Company NameCrawford Farms Limited
DirectorIan Malcolm Crawford
Company StatusActive
Company Number03451799
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameIan Malcolm Crawford
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1997(same day as company formation)
RoleFarmer
Country of ResidenceAustralia
Correspondence AddressMalebelling
Goldfields Road
York
6302
Australia
Secretary NameNorah Crawford
NationalityBritish
StatusCurrent
Appointed20 April 2004(6 years, 6 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address7 The Dell
South Downs Road
Hale
Cheshire
WA14 3HU
Secretary NameJulie Crawford
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMalebelling
Goldfields Road
York
6302
Australia
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600k at £1David Malcolm Crawford & Ian Malcolm Crawford & Michael Rothwell Jackson & Norah Crawford
76.14%
Ordinary
188k at £1David Malcolm Crawford
23.86%
Cumulative Non-voting Redeemable Preference

Financials

Year2014
Net Worth£34,526
Current Liabilities£390,320

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due31 October 2016 (overdue)

Charges

20 November 1997Delivered on: 27 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 fixtures fittings fixed plant and machinery.
Outstanding

Filing History

2 December 2019Restoration by order of the court (2 pages)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 788,000
(5 pages)
15 February 2016Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 788,000
(5 pages)
15 February 2016Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 788,000
(5 pages)
15 February 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 788,000
(5 pages)
15 February 2016Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 788,000
(5 pages)
15 February 2016Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 788,000
(5 pages)
15 February 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 788,000
(5 pages)
15 February 2016Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 788,000
(5 pages)
3 February 2016Registered office address changed from Darland House 44 Winnington Hill Manchester M3 3HF to Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from Darland House 44 Winnington Hill Manchester M3 3HF to Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU on 3 February 2016 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Registered office address changed from 3 Hardman Street Manchester M3 3HF to Darland House 44 Winnington Hill Manchester M3 3HF on 28 September 2015 (2 pages)
28 September 2015Registered office address changed from 3 Hardman Street Manchester M3 3HF to Darland House 44 Winnington Hill Manchester M3 3HF on 28 September 2015 (2 pages)
22 September 2015Notice of automatic end of Administration (22 pages)
22 September 2015Notice of automatic end of Administration (22 pages)
16 July 2015Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU to 3 Hardman Street Manchester M3 3HF on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU to 3 Hardman Street Manchester M3 3HF on 16 July 2015 (2 pages)
3 July 2015Notice of vacation of office by administrator (27 pages)
3 July 2015Notice of vacation of office by administrator (27 pages)
23 April 2015Administrator's progress report to 10 March 2015 (19 pages)
23 April 2015Administrator's progress report to 10 March 2015 (19 pages)
20 October 2014Administrator's progress report to 10 September 2014 (1 page)
20 October 2014Administrator's progress report to 10 September 2014 (1 page)
25 March 2014Notice of extension of period of Administration (3 pages)
25 March 2014Notice of extension of period of Administration (3 pages)
25 March 2014Administrator's progress report to 7 February 2014 (17 pages)
25 March 2014Administrator's progress report to 7 February 2014 (17 pages)
25 March 2014Administrator's progress report to 7 February 2014 (17 pages)
16 October 2013Administrator's progress report to 10 September 2013 (15 pages)
16 October 2013Administrator's progress report to 10 September 2013 (15 pages)
15 July 2013Notice of extension of period of Administration (1 page)
15 July 2013Notice of extension of period of Administration (1 page)
22 April 2013Administrator's progress report to 10 March 2013 (19 pages)
22 April 2013Administrator's progress report to 10 March 2013 (19 pages)
3 December 2012Notice of extension of period of Administration (1 page)
3 December 2012Notice of extension of period of Administration (1 page)
3 December 2012Administrator's progress report to 17 August 2012 (20 pages)
3 December 2012Administrator's progress report to 17 August 2012 (20 pages)
18 September 2012Administrator's progress report to 17 August 2012 (19 pages)
18 September 2012Administrator's progress report to 17 August 2012 (19 pages)
16 May 2012Registered office address changed from 6Th Floor the White House 111 New Street Birmingham West Midlands B2 4EU on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 6Th Floor the White House 111 New Street Birmingham West Midlands B2 4EU on 16 May 2012 (2 pages)
14 March 2012Administrator's progress report to 10 March 2012 (20 pages)
14 March 2012Administrator's progress report to 10 March 2012 (20 pages)
8 March 2012Administrator's progress report to 17 February 2012 (17 pages)
8 March 2012Notice of extension of period of Administration (1 page)
8 March 2012Administrator's progress report to 17 February 2012 (17 pages)
8 March 2012Notice of extension of period of Administration (1 page)
20 December 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 788,000
(5 pages)
20 December 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 788,000
(5 pages)
5 October 2011Administrator's progress report to 10 September 2011 (18 pages)
5 October 2011Administrator's progress report to 10 September 2011 (18 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 June 2011Result of meeting of creditors (2 pages)
10 June 2011Result of meeting of creditors (2 pages)
16 May 2011Statement of administrator's proposal (30 pages)
16 May 2011Statement of administrator's proposal (30 pages)
17 March 2011Appointment of an administrator (1 page)
17 March 2011Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from Grange House Grange Lane Winsford Cheshire CW7 2BP on 17 March 2011 (2 pages)
17 March 2011Appointment of an administrator (1 page)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Ian Malcolm Crawford on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ian Malcolm Crawford on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Ian Malcolm Crawford on 1 October 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 November 2008Return made up to 17/10/08; full list of members (4 pages)
17 November 2008Location of debenture register (1 page)
17 November 2008Location of register of members (1 page)
17 November 2008Registered office changed on 17/11/2008 from grange house grange yard winsford cheshire CW7 2BP (1 page)
17 November 2008Return made up to 17/10/08; full list of members (4 pages)
17 November 2008Location of debenture register (1 page)
17 November 2008Location of register of members (1 page)
17 November 2008Registered office changed on 17/11/2008 from grange house grange yard winsford cheshire CW7 2BP (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
30 November 2007Registered office changed on 30/11/07 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page)
30 November 2007Registered office changed on 30/11/07 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page)
30 November 2007Return made up to 17/10/07; no change of members (6 pages)
30 November 2007Return made up to 17/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
13 December 2006Return made up to 17/10/06; full list of members (7 pages)
13 December 2006Return made up to 17/10/06; full list of members (7 pages)
11 December 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 December 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
3 January 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
14 November 2005Return made up to 17/10/05; full list of members (7 pages)
14 November 2005Return made up to 17/10/05; full list of members (7 pages)
19 January 2005Return made up to 17/10/04; full list of members (7 pages)
19 January 2005Return made up to 17/10/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
25 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2003Return made up to 17/10/02; full list of members (8 pages)
5 September 2003Return made up to 17/10/02; full list of members (8 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
1 September 2003Registered office changed on 01/09/03 from: ashley hall ashley altrincham cheshire WA14 3QA (1 page)
1 September 2003Registered office changed on 01/09/03 from: ashley hall ashley altrincham cheshire WA14 3QA (1 page)
1 September 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
20 November 2001Return made up to 17/10/01; full list of members (7 pages)
20 November 2001Return made up to 17/10/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
12 February 2001Return made up to 17/10/00; full list of members (7 pages)
12 February 2001Return made up to 17/10/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 March 2000Return made up to 17/10/99; full list of members (7 pages)
10 March 2000Return made up to 17/10/99; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 December 1998Return made up to 17/10/98; full list of members (6 pages)
4 December 1998Return made up to 17/10/98; full list of members (6 pages)
20 March 1998Ad 20/11/97--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages)
20 March 1998Particulars of contract relating to shares (4 pages)
20 March 1998Particulars of contract relating to shares (4 pages)
20 March 1998Ad 20/11/97--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
26 October 1997Registered office changed on 26/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
26 October 1997Registered office changed on 26/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
17 October 1997Incorporation (11 pages)
17 October 1997Incorporation (11 pages)