HORLICKS FARMS AND DAIRIES LIMITED

Register to unlock more data on OkredoRegister

HORLICKS FARMS AND DAIRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02432132

Incorporation date

12/10/1989

Size

Full

Contacts

Registered address

Registered address

Albemarle House, 1 Albemarle Street, London W1S 4HACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1989)
dot icon22/03/2012
Final Gazette dissolved following liquidation
dot icon05/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon20/03/2011
Registered office address changed from Lancaster Fields Crewe Gates Farm Industrial Estate Crewe Cheshire CW1 6FU on 2011-03-21
dot icon17/03/2011
Statement of affairs with form 4.19
dot icon17/03/2011
Appointment of a voluntary liquidator
dot icon17/03/2011
Resolutions
dot icon16/12/2010
Termination of appointment of Richard O'leary as a secretary
dot icon16/12/2010
Appointment of Mr Eoin Likely as a secretary
dot icon04/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/06/2010
Current accounting period shortened from 2010-09-30 to 2010-06-30
dot icon28/04/2010
Termination of appointment of Richard O'leary as a director
dot icon28/04/2010
Appointment of Mr Eoin Mcgettigan as a director
dot icon27/04/2010
Full accounts made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon20/09/2009
Appointment Terminated Director peter o'donoghue
dot icon20/09/2009
Director appointed mr flor riordan
dot icon06/07/2009
Full accounts made up to 2008-09-30
dot icon14/04/2009
Appointment Terminated Director jeremiah henchy
dot icon13/04/2009
Director appointed mr richard o'leary
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon05/08/2008
Full accounts made up to 2007-09-30
dot icon06/01/2008
Director resigned
dot icon22/10/2007
Return made up to 30/09/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-09-30
dot icon03/05/2007
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon10/04/2007
Registered office changed on 11/04/07 from: greengrove aeron valley farm felinfach lampeter ceredigion SA48 8AG
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon08/10/2006
Return made up to 30/09/06; full list of members
dot icon08/10/2006
Director resigned
dot icon08/10/2006
Director resigned
dot icon07/08/2006
Registered office changed on 08/08/06 from: dairygold house aeron valley enterprise park felinfach lampeter ceredigion SA48 8AF
dot icon20/06/2006
New secretary appointed
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon30/10/2005
Return made up to 30/09/05; full list of members
dot icon24/11/2004
Return made up to 30/09/04; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Auditor's resignation
dot icon07/02/2004
New director appointed
dot icon25/01/2004
Full accounts made up to 2002-12-31
dot icon23/01/2004
New secretary appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Registered office changed on 24/01/04 from: hort bridge ilminster somerset TA19 9PR
dot icon23/01/2004
Secretary resigned
dot icon28/10/2003
Return made up to 30/09/03; full list of members
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Location of register of members address changed
dot icon16/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/07/2003
Full accounts made up to 2001-12-31
dot icon14/10/2002
Return made up to 30/09/02; full list of members
dot icon14/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/05/2002
Amended full accounts made up to 2000-12-31
dot icon27/02/2002
Full accounts made up to 2000-12-31
dot icon07/10/2001
Return made up to 30/09/01; full list of members
dot icon25/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/05/2001
Full accounts made up to 1999-12-31
dot icon09/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon08/10/2000
Return made up to 30/09/00; full list of members
dot icon26/06/2000
New director appointed
dot icon25/06/2000
Director resigned
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon04/10/1999
Return made up to 30/09/99; full list of members
dot icon31/08/1999
Registered office changed on 01/09/99 from: one bridewell street bristol BS1 2AA
dot icon08/11/1998
Full accounts made up to 1997-12-31
dot icon27/09/1998
Return made up to 30/09/98; change of members
dot icon07/01/1998
Miscellaneous
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon09/10/1997
Return made up to 30/09/97; full list of members
dot icon25/06/1997
Location - directors service contracts and memoranda
dot icon04/12/1996
Return made up to 30/09/96; full list of members
dot icon17/08/1996
Full accounts made up to 1995-12-31
dot icon25/09/1995
Return made up to 30/09/95; full list of members
dot icon25/09/1995
Registered office changed on 26/09/95
dot icon20/03/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Memorandum and Articles of Association
dot icon22/11/1994
Resolutions
dot icon22/11/1994
Resolutions
dot icon05/10/1994
Return made up to 30/09/94; full list of members
dot icon05/10/1994
Location of register of members address changed
dot icon05/10/1994
Registered office changed on 06/10/94
dot icon28/09/1994
Location of register of directors' interests
dot icon10/08/1994
Full accounts made up to 1994-03-31
dot icon09/08/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon18/07/1994
Auditor's resignation
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon18/05/1994
Registered office changed on 19/05/94 from: hort bridge ilminster somerset TA19 9PR
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Secretary resigned;director resigned
dot icon03/05/1994
New director appointed
dot icon03/05/1994
New director appointed
dot icon25/03/1994
Declaration of satisfaction of mortgage/charge
dot icon25/03/1994
Declaration of satisfaction of mortgage/charge
dot icon06/10/1993
Return made up to 30/09/93; full list of members
dot icon06/10/1993
Director's particulars changed
dot icon15/09/1993
Full accounts made up to 1993-03-31
dot icon12/10/1992
Return made up to 30/09/92; no change of members
dot icon27/09/1992
Full accounts made up to 1992-03-31
dot icon07/10/1991
Return made up to 30/09/91; full list of members
dot icon05/09/1991
Particulars of mortgage/charge
dot icon13/08/1991
Full accounts made up to 1991-03-31
dot icon05/04/1990
Director resigned;new director appointed
dot icon26/12/1989
Certificate of change of name
dot icon20/12/1989
Memorandum and Articles of Association
dot icon10/12/1989
New director appointed
dot icon10/12/1989
S-div 01/11/89
dot icon10/12/1989
Ad 02/11/89--------- £ si [email protected]=4642 £ si 2591072@1=2591072 £ ic 2500/2598214
dot icon10/12/1989
Ad 02/11/89--------- £ si [email protected]=2498 £ ic 2/2500
dot icon10/12/1989
£ nc 1000/259722485 01/11/89
dot icon15/11/1989
Director resigned;new director appointed
dot icon15/11/1989
Secretary resigned;new secretary appointed
dot icon15/11/1989
Registered office changed on 16/11/89 from: 2 baches street london N1 6UB
dot icon09/11/1989
Particulars of mortgage/charge
dot icon05/11/1989
Memorandum and Articles of Association
dot icon05/11/1989
Resolutions
dot icon12/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cronin, Denis
Director
11/03/1994 - 31/07/2003
13
Henchy, Jeremiah
Director
03/03/2003 - 14/04/2009
11
Lucey, Denis
Director
11/03/1994 - 03/03/2003
13
Walsh, John
Director
31/07/2003 - 07/01/2008
11
O Sullivan, Vincent
Director
01/05/2000 - 29/05/2006
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HORLICKS FARMS AND DAIRIES LIMITED

HORLICKS FARMS AND DAIRIES LIMITED is an(a) Dissolved company incorporated on 12/10/1989 with the registered office located at Albemarle House, 1 Albemarle Street, London W1S 4HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HORLICKS FARMS AND DAIRIES LIMITED?

toggle

HORLICKS FARMS AND DAIRIES LIMITED is currently Dissolved. It was registered on 12/10/1989 and dissolved on 22/03/2012.

Where is HORLICKS FARMS AND DAIRIES LIMITED located?

toggle

HORLICKS FARMS AND DAIRIES LIMITED is registered at Albemarle House, 1 Albemarle Street, London W1S 4HA.

What does HORLICKS FARMS AND DAIRIES LIMITED do?

toggle

HORLICKS FARMS AND DAIRIES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for HORLICKS FARMS AND DAIRIES LIMITED?

toggle

The latest filing was on 22/03/2012: Final Gazette dissolved following liquidation.