Company NameH.S. Farming Limited
Company StatusDissolved
Company Number04423348
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date8 June 2016 (7 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr John Holtby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDowthorpe Hall
Hull Road Skirlaugh
Hull
East Yorkshire
HU11 5AE
Director NameDavid Christopher Shelby
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBenningholme Grange
Skirlaugh
Hull
East Yorkshire
HU11 5EF
Secretary NameMr John Holtby
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDowthorpe Hall
Hull Road Skirlaugh
Hull
East Yorkshire
HU11 5AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Financials

Year2013
Net Worth£110,996
Current Liabilities£175,054

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 June 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
8 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
15 April 2015Registered office address changed from Dowthorpe Hall Hull Road, Skirlaugh Hull East Yorkshire HU11 5AE to Maclaren House Skerne Road Driffield YO25 6PN on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from Dowthorpe Hall Hull Road, Skirlaugh Hull East Yorkshire HU11 5AE to Maclaren House Skerne Road Driffield YO25 6PN on 15 April 2015 (2 pages)
14 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
(1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Satisfaction of charge 1 in full (1 page)
18 March 2015Satisfaction of charge 1 in full (1 page)
12 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
12 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
10 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 April 2010Director's details changed for David Christopher Shelby on 24 April 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for David Christopher Shelby on 24 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 May 2009Return made up to 24/04/09; full list of members (4 pages)
5 May 2009Return made up to 24/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 24/04/08; full list of members (4 pages)
30 April 2008Return made up to 24/04/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 24/04/07; no change of members (7 pages)
17 May 2007Return made up to 24/04/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2006Return made up to 24/04/06; full list of members (7 pages)
28 April 2006Return made up to 24/04/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Return made up to 24/04/05; full list of members (7 pages)
21 June 2005Return made up to 24/04/05; full list of members (7 pages)
7 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
7 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 May 2004Return made up to 24/04/04; full list of members (7 pages)
8 May 2004Return made up to 24/04/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 February 2004Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
10 February 2004Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
13 May 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(7 pages)
13 May 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(7 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
29 May 2002Registered office changed on 29/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 May 2002Registered office changed on 29/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
27 May 2002Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2002Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
21 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
24 April 2002Incorporation (31 pages)
24 April 2002Incorporation (31 pages)