@1=20 (1 page) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 April 1999 | Return made up to 22/03/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
16 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
2 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
29 March 1996 | Return made up to 23/03/96; full list of members (6 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
22 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |