About

Registered Number: 06962214
Date of Incorporation: 14/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

 

R L Tucker (Farms) Ltd was registered on 14 July 2009 and are based in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". This company has one director listed. We don't know the number of employees at R L Tucker (Farms) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEADBEATER, Emma 09 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 25 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 05 March 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 26 July 2019
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
AA - Annual Accounts 12 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 08 August 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 26 June 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 11 April 2013
AA01 - Change of accounting reference date 10 October 2012
AR01 - Annual Return 16 July 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
MG01 - Particulars of a mortgage or charge 12 December 2011
MG01 - Particulars of a mortgage or charge 12 December 2011
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
225 - Change of Accounting Reference Date 16 July 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

Description Date Status Charge by
Memorandum of security over cash deposits 02 February 2012 Fully Satisfied

N/A

Mortgage debenture 05 December 2011 Fully Satisfied

N/A

Memorandum of security over cash deposits 05 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.