This company is commonly known as Crabhayne Farm Limited. The company was founded 71 years ago and was given the registration number 00516055. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 01500 - Mixed farming.
Name | : | CRABHAYNE FARM LIMITED |
---|---|---|
Company Number | : | 00516055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 February 1953 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Secretary | 14 April 2016 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 18 July 2016 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 28 February 2008 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 18 July 2016 | Active |
Crabhayne Farm, Axmouth, Seaton, EX12 4BW | Secretary | - | Active |
Crabhayne Farm, Axmouth, Seaton, EX12 4BW | Director | 26 June 2000 | Active |
Crabhayne Farm, Axmouth, Seaton, EX12 4BW | Director | - | Active |
Little Cloakham, Cloakham, Axminster, EX13 5RP | Director | - | Active |
Mr Andrew Flay | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Mr Joshua John Dutfield | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-19 | Resolution | Resolution. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-11 | Accounts | Change account reference date company previous extended. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-26 | Officers | Change person secretary company with change date. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-10 | Gazette | Gazette filings brought up to date. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.