Clivey Barn Farm Limited

DataGardener
in administration
Micro

Clivey Barn Farm Limited

02753760Private Limited With Share Capital

Opus Restructuring Llp, 1, Radian Court, Milton Keynes, MK58PJ
Incorporated

07/10/1992

Company Age

33 years

Directors

2

Employees

1

SIC Code

01490

Risk

not scored

Company Overview

Registration, classification & business activity

Clivey Barn Farm Limited (02753760) is a private limited with share capital incorporated on 07/10/1992 (33 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 01490 - raising of other animals.

Private Limited With Share Capital
SIC: 01490
Micro
Incorporated 07/10/1992
MK58PJ
1 employees

Financial Overview

Total Assets

£1.02M

Liabilities

£1.06M

Net Assets

£-45.6K

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:20-04-2026
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:20-04-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-10-2025
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:13-10-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:10-10-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-04-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-12-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:22-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:02-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:03-07-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2014
Gazette Notice Compulsary
Category:Gazette
Date:13-05-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:27-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:22-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-09-2011
Gazette Notice Compulsary
Category:Gazette
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2009
Gazette Notice Compulsary
Category:Gazette
Date:13-10-2009
Legacy
Category:Officers
Date:23-06-2009
Legacy
Category:Officers
Date:23-06-2009
Legacy
Category:Annual Return
Date:28-11-2008
Legacy
Category:Officers
Date:28-11-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:17-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2007
Legacy
Category:Annual Return
Date:05-12-2007
Legacy
Category:Annual Return
Date:21-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2007
Legacy
Category:Annual Return
Date:30-11-2006
Legacy
Category:Officers
Date:30-11-2006
Legacy
Category:Officers
Date:30-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2006

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/11/2024
Filing Date17/01/2024
Latest Accounts28/02/2023

Trading Addresses

House Broad Quay, Broad Quay, Bristol, Avon, BS14DJ
Opus Restructuring Llp, 1, Radian Court, Milton Keynes, Buckinghamshire Mk5 8Pj, MK58PJRegistered

Contact

01373858077
Opus Restructuring Llp, 1, Radian Court, Milton Keynes, MK58PJ