BORDER COUNTIES FARMERS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1HP

Company number 00149848
Status Liquidation
Incorporation Date 13 March 1918
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 13 October 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of BORDER COUNTIES FARMERS LIMITED are www.bordercountiesfarmers.co.uk, and www.border-counties-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and seven months. Border Counties Farmers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00149848. Border Counties Farmers Limited has been working since 13 March 1918. The present status of the company is Liquidation. The registered address of Border Counties Farmers Limited is Fairview House Victoria Place Carlisle Cumbria Ca1 1hp. . MCKIE, Farrel is a Secretary of the company. DRYDON, John James is a Director of the company. IRVING, Thomas is a Director of the company. SAVAGE, Gordon is a Director of the company. Director BELL, John has been resigned. Director DRYDON, William has been resigned. Director PARKER, John Ritchie Sprat has been resigned. Director TAYLOR, George has been resigned. Director THOMPSON, John Snowdon has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary

Director
DRYDON, John James
Appointed Date: 22 March 2006
72 years old

Director
IRVING, Thomas

84 years old

Director
SAVAGE, Gordon

90 years old

Resigned Directors

Director
BELL, John
Resigned: 11 December 1994
107 years old

Director
DRYDON, William
Resigned: 02 March 2003
110 years old

Director
PARKER, John Ritchie Sprat
Resigned: 15 August 2012
92 years old

Director
TAYLOR, George
Resigned: 24 May 2004
108 years old

Director
THOMPSON, John Snowdon
Resigned: 17 January 2009
84 years old

BORDER COUNTIES FARMERS LIMITED Events

23 Dec 2016
Liquidators' statement of receipts and payments to 13 October 2016
23 Oct 2015
Appointment of a voluntary liquidator
23 Oct 2015
Declaration of solvency
23 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-14
  • LRESSP ‐ Special resolution to wind up on 2015-10-14
  • LRESSP ‐ Special resolution to wind up on 2015-10-14
  • LRESSP ‐ Special resolution to wind up on 2015-10-14

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 78 more events
20 Mar 1987
Particulars of mortgage/charge

03 Mar 1987
Full accounts made up to 31 October 1986

03 Mar 1987
Annual return made up to 04/02/87

05 Jun 1981
Accounts made up to 28 February 1981
11 Jun 1979
Accounts made up to 28 February 1979

BORDER COUNTIES FARMERS LIMITED Charges

18 March 1987
Fixed and floating charge
Delivered: 20 March 1987
Status: Satisfied on 12 August 2010
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…