Company NameGraves Farms Limited
Company StatusDissolved
Company Number02892051
CategoryPrivate Limited Company
Incorporation Date27 January 1994(30 years, 2 months ago)
Dissolution Date11 November 2009 (14 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameDavid John Graves
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(1 month after company formation)
Appointment Duration15 years, 8 months (closed 11 November 2009)
RoleFarmer
Correspondence Address5 The Pound
Burnham Market
Norfolk
PE31 8UL
Director NameJudith Graves
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(1 month after company formation)
Appointment Duration15 years, 8 months (closed 11 November 2009)
RoleFarmer
Correspondence Address5 The Pound
Burnham Market
Norfolk
PE31 8UL
Secretary NameDavid John Graves
NationalityBritish
StatusClosed
Appointed03 March 1994(1 month after company formation)
Appointment Duration15 years, 8 months (closed 11 November 2009)
RoleFarmer
Correspondence Address5 The Pound
Burnham Market
Norfolk
PE31 8UL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£745,388
Cash£12,031
Current Liabilities£410,051

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Liquidators statement of receipts and payments to 30 July 2009 (6 pages)
11 August 2009Return of final meeting in a members' voluntary winding up (16 pages)
2 May 2009Liquidators statement of receipts and payments to 27 March 2009 (19 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2008Declaration of solvency (3 pages)
8 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2008Appointment of a voluntary liquidator (1 page)
7 April 2008Registered office changed on 07/04/2008 from 5 the pound burnham market norfolk PE31 8UL (1 page)
15 February 2008Registered office changed on 15/02/08 from: 5 the pound burnham market norfolk PE31 8UL (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Registered office changed on 12/02/08 from: the parks frampton boston lincolnshire PE20 1AR (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
5 March 2007Return made up to 27/01/07; full list of members (9 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
15 February 2006Return made up to 27/01/06; full list of members (9 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 February 2005Return made up to 27/01/05; full list of members (9 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 February 2004Return made up to 27/01/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 February 2003Return made up to 27/01/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 February 2002Return made up to 27/01/02; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 February 2000Return made up to 27/01/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 February 1999Return made up to 27/01/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 February 1998Return made up to 27/01/98; full list of members (6 pages)
20 October 1997Full accounts made up to 31 January 1997 (14 pages)
13 February 1997Return made up to 27/01/97; full list of members (6 pages)
13 November 1996Auditor's resignation (1 page)
7 October 1996Full accounts made up to 31 January 1996 (15 pages)
11 February 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1995Full accounts made up to 31 January 1995 (15 pages)
2 February 1995Return made up to 27/01/95; full list of members
  • 363(287) ‐ Registered office changed on 02/02/95
(5 pages)
29 September 1994Ad 31/05/94--------- £ si 98@1 (2 pages)
29 September 1994Statement of affairs (26 pages)
9 June 1994Ad 31/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1994Particulars of mortgage/charge (3 pages)
24 March 1994Company name changed premline LIMITED\certificate issued on 25/03/94 (2 pages)
12 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1994Memorandum and Articles of Association (5 pages)
27 January 1994Incorporation (13 pages)