About

Registered Number: 05666050
Date of Incorporation: 04/01/2006 (18 years and 5 months ago)
Company Status: Liquidation
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Southdown Farm Ltd was established in 2006. This company does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
WU14 - N/A 08 July 2019
WU04 - N/A 08 July 2019
LIQ MISC - N/A 16 April 2019
WU04 - N/A 28 January 2019
WU14 - N/A 28 January 2019
COCOMP - Order to wind up 16 June 2017
LIQ MISC OC - N/A 22 March 2017
AD01 - Change of registered office address 01 November 2016
MR04 - N/A 23 February 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 September 2015
AD01 - Change of registered office address 15 May 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 April 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 January 2011
AD01 - Change of registered office address 12 February 2010
AD01 - Change of registered office address 11 November 2009
287 - Change in situation or address of Registered Office 17 September 2009
COCOMP - Order to wind up 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 09 February 2009
225 - Change of Accounting Reference Date 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
225 - Change of Accounting Reference Date 15 December 2006
395 - Particulars of a mortgage or charge 09 August 2006
CERTNM - Change of name certificate 28 June 2006
395 - Particulars of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
RESOLUTIONS - N/A 19 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 February 2007 Outstanding

N/A

Legal charge 26 February 2007 Outstanding

N/A

Legal charge 31 July 2006 Outstanding

N/A

Legal charge 07 February 2006 Outstanding

N/A

Debenture 23 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.