Company NameWest Sunderland Farm Company Ltd
DirectorJason Hector Blain
Company StatusLiquidation
Company Number09977317
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMr Jason Hector Blain
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusCurrent
Appointed29 January 2016(same day as company formation)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered Address6th Floor Appold St
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due25 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return28 January 2022 (2 years, 2 months ago)
Next Return Due11 February 2023 (overdue)

Charges

22 July 2022Delivered on: 25 July 2022
Persons entitled: Vanilla Holdings Limited

Classification: A registered charge
Particulars: All the property comprised in the undermentioned titles at the land registry: west sunderland farm, biggleswade SG18 8SD - BD146236; land at clay end farm, high street, sutton, sandy SG19 2NE - BD306091; land adjoining sunderland hall farm, biggleswade SG18 8SD - BD306076. For further details of the properties, please see schedule 1 of the charge instrument.
Outstanding
6 March 2020Delivered on: 9 March 2020
Persons entitled: Octopus Real Estate S.Á R.L

Classification: A registered charge
Particulars: West sunderland farm, biggleswade (SG18 8SD) - BD146236. Land at clay end farm, high street, sutton, sandy (SG19 2NE) - BD306091. Land adjoining sunderland hall farm, biggleswade (SG18 8SD) - BD306076. Land lying to the north of biggleswade road, dunton, biggleswade - BD272765. Land on east side of sutton road, sutton, sandy - BD306089. Land on south side of high street, sutton, sandy - BD302103.
Outstanding
29 October 2019Delivered on: 5 November 2019
Persons entitled: B.I.G Finance Limited

Classification: A registered charge
Particulars: A legal mortgage over the property known as land at west sunderland farm hm land registry title numbers BD272765 BD302103 BD396976 BD306089 BD306091 BD146236.
Outstanding
2 October 2019Delivered on: 4 October 2019
Persons entitled: Octopus Real Estate S.Á R.L.

Classification: A registered charge
Particulars: West sunderland farm, biggleswade SG18 8SD - BD146236. Land at clay end farm, high street, sutton, sandy SG19 2NE - BD306091. Land adjoining sunderland hall farm, biggleswade SG18 8SD - BD306076. Land lying to the north of biggleswade road, dunton, biggleswade - BD272765. Land on east side of sutton road, sutton, sandy - BD306089. Land on south side of high street, sutton, sandy - BD302103.
Outstanding
28 May 2019Delivered on: 10 June 2019
Persons entitled: Big Finance Limited

Classification: A registered charge
Particulars: Land on the east side of sutton road, sutton (title number: BD306089);. Land on the south side of high street, sutton, sandy (title number: BD302103);. Land at clay end farm, high street, sutton, sandy, SG19 2NE (title number: BD306091);. West sunderland farm, biggleswade, SG18 8SD (title number: BD146236);. Land lying to the north of biggleswade road, dunton, biggleswade (title number: BD272765); and. Land adjoining sunderland hall farm, biggleswade, SG18 8SD (title number: BD306076).
Outstanding
11 April 2019Delivered on: 15 April 2019
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Land on the east side of sutton road, sutton, sandy registered at hm land registry with title number BD306089; land on the south side of high street, sutton, sandy registered at hm land registry with title number BD302013; land at clay end farm, high street, sutton, sandy SG19 2NE registered at hm land registry with title number BD306091; west sunderland farm, biggleswade SG18 8SD registered at hm land registry with title number BD146236; land lying to the north of biggleswade road, dunton, biggleswade registered at hm land registry with title number BD272765; and land adjoining sunderland hall farm, biggleswade SG18 8SD registered at hm land registry with title number BD306076.
Outstanding
23 February 2017Delivered on: 24 February 2017
Persons entitled: Gather Finance (Biggleswade) Limited

Classification: A registered charge
Particulars: Land at west sunderland farm biggleswade (BD146236). Land at clay end farm high street sutton sandy (BD306901). Land lying to the north of biggleswade road dunton biggleswade (BD272765). For details of further properties charged please see image of instrument.
Outstanding
26 February 2016Delivered on: 4 March 2016
Persons entitled: Saving Stream Security Holding Limited as Security Agent

Classification: A registered charge
Particulars: West sunderland farm, biggleswade, SG18 8SD registered at the land registry with title number BD146236;. Land and buildings at clay end farm, high street, sutton registered at the land registry with title number BD11189 (part);. Land on the north of biggleswade road, dunton, biggleswade registered at the land registry with title number BD272765;. Land on the south side of high street, sutton, sandy registered at the land registry with title number BD302103;. Land situate at sunderland hall farm, biggleswade, bedfordshire registered at the land registry with title number BD118704; and. Land at sutton comprised within a conveyance dated 28 september 1984 and made between thomas edward codd and margaret codd (1) and arnold alfred compton, michael graham compton, john compton, maurice george compton and brian richard compton.
Outstanding
26 February 2016Delivered on: 4 March 2016
Persons entitled: Saving Stream Security Holding Limited as the Security Agent

Classification: A registered charge
Particulars: West sunderland farm, biggleswade, SG18 8SD registered at the land registry with title number BD146236; land and buildings at clay end farm, high street, sutton (being the "second property" as defined and transferred by the TP1 dated 26 february 2016 and made between michael graham compton, john compton, maurice george compton and denis james compton (1) michael graham compton, john compton and maurice george compton (2) and west sunderland farm company limited (3)) registered at the land registry with title number BD11189 (part); land on the north of biggleswade road, dunton, biggleswade registered at the land registry with title number BD272765; land at sutton comprised within a conveyance dated 28 september 1984 and made between thomas edward codd and margaret codd (1) and arnold alfred compton, michael graham compton, john compton, maurice george compton and brian richard compton; land on the south side of high street, sutton, sandy registered at the land registry with title number BD302103; land situate at sunderland hall farm, biggleswade, bedfordshire (being all that land transferred by the TP1 dated 26 february 2016 and made between frank douglas smith (1) and west sunderland farm company limited (2)) registered at the land registry with title number BD118704 (part).
Outstanding

Filing History

21 August 2023Appointment of receiver or manager (4 pages)
21 August 2023Appointment of receiver or manager (4 pages)
2 May 2023Appointment of a liquidator (3 pages)
2 May 2023Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to 6th Floor Appold St London EC2A 2AP on 2 May 2023 (2 pages)
26 January 2023Order of court to wind up (3 pages)
19 January 2023Appointment of Mr Robert Lee Gilmore as a director on 21 December 2022 (2 pages)
18 January 2023Termination of appointment of Clyde Secretaries Limited as a secretary on 18 January 2023 (1 page)
15 September 2022Appointment of receiver or manager (4 pages)
15 September 2022Appointment of receiver or manager (4 pages)
25 July 2022Registration of charge 099773170009, created on 22 July 2022 (17 pages)
24 July 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
24 March 2022Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
28 January 2022Confirmation statement made on 28 January 2022 with updates (7 pages)
22 December 2021Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
3 September 2021Compulsory strike-off action has been discontinued (1 page)
2 September 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
27 March 2021Current accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
11 March 2020Satisfaction of charge 099773170007 in full (1 page)
9 March 2020Registration of charge 099773170008, created on 6 March 2020 (56 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (7 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (13 pages)
29 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
5 November 2019Registration of charge 099773170007, created on 29 October 2019 (40 pages)
4 October 2019Registration of charge 099773170006, created on 2 October 2019 (58 pages)
3 October 2019Satisfaction of charge 099773170004 in full (1 page)
3 October 2019Satisfaction of charge 099773170005 in full (1 page)
30 June 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 June 2019Registration of charge 099773170005, created on 28 May 2019 (38 pages)
15 April 2019Registration of charge 099773170004, created on 11 April 2019 (38 pages)
12 April 2019Satisfaction of charge 099773170003 in full (1 page)
30 March 2019Current accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with updates (6 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
6 February 2018Confirmation statement made on 28 January 2018 with updates (7 pages)
29 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
5 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
6 March 2017Satisfaction of charge 099773170002 in full (1 page)
6 March 2017Satisfaction of charge 099773170002 in full (1 page)
28 February 2017Satisfaction of charge 099773170001 in full (1 page)
28 February 2017Satisfaction of charge 099773170001 in full (1 page)
24 February 2017Registration of charge 099773170003, created on 23 February 2017 (60 pages)
24 February 2017Registration of charge 099773170003, created on 23 February 2017 (60 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (10 pages)
1 February 2017Confirmation statement made on 28 January 2017 with updates (10 pages)
1 November 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 8,400,011.958
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 8,400,011.958
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 7,150,011.958
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 7,150,011.958
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 7,150,011.333
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 7,150,011.106
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 7,150,011.106
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 7,150,011.333
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 6,900,010.2
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 7,150,010.2
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 7,150,010.2
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 6,900,010.2
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 4,900,010.075
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 6,900,010.075
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 6,900,010.075
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 4,900,010.075
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 4,900,009.075
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 4,500,009.075
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 4,900,009.075
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 4,500,009.075
(4 pages)
23 March 2016Sub-division of shares on 26 February 2016 (5 pages)
23 March 2016Sub-division of shares on 26 February 2016 (5 pages)
17 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 4,500,008.875
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 4,500,008.875
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 8.875
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 8.875
(3 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 26/02/2016
(33 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 26/02/2016
  • RES13 ‐ Sub div 26/02/2016
(33 pages)
4 March 2016Registration of charge 099773170001, created on 26 February 2016 (33 pages)
4 March 2016Registration of charge 099773170002, created on 26 February 2016 (44 pages)
4 March 2016Registration of charge 099773170002, created on 26 February 2016 (44 pages)
4 March 2016Registration of charge 099773170001, created on 26 February 2016 (33 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 1
(32 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 1
(32 pages)