Company NameNew Wood Farm Limited
Company StatusDissolved
Company Number04921791
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date21 April 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Simon Mead
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Houghton Lane
Millbrook
Bedford
MK45 2JG
Director NameRichard David Mead
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(4 days after company formation)
Appointment Duration16 years, 6 months (closed 21 April 2020)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Albert Place
Ampthill
Bedford
Bedfordshire
MK45 2RZ
Director NameJanet Nicola Tuffs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(4 days after company formation)
Appointment Duration16 years, 6 months (closed 21 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sycamore Close
Flitwick
Bedford
Bedfordshire
MK45 1LT
Secretary NameMrs Janet Nicola Tuffs
StatusClosed
Appointed28 September 2011(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 21 April 2020)
RoleCompany Director
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameRichard David Mead
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Albert Place
Ampthill
Bedford
Bedfordshire
MK45 2RZ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£30,315
Cash£223
Current Liabilities£277,133

Accounts

Latest Accounts15 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End15 March

Charges

23 February 2010Delivered on: 4 March 2010
Persons entitled: The Trustees of the Mead Estates Limited Pension Scheme

Classification: Legal charge of a registered estate
Secured details: £210,000.00 due or to become due from the company to the chargee.
Particulars: Land at new wood farm station road ridgmont bedford bedfordshire.
Outstanding
28 November 2003Delivered on: 4 December 2003
Persons entitled: Alan Gordon Fuller and Elizabeth Ann Fuller

Classification: Legal charge
Secured details: £225,000.00 due or to become due from the company to the chargee.
Particulars: All that piece or parcel of property situate at and known as new wood farm station road ridgmont bedfordshire.
Outstanding

Filing History

21 April 2020Final Gazette dissolved following liquidation (1 page)
21 January 2020Return of final meeting in a members' voluntary winding up (13 pages)
15 April 2019Registered office address changed from New Wood Farm Station Road Ridgmont Bedford Bedfordshire MK43 0UJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 15 April 2019 (2 pages)
13 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-29
(1 page)
13 April 2019Declaration of solvency (7 pages)
13 April 2019Appointment of a voluntary liquidator (3 pages)
18 March 2019Micro company accounts made up to 15 March 2019 (7 pages)
26 February 2019Current accounting period extended from 31 October 2018 to 15 March 2019 (1 page)
11 February 2019Satisfaction of charge 2 in full (1 page)
11 February 2019Satisfaction of charge 1 in full (1 page)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(5 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(5 pages)
31 October 2014Director's details changed for Geoffrey Simon Mead on 1 March 2014 (2 pages)
31 October 2014Director's details changed for Geoffrey Simon Mead on 1 March 2014 (2 pages)
31 October 2014Director's details changed for Geoffrey Simon Mead on 1 March 2014 (2 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1,000
(5 pages)
12 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1,000
(5 pages)
12 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1,000
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
14 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
14 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 October 2011Appointment of Mrs Janet Nicola Tuffs as a secretary (1 page)
8 October 2011Appointment of Mrs Janet Nicola Tuffs as a secretary (1 page)
8 October 2011Termination of appointment of Richard Mead as a secretary (1 page)
8 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
8 October 2011Termination of appointment of Richard Mead as a secretary (1 page)
8 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
8 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Geoffrey Simon Mead on 21 May 2010 (2 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Geoffrey Simon Mead on 21 May 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2009Director's details changed for Janet Nicola Tuffs on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Janet Nicola Tuffs on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Richard David Mead on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Geoffrey Simon Mead on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Richard David Mead on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Janet Nicola Tuffs on 6 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Geoffrey Simon Mead on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Geoffrey Simon Mead on 6 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Richard David Mead on 6 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 October 2008Return made up to 06/10/08; full list of members (4 pages)
9 October 2008Return made up to 06/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 October 2007Return made up to 06/10/07; full list of members (3 pages)
12 October 2007Return made up to 06/10/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 October 2006Return made up to 06/10/06; full list of members (3 pages)
9 October 2006Return made up to 06/10/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 October 2005Return made up to 06/10/05; full list of members (3 pages)
11 October 2005Return made up to 06/10/05; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
7 October 2004Registered office changed on 07/10/04 from: 59 union street dunstable beds LU6 1EX (1 page)
7 October 2004Registered office changed on 07/10/04 from: 59 union street dunstable beds LU6 1EX (1 page)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
21 October 2003Ad 14/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 October 2003Ad 14/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (11 pages)
6 October 2003Incorporation (11 pages)