Company NameWillow Farm Agricultural Limited
Company StatusDissolved
Company Number05582200
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 7 months ago)
Dissolution Date10 December 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Adam Partridge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(1 day after company formation)
Appointment Duration14 years, 2 months (closed 10 December 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWillow Farm
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Director NameSimon Charles Partridge
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(1 day after company formation)
Appointment Duration14 years, 2 months (closed 10 December 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOak Farm House
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Secretary NameKim Nicola Moore Partridge
StatusClosed
Appointed28 February 2015(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 10 December 2019)
RoleCompany Director
Correspondence AddressOak Farm House Mill Lane
Weeley Heath
Clacton On Sea
Essex
C016 9bz
Secretary NameSophie Elizabeth Partridge
NationalityBritish
StatusResigned
Appointed05 October 2005(1 day after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2015)
RoleCompany Director
Correspondence AddressOak Farm House
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Contact

Websitewww.kapinjala.com
Telephone01255 830288
Telephone regionClacton-on-Sea

Location

Registered AddressWillow Farm Mill Lane
Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishWeeley
WardLittle Clacton and Weeley
Built Up AreaLittle Clacton

Financials

Year2013
Turnover£545,833
Gross Profit£143,065
Net Worth-£202,543
Cash£1,136
Current Liabilities£126,455

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

29 December 2005Delivered on: 6 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
11 September 2019Application to strike the company off the register (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Satisfaction of charge 1 in full (1 page)
30 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 February 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
6 February 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
22 December 2015Total exemption full accounts made up to 31 August 2015 (13 pages)
22 December 2015Total exemption full accounts made up to 31 August 2015 (13 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2.5
(6 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2.5
(6 pages)
14 October 2015Appointment of Kim Nicola Moore Partridge as a secretary on 28 February 2015 (2 pages)
14 October 2015Termination of appointment of Sophie Elizabeth Partridge as a secretary on 28 February 2015 (1 page)
14 October 2015Appointment of Kim Nicola Moore Partridge as a secretary on 28 February 2015 (2 pages)
14 October 2015Termination of appointment of Sophie Elizabeth Partridge as a secretary on 28 February 2015 (1 page)
11 September 2015Statement of capital following an allotment of shares on 6 October 2014
  • GBP 0.50
(4 pages)
11 September 2015Sub-division of shares on 6 October 2014 (5 pages)
11 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The 2 issued ord shrs of £1.00 each in the cap of the company be sub-div into 200 ord shrs of £0.01 each 06/10/2014
(2 pages)
11 September 2015Sub-division of shares on 6 October 2014 (5 pages)
11 September 2015Statement of capital following an allotment of shares on 6 October 2014
  • GBP 0.50
(4 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
13 January 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
13 January 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(6 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(6 pages)
6 February 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
6 February 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
4 January 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
1 September 2010Register(s) moved to registered inspection location (2 pages)
19 August 2010Register inspection address has been changed (1 page)
14 January 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
27 December 2008Total exemption full accounts made up to 31 August 2008 (13 pages)
3 November 2008Return made up to 04/10/08; full list of members (4 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2007Return made up to 04/10/06; full list of members; amend (6 pages)
5 December 2007Return made up to 04/10/07; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
27 November 2006Return made up to 04/10/06; full list of members (3 pages)
6 January 2006Particulars of mortgage/charge (9 pages)
20 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2005Registered office changed on 21/11/05 from: 4 aztec row berners road london N1 0PW (1 page)
21 November 2005Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2005Location of register of directors' interests (1 page)
21 November 2005Location of debenture register (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Location of register of members (1 page)
21 November 2005New director appointed (3 pages)
4 October 2005Incorporation (22 pages)