WB FARMS LIMITED

Register to unlock more data on OkredoRegister

WB FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00577017

Incorporation date

15/01/1957

Size

-

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon31/03/2014
Final Gazette dissolved following liquidation
dot icon31/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon04/12/2012
Liquidators' statement of receipts and payments to 2012-11-21
dot icon01/06/2012
Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2012-06-01
dot icon21/02/2012
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2012-02-21
dot icon02/12/2011
Registered office address changed from Primrose Nurseries Melchbourne Bedford MK44 1ZZ on 2011-12-02
dot icon24/11/2011
Statement of affairs with form 4.19
dot icon24/11/2011
Appointment of a voluntary liquidator
dot icon24/11/2011
Resolutions
dot icon05/10/2011
Appointment of Mr Christopher Blom as a director on 2011-05-09
dot icon02/10/2011
Compulsory strike-off action has been discontinued
dot icon29/09/2011
Certificate of change of name
dot icon28/09/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon28/09/2011
Termination of appointment of Ronald Joseph Marie Blom as a director on 2011-02-28
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon24/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon07/09/2010
Compulsory strike-off action has been discontinued
dot icon05/09/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon05/09/2010
Director's details changed for Marie Theresa Woodruff on 2009-10-01
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon04/08/2009
Return made up to 07/05/09; full list of members
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon12/02/2009
Compulsory strike-off action has been discontinued
dot icon11/02/2009
Return made up to 07/05/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon12/02/2008
Return made up to 07/05/07; full list of members
dot icon12/02/2008
Secretary's particulars changed
dot icon13/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon02/11/2006
Return made up to 07/05/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon24/04/2006
Return made up to 07/05/05; full list of members
dot icon14/10/2005
Director resigned
dot icon14/10/2005
New director appointed
dot icon22/06/2005
Total exemption full accounts made up to 2004-04-30
dot icon22/06/2005
Registered office changed on 22/06/05 from: 22-26 brunel road westway estate east acton london W3 7XR
dot icon04/10/2004
Full accounts made up to 2002-11-30
dot icon24/09/2004
Return made up to 07/05/04; full list of members
dot icon24/09/2004
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon02/03/2004
Full accounts made up to 2001-11-30
dot icon16/07/2003
Return made up to 07/05/03; full list of members
dot icon16/07/2003
Total exemption full accounts made up to 2000-11-30
dot icon17/06/2002
Return made up to 07/05/02; full list of members
dot icon17/06/2002
Secretary's particulars changed
dot icon18/07/2001
Return made up to 07/05/01; full list of members
dot icon18/07/2001
Director's particulars changed
dot icon18/07/2001
Registered office changed on 18/07/01
dot icon23/02/2001
Return made up to 07/05/00; full list of members
dot icon23/02/2001
Director's particulars changed
dot icon22/12/2000
Full accounts made up to 1999-11-30
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon16/09/1999
Return made up to 07/05/99; no change of members
dot icon16/09/1999
Director resigned
dot icon02/10/1998
Full accounts made up to 1997-11-30
dot icon29/09/1998
Return made up to 07/05/98; no change of members
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon19/06/1997
Return made up to 07/05/97; full list of members
dot icon09/12/1996
New director appointed
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon02/06/1996
Registered office changed on 02/06/96 from: alan james & co shepperton marina felix lane shepperton middlesex TW17 8NJ
dot icon02/06/1996
Return made up to 07/05/96; no change of members
dot icon23/01/1996
Return made up to 07/05/95; no change of members
dot icon23/01/1996
Director's particulars changed
dot icon23/01/1996
Director's particulars changed
dot icon13/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Accounts for a small company made up to 1994-11-30
dot icon16/01/1995
Registered office changed on 16/01/95 from: coombelands nurseries thurleigh road milton ernest bedford MK44 1RQ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Certificate of change of name
dot icon17/10/1994
Certificate of change of name
dot icon14/10/1994
Full accounts made up to 1993-11-30
dot icon22/07/1994
Full accounts made up to 1992-11-30
dot icon18/07/1994
Return made up to 07/05/94; full list of members
dot icon25/07/1993
Return made up to 07/05/93; full list of members
dot icon05/10/1992
Full accounts made up to 1991-11-30
dot icon21/06/1992
Return made up to 25/04/92; no change of members
dot icon04/02/1992
Registered office changed on 04/02/92 from: coombelands nurseries leavesden watford herts WD2 7BH
dot icon12/08/1991
Return made up to 25/04/91; no change of members
dot icon06/06/1991
Full accounts made up to 1990-11-30
dot icon28/11/1990
Accounting reference date shortened from 30/06 to 30/11
dot icon29/10/1990
Registered office changed on 29/10/90 from: 6TH floor 24-30 holborn london EC1N 2HS
dot icon29/10/1990
Return made up to 07/05/90; full list of members
dot icon06/06/1990
Full accounts made up to 1989-06-30
dot icon10/04/1989
Full accounts made up to 1988-06-30
dot icon10/04/1989
Return made up to 07/03/89; full list of members
dot icon17/05/1988
Return made up to 31/03/88; full list of members
dot icon17/05/1988
Director resigned
dot icon17/05/1988
Full accounts made up to 1987-06-30
dot icon31/03/1988
Secretary resigned;new secretary appointed
dot icon24/03/1987
Full accounts made up to 1986-06-30
dot icon24/03/1987
Return made up to 11/02/87; full list of members
dot icon02/05/1986
Return made up to 18/03/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blom, Paul Joseph
Director
06/09/1996 - 04/07/2005
3
Blom, Christopher Joseph Charles
Director
09/05/2011 - Present
4
Woodruff, Marie Theresa
Director
04/07/2005 - Present
1

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 WB FARMS LIMITED

WB FARMS LIMITED is an(a) Dissolved company incorporated on 15/01/1957 with the registered office located at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE. There are currently 2 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 WB FARMS LIMITED?

toggle

WB FARMS LIMITED is currently Dissolved. It was registered on 15/01/1957 and dissolved on 31/03/2014.

Where is WB FARMS LIMITED located?

toggle

WB FARMS LIMITED is registered at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE.

What does WB FARMS LIMITED do?

toggle

WB FARMS LIMITED operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for WB FARMS LIMITED?

toggle

The latest filing was on 31/03/2014: Final Gazette dissolved following liquidation.