Company NameMerriments Farm Limited
Company StatusDissolved
Company Number01090400
CategoryPrivate Limited Company
Incorporation Date10 January 1973(51 years, 3 months ago)
Dissolution Date19 March 2017 (7 years, 1 month ago)
Previous Names3

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 NameMr John Glen Davies
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(19 years, 4 months after company formation)
Appointment Duration24 years, 10 months (closed 19 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerriments Farm
Hurst Green
East Sussex
TN19 7RQ
Secretary NameJill Davies
NationalityBritish
StatusClosed
Appointed02 November 1992(19 years, 10 months after company formation)
Appointment Duration24 years, 4 months (closed 19 March 2017)
RoleCompany Director
Correspondence AddressMerriments Farmhouse
Merriments Lane
Hurst Green
Sussex
TN19 7RQ
Director NameMr James Charles Davies
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(24 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 19 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerriments Farm
Merriments Lane, Hurst Green
Etchingham
East Sussex
TN19 7RQ
Director NameChristopher Tyrell Spencer Phillips
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence Address5 Trinity House
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameDavid John Twiddy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 1992)
RoleChartered Accountant
Correspondence Address25 Castle Way
Leybourne
West Malling
Kent
ME19 5HF
Secretary NameDavid John Twiddy
NationalityBritish
StatusResigned
Appointed18 May 1992(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence Address25 Castle Way
Leybourne
West Malling
Kent
ME19 5HF

Location

Registered AddressSwan House 9
Queens Road
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2013
Net Worth£114,104
Cash£34,950
Current Liabilities£24,659

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2017Final Gazette dissolved following liquidation (1 page)
19 December 2016Return of final meeting in a members' voluntary winding up (21 pages)
14 October 2016Liquidators' statement of receipts and payments to 31 July 2016 (18 pages)
13 October 2015Liquidators' statement of receipts and payments to 29 September 2015 (14 pages)
13 October 2015Liquidators statement of receipts and payments to 29 September 2015 (14 pages)
19 September 2014Registered office address changed from Merriments Farmhouse Merriments Lane Hurst Green East Sussex TN19 7RQ to Swan House 9 Queens Road Essex Essex CM14 4HE on 19 September 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2014Declaration of solvency (3 pages)
12 August 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 80,897
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for James Charles Davies on 18 May 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 May 2009Return made up to 18/05/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 May 2007Return made up to 18/05/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 May 2006Return made up to 18/05/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005Return made up to 18/05/05; full list of members (8 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 May 2004Return made up to 18/05/04; full list of members (8 pages)
15 January 2004Registered office changed on 15/01/04 from: marlborough house victoria road south chlemsford essex CM1 1LN (1 page)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 June 2003Return made up to 18/05/03; full list of members (8 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
13 June 2002Return made up to 18/05/02; full list of members (8 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
12 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
22 September 1999Registered office changed on 22/09/99 from: 31-34 railway street chelmsford essex CM1 1NJ (1 page)
23 June 1999Full accounts made up to 30 September 1998 (13 pages)
21 June 1999Return made up to 18/05/99; full list of members (5 pages)
24 May 1998Return made up to 18/05/98; full list of members (6 pages)
18 May 1998Full accounts made up to 30 September 1997 (13 pages)
6 February 1998New director appointed (2 pages)
29 July 1997Full accounts made up to 30 September 1996 (13 pages)
16 June 1997Return made up to 18/05/97; full list of members (6 pages)
4 December 1996Company name changed great wigsell farms LIMITED\certificate issued on 05/12/96 (2 pages)
28 June 1996Full accounts made up to 30 September 1995 (13 pages)
13 June 1996Return made up to 18/05/96; full list of members (6 pages)
24 July 1995Full accounts made up to 30 September 1994 (15 pages)
23 May 1995Return made up to 18/05/95; full list of members (6 pages)
10 January 1973Incorporation (14 pages)