Company NameLeighton Farm Limited
Company StatusDissolved
Company Number02215778
CategoryPrivate Limited Company
Incorporation Date1 February 1988(36 years, 3 months ago)
Dissolution Date4 March 2019 (5 years, 1 month ago)
Previous NameGautenge Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameChristopher John Goodwin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(3 years after company formation)
Appointment Duration28 years, 1 month (closed 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Middlewich Road Leighton
Crewe
Cheshire
CW1 4QQ
Director NameAndrew Peter Cooke Goodwin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(7 years, 11 months after company formation)
Appointment Duration23 years, 1 month (closed 04 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Grange
Middlewich Road Leighton
Crewe
Cheshire
CW1 4QQ
Secretary NameChristopher John Goodwin
NationalityBritish
StatusClosed
Appointed08 June 2006(18 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Middlewich Road Leighton
Crewe
Cheshire
CW1 4QQ
Secretary NameAndrew Peter Cooke Goodwin
NationalityBritish
StatusClosed
Appointed30 June 2006(18 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Grange
Middlewich Road Leighton
Crewe
Cheshire
CW1 4QQ
Director NameRandle Cooke Goodwin
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 09 June 2006)
RoleFarmer
Correspondence AddressNorthwood
7 Hall Drive
Willaston Crewe
Cheshire
CW5 6NA
Director NameSheila Goodwin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years after company formation)
Appointment Duration23 years, 3 months (resigned 10 May 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwood
7 Hall Drive
Willaston Crewe
Cheshire
CW5 6NA
Secretary NameChristopher John Goodwin
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Middlewich Road Leighton
Crewe
Cheshire
CW1 4QQ
Secretary NameRandle Cooke Goodwin
NationalityBritish
StatusResigned
Appointed01 January 2002(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 2007)
RoleFarming
Correspondence AddressNorthwood
7 Hall Drive
Willaston Crewe
Cheshire
CW5 6NA

Contact

Telephone01270 522242
Telephone regionCrewe

Location

Registered AddressEmpress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

175k at £1Andrew Goodwin
38.89%
Preference
175k at £1Christopher Goodwin
38.89%
Preference
50k at £1Andrew Goodwin
11.11%
Ordinary
50k at £1Christopher Goodwin
11.11%
Ordinary

Financials

Year2014
Net Worth£813,754
Cash£2,131
Current Liabilities£195,830

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

20 September 2010Delivered on: 28 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, andrew peter cooke goodwin and christopher john goodwin to the chargee.
Particulars: Leighton grange farm, middlewich road, leighton, crewe, cheshire as comprised in title numbers: CH511803, CH511806 and CH507793.
Outstanding
14 August 2006Delivered on: 23 August 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 March 2019Final Gazette dissolved following liquidation (1 page)
4 December 2018Return of final meeting in a members' voluntary winding up (11 pages)
6 November 2018Liquidators' statement of receipts and payments to 10 October 2018 (11 pages)
7 July 2018Satisfaction of charge 1 in full (4 pages)
20 June 2018Satisfaction of charge 2 in full (4 pages)
27 November 2017Liquidators' statement of receipts and payments to 10 October 2017 (12 pages)
27 November 2017Liquidators' statement of receipts and payments to 10 October 2017 (12 pages)
25 October 2016Registered office address changed from Leighton Grange Middlewich Road Leighton Crewe Cheshire CW1 4QQ to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from Leighton Grange Middlewich Road Leighton Crewe Cheshire CW1 4QQ to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 25 October 2016 (2 pages)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Declaration of solvency (3 pages)
21 October 2016Declaration of solvency (3 pages)
21 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-11
(1 page)
21 October 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-11
(1 page)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 450,000
(6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 450,000
(6 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 450,000
(6 pages)
20 February 2015Termination of appointment of Sheila Goodwin as a director on 10 May 2014 (1 page)
20 February 2015Termination of appointment of Sheila Goodwin as a director on 10 May 2014 (1 page)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 450,000
(6 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 450,000
(7 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 450,000
(7 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2012Director's details changed for Christopher John Goodwin on 1 February 2011 (2 pages)
27 March 2012Director's details changed for Christopher John Goodwin on 1 February 2011 (2 pages)
27 March 2012Director's details changed for Christopher John Goodwin on 1 February 2011 (2 pages)
27 March 2012Director's details changed for Sheila Goodwin on 1 February 2011 (2 pages)
27 March 2012Director's details changed for Andrew Peter Cooke Goodwin on 1 February 2011 (2 pages)
27 March 2012Director's details changed for Andrew Peter Cooke Goodwin on 1 February 2011 (2 pages)
27 March 2012Director's details changed for Andrew Peter Cooke Goodwin on 1 February 2011 (2 pages)
27 March 2012Director's details changed for Sheila Goodwin on 1 February 2011 (2 pages)
27 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
27 March 2012Director's details changed for Sheila Goodwin on 1 February 2011 (2 pages)
27 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (16 pages)
1 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (16 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (16 pages)
11 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (16 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 April 2009Return made up to 31/01/09; no change of members (6 pages)
13 April 2009Return made up to 31/01/09; no change of members (6 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 April 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Return made up to 31/01/07; full list of members (9 pages)
28 February 2007Return made up to 31/01/07; full list of members (9 pages)
28 February 2007New secretary appointed (2 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 August 2006Particulars of mortgage/charge (9 pages)
23 August 2006Particulars of mortgage/charge (9 pages)
20 July 2006Return made up to 31/01/06; change of members (7 pages)
20 July 2006Return made up to 31/01/06; change of members (7 pages)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Director resigned (1 page)
10 March 2006Ad 04/03/05--------- £ si 350000@1=350000 £ ic 100000/450000 (2 pages)
10 March 2006Ad 04/03/05--------- £ si 350000@1=350000 £ ic 100000/450000 (2 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 March 2005Nc inc already adjusted 04/03/05 (1 page)
17 March 2005Nc inc already adjusted 04/03/05 (1 page)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 February 2005Return made up to 31/01/05; full list of members (8 pages)
3 February 2005Return made up to 31/01/05; full list of members (8 pages)
5 February 2004Return made up to 31/01/04; full list of members (8 pages)
5 February 2004Return made up to 31/01/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 March 2003Return made up to 31/01/03; full list of members (8 pages)
4 March 2003Return made up to 31/01/03; full list of members (8 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 April 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/02
(7 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/02
(7 pages)
2 April 2002New secretary appointed (2 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
16 February 2001Return made up to 31/01/01; full list of members (7 pages)
16 February 2001Return made up to 31/01/01; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2000Return made up to 31/01/00; full list of members (7 pages)
20 March 2000Return made up to 31/01/00; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
27 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 March 1999Return made up to 31/01/99; full list of members (6 pages)
13 March 1999Return made up to 31/01/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 February 1998Return made up to 31/01/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
21 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1988Incorporation (15 pages)
1 February 1988Incorporation (15 pages)