Company NameCrichel Farms Limited
Company StatusDissolved
Company Number00783913
CategoryPrivate Limited Company
Incorporation Date9 December 1963(60 years, 4 months ago)
Dissolution Date6 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Timothy John Palmer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(32 years, 7 months after company formation)
Appointment Duration20 years, 9 months (closed 06 April 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWest Woodyates Manor
Salisbury
Wiltshire
SP5 5QS
Director NameMr Ruaidhri Marius James McDonaugh
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(44 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 06 April 2017)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressCrichel House
Moor Crichel
Wimborne
Dorset
BH21 5DT
Secretary NameMr Ian Montrose
NationalityBritish
StatusClosed
Appointed25 April 2008(44 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Tavistock Court
Tavistock Square
London
WC1H 9HG
Director NameMr Stephen Hollis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(48 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 06 April 2017)
RoleAgricultural Business Consultant
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameAntony Michael Rawson Lumby
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(27 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 July 2009)
RoleSurveyor
Correspondence AddressHome Farm House
Athelhampton
Dorchester
Dorset
DT2 7LH
Director NameNapier Anthony Sturt Thomas Marten
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 1997)
RoleCompany Director
Correspondence AddressDean's Leaze
Witchampton
Wimborne
Dorset
BH21 5BT
Director NameAndrew John Sanders
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(27 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 14 October 2008)
RoleFarm Manager
Correspondence AddressWhite Farm
Witchampton
Wimborne
Dorset
BH21 5DR
Secretary NameMr Ian Montrose
NationalityBritish
StatusResigned
Appointed02 August 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Tavistock Court
Tavistock Square
London
WC1H 9HG
Secretary NameAndrew John Sanders
NationalityBritish
StatusResigned
Appointed08 June 1994(30 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 25 April 2008)
RoleCompany Director
Correspondence AddressWhite Farm
Witchampton
Wimborne
Dorset
BH21 5DR
Director NameMr Andrew Irwin Blenkiron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(44 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Farm House Witchampton
Wimborne
Dorset
BH21 5DR

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth£2,115,323
Cash£162,782
Current Liabilities£804,755

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 April 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Return of final meeting in a members' voluntary winding up (13 pages)
1 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (13 pages)
8 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (12 pages)
8 June 2015Liquidators statement of receipts and payments to 30 March 2015 (12 pages)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
12 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Court order INSOLVENCY:re block transfer replacement of liq (47 pages)
17 April 2014Declaration of solvency (3 pages)
11 April 2014Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD United Kingdom on 11 April 2014 (2 pages)
10 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(14 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 35,000
(5 pages)
16 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 35,000
(5 pages)
31 July 2013Satisfaction of charge 11 in full (1 page)
31 July 2013Satisfaction of charge 12 in full (1 page)
26 June 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
5 October 2012Appointment of Mr Stephen Hollis as a director (2 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
5 July 2012Termination of appointment of Andrew Blenkiron as a director (2 pages)
29 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
8 February 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 8 February 2012 (1 page)
6 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
28 August 2009Location of register of members (1 page)
28 August 2009Return made up to 02/08/09; full list of members (4 pages)
28 August 2009Location of debenture register (1 page)
21 August 2009Accounts made up to 31 March 2009 (19 pages)
28 July 2009Appointment terminated director antony lumby (1 page)
27 October 2008Appointment terminated director andrew sanders (1 page)
27 October 2008Director appointed andrew blenkiron (2 pages)
5 August 2008Return made up to 02/08/08; full list of members (5 pages)
3 July 2008Accounts made up to 31 March 2008 (19 pages)
19 May 2008Appointment terminated secretary andrew sanders (1 page)
19 May 2008Secretary appointed ian montrose (2 pages)
19 May 2008Registered office changed on 19/05/2008 from white farm witchampton wimborne dorset BH21 5DR (1 page)
19 May 2008Director appointed ruaidhri marius james mcdonaugh (2 pages)
6 February 2008Accounts made up to 31 March 2007 (19 pages)
31 August 2007Return made up to 02/08/07; no change of members (7 pages)
2 November 2006Accounts made up to 31 March 2006 (17 pages)
9 October 2006Return made up to 02/08/06; full list of members (8 pages)
25 November 2005Accounts made up to 31 March 2005 (17 pages)
7 September 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Accounts made up to 31 March 2004 (23 pages)
1 September 2004Return made up to 02/08/04; full list of members (7 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
5 February 2004Accounts made up to 31 March 2003 (20 pages)
29 September 2003£ ic 35002/35000 18/08/03 £ sr 2@1=2 (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 August 2003Return made up to 02/08/03; full list of members (7 pages)
20 September 2002Accounts made up to 31 March 2002 (19 pages)
8 August 2002Return made up to 02/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2001Accounts made up to 31 March 2001 (18 pages)
15 August 2001Return made up to 02/08/01; full list of members (7 pages)
20 November 2000Accounts made up to 31 March 2000 (20 pages)
15 August 2000Return made up to 02/08/00; full list of members (7 pages)
31 August 1999Return made up to 02/08/99; no change of members (4 pages)
23 July 1999Accounts made up to 31 March 1999 (21 pages)
25 August 1998Accounts made up to 31 March 1998 (16 pages)
17 August 1998Return made up to 02/08/98; full list of members (6 pages)
19 November 1997Director resigned (1 page)
7 November 1997Accounts made up to 31 March 1997 (16 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Return made up to 02/08/97; no change of members (4 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
10 December 1996Accounts made up to 31 March 1996 (16 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Return made up to 02/08/96; no change of members (4 pages)
4 September 1995Return made up to 02/08/95; full list of members (6 pages)
4 September 1995Accounts made up to 31 March 1995 (16 pages)
7 July 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1994Accounts made up to 31 March 1994 (16 pages)
26 January 1994Accounts made up to 31 March 1993 (15 pages)
6 August 1992Accounts made up to 31 March 1992 (14 pages)
7 October 1983Accounts made up to 31 March 1983 (10 pages)
19 August 1982Accounts made up to 31 March 1982 (12 pages)
13 February 1964Alter mem and arts (1 page)
9 December 1963Incorporation (16 pages)