Company NameWhitehills Farm Limited
Company StatusDissolved
Company Number00863554
CategoryPrivate Limited Company
Incorporation Date8 November 1965(58 years, 6 months ago)
Dissolution Date14 November 2018 (5 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameMr Thomas Standrin Briggs
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(25 years, 1 month after company formation)
Appointment Duration27 years, 10 months (closed 14 November 2018)
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressWhitehills Farm
Macclesfield Forest
Macclesfield
Cheshire
SK11 0AR
Director NameMr Cyril Thomas Nicholls Briggs
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(25 years, 1 month after company formation)
Appointment Duration11 years (resigned 11 January 2002)
RoleRetired
Correspondence AddressWhitehills Farm
Macclesfield Forest
Macclesfield
Cheshire
SK11 0AR
Director NameMrs Florence Briggs
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 1998)
RoleSecretary
Correspondence AddressWhitehills Farm
Macclesfield Forest
Macclesfield
Cheshire
SK11 0AR
Secretary NameMrs Florence Briggs
NationalityBritish
StatusResigned
Appointed28 December 1990(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressWhitehills Farm
Macclesfield Forest
Macclesfield
Cheshire
SK11 0AR
Secretary NameMr Cyril Thomas Nicholls Briggs
NationalityBritish
StatusResigned
Appointed25 September 1998(32 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressWhitehills Farm
Macclesfield Forest
Macclesfield
Cheshire
SK11 0AR
Secretary NameMr Thomas Standrin Briggs
NationalityBritish
StatusResigned
Appointed01 October 1998(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2000)
RoleFarm Mamager
Country of ResidenceEngland
Correspondence AddressWhitehills Farm
Macclesfield Forest
Macclesfield
Cheshire
SK11 0AR
Secretary NameEdward Scott
NationalityBritish
StatusResigned
Appointed01 March 2002(36 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2010)
RoleCompany Director
Correspondence Address14 Grantswood Lane
Congleton
Cheshire
CW12 2HG
Secretary NameVictoria Elizabeth Briggs
NationalityBritish
StatusResigned
Appointed25 September 2010(44 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressWhitehills Farm Old Buxton Road
Macclesfield Forest
Cheshire
SK11 0AR

Contact

Telephone01260 252928
Telephone regionCongleton

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£145,328
Current Liabilities£187,650

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

5 January 2016Delivered on: 8 January 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Whitehills farm macclesfield forest macclesfield cheshire.
Outstanding
19 December 2003Delivered 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 2003Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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

Filing History

14 November 2018Final Gazette dissolved following liquidation (1 page)
14 August 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
11 July 2017Appointment of a voluntary liquidator (1 page)
11 July 2017Appointment of a voluntary liquidator (1 page)
26 June 2017Administrator's progress report (40 pages)
26 June 2017Administrator's progress report (40 pages)
7 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (41 pages)
7 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (41 pages)
7 January 2017Administrator's progress report to 2 December 2016 (21 pages)
7 January 2017Administrator's progress report to 2 December 2016 (21 pages)
11 October 2016Result of meeting of creditors (22 pages)
11 October 2016Result of meeting of creditors (22 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2016Statement of administrator's proposal (29 pages)
25 August 2016Result of meeting of creditors (2 pages)
25 August 2016Result of meeting of creditors (2 pages)
25 August 2016Statement of administrator's proposal (29 pages)
22 June 2016Registered 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 2016Registered 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 2016Appointment of an administrator (1 page)
17 June 2016Appointment of an administrator (1 page)
23 February 2016Termination of appointment of Victoria Elizabeth Briggs as a secretary on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Victoria Elizabeth Briggs as a secretary on 23 February 2016 (1 page)
8 January 2016Registration of charge 008635540006, created on 5 January 2016 (8 pages)
8 January 2016Registration of charge 008635540006, created on 5 January 2016 (8 pages)
24 November 2015Satisfaction of charge 3 in full (1 page)
24 November 2015Satisfaction of charge 3 in full (1 page)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of Edward Scott as a secretary (2 pages)
5 October 2010Appointment of Victoria Elizabeth Briggs as a secretary (3 pages)
5 October 2010Termination of appointment of Edward Scott as a secretary (2 pages)
5 October 2010Appointment of Victoria Elizabeth Briggs as a secretary (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Director's details changed for Mr Thomas Standrin Briggs on 26 June 2010 (2 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Thomas Standrin Briggs on 26 June 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Return made up to 26/06/09; full list of members (3 pages)
21 July 2009Return made up to 26/06/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Return made up to 26/06/08; no change of members (6 pages)
28 July 2008Return made up to 26/06/08; no change of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Return made up to 26/06/07; no change of members (6 pages)
17 August 2007Return made up to 26/06/07; no change of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 August 2006Return made up to 26/06/06; full list of members (6 pages)
17 August 2006Return made up to 26/06/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 August 2005Return made up to 26/06/05; full list of members (6 pages)
10 August 2005Return made up to 26/06/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 August 2004Return made up to 26/06/04; full list of members (6 pages)
5 August 2004Return made up to 26/06/04; full list of members (6 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
9 July 2003Return made up to 26/06/03; full list of members (6 pages)
9 July 2003Return made up to 26/06/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 July 2002Location of register of members (1 page)
24 July 2002Location of register of members (1 page)
24 July 2002Location of debenture register (1 page)
24 July 2002Return made up to 26/06/02; full list of members (7 pages)
24 July 2002Return made up to 26/06/02; full list of members (7 pages)
24 July 2002Location of debenture register (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
11 March 2002Return made up to 29/12/01; full list of members (6 pages)
11 March 2002Return made up to 29/12/01; full list of members (6 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
7 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 January 1999New secretary appointed (2 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 January 1996Return made up to 29/12/95; full list of members (6 pages)
22 January 1996Return made up to 29/12/95; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 November 1965Incorporation (15 pages)
8 November 1965Incorporation (15 pages)