Company NameFarmbox Meats Ltd.
DirectorDafydd Ffredric Raw-Rees
Company StatusActive
Company Number07448464
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Director

Director NameMr Dafydd Ffredric Raw-Rees
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTynparc Llandre
Bow Street
Ceredigion
SY24 5BU
Wales

Location

Registered AddressC/O Leonard Curtis
Tower 12 18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Dafydd Ffredrick Raw-rees
100.00%
Ordinary

Financials

Year2014
Net Worth£85,083
Cash£18,895
Current Liabilities£115,702

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Next Accounts Due31 August 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due7 December 2016 (overdue)

Charges

6 January 2011Delivered on: 7 January 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 February 2019Restoration by order of the court (3 pages)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Administrator's progress report to 19 May 2014 (17 pages)
23 May 2014Notice of move from Administration to Dissolution (16 pages)
23 May 2014Administrator's progress report to 19 May 2014 (17 pages)
23 May 2014Notice of move from Administration to Dissolution (16 pages)
9 January 2014Administrator's progress report to 5 December 2013 (15 pages)
9 January 2014Administrator's progress report to 5 December 2013 (15 pages)
9 January 2014Administrator's progress report to 5 December 2013 (15 pages)
15 August 2013Notice of deemed approval of proposals (1 page)
15 August 2013Notice of deemed approval of proposals (1 page)
2 August 2013Statement of administrator's proposal (22 pages)
2 August 2013Statement of administrator's proposal (22 pages)
19 June 2013Registered office address changed from Tynparc Llandre Bow Street Dyfed SY24 5BU Wales on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from Tynparc Llandre Bow Street Dyfed SY24 5BU Wales on 19 June 2013 (2 pages)
17 June 2013Appointment of an administrator (1 page)
17 June 2013Appointment of an administrator (1 page)
20 March 2013Registered office address changed from C/O C/O Hawkins and Company Brook Cottage Silver Street Wrington Bristol North Somerset BS40 5QL England on 20 March 2013 (1 page)
20 March 2013Registered office address changed from C/O C/O Hawkins and Company Brook Cottage Silver Street Wrington Bristol North Somerset BS40 5QL England on 20 March 2013 (1 page)
15 March 2013Registered office address changed from Tynparc Llandre Bow Street Ceredigion SY24 5BU United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Tynparc Llandre Bow Street Ceredigion SY24 5BU United Kingdom on 15 March 2013 (1 page)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1
(3 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1
(3 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 November 2010Incorporation (36 pages)
23 November 2010Incorporation (36 pages)