Company NameMappleton Farm Limited
Company StatusDissolved
Company Number01226162
CategoryPrivate Limited Company
Incorporation Date12 September 1975(48 years, 7 months ago)
Dissolution Date4 March 2018 (6 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameMr Steven Biddlecombe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(39 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 04 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Vincent Close
Fetcham
Leatherhead
Surrey
KT22 9PB
Director NameSheila Margaret Burbidge
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court Froghole Lane
Crockham Hill
Edenbridge
Kent
TN8 6TD
Secretary NameDerek Frederick Weeks
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address14 Crowhurst Road
Borough Green
Sevenoaks
Kent
TN15 8SJ
Secretary NameSharmaine Julia Hall
NationalityBritish
StatusResigned
Appointed30 September 1995(20 years after company formation)
Appointment Duration19 years, 1 month (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterton House High Street
Westerham
Kent
TN16 1AJ
Director NamePatricia Elizabeth Burbidge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(26 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 2004)
RoleSolicitor
Correspondence Address18 Chapel Street
Belgravia
London
SW1X 7BY
Director NameMr Ian Gervaise Burbidge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(28 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court Froghole Lane
Crockham Hill
Edenbridge
Kent
TN8 6TD

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100 at £1Villagate Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,149
Current Liabilities£2,166

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 January 2012Delivered on: 31 January 2012
Persons entitled: Trustees of Villagate Properties Limited (No.3) Pension Scheme Being Sharmaine Julia Hall, Ian Gervaise Burbridge and Alfa Trustees Limited

Classification: Legal charge
Secured details: £500,000 due or to become due.
Particulars: Land to the west side of mapleton road four elms edenbridge t/nos. K431991 K263898 K441432.
Outstanding
16 May 2005Delivered on: 4 June 2005
Satisfied on: 14 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or villagate properties limited to the chargee on any account whatsoever.
Particulars: Land lying to the west of mapleton road four elms edenbridge kent t/n K441432.
Fully Satisfied
24 March 1987Delivered on: 8 April 1987
Satisfied on: 6 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or villagate properties limited to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the west of mapleton road title no k 441432.
Fully Satisfied
14 September 1981Delivered on: 15 September 1981
Satisfied on: 6 August 2003
Persons entitled: Midland Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of mapleton road sevenoaks, kent title no k 441432.
Fully Satisfied

Filing History

4 March 2018Final Gazette dissolved following liquidation (1 page)
4 December 2017Return of final meeting in a members' voluntary winding up (22 pages)
4 December 2017Return of final meeting in a members' voluntary winding up (22 pages)
7 December 2016Appointment of a voluntary liquidator (1 page)
7 December 2016Appointment of a voluntary liquidator (1 page)
28 November 2016Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 28 November 2016 (2 pages)
15 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-04
(1 page)
15 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-04
(1 page)
15 November 2016Declaration of solvency (3 pages)
15 November 2016Declaration of solvency (3 pages)
30 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Satisfaction of charge 4 in full (4 pages)
20 April 2016Satisfaction of charge 4 in full (4 pages)
6 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(3 pages)
6 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(3 pages)
14 January 2016Satisfaction of charge 3 in full (1 page)
14 January 2016Satisfaction of charge 3 in full (1 page)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
21 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
31 October 2014Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB England to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page)
31 October 2014Registered office address changed from C/O First Floor Winterton House High Street Westerham Kent TN16 1AJ to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page)
31 October 2014Registered office address changed from C/O First Floor Winterton House High Street Westerham Kent TN16 1AJ to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB England to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 31 October 2014 (1 page)
28 October 2014Termination of appointment of Ian Gervaise Burbidge as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Ian Gervaise Burbidge as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Sharmaine Julia Hall as a secretary on 28 October 2014 (1 page)
24 October 2014Appointment of Mr Steven Biddlecombe as a director on 6 October 2014 (2 pages)
24 October 2014Appointment of Mr Steven Biddlecombe as a director on 6 October 2014 (2 pages)
24 October 2014Appointment of Mr Steven Biddlecombe as a director on 6 October 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
30 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 September 2012Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (1 page)
20 September 2012Registered office address changed from Riverside House 101 High Street Westerham Kent TN16 1RQ on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Sharmaine Julia Hall on 10 May 2012 (1 page)
20 September 2012Registered office address changed from Riverside House 101 High Street Westerham Kent TN16 1RQ on 20 September 2012 (1 page)
31 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
4 July 2011Full accounts made up to 31 December 2010 (6 pages)
4 July 2011Full accounts made up to 31 December 2010 (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
2 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
17 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
3 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2006Full accounts made up to 31 December 2005 (10 pages)
28 April 2006Full accounts made up to 31 December 2005 (10 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
3 May 2005Full accounts made up to 31 December 2004 (10 pages)
3 May 2005Full accounts made up to 31 December 2004 (10 pages)
24 December 2004Return made up to 20/12/04; full list of members (6 pages)
24 December 2004Return made up to 20/12/04; full list of members (6 pages)
25 March 2004Full accounts made up to 31 December 2003 (10 pages)
25 March 2004Full accounts made up to 31 December 2003 (10 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
31 December 2003Return made up to 20/12/03; full list of members (6 pages)
31 December 2003Return made up to 20/12/03; full list of members (6 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2003Full accounts made up to 31 December 2002 (10 pages)
4 June 2003Full accounts made up to 31 December 2002 (10 pages)
10 January 2003Secretary's particulars changed (1 page)
10 January 2003Secretary's particulars changed (1 page)
31 December 2002Return made up to 20/12/02; full list of members (7 pages)
31 December 2002Return made up to 20/12/02; full list of members (7 pages)
30 July 2002Full accounts made up to 31 December 2001 (10 pages)
30 July 2002Full accounts made up to 31 December 2001 (10 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
20 December 2001Return made up to 20/12/01; full list of members (6 pages)
20 December 2001Return made up to 20/12/01; full list of members (6 pages)
30 July 2001Full accounts made up to 31 December 2000 (10 pages)
30 July 2001Full accounts made up to 31 December 2000 (10 pages)
12 January 2001Return made up to 20/12/00; full list of members (6 pages)
12 January 2001Return made up to 20/12/00; full list of members (6 pages)
16 April 2000Full accounts made up to 31 December 1999 (11 pages)
16 April 2000Full accounts made up to 31 December 1999 (11 pages)
28 January 2000Return made up to 20/12/99; full list of members (6 pages)
28 January 2000Return made up to 20/12/99; full list of members (6 pages)
26 July 1999Secretary's particulars changed (1 page)
26 July 1999Secretary's particulars changed (1 page)
21 April 1999Full accounts made up to 31 December 1998 (11 pages)
21 April 1999Full accounts made up to 31 December 1998 (11 pages)
4 January 1999Return made up to 20/12/98; no change of members (5 pages)
4 January 1999Return made up to 20/12/98; no change of members (5 pages)
1 June 1998Full accounts made up to 31 December 1997 (11 pages)
1 June 1998Full accounts made up to 31 December 1997 (11 pages)
13 January 1998Return made up to 20/12/97; no change of members (5 pages)
13 January 1998Return made up to 20/12/97; no change of members (5 pages)
7 August 1997Full accounts made up to 31 December 1996 (11 pages)
7 August 1997Full accounts made up to 31 December 1996 (11 pages)
16 January 1997Return made up to 20/12/96; full list of members (6 pages)
16 January 1997Return made up to 20/12/96; full list of members (6 pages)
19 May 1996Full accounts made up to 31 December 1995 (12 pages)
19 May 1996Full accounts made up to 31 December 1995 (12 pages)
23 April 1996Registered office changed on 23/04/96 from: 99 high street westerham kent TN16 1RQ (1 page)
23 April 1996Registered office changed on 23/04/96 from: 99 high street westerham kent TN16 1RQ (1 page)
2 February 1996Return made up to 20/12/95; full list of members (7 pages)
2 February 1996Return made up to 20/12/95; full list of members (7 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
7 April 1995Full accounts made up to 31 December 1994 (11 pages)
7 April 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 September 1975Incorporation (17 pages)
12 September 1975Incorporation (17 pages)