Company NameOld Court Farm Limited
Company StatusDissolved
Company Number07302166
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 9 months ago)
Dissolution Date28 January 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Douglas Ellis Blain
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameMr Peter Beverley McKay
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
Secretary NameFrank David George Cattley
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2013
Net Worth£698,032
Cash£42,799
Current Liabilities£88,920

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 January 2017Final Gazette dissolved following liquidation (1 page)
28 January 2017Final Gazette dissolved following liquidation (1 page)
28 October 2016Return of final meeting in a members' voluntary winding up (6 pages)
28 October 2016Return of final meeting in a members' voluntary winding up (6 pages)
21 November 2015Satisfaction of charge 1 in full (4 pages)
21 November 2015Satisfaction of charge 1 in full (4 pages)
17 November 2015Registered office address changed from 12 Peter's Lane Cowcross Street London EC1M 6DS to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from 12 Peter's Lane Cowcross Street London EC1M 6DS to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 17 November 2015 (2 pages)
16 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-04
  • LRESSP ‐ Special resolution to wind up on 2015-11-04
  • LRESSP ‐ Special resolution to wind up on 2015-11-04
  • LRESSP ‐ Special resolution to wind up on 2015-11-04
(1 page)
16 November 2015Declaration of solvency (3 pages)
16 November 2015Appointment of a voluntary liquidator (1 page)
16 November 2015Declaration of solvency (3 pages)
16 November 2015Appointment of a voluntary liquidator (1 page)
16 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-04
(1 page)
27 October 2015Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
27 October 2015Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
24 September 2015Director's details changed for Mr Peter Beverley Mckay on 19 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Peter Beverley Mckay on 19 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Douglas Ellis Blain on 19 September 2015 (2 pages)
24 September 2015Secretary's details changed for Frank David George Cattley on 19 September 2015 (1 page)
24 September 2015Director's details changed for Mr Douglas Ellis Blain on 19 September 2015 (2 pages)
24 September 2015Secretary's details changed for Frank David George Cattley on 19 September 2015 (1 page)
16 July 2015Annual return made up to 1 July 2015
Statement of capital on 2015-07-16
  • GBP 720,000.01
(5 pages)
16 July 2015Annual return made up to 1 July 2015
Statement of capital on 2015-07-16
  • GBP 720,000.01
(5 pages)
16 July 2015Annual return made up to 1 July 2015
Statement of capital on 2015-07-16
  • GBP 720,000.01
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 720,000.01
(6 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 720,000.01
(6 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 720,000.01
(6 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 August 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
26 August 2010Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
12 August 2010Registered office address changed from 63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from 63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom on 12 August 2010 (2 pages)
30 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 0.02
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 0.02
(4 pages)
30 July 2010Appointment of Douglas Ellis Blain as a director (3 pages)
30 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 0.02
(4 pages)
30 July 2010Appointment of Mr Peter Beverley Mckay as a director (3 pages)
30 July 2010Appointment of Mr Peter Beverley Mckay as a director (3 pages)
30 July 2010Appointment of Douglas Ellis Blain as a director (3 pages)
30 July 2010Appointment of Frank David George Cattley as a secretary (3 pages)
30 July 2010Appointment of Frank David George Cattley as a secretary (3 pages)
8 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)