Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mrs Mary Jessica Hill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months (closed 10 June 2022) |
Role | Farm Assistant |
Country of Residence | England |
Correspondence Address | Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Secretary Name | Mrs Mary Jessica Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(34 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 10 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr Metford Arthur Jeanes |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 1994) |
Role | Farmer - Director |
Correspondence Address | Budley Farm Nether Stowey Bridgwater Somerset TA5 1LL |
Director Name | Mrs Dinah Joan Jeanes |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 17 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-22 Angel Crescent Bridgwater Somerset TA6 3AL |
Secretary Name | Mrs Dinah Joan Jeanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Budley Farm Nether Stowey Bridgwater Somerset TA5 1LL |
Telephone | 01278 732309 |
---|---|
Telephone region | Bridgwater |
Registered Address | Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
3.5k at £1 | M.j. Hill 8.97% Ordinary |
---|---|
22.9k at £1 | Clarke Willmott Trust Corporation LTD & D.j. Jeanes & T.s. Jeanes 58.59% Ordinary |
12.7k at £1 | J.f. Hill 32.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £539,060 |
Cash | £159,617 |
Current Liabilities | £912,628 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 November 1985 | Delivered on: 3 December 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: Land comprising part of stowey court farm, nether stowey, somerset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 March 1973 | Delivered on: 2 April 1973 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital, all stocks, shares and other securities (pl see doc. 42 for details). Outstanding |
30 November 1982 | Delivered on: 1 December 1982 Persons entitled: North West Securties Limited Classification: Legal mortgage Secured details: All monies due or to become due from quantock poultry packers limited to the chargee under the terms of the leasing agreement dated 10/8/82. Particulars: Ordinance survey nos 22 & 33 steart in the county of somerset. Fully Satisfied |
10 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2022 | Return of final meeting in a members' voluntary winding up (20 pages) |
4 January 2022 | Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 4 January 2022 (2 pages) |
17 November 2021 | Liquidators' statement of receipts and payments to 22 September 2021 (19 pages) |
9 December 2020 | Liquidators' statement of receipts and payments to 22 September 2020 (24 pages) |
2 June 2020 | Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL to 77a Alma Road Clifton Bristol BS8 2DP on 2 June 2020 (3 pages) |
16 October 2019 | Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL to 18-22 Angel Crescent Bridgwater Somerset TA6 3AL on 16 October 2019 (2 pages) |
11 October 2019 | Resolutions
|
11 October 2019 | Declaration of solvency (5 pages) |
11 October 2019 | Appointment of a voluntary liquidator (3 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Satisfaction of charge 3 in full (1 page) |
18 October 2018 | Satisfaction of charge 1 in full (1 page) |
22 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
20 June 2017 | Termination of appointment of Dinah Joan Jeanes as a director on 17 December 2016 (1 page) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
20 June 2017 | Termination of appointment of Dinah Joan Jeanes as a director on 17 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Secretary's details changed for Mrs Mary Jessica Hill on 1 May 2016 (1 page) |
1 July 2016 | Secretary's details changed for Mrs Mary Jessica Hill on 1 May 2016 (1 page) |
1 July 2016 | Director's details changed for Mr John Francis Hill on 1 May 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Dinah Joan Jeanes on 1 May 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Dinah Joan Jeanes on 1 May 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr John Francis Hill on 1 May 2016 (2 pages) |
1 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Director's details changed for Mrs Mary Jessica Hill on 1 May 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Mary Jessica Hill on 1 May 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders (6 pages) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mrs Dinah Joan Jeanes on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Dinah Joan Jeanes on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Mary Jessica Hill on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr John Francis Hill on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mrs Mary Jessica Hill on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Dinah Joan Jeanes on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr John Francis Hill on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr John Francis Hill on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Mary Jessica Hill on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
5 February 2005 | Return made up to 14/12/04; full list of members (8 pages) |
5 February 2005 | Return made up to 14/12/04; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
19 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: budley farm nether stowey bridgwater somerset TA5 1LL (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: budley farm nether stowey bridgwater somerset TA5 1LL (1 page) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
28 February 1972 | Company name changed\certificate issued on 28/02/72 (2 pages) |
28 February 1972 | Company name changed\certificate issued on 28/02/72 (2 pages) |
2 September 1960 | Incorporation (14 pages) |
2 September 1960 | Incorporation (14 pages) |