Macclesfield Forest
Macclesfield
Cheshire
SK11 0AR
Director Name | Mr Cyril Thomas Nicholls Briggs |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(25 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 11 January 2002) |
Role | Retired |
Correspondence Address | Whitehills Farm Macclesfield Forest Macclesfield Cheshire SK11 0AR |
Director Name | Mrs Florence Briggs |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 September 1998) |
Role | Secretary |
Correspondence Address | Whitehills Farm Macclesfield Forest Macclesfield Cheshire SK11 0AR |
Secretary Name | Mrs Florence Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | Whitehills Farm Macclesfield Forest Macclesfield Cheshire SK11 0AR |
Secretary Name | Mr Cyril Thomas Nicholls Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | Whitehills Farm Macclesfield Forest Macclesfield Cheshire SK11 0AR |
Secretary Name | Mr Thomas Standrin Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2000) |
Role | Farm Mamager |
Country of Residence | England |
Correspondence Address | Whitehills Farm Macclesfield Forest Macclesfield Cheshire SK11 0AR |
Secretary Name | Edward Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2010) |
Role | Company Director |
Correspondence Address | 14 Grantswood Lane Congleton Cheshire CW12 2HG |
Secretary Name | Victoria Elizabeth Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Whitehills Farm Old Buxton Road Macclesfield Forest Cheshire SK11 0AR |
Telephone | 01260 252928 |
---|---|
Telephone region | Congleton |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £145,328 |
Current Liabilities | £187,650 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2016 | Delivered on: 8 January 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Whitehills farm macclesfield forest macclesfield cheshire. Outstanding |
---|---|
19 December 2003 | Delivered on: 6 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £210,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whitehills farm (farmhouse) macclesfield forrest macclesfield cheshire SK11 0AR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2003 | Delivered on: 6 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bungalow barn & 55.28 acres at whitehills farm macclesfield forrest macclesfield cheshire SK11 0AR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 September 1991 | Delivered on: 4 October 1991 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: £70,000 and all other monies due or to become due from the company to the chargee. Under the terms of the legal charge and business loan agreement. Particulars: Whitehalls farm in the parish of macclesfield forest, cheshire comprising 55.24 acres or thereabouts. Outstanding |
10 October 1991 | Delivered on: 16 October 1991 Satisfied on: 24 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land together with buildings there on situate at whitehills farm macclesfield forest macclesfield, cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 1987 | Delivered on: 25 September 1987 Satisfied on: 14 November 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with the buildings erected thereon or on some part thereof and being situate at whitehills farm macclesfield forest macclesfield, cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
11 July 2017 | Appointment of a voluntary liquidator (1 page) |
11 July 2017 | Appointment of a voluntary liquidator (1 page) |
26 June 2017 | Administrator's progress report (40 pages) |
26 June 2017 | Administrator's progress report (40 pages) |
7 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (41 pages) |
7 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (41 pages) |
7 January 2017 | Administrator's progress report to 2 December 2016 (21 pages) |
7 January 2017 | Administrator's progress report to 2 December 2016 (21 pages) |
11 October 2016 | Result of meeting of creditors (22 pages) |
11 October 2016 | Result of meeting of creditors (22 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 August 2016 | Statement of administrator's proposal (29 pages) |
25 August 2016 | Result of meeting of creditors (2 pages) |
25 August 2016 | Result of meeting of creditors (2 pages) |
25 August 2016 | Statement of administrator's proposal (29 pages) |
22 June 2016 | Registered office address changed from Whitehills Farm Macclesfield Forest Macclesfield SK11 0AR to C/O Uhy Hacker Young T&R St James Building 79 Oxford Street Manchester M1 6HT on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from Whitehills Farm Macclesfield Forest Macclesfield SK11 0AR to C/O Uhy Hacker Young T&R St James Building 79 Oxford Street Manchester M1 6HT on 22 June 2016 (2 pages) |
17 June 2016 | Appointment of an administrator (1 page) |
17 June 2016 | Appointment of an administrator (1 page) |
23 February 2016 | Termination of appointment of Victoria Elizabeth Briggs as a secretary on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Victoria Elizabeth Briggs as a secretary on 23 February 2016 (1 page) |
8 January 2016 | Registration of charge 008635540006, created on 5 January 2016 (8 pages) |
8 January 2016 | Registration of charge 008635540006, created on 5 January 2016 (8 pages) |
24 November 2015 | Satisfaction of charge 3 in full (1 page) |
24 November 2015 | Satisfaction of charge 3 in full (1 page) |
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Termination of appointment of Edward Scott as a secretary (2 pages) |
5 October 2010 | Appointment of Victoria Elizabeth Briggs as a secretary (3 pages) |
5 October 2010 | Termination of appointment of Edward Scott as a secretary (2 pages) |
5 October 2010 | Appointment of Victoria Elizabeth Briggs as a secretary (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Director's details changed for Mr Thomas Standrin Briggs on 26 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Thomas Standrin Briggs on 26 June 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Return made up to 26/06/08; no change of members (6 pages) |
28 July 2008 | Return made up to 26/06/08; no change of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 August 2007 | Return made up to 26/06/07; no change of members (6 pages) |
17 August 2007 | Return made up to 26/06/07; no change of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 August 2006 | Return made up to 26/06/06; full list of members (6 pages) |
17 August 2006 | Return made up to 26/06/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
10 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 August 2004 | Return made up to 26/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 26/06/04; full list of members (6 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 July 2002 | Location of register of members (1 page) |
24 July 2002 | Location of register of members (1 page) |
24 July 2002 | Location of debenture register (1 page) |
24 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 July 2002 | Location of debenture register (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Return made up to 29/12/99; full list of members
|
28 January 2000 | Return made up to 29/12/99; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Return made up to 29/12/98; full list of members
|
7 January 1999 | Resolutions
|
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 29/12/98; full list of members
|
7 January 1999 | New secretary appointed (2 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 January 1997 | Return made up to 29/12/96; no change of members
|
14 January 1997 | Return made up to 29/12/96; no change of members
|
24 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 November 1965 | Incorporation (15 pages) |
8 November 1965 | Incorporation (15 pages) |