Company NameCJH Farms Limited
Company StatusDissolved
Company Number05712940
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date1 September 2018 (5 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Christopher John Hoggard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Driffield Road, Huggate
York
East Yorkshire
Y042 1yh
Secretary NameMr Graham Leslie Hoggard
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxgloves
2 The Stray South Cave
Brough
East Yorkshire
HU15 2AL

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2008
Turnover£407,464
Net Worth£26,886
Cash£27

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2018Final Gazette dissolved following liquidation (1 page)
1 June 2018Return of final meeting in a creditors' voluntary winding up (34 pages)
21 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (23 pages)
21 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (23 pages)
10 May 2016Liquidators' statement of receipts and payments to 14 March 2016 (35 pages)
10 May 2016Liquidators' statement of receipts and payments to 14 March 2016 (35 pages)
19 May 2015Liquidators' statement of receipts and payments to 14 March 2015 (18 pages)
19 May 2015Liquidators' statement of receipts and payments to 14 March 2015 (18 pages)
19 May 2015Liquidators statement of receipts and payments to 14 March 2015 (18 pages)
8 May 2014Liquidators statement of receipts and payments to 14 March 2014 (16 pages)
8 May 2014Liquidators' statement of receipts and payments to 14 March 2014 (16 pages)
8 May 2014Liquidators' statement of receipts and payments to 14 March 2014 (16 pages)
21 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (21 pages)
21 May 2013Liquidators statement of receipts and payments to 14 March 2013 (21 pages)
21 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (21 pages)
20 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 2013Court order insolvency:court order removal of liquidator (18 pages)
20 May 2013Court order insolvency:court order removal of liquidator (18 pages)
20 May 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 16 July 2012 (2 pages)
16 July 2012Insolvency:order of court replacing liquidator (11 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Insolvency:order of court replacing liquidator (11 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 30 January 2012 (2 pages)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Court order insolvency:- replacement of liquidator (6 pages)
10 October 2011Liquidators' statement of receipts and payments to 9 August 2011 (13 pages)
10 October 2011Liquidators statement of receipts and payments to 9 August 2011 (13 pages)
10 October 2011Liquidators' statement of receipts and payments to 9 August 2011 (13 pages)
10 October 2011Liquidators statement of receipts and payments to 9 August 2011 (13 pages)
10 August 2010Administrator's progress report to 22 July 2010 (11 pages)
10 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
10 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
10 August 2010Administrator's progress report to 22 July 2010 (11 pages)
12 July 2010Result of meeting of creditors (6 pages)
12 July 2010Result of meeting of creditors (6 pages)
28 June 2010Statement of administrator's proposal (22 pages)
28 June 2010Statement of administrator's proposal (22 pages)
13 May 2010Registered office address changed from the Old Barn, Driffield Road Huggate York YO42 1YH on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from the Old Barn, Driffield Road Huggate York YO42 1YH on 13 May 2010 (2 pages)
13 May 2010Appointment of an administrator (1 page)
13 May 2010Appointment of an administrator (1 page)
17 December 2009Previous accounting period extended from 28 February 2009 to 30 June 2009 (1 page)
17 December 2009Previous accounting period extended from 28 February 2009 to 30 June 2009 (1 page)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
27 August 2009Return made up to 17/02/09; full list of members (3 pages)
27 August 2009Return made up to 17/02/09; full list of members (3 pages)
24 July 2009Compulsory strike-off action has been suspended (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
26 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 June 2008Return made up to 17/02/08; full list of members (3 pages)
9 June 2008Return made up to 17/02/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 May 2007Return made up to 17/02/07; full list of members (2 pages)
21 May 2007Return made up to 17/02/07; full list of members (2 pages)
17 February 2006Incorporation (15 pages)
17 February 2006Incorporation (15 pages)