Company NameA.C.W. Farm Produce Limited
DirectorsChristopher Hooton and James Wyatt
Company StatusDissolved
Company Number01319302
CategoryPrivate Limited Company
Incorporation Date29 June 1977(46 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Hooton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(21 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleProduce Dealer
Country of ResidenceEngland
Correspondence Address2 Monterey Pines
Bognor Regis
West Sussex
PO22 7LA
Director NameJames Wyatt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(21 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address2 Knockhurst Court Vineys Gardens
Tenterton
Kent
TN30 7AZ
Director NameMr Derek Arthur Colby
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 December 1998)
RolePotato Merchant
Correspondence Address112 Norsey Road
Billericay
Essex
CM11 1BG
Director NameMr Albert Charles Woolf
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 December 1998)
RolePotato Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House
15 Bush Hill
London
N21 2DB
Director NamePeter Brian Wyatt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(14 years, 7 months after company formation)
Appointment Duration7 years (resigned 03 March 1999)
RolePotato Merchant
Correspondence AddressGerrus Grangewood Battery Hill
Fairlight
East Sussex
Tn35
Secretary NameRobin Muswell
NationalityBritish
StatusResigned
Appointed08 February 1992(14 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameRobin Muswell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(21 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£351,691
Cash£227,411
Current Liabilities£603,575

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Notice of Constitution of Liquidation Committee (2 pages)
30 July 2002Notice of Constitution of Liquidation Committee (2 pages)
26 July 2002Liquidators statement of receipts and payments (5 pages)
8 July 2002Notice of Constitution of Liquidation Committee (2 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
5 July 2000Appointment of a voluntary liquidator (1 page)
5 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2000Statement of affairs (25 pages)
26 June 2000Registered office changed on 26/06/00 from: white house land ivychurch romney marsh kent TN29 0AL (1 page)
2 June 2000Return made up to 08/02/00; full list of members (8 pages)
31 January 2000Registered office changed on 31/01/00 from: 431 london fruit exchange london E1 6EL (1 page)
30 January 2000Secretary resigned;director resigned (1 page)
7 January 2000Particulars of mortgage/charge (3 pages)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Return made up to 08/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (3 pages)
24 March 1999New director appointed (3 pages)
24 March 1999Director resigned (1 page)
1 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
18 December 1998Particulars of mortgage/charge (4 pages)
18 December 1998Particulars of mortgage/charge (4 pages)
12 August 1998Particulars of mortgage/charge (6 pages)
24 February 1998Return made up to 08/02/98; full list of members (8 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
27 February 1996Return made up to 08/02/96; no change of members (4 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1995Particulars of mortgage/charge (18 pages)