Middlewich Road Leighton
Crewe
Cheshire
CW1 4QQ
Director Name | Andrew Peter Cooke Goodwin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1996(7 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 04 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Leighton Grange Middlewich Road Leighton Crewe Cheshire CW1 4QQ |
Secretary Name | Christopher John Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Middlewich Road Leighton Crewe Cheshire CW1 4QQ |
Secretary Name | Andrew Peter Cooke Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leighton Grange Middlewich Road Leighton Crewe Cheshire CW1 4QQ |
Director Name | Randle Cooke Goodwin |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 June 2006) |
Role | Farmer |
Correspondence Address | Northwood 7 Hall Drive Willaston Crewe Cheshire CW5 6NA |
Director Name | Sheila Goodwin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years after company formation) |
Appointment Duration | 23 years, 3 months (resigned 10 May 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Northwood 7 Hall Drive Willaston Crewe Cheshire CW5 6NA |
Secretary Name | Christopher John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Middlewich Road Leighton Crewe Cheshire CW1 4QQ |
Secretary Name | Randle Cooke Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 2007) |
Role | Farming |
Correspondence Address | Northwood 7 Hall Drive Willaston Crewe Cheshire CW5 6NA |
Telephone | 01270 522242 |
---|---|
Telephone region | Crewe |
Registered Address | Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
175k at £1 | Andrew Goodwin 38.89% Preference |
---|---|
175k at £1 | Christopher Goodwin 38.89% Preference |
50k at £1 | Andrew Goodwin 11.11% Ordinary |
50k at £1 | Christopher Goodwin 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £813,754 |
Cash | £2,131 |
Current Liabilities | £195,830 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2010 | Delivered 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 2006 | Delivered 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 |
4 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 November 2018 | Liquidators' statement of receipts and payments to 10 October 2018 (11 pages) |
7 July 2018 | Satisfaction of charge 1 in full (4 pages) |
20 June 2018 | Satisfaction of charge 2 in full (4 pages) |
27 November 2017 | Liquidators' statement of receipts and payments to 10 October 2017 (12 pages) |
27 November 2017 | Liquidators' statement of receipts and payments to 10 October 2017 (12 pages) |
25 October 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Declaration of solvency (3 pages) |
21 October 2016 | Declaration of solvency (3 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Resolutions
|
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Termination of appointment of Sheila Goodwin as a director on 10 May 2014 (1 page) |
20 February 2015 | Termination of appointment of Sheila Goodwin as a director on 10 May 2014 (1 page) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2012 | Director's details changed for Christopher John Goodwin on 1 February 2011 (2 pages) |
27 March 2012 | Director's details changed for Christopher John Goodwin on 1 February 2011 (2 pages) |
27 March 2012 | Director's details changed for Christopher John Goodwin on 1 February 2011 (2 pages) |
27 March 2012 | Director's details changed for Sheila Goodwin on 1 February 2011 (2 pages) |
27 March 2012 | Director's details changed for Andrew Peter Cooke Goodwin on 1 February 2011 (2 pages) |
27 March 2012 | Director's details changed for Andrew Peter Cooke Goodwin on 1 February 2011 (2 pages) |
27 March 2012 | Director's details changed for Andrew Peter Cooke Goodwin on 1 February 2011 (2 pages) |
27 March 2012 | Director's details changed for Sheila Goodwin on 1 February 2011 (2 pages) |
27 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Director's details changed for Sheila Goodwin on 1 February 2011 (2 pages) |
27 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (16 pages) |
1 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (16 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
11 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 April 2009 | Return made up to 31/01/09; no change of members (6 pages) |
13 April 2009 | Return made up to 31/01/09; no change of members (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 April 2008 | Return made up to 31/01/08; full list of members
|
17 April 2008 | Return made up to 31/01/08; full list of members
|
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
28 February 2007 | New secretary appointed (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 August 2006 | Particulars of mortgage/charge (9 pages) |
23 August 2006 | Particulars of mortgage/charge (9 pages) |
20 July 2006 | Return made up to 31/01/06; change of members (7 pages) |
20 July 2006 | Return made up to 31/01/06; change of members (7 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 March 2006 | Ad 04/03/05--------- £ si 350000@1=350000 £ ic 100000/450000 (2 pages) |
10 March 2006 | Ad 04/03/05--------- £ si 350000@1=350000 £ ic 100000/450000 (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 March 2005 | Nc inc already adjusted 04/03/05 (1 page) |
17 March 2005 | Nc inc already adjusted 04/03/05 (1 page) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
3 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
5 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
5 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 April 2002 | Return made up to 31/01/02; full list of members
|
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Return made up to 31/01/02; full list of members
|
2 April 2002 | New secretary appointed (2 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
20 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
27 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
13 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 February 1997 | Return made up to 31/01/97; no change of members
|
13 February 1997 | Return made up to 31/01/97; no change of members
|
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
21 September 1988 | Resolutions
|
21 September 1988 | Resolutions
|
1 February 1988 | Incorporation (15 pages) |
1 February 1988 | Incorporation (15 pages) |