About

Registered Number: 03645851
Date of Incorporation: 07/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years ago)
Registered Address: Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

 

Established in 1998, Drumbeat Farming Enterprises Ltd have registered office in Newbury in Berkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 20 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 07 October 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 09 October 2012
TM02 - Termination of appointment of secretary 08 October 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 16 November 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 13 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 19 November 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
AA - Annual Accounts 01 April 2004
225 - Change of Accounting Reference Date 01 March 2004
287 - Change in situation or address of Registered Office 09 December 2003
363s - Annual Return 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
287 - Change in situation or address of Registered Office 12 June 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 04 October 2001
395 - Particulars of a mortgage or charge 14 September 2001
395 - Particulars of a mortgage or charge 14 September 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 08 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2000
363s - Annual Return 14 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
395 - Particulars of a mortgage or charge 09 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
287 - Change in situation or address of Registered Office 21 January 1999
225 - Change of Accounting Reference Date 21 January 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
RESOLUTIONS - N/A 03 November 1998
RESOLUTIONS - N/A 03 November 1998
123 - Notice of increase in nominal capital 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
287 - Change in situation or address of Registered Office 03 November 1998
CERTNM - Change of name certificate 30 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 September 2001 Outstanding

N/A

Debenture 07 September 2001 Outstanding

N/A

Debenture 31 March 1999 Outstanding

N/A

Legal mortgage 31 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.