Company NameEagle Farm Limited
Company StatusDissolved
Company Number00575388
CategoryPrivate Limited Company
Incorporation Date10 December 1956(67 years, 5 months ago)
Dissolution Date12 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn James Charles Cook
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(46 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 12 April 2015)
RoleCivil Servant (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Farm
95 High Road
Wilmington
Kent
DA2 7BW
Secretary NameJanet Esther Cook
NationalityBritish
StatusClosed
Appointed30 December 2003(47 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 12 April 2015)
RoleCompany Director
Correspondence AddressEagle Farm
95 High Road
Wilmington
Kent
DA2 7BW
Director NameMr James Claud Cook
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration12 years, 8 months (resigned 13 September 2003)
RoleFarmer
Correspondence AddressEagle Farm
95 High Road Wilmington
Dartford
Kent
DA2 7BW
Secretary NameJohn James Charles Cook
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration13 years (resigned 29 December 2003)
RoleCompany Director
Correspondence AddressVale Cottage 55 High Street
Farningham
Dartford
Kent
DA4 0DB

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

3.5k at £1John James Charles Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£68,687
Cash£36,695
Current Liabilities£4,538

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 January 2015Return of final meeting in a members' voluntary winding up (10 pages)
12 January 2015Return of final meeting in a members' voluntary winding up (10 pages)
3 November 2014Liquidators statement of receipts and payments to 29 August 2014 (12 pages)
3 November 2014Liquidators' statement of receipts and payments to 29 August 2014 (12 pages)
3 November 2014Liquidators' statement of receipts and payments to 29 August 2014 (12 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 September 2013Registered office address changed from Britannia House Roberts Mews Orpington Kent , BR6 0JP on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from Britannia House Roberts Mews Orpington Kent , BR6 0JP on 12 September 2013 (2 pages)
11 September 2013Appointment of a voluntary liquidator (1 page)
11 September 2013Appointment of a voluntary liquidator (1 page)
11 September 2013Declaration of solvency (3 pages)
11 September 2013Declaration of solvency (3 pages)
11 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2013Satisfaction of charge 2 in full (4 pages)
4 September 2013Satisfaction of charge 2 in full (4 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 3,500
(4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 3,500
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Director's details changed for John James Charles Cook on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John James Charles Cook on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Secretary's particulars changed (1 page)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 April 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (7 pages)
18 December 2000Full accounts made up to 31 March 2000 (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (7 pages)
17 January 2000Full accounts made up to 31 March 1999 (7 pages)
5 February 1999Full accounts made up to 31 March 1998 (7 pages)
5 February 1999Full accounts made up to 31 March 1998 (7 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
22 January 1996Secretary's particulars changed (1 page)
22 January 1996Secretary's particulars changed (1 page)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
13 March 1992Particulars of mortgage/charge (4 pages)
13 March 1992Particulars of mortgage/charge (4 pages)