MAPPLETON FARM LIMITED

Register to unlock more data on OkredoRegister

MAPPLETON FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01226162

Incorporation date

12/09/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1975)
dot icon04/03/2018
Final Gazette dissolved following liquidation
dot icon04/12/2017
Return of final meeting in a members' voluntary winding up
dot icon07/12/2016
Appointment of a voluntary liquidator
dot icon28/11/2016
Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB to 88 Wood Street London EC2V 7QF on 2016-11-28
dot icon15/11/2016
Declaration of solvency
dot icon15/11/2016
Resolutions
dot icon30/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Satisfaction of charge 4 in full
dot icon06/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/01/2016
Satisfaction of charge 3 in full
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon31/10/2014
Registered office address changed from 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB England to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 2014-10-31
dot icon31/10/2014
Registered office address changed from C/O First Floor Winterton House High Street Westerham Kent TN16 1AJ to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 2014-10-31
dot icon28/10/2014
Termination of appointment of Ian Gervaise Burbidge as a director on 2014-10-28
dot icon28/10/2014
Termination of appointment of Sharmaine Julia Hall as a secretary on 2014-10-28
dot icon24/10/2014
Appointment of Mr Steven Biddlecombe as a director on 2014-10-06
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon30/07/2013
Accounts for a small company made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/09/2012
Secretary's details changed for Sharmaine Julia Hall on 2012-05-10
dot icon20/09/2012
Registered office address changed from Riverside House 101 High Street Westerham Kent TN16 1RQ on 2012-09-20
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon02/08/2010
Accounts for a small company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon17/07/2009
Accounts for a small company made up to 2008-12-31
dot icon13/01/2009
Return made up to 20/12/08; full list of members
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 20/12/07; full list of members
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 20/12/06; full list of members
dot icon28/04/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 20/12/05; full list of members
dot icon04/06/2005
Particulars of mortgage/charge
dot icon03/05/2005
Full accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 20/12/04; full list of members
dot icon25/03/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon31/12/2003
Return made up to 20/12/03; full list of members
dot icon07/08/2003
Director resigned
dot icon06/08/2003
Declaration of satisfaction of mortgage/charge
dot icon06/08/2003
Declaration of satisfaction of mortgage/charge
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon10/01/2003
Secretary's particulars changed
dot icon31/12/2002
Return made up to 20/12/02; full list of members
dot icon30/07/2002
Full accounts made up to 2001-12-31
dot icon14/01/2002
Director resigned
dot icon04/01/2002
New director appointed
dot icon20/12/2001
Return made up to 20/12/01; full list of members
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 20/12/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-12-31
dot icon28/01/2000
Return made up to 20/12/99; full list of members
dot icon26/07/1999
Secretary's particulars changed
dot icon21/04/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Return made up to 20/12/98; no change of members
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
Return made up to 20/12/97; no change of members
dot icon07/08/1997
Full accounts made up to 1996-12-31
dot icon16/01/1997
Return made up to 20/12/96; full list of members
dot icon19/05/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Registered office changed on 23/04/96 from: 99 high street westerham kent TN16 1RQ
dot icon02/02/1996
Return made up to 20/12/95; full list of members
dot icon05/10/1995
Secretary resigned
dot icon05/10/1995
New secretary appointed
dot icon07/04/1995
Full accounts made up to 1994-12-31
dot icon05/01/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon06/01/1994
Return made up to 20/12/93; full list of members
dot icon09/06/1993
Full accounts made up to 1992-12-31
dot icon11/01/1993
Return made up to 20/12/92; full list of members
dot icon18/12/1992
Director's particulars changed
dot icon02/09/1992
Full accounts made up to 1991-09-30
dot icon27/01/1992
Accounting reference date extended from 30/09 to 31/12
dot icon10/01/1992
Return made up to 20/12/91; full list of members
dot icon23/07/1991
New secretary appointed
dot icon23/07/1991
Secretary resigned;new director appointed
dot icon16/07/1991
Full accounts made up to 1990-09-30
dot icon12/03/1991
Director resigned
dot icon27/02/1991
Return made up to 06/12/90; full list of members
dot icon27/09/1990
Full accounts made up to 1989-09-30
dot icon10/04/1990
Return made up to 20/12/89; full list of members
dot icon05/09/1989
Full accounts made up to 1988-09-30
dot icon21/03/1989
Return made up to 31/12/88; full list of members
dot icon14/12/1988
Full accounts made up to 1987-09-30
dot icon08/01/1988
Full accounts made up to 1986-09-30
dot icon06/08/1987
Return made up to 22/06/87; full list of members
dot icon08/04/1987
Particulars of mortgage/charge
dot icon24/02/1987
Full accounts made up to 1985-09-30
dot icon11/08/1986
Return made up to 20/06/86; full list of members
dot icon12/09/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biddlecombe, Steven
Director
06/10/2014 - Present
55
Burbidge, Ian Gervaise
Director
01/01/2004 - 28/10/2014
12
Burbidge, Patricia Elizabeth
Director
31/12/2001 - 01/01/2004
11
Hall, Sharmaine Julia
Secretary
30/09/1995 - 28/10/2014
9

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 MAPPLETON FARM LIMITED

MAPPLETON FARM LIMITED is an(a) Dissolved company incorporated on 12/09/1975 with the registered office located at 88 Wood Street, London EC2V 7QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAPPLETON FARM LIMITED?

toggle

MAPPLETON FARM LIMITED is currently Dissolved. It was registered on 12/09/1975 and dissolved on 04/03/2018.

Where is MAPPLETON FARM LIMITED located?

toggle

MAPPLETON FARM LIMITED is registered at 88 Wood Street, London EC2V 7QF.

What does MAPPLETON FARM LIMITED do?

toggle

MAPPLETON FARM LIMITED operates in the Farm animal boarding and care (01.62/1 - SIC 2007) sector.

What is the latest filing for MAPPLETON FARM LIMITED?

toggle

The latest filing was on 04/03/2018: Final Gazette dissolved following liquidation.