Company NameEMW (Doncaster) Ltd
Company StatusDissolved
Company Number00387291
CategoryPrivate Limited Company
Incorporation Date2 May 1944(80 years ago)
Dissolution Date17 January 2019 (5 years, 3 months ago)
Previous NamePriors Park Farm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter William Limb
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1991(46 years, 11 months after company formation)
Appointment Duration27 years, 10 months (closed 17 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCarrick House Leverton Road
Retford
Nottinghamshire
DN22 0DT
Director NameCharles Richard Limb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(49 years, 9 months after company formation)
Appointment Duration25 years (closed 17 January 2019)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Laundry Cottage
Welbeck
Worksop
Nottinghamshire
S80 3LW
Secretary NameMrs Louise Limb
StatusClosed
Appointed01 April 2014(69 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 17 January 2019)
RoleCompany Director
Correspondence AddressKendal House 41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
Director NameNellie Limb
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(46 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 January 1998)
RoleSecretary
Correspondence AddressPriors Park Farm
Tuxford
Newark
Nottinghamshire
NG22 0PD
Secretary NameJill Valerie Limb
NationalityBritish
StatusResigned
Appointed23 March 1991(46 years, 11 months after company formation)
Appointment Duration23 years (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressCarrick House Leverton Road
Retford
Nottinghamshire
DN22 0DT

Contact

Telephone01909 499558
Telephone regionWorksop

Location

Registered AddressKendal House 41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

80 at £1Jill Valerie Limb
47.06%
Ordinary
70 at £1Charles Richard Limb
41.18%
Ordinary
20 at £1Robin Limb
11.76%
Ordinary

Financials

Year2014
Net Worth£147,087
Cash£82,026
Current Liabilities£80,337

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 March 1990Delivered 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 1990Delivered 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 1985Delivered 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 1963Delivered 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

Filing History

29 August 2017Liquidators' statement of receipts and payments to 2 August 2017 (21 pages)
17 August 2016Registered 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 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-03
(2 pages)
15 August 2016Appointment of a voluntary liquidator (1 page)
15 August 2016Statement of affairs with form 4.19 (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 170
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Appointment of Mrs. Louise Limb as a secretary on 1 April 2014 (2 pages)
27 November 2014Termination of appointment of Jill Valerie Limb as a secretary on 1 April 2014 (1 page)
27 November 2014Director's details changed for Charles Richard Limb on 1 April 2014 (2 pages)
27 November 2014Appointment of Mrs. Louise Limb as a secretary on 1 April 2014 (2 pages)
27 November 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 170
(5 pages)
27 November 2014Termination of appointment of Jill Valerie Limb as a secretary on 1 April 2014 (1 page)
27 November 2014Director's details changed for Peter William Limb on 1 September 2013 (2 pages)
27 November 2014Director's details changed for Peter William Limb on 1 September 2013 (2 pages)
27 November 2014Director's details changed for Charles Richard Limb on 1 April 2014 (2 pages)
29 January 2014Company name changed priors park farm LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(3 pages)
29 January 2014Change of name notice (2 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Registered office address changed from Normanton Larches Farm Clumber Park Worksop Nottinghamshire S80 3NX on 4 June 2013 (1 page)
4 June 2013Director's details changed for Peter William Limb on 1 April 2013 (2 pages)
4 June 2013Secretary's details changed for Jill Valerie Limb on 1 April 2013 (2 pages)
4 June 2013Registered office address changed from Normanton Larches Farm Clumber Park Worksop Nottinghamshire S80 3NX on 4 June 2013 (1 page)
4 June 2013Director's details changed for Peter William Limb on 1 April 2013 (2 pages)
4 June 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 170
(5 pages)
4 June 2013Secretary's details changed for Jill Valerie Limb on 1 April 2013 (2 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Registered office address changed from 6 Fairfield Rd. Chesterfield Derbyshire S40 4TP on 14 May 2010 (2 pages)
25 March 2010Director's details changed for Charles Richard Limb on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Peter William Limb on 25 March 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 22/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 22/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 22/03/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 22/03/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 22/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 22/03/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2002Return made up to 22/03/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 2000£ ic 190/170 10/12/99 £ sr 20@1=20 (1 page)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
16 April 1998Return made up to 22/03/98; no change of members (4 pages)
25 November 1997Full accounts made up to 31 March 1997 (15 pages)
2 April 1997Return made up to 22/03/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (14 pages)
29 March 1996Return made up to 23/03/96; full list of members (6 pages)
6 February 1996Full accounts made up to 31 March 1995 (13 pages)
22 March 1995Return made up to 23/03/95; no change of members (4 pages)