MUDGLEY FARM LTD
TAUNTON QUINTRELL RETREAT LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 06853728
Status Live but Receiver Manager on at least one charge
Incorporation Date 20 March 2009
Company Type Private Limited Company
Address MILSTED LANGDON LLP, WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of receiver or manager; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of MUDGLEY FARM LTD are www.mudgleyfarm.co.uk, and www.mudgley-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Mudgley Farm Ltd is a Private Limited Company. The company registration number is 06853728. Mudgley Farm Ltd has been working since 20 March 2009. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Mudgley Farm Ltd is Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. . PHILLIPS, Desmond Victor John is a Secretary of the company. PHILLIPS, Desmond Victor John is a Director of the company. Secretary HOLDER, Duncan has been resigned. Secretary PHILLIPS, Desmond Victor John has been resigned. Secretary PHILLIPS, Victor Leslie Paul has been resigned. Director HOLDER, Duncan Clifford has been resigned. Director HOLDER, Karen Diana has been resigned. Director PHILLIPS, Desmond Victor John has been resigned. Director PHILLIPS, Victor Leslie Paul has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
PHILLIPS, Desmond Victor John
Appointed Date: 22 March 2013

Director
PHILLIPS, Desmond Victor John
Appointed Date: 22 March 2013
73 years old

Resigned Directors

Secretary
HOLDER, Duncan
Resigned: 22 March 2013
Appointed Date: 20 February 2013

Secretary
PHILLIPS, Desmond Victor John
Resigned: 14 October 2010
Appointed Date: 20 March 2009

Secretary
PHILLIPS, Victor Leslie Paul
Resigned: 20 February 2013
Appointed Date: 14 October 2010

Director
HOLDER, Duncan Clifford
Resigned: 22 March 2013
Appointed Date: 20 February 2013
66 years old

Director
HOLDER, Karen Diana
Resigned: 14 October 2010
Appointed Date: 20 March 2009
46 years old

Director
PHILLIPS, Desmond Victor John
Resigned: 14 October 2010
Appointed Date: 20 March 2009
72 years old

Director
PHILLIPS, Victor Leslie Paul
Resigned: 20 February 2013
Appointed Date: 14 October 2010
43 years old

MUDGLEY FARM LTD Events

05 Oct 2016
Appointment of receiver or manager
14 Jul 2016
Compulsory strike-off action has been suspended
21 Jun 2016
First Gazette notice for compulsory strike-off
08 Feb 2016
Total exemption small company accounts made up to 31 March 2015
28 Nov 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
14 Oct 2010
Change of name notice
18 May 2010
Annual return made up to 20 March 2010 with full list of shareholders
18 May 2010
Director's details changed for Mrs Karen Diana Holder on 1 January 2010
18 May 2010
Director's details changed for Mr Desmond Victor John Phillips on 1 January 2010
20 Mar 2009
Incorporation

MUDGLEY FARM LTD Charges

13 March 2013
Legal charge
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Agricultural Finance PLC
Description: All and whole the subjects k/a and forming east cottage low…
26 February 2013
Legal charge
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Agricultural Finance PLC
Description: All and whole the land on the south side of mark road…
3 July 2012
Legal charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Ul Farm Finance Limited (Ukffl)
Description: Land and buildings at rooksbridge axbridge t/no ST240644…
21 January 2011
Legal charge
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: UK Acorn Finance Limited
Description: Pembroke house farm penrith t/no CU207474 together with all…
23 December 2010
Legal charge
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: UK Acorn Finance Limited
Description: Land and buildings at rooksbridge axbridge t/no ST240644…
16 November 2010
Legal charge
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: UK Acorn Finance Limited (Ukafl)
Description: Property means penbroke house farm, penrith t/no CU207472…