About

Registered Number: 06853728
Date of Incorporation: 20/03/2009 (15 years and 3 months ago)
Company Status: Receivership
Registered Address: MILSTED LANGDON LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Based in Taunton, Mudgley Farm Ltd was established in 2009, it's status is listed as "Receivership". Currently we aren't aware of the number of employees at the Mudgley Farm Ltd. This company has 5 directors listed as Phillips, Desmond Victor John, Holder, Duncan, Phillips, Victor Leslie Paul, Holder, Karen Diana, Phillips, Desmond Victor John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDER, Karen Diana 20 March 2009 14 October 2010 1
PHILLIPS, Desmond Victor John 20 March 2009 14 October 2010 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Desmond Victor John 22 March 2013 - 1
HOLDER, Duncan 20 February 2013 22 March 2013 1
PHILLIPS, Victor Leslie Paul 14 October 2010 20 February 2013 1

Filing History

Document Type Date
RM02 - N/A 17 May 2018
REC2 - N/A 24 April 2018
3.6 - Abstract of receipt and payments in receivership 01 November 2017
RM01 - N/A 05 October 2016
DISS16(SOAS) - N/A 14 July 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 28 November 2015
DISS40 - Notice of striking-off action discontinued 13 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 07 April 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 April 2013
TM02 - Termination of appointment of secretary 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AP03 - Appointment of secretary 22 March 2013
AP01 - Appointment of director 22 March 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
TM01 - Termination of appointment of director 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
AP03 - Appointment of secretary 20 February 2013
AP01 - Appointment of director 20 February 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 April 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AA - Annual Accounts 11 November 2010
AP01 - Appointment of director 19 October 2010
AD01 - Change of registered office address 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AP03 - Appointment of secretary 19 October 2010
CERTNM - Change of name certificate 14 October 2010
CONNOT - N/A 14 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
NEWINC - New incorporation documents 20 March 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2013 Outstanding

N/A

Legal charge 26 February 2013 Outstanding

N/A

Legal charge 03 July 2012 Outstanding

N/A

Legal charge 21 January 2011 Outstanding

N/A

Legal charge 23 December 2010 Outstanding

N/A

Legal charge 16 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.