Company NameSunwick Farm Ltd
Company StatusDissolved
Company NumberSC228435
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 1 month ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Andrew Hamilton Orr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month, 4 weeks after company formation)
Appointment Duration15 years, 10 months (closed 27 February 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSunwick Farm Sunwick Farm
Paxton
Berwick On Tweed
Berwickshire
TD15 1XG
Scotland
Director NameMr Duncan Stewart Orr
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month, 4 weeks after company formation)
Appointment Duration15 years, 10 months (closed 27 February 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEye Meadow Grantshouse
Duns
Berwickshire
TD11 3RR
Scotland
Director NameMrs Janet Orr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month, 4 weeks after company formation)
Appointment Duration15 years, 10 months (closed 27 February 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNo 1 Sunwick Farm Cottage Paxton
Berwick-Upon-Tweed
TD15 1XG
Scotland
Secretary NameMrs Janet Orr
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month, 4 weeks after company formation)
Appointment Duration15 years, 10 months (closed 27 February 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNo 1 Sunwick Farm Cottage
Paxton
Berwick-Upon-Tweed
TD15 1XG
Scotland
Director NameDr Raj Jandoo
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 2010)
RoleLawyer
Country of ResidenceScotland
Correspondence Address54 Blacket Place
Edinburgh
EH9 1RJ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameWright & Crawford Llp (Corporation)
StatusResigned
Appointed06 June 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2009)
Correspondence Address11 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Location

Registered AddressNo 2 Cottage Sunwick Farm
Paxton
Berwick-On-Tweed
TD15 1XG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Shareholders

1 at £1D S Orr & Sons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,644,807
Cash£89,209
Current Liabilities£3,777,090

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

25 October 2005Delivered on: 2 November 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as sunwick farm, hutton, berwickshire ber 2353.
Outstanding
11 October 2005Delivered on: 25 October 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 March 2003Delivered on: 26 March 2003
Satisfied on: 12 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 March 2003Delivered on: 18 March 2003
Satisfied on: 27 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands and estate of sunwick in the county of berwick (2) area of ground lying in the united parishes of hutton and fishwick.
Fully Satisfied

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
1 April 2016Director's details changed for Mr Duncan Stewart Orr on 1 March 2016 (2 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
1 April 2016Director's details changed for Mr Duncan Stewart Orr on 1 March 2016 (2 pages)
27 October 2015Satisfaction of charge 1 in full (4 pages)
27 October 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
2 July 2015Director's details changed for Mr Duncan Stewart Orr on 22 April 2015 (2 pages)
2 July 2015Director's details changed for Mrs Janet Orr on 22 April 2015 (2 pages)
2 July 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(6 pages)
2 July 2015Director's details changed for Mrs Janet Orr on 22 April 2015 (2 pages)
2 July 2015Director's details changed for Mr Duncan Stewart Orr on 22 April 2015 (2 pages)
2 July 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(6 pages)
27 June 2015Compulsory strike-off action has been suspended (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
27 September 2014Compulsory strike-off action has been suspended (1 page)
27 September 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014Section 519 (1 page)
15 July 2014Section 519 (1 page)
20 June 2014Registered office address changed from C/O Gall Robertson Ca 3 Tweedside Park Galashiels Scottish Borders TD1 3TE on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from C/O Gall Robertson Ca 3 Tweedside Park Galashiels Scottish Borders TD1 3TE on 20 June 2014 (2 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
17 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
17 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
17 April 2014Director's details changed for Mr Duncan Stewart Orr on 31 January 2014 (2 pages)
17 April 2014Director's details changed for Mr Duncan Stewart Orr on 31 January 2014 (2 pages)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
11 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
11 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
16 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
7 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
7 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
16 May 2011Accounts for a small company made up to 31 March 2010 (8 pages)
16 May 2011Accounts for a small company made up to 31 March 2010 (8 pages)
12 May 2011Registered office address changed from No 7 Tweeddale Court 14 High Street the Royal Mile, Edinburgh EH1 1TE on 12 May 2011 (1 page)
12 May 2011Registered office address changed from No 7 Tweeddale Court 14 High Street the Royal Mile, Edinburgh EH1 1TE on 12 May 2011 (1 page)
17 March 2011Director's details changed for Mr Andrew Hamilton Orr on 25 February 2011 (2 pages)
17 March 2011Secretary's details changed for Miss Janet Orr on 25 February 2011 (2 pages)
17 March 2011Secretary's details changed for Miss Janet Orr on 25 February 2011 (2 pages)
17 March 2011Director's details changed for Miss Janet Orr on 25 February 2011 (2 pages)
17 March 2011Director's details changed for Miss Janet Orr on 25 February 2011 (2 pages)
17 March 2011Director's details changed for Mr Andrew Hamilton Orr on 25 February 2011 (2 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
8 February 2011Termination of appointment of Raj Jandoo as a director (1 page)
8 February 2011Termination of appointment of Raj Jandoo as a director (1 page)
26 March 2010Director's details changed for Duncan Stewart Orr on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Duncan Stewart Orr on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Janet Orr on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Andrew Hamilton Orr on 25 March 2010 (2 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Andrew Hamilton Orr on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Janet Orr on 25 March 2010 (2 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (9 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (9 pages)
30 August 2009Appointment terminated secretary wright & crawford LLP (1 page)
30 August 2009Appointment terminated secretary wright & crawford LLP (1 page)
17 August 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 August 2009Accounts for a small company made up to 31 March 2008 (8 pages)
19 May 2009Return made up to 25/02/09; full list of members (4 pages)
19 May 2009Return made up to 25/02/09; full list of members (4 pages)
11 December 2008Return made up to 25/02/08; full list of members (4 pages)
11 December 2008Return made up to 25/02/08; full list of members (4 pages)
14 October 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 October 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2008Secretary appointed wright & crawford LLP (2 pages)
13 June 2008Secretary appointed wright & crawford LLP (2 pages)
31 January 2008Registered office changed on 31/01/08 from: mercantile chambers mclay, mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS (1 page)
31 January 2008Registered office changed on 31/01/08 from: mercantile chambers mclay, mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
22 March 2007Return made up to 25/02/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
22 March 2007Registered office changed on 22/03/07 from: mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
22 March 2007Return made up to 25/02/07; full list of members (2 pages)
4 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
8 March 2006Return made up to 25/02/06; full list of members (2 pages)
8 March 2006Return made up to 25/02/06; full list of members (2 pages)
12 January 2006Dec mort/charge * (2 pages)
12 January 2006Dec mort/charge * (2 pages)
2 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
3 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 February 2005Return made up to 25/02/05; full list of members (7 pages)
18 February 2005Return made up to 25/02/05; full list of members (7 pages)
9 April 2004Return made up to 25/02/04; full list of members (7 pages)
9 April 2004Return made up to 25/02/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 May 2003Return made up to 25/02/03; full list of members (7 pages)
20 May 2003Return made up to 25/02/03; full list of members (7 pages)
26 March 2003Partic of mort/charge * (5 pages)
26 March 2003Partic of mort/charge * (5 pages)
18 March 2003Partic of mort/charge * (6 pages)
18 March 2003Partic of mort/charge * (6 pages)
2 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 53 bothwell street glasgow G2 6TS (1 page)
1 May 2002Registered office changed on 01/05/02 from: 53 bothwell street glasgow G2 6TS (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Secretary resigned (1 page)
25 February 2002Incorporation (9 pages)
25 February 2002Incorporation (9 pages)