This company is commonly known as Hacconby Farming Company. The company was founded 79 years ago and was given the registration number 00394040. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | HACCONBY FARMING COMPANY |
---|---|---|
Company Number | : | 00394040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 March 1945 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 St. James Road, Northampton, NN5 5LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowbit Farm Starlode Drove, West Pinchbeck, Spalding, PE11 3TD | Secretary | - | Active |
Cowbit Farm Starlode Drove, West Pinchbeck, Spalding, PE11 3TD | Director | - | Active |
100, St. James Road, Northampton, NN5 5LF | Director | 13 September 2017 | Active |
Cowbit Farm Starlode Drove, West Pinchbeck, Spalding, PE11 3TD | Director | - | Active |
Mrs Jennifer Betty Chamberlain | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Address | : | 100, St. James Road, Northampton, NN5 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-30 | Insolvency | Liquidation miscellaneous. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-24 | Resolution | Resolution. | Download |
2020-08-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Address | Move registers to sail company with new address. | Download |
2019-03-01 | Address | Change sail address company with new address. | Download |
2019-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.