About

Registered Number: 05317612
Date of Incorporation: 20/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2016 (7 years and 6 months ago)
Registered Address: White Maund Llp 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Based in Brighton, Hop Farm Trading Ltd was setup in 2004, it's status at Companies House is "Dissolved". There are 2 directors listed as Dunbar, Mark, Gothard, Christopher Sherwin Colin for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTHARD, Christopher Sherwin Colin 07 November 2006 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
DUNBAR, Mark 21 February 2011 26 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 10 August 2016
4.68 - Liquidator's statement of receipts and payments 25 May 2016
4.68 - Liquidator's statement of receipts and payments 09 June 2015
4.68 - Liquidator's statement of receipts and payments 14 May 2014
AD01 - Change of registered office address 02 April 2013
RESOLUTIONS - N/A 26 March 2013
RESOLUTIONS - N/A 26 March 2013
4.20 - N/A 26 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2013
TM02 - Termination of appointment of secretary 26 February 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 14 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AP03 - Appointment of secretary 17 March 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 15 February 2011
AR01 - Annual Return 11 January 2011
TM02 - Termination of appointment of secretary 13 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 08 August 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
SA - Shares agreement 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
123 - Notice of increase in nominal capital 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
RESOLUTIONS - N/A 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 July 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AAMD - Amended Accounts 21 March 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 18 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
RESOLUTIONS - N/A 22 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
395 - Particulars of a mortgage or charge 18 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2006
SA - Shares agreement 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
395 - Particulars of a mortgage or charge 03 March 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2008 Outstanding

N/A

Debenture 14 March 2006 Fully Satisfied

N/A

Debenture 28 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.