Company NameFobdown Farms Limited
Company StatusDissolved
Company Number00691687
CategoryPrivate Limited Company
Incorporation Date4 May 1961(63 years ago)
Dissolution Date11 October 2019 (4 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Susan Mary Fielder
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(35 years, 8 months after company formation)
Appointment Duration22 years, 9 months (closed 11 October 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shrubbery 37 Grove Road South
Southsea
Hampshire
PO5 3QS
Secretary NameMrs Susan Mary Fielder
NationalityBritish
StatusClosed
Appointed25 September 2003(42 years, 5 months after company formation)
Appointment Duration16 years (closed 11 October 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shrubbery 37 Grove Road South
Southsea
Hampshire
PO5 3QS
Director NameMr Timothy Hugh Fielder
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(52 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 11 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Shrubbery 37 Grove Road South
Southsea
Hampshire
PO5 3QS
Director NameEdith Mary Isaac
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(30 years, 9 months after company formation)
Appointment Duration22 years (resigned 12 March 2014)
RoleCompany Director
Correspondence AddressFobdown Farm
Alresford
Hampshire
SO24 9TD
Director NameMr Malcolm John Isaac
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
Warnford
Southampton
Hampshire
SO32 3LB
Director NameRaymont Albert Isaac
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(30 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 September 2003)
RoleFarmer
Correspondence AddressFobdown Farm
Alresford
Hampshire
SO24 9TD
Secretary NameRaymont Albert Isaac
NationalityBritish
StatusResigned
Appointed20 February 1992(30 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 September 2003)
RoleCompany Director
Correspondence AddressFobdown Farm
Alresford
Hampshire
SO24 9TD

Contact

Telephone01962 732366
Telephone regionWinchester

Location

Registered AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

16k at £1Susan Mary Fielder
100.00%
Ordinary

Financials

Year2014
Net Worth£149,718
Cash£44,023
Current Liabilities£53,847

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

6 December 2012Delivered on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 October 2019Final Gazette dissolved following liquidation (1 page)
11 July 2019Return of final meeting in a members' voluntary winding up (18 pages)
4 July 2018Liquidators' statement of receipts and payments to 19 April 2018 (15 pages)
4 May 2017Registered office address changed from The Shrubbery 37 Grove Road South Southsea Hampshire PO5 3QS England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 May 2017 (2 pages)
4 May 2017Registered office address changed from The Shrubbery 37 Grove Road South Southsea Hampshire PO5 3QS England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 May 2017 (2 pages)
3 May 2017Appointment of a voluntary liquidator (1 page)
3 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
3 May 2017Declaration of solvency (5 pages)
3 May 2017Declaration of solvency (5 pages)
3 May 2017Appointment of a voluntary liquidator (1 page)
3 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
6 April 2017Satisfaction of charge 1 in full (4 pages)
6 April 2017Satisfaction of charge 1 in full (4 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 February 2017Director's details changed for Mr Timothy Hugh Fielder on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from Fobdown Farm Abbotstone Road Alresford Hampshire SO24 9TD to The Shrubbery 37 Grove Road South Southsea Hampshire PO5 3QS on 6 February 2017 (1 page)
6 February 2017Director's details changed for Susan Mary Fielder on 6 February 2017 (2 pages)
6 February 2017Secretary's details changed for Susan Mary Fielder on 6 February 2017 (1 page)
6 February 2017Director's details changed for Mr Timothy Hugh Fielder on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from Fobdown Farm Abbotstone Road Alresford Hampshire SO24 9TD to The Shrubbery 37 Grove Road South Southsea Hampshire PO5 3QS on 6 February 2017 (1 page)
6 February 2017Director's details changed for Susan Mary Fielder on 6 February 2017 (2 pages)
6 February 2017Secretary's details changed for Susan Mary Fielder on 6 February 2017 (1 page)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16,001
(5 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16,001
(5 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 February 2015Director's details changed for Mr Timothy Hugh Fielder on 5 February 2015 (2 pages)
23 February 2015Director's details changed for Susan Mary Fielder on 5 February 2015 (2 pages)
23 February 2015Secretary's details changed for Susan Mary Fielder on 5 February 2015 (1 page)
23 February 2015Director's details changed for Mr Timothy Hugh Fielder on 5 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Timothy Hugh Fielder on 5 February 2015 (2 pages)
23 February 2015Secretary's details changed for Susan Mary Fielder on 5 February 2015 (1 page)
23 February 2015Director's details changed for Susan Mary Fielder on 5 February 2015 (2 pages)
23 February 2015Secretary's details changed for Susan Mary Fielder on 5 February 2015 (1 page)
23 February 2015Registered office address changed from Fobdown Farm Abbotstone Road Alresford Southampton SO24 9TD United Kingdom to Fobdown Farm Abbotstone Road Alresford Hampshire SO24 9TD on 23 February 2015 (1 page)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 16,001
(5 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 16,001
(5 pages)
23 February 2015Registered office address changed from Fobdown Farm Abbotstone Road Alresford Southampton SO24 9TD United Kingdom to Fobdown Farm Abbotstone Road Alresford Hampshire SO24 9TD on 23 February 2015 (1 page)
23 February 2015Director's details changed for Susan Mary Fielder on 5 February 2015 (2 pages)
20 February 2015Director's details changed for Mr Timothy Hugh Fielder on 1 February 2015 (2 pages)
20 February 2015Secretary's details changed for Susan Mary Fielder on 1 February 2015 (1 page)
20 February 2015Director's details changed for Mr Timothy Hugh Fielder on 1 February 2015 (2 pages)
20 February 2015Director's details changed for Mr Timothy Hugh Fielder on 1 February 2015 (2 pages)
20 February 2015Director's details changed for Susan Mary Fielder on 1 February 2015 (2 pages)
20 February 2015Director's details changed for Susan Mary Fielder on 1 February 2015 (2 pages)
20 February 2015Registered office address changed from Fobdown Farm Alresford Hants SO24 9TD to Fobdown Farm Abbotstone Road Alresford Southampton SO24 9TD on 20 February 2015 (1 page)
20 February 2015Secretary's details changed for Susan Mary Fielder on 1 February 2015 (1 page)
20 February 2015Director's details changed for Susan Mary Fielder on 1 February 2015 (2 pages)
20 February 2015Secretary's details changed for Susan Mary Fielder on 1 February 2015 (1 page)
20 February 2015Registered office address changed from Fobdown Farm Alresford Hants SO24 9TD to Fobdown Farm Abbotstone Road Alresford Southampton SO24 9TD on 20 February 2015 (1 page)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 April 2014Appointment of Mr Timothy Hugh Fielder as a director (2 pages)
10 April 2014Appointment of Mr Timothy Hugh Fielder as a director (2 pages)
13 March 2014Termination of appointment of Edith Isaac as a director (1 page)
13 March 2014Termination of appointment of Edith Isaac as a director (1 page)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 16,001
(5 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 16,001
(5 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 May 2009Return made up to 15/02/09; full list of members (3 pages)
8 May 2009Return made up to 15/02/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 May 2008Return made up to 15/02/08; full list of members (3 pages)
12 May 2008Return made up to 15/02/08; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 March 2007Return made up to 15/02/07; full list of members (2 pages)
22 March 2007Return made up to 15/02/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 March 2003Return made up to 15/02/03; full list of members (7 pages)
4 March 2003Return made up to 15/02/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 February 2002Return made up to 15/02/02; full list of members (7 pages)
21 February 2002Return made up to 15/02/02; full list of members (7 pages)
8 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 February 2001Return made up to 15/02/01; full list of members (7 pages)
28 February 2001Return made up to 15/02/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 February 2000Return made up to 15/02/00; full list of members (7 pages)
28 February 2000Return made up to 15/02/00; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 February 1999Return made up to 20/02/99; no change of members (4 pages)
19 February 1999Return made up to 20/02/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 March 1998Return made up to 20/02/98; full list of members (6 pages)
12 March 1998Return made up to 20/02/98; full list of members (6 pages)
6 March 1997Return made up to 20/02/97; no change of members (4 pages)
6 March 1997Return made up to 20/02/97; no change of members (4 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
24 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
7 March 1995Return made up to 20/02/95; full list of members (6 pages)
7 March 1995Return made up to 20/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 May 1961Incorporation (22 pages)
4 May 1961Incorporation (22 pages)