Company NameJ A Haworth Ltd
DirectorJoseph Anthony Haworth
Company StatusLiquidation
Company Number10867736
CategoryPrivate Limited Company
Incorporation Date17 July 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Joseph Anthony Haworth
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 32/24 North Parade
Bradford
BD1 3HZ
Secretary NameMr James Gear
StatusCurrent
Appointed24 November 2017(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressC/O Bluecube House Unit 3 Blackhill Drive
Wolverton Mill
Milton Keynes
Bucks
MK12 5TS

Location

Registered AddressDevonshire House, 32/24 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 July 2019 (4 years, 8 months ago)
Next Return Due27 August 2020 (overdue)

Charges

4 December 2017Delivered on: 4 December 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

5 October 2023Progress report in a winding up by the court (13 pages)
29 December 2022Notice of removal of liquidator by court (14 pages)
29 December 2022Appointment of a liquidator (15 pages)
1 April 2022Progress report in a winding up by the court (12 pages)
22 February 2021Appointment of a liquidator (3 pages)
22 February 2021Registered office address changed from C/O Quantuma Llp Tenth Floor 3 Hardman Street Manchester M3 3JE to Devonshire House, 32/24 North Parade Bradford BD1 3HZ on 22 February 2021 (2 pages)
20 January 2021Order of court to wind up (4 pages)
14 January 2021Notice of a court order ending Administration (26 pages)
9 November 2020Result of meeting of creditors (5 pages)
17 September 2020Statement of administrator's proposal (53 pages)
16 September 2020Statement of affairs with form AM02SOA (8 pages)
23 July 2020Registered office address changed from Hope Farm North Moor Road Easingwold York YO61 3QE United Kingdom to Tenth Floor 3 Hardman Street Manchester M3 3JE on 23 July 2020 (2 pages)
17 July 2020Appointment of an administrator (3 pages)
1 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
28 August 2019Current accounting period extended from 31 July 2019 to 30 November 2019 (1 page)
18 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
18 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
4 December 2017Appointment of Mr James Gear as a secretary on 24 November 2017 (2 pages)
4 December 2017Appointment of Mr James Gear as a secretary on 24 November 2017 (2 pages)
4 December 2017Registration of charge 108677360001, created on 4 December 2017 (27 pages)
4 December 2017Registration of charge 108677360001, created on 4 December 2017 (27 pages)
17 July 2017Incorporation
Statement of capital on 2017-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 July 2017Incorporation
Statement of capital on 2017-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)