HACCONBY FARMING COMPANY

100 St. James Road, Northampton, NN5 5LF
StatusDISSOLVED
Company No.00394040
Category
Incorporated19 Mar 1945
Age79 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years6 months, 3 days

SUMMARY

HACCONBY FARMING COMPANY is an dissolved with number 00394040. It was incorporated 79 years, 3 months, 17 days ago, on 19 March 1945 and it was dissolved 6 months, 3 days ago, on 02 January 2024. The company address is 100 St. James Road, Northampton, NN5 5LF.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2022

Action Date: 04 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 03 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2021

Action Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-04

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Mar 2021

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:LIQ12 - secretary of state's release of liquidator

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: Cowbit Farm House Starlode Drove West Pinchbeck Spalding Lincolnshire PE11 3TD

New address: 100 st. James Road Northampton NN5 5LF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Mar 2019

Category: Address

Type: AD03

New address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

Documents

View document PDF

Change sail address company with new address

Date: 01 Mar 2019

Category: Address

Type: AD02

New address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-13

Psc name: Mrs Jennifer Betty Chamberlain

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Alison Chamberlain

Appointment date: 2017-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Clarence Chamberlain

Termination date: 2017-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-13

Old address: Northgate Farm Northgate Pinchbeck Spalding Lincolnshire PE11 3TB England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: Northgate Farm Northgate Pinchbek Spalding Lincolnshire. PE11 3TB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Mrs Jennifer Betty Chamberlain

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Mr Leslie Clarence Chamberlain

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 19/03/2009 from northgate farm northgate pinchbeck spalding, lincolnshire.

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/03; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; no change of members

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; full list of members

Documents

View document PDF

Resolution

Date: 20 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 31 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/94; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/92; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 20/06/91; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/06/90; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/07/89; full list of members

Documents

View document PDF

Legacy

Date: 08 May 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Address

Type: 287

Description: Registered office changed on 05/04/89 from: the manor hacconby bourne lincs

Documents

View document PDF

Legacy

Date: 12 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/07/88; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 02/09/87; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 21 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 30/07/86; full list of members

Documents

View document PDF


Some Companies

BCPE PATRON HEDGECO 2 LIMITED

THE OCTAGON,COLCHESTER,CO1 1TG

Number:11110557
Status:ACTIVE
Category:Private Limited Company
Number:11539649
Status:ACTIVE
Category:Private Limited Company

DENHOLME BUSINESS CENTRE (SUB) LIMITED

19 PECKOVER STREET,BRADFORD,BD1 5BD

Number:09159507
Status:ACTIVE
Category:Private Limited Company

DLB CONSTRUCTION CONSULTANCY LIMITED

5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG

Number:09333600
Status:ACTIVE
Category:Private Limited Company

P J MARSH LIMITED

44-54 ORSETT ROAD,GRAYS,RM17 5ED

Number:06652687
Status:ACTIVE
Category:Private Limited Company

RECOST LIMITED

1 PLATO PLACE,LONDON,SW6 4TU

Number:06993679
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source