UKBizDB.co.uk

CRABHAYNE FARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01500 - Mixed farming

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Secretary14 April 2016Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director18 July 2016Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director28 February 2008Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director18 July 2016Active
Crabhayne Farm, Axmouth, Seaton, EX12 4BW

Secretary-Active
Crabhayne Farm, Axmouth, Seaton, EX12 4BW

Director26 June 2000Active
Crabhayne Farm, Axmouth, Seaton, EX12 4BW

Director-Active
Little Cloakham, Cloakham, Axminster, EX13 5RP

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-21Gazette

Gazette dissolved liquidation.

Download
2021-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-19Resolution

Resolution.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Accounts

Change account reference date company previous extended.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person secretary company with change date.

Download
2018-11-26Address

Change registered office address company with date old address new address.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-10Gazette

Gazette filings brought up to date.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.