Company NameV.R.C. Homes Ltd
DirectorMichael Gordon Philpot
Company StatusActive
Company Number00554684
CategoryPrivate Limited Company
Incorporation Date16 September 1955(68 years, 7 months ago)
Previous NameM.G.P. Farming Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Gordon Philpot
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1992(37 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongthwaite House
47a Main Street
Westley Waterless
Cambridgeshire
CB8 0RQ
Secretary NameMrs Heather Philpot
StatusCurrent
Appointed06 March 2008(52 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressLongthwaite House
47a Main Street, Westley Waterless
Newmarket
Suffolk
CB8 0RQ
Director NamePeter Gordon Philpot
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(37 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address19 Ridgeway
Rayleigh
Essex
SS6 7BJ
Secretary NameSheila May Beaney
NationalityBritish
StatusResigned
Appointed14 October 1992(37 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address5 Mount Close
Rayleigh
Essex
SS6 7HU
Director NameMr Steven Peter Green
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(40 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2003)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
North Street Tillingham
Southminster
Essex
CM0 7ST
Secretary NamePeter John Robinson
NationalityBritish
StatusResigned
Appointed01 February 2005(49 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2008)
RoleCompany Director
Correspondence Address33 Keswick Close
Rayleigh
Essex
SS6 8LG
Director NameMr John Michael Philpot
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2016(61 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered AddressSuite 4 Peverel House The Green
Hatfield Peverel
Chelmsford
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£105,309
Current Liabilities£105,309

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 1 week ago)
Next Return Due24 May 2024 (1 month, 1 week from now)

Charges

16 March 2018Delivered on: 29 March 2018
Persons entitled: Mcm Property Developers LTD

Classification: A registered charge
Particulars: 16 westgate street southery downham market title no NK456761.
Outstanding
21 August 2017Delivered on: 25 August 2017
Persons entitled: Rural Edge LTD

Classification: A registered charge
Particulars: F/H land and buildings k/a 16 westgate st southery t/no NK456761.
Outstanding
11 March 2016Delivered on: 14 March 2016
Persons entitled: Bath and West Finance Limited

Classification: A registered charge
Particulars: By way of a first legal charge made between the borrower and bath and west finance over 16 westgate street, southery, west norfolk PE38 0PA.
Outstanding
31 December 1991Delivered on: 8 January 1992
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/h properties k/as chignal hall farm and langleys farm.t/n ex 392993.please see M395 for full details.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 September 2023Compulsory strike-off action has been discontinued (1 page)
4 September 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
4 September 2023Registered office address changed from 55 Crown Street Brentwood CM14 4BD England to Suite 4 Peverel House the Green Hatfield Peverel Chelmsford CM3 2JF on 4 September 2023 (1 page)
11 August 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 September 2021Registered office address changed from 55 Crown Street Brentwood CM14 4BD England to 55 Crown Street Brentwood CM14 4BD on 29 September 2021 (1 page)
29 September 2021Registered office address changed from Flat 2 Arundel House Park Road Acton London W3 8RU to 55 Crown Street Brentwood CM14 4BD on 29 September 2021 (1 page)
7 June 2021Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to Flat 2 Arundel House Park Road Acton London W3 8RU on 7 June 2021 (2 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
10 May 2021Cessation of Universal Commodity Resources Limited as a person with significant control on 10 December 2020 (1 page)
6 April 2021Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 January 2020Compulsory strike-off action has been discontinued (1 page)
22 January 2020Notification of Universal Commodity Resources Limited as a person with significant control on 7 August 2019 (2 pages)
22 January 2020Confirmation statement made on 14 October 2019 with updates (4 pages)
16 January 2020Compulsory strike-off action has been suspended (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 December 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
24 October 2018Termination of appointment of John Michael Philpot as a director on 1 June 2018 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 March 2018Registration of charge 005546840004, created on 16 March 2018 (7 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Registration of charge 005546840003, created on 21 August 2017 (12 pages)
25 August 2017Registration of charge 005546840003, created on 21 August 2017 (12 pages)
12 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
29 November 2016Appointment of Mr John Michael Philpot as a director on 13 November 2016 (2 pages)
29 November 2016Appointment of Mr John Michael Philpot as a director on 13 November 2016 (2 pages)
29 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 163,750
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 163,750
(3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Registration of charge 005546840002, created on 11 March 2016 (29 pages)
14 March 2016Registration of charge 005546840002, created on 11 March 2016 (29 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 19,687.5
(5 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 19,687.5
(5 pages)
5 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
5 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 19,687.5
(5 pages)
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 19,687.5
(5 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 October 2013Satisfaction of charge 1 in full (2 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 19,687.5
(5 pages)
23 October 2013Satisfaction of charge 1 in full (2 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 19,687.5
(5 pages)
17 July 2013Change of name notice (2 pages)
17 July 2013Company name changed M.G.P. farming LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(2 pages)
17 July 2013Company name changed M.G.P. farming LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(2 pages)
17 July 2013Change of name notice (2 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 January 2011Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 5 January 2011 (1 page)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 December 2008Return made up to 14/10/08; full list of members (3 pages)
10 December 2008Return made up to 14/10/08; full list of members (3 pages)
29 September 2008Appointment terminated director peter philpot (1 page)
29 September 2008Appointment terminated director peter philpot (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
14 April 2008Appointment terminated secretary peter robinson (1 page)
14 April 2008Secretary appointed heather philpot (1 page)
14 April 2008Appointment terminated secretary peter robinson (1 page)
14 April 2008Secretary appointed heather philpot (1 page)
14 November 2007Return made up to 14/10/07; no change of members (5 pages)
14 November 2007Return made up to 14/10/07; no change of members (5 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
16 November 2006Return made up to 14/10/06; full list of members (7 pages)
16 November 2006Return made up to 14/10/06; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
24 November 2005Return made up to 14/10/05; full list of members (7 pages)
24 November 2005Return made up to 14/10/05; full list of members (7 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
8 December 2004Return made up to 14/10/04; full list of members (7 pages)
8 December 2004Return made up to 14/10/04; full list of members (7 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
21 October 2003Return made up to 14/10/03; full list of members (7 pages)
21 October 2003Return made up to 14/10/03; full list of members (7 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
23 May 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
23 May 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
10 October 2002Return made up to 14/10/02; full list of members (7 pages)
10 October 2002Return made up to 14/10/02; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
16 June 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
5 March 2001Return made up to 14/10/00; full list of members (7 pages)
5 March 2001Return made up to 14/10/00; full list of members (7 pages)
30 June 2000Accounts made up to 30 September 1999 (10 pages)
30 June 2000Accounts made up to 30 September 1999 (10 pages)
22 October 1999Return made up to 14/10/99; full list of members (7 pages)
22 October 1999Return made up to 14/10/99; full list of members (7 pages)
27 July 1999Accounts made up to 30 September 1998 (15 pages)
27 July 1999Accounts made up to 30 September 1998 (15 pages)
23 November 1998Return made up to 14/10/98; full list of members (6 pages)
23 November 1998Return made up to 14/10/98; full list of members (6 pages)
13 August 1998Accounts made up to 30 September 1997 (24 pages)
13 August 1998Accounts made up to 30 September 1997 (24 pages)
3 December 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1997Company name changed P.G. philpot and son (farms) lim ited\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed P.G. philpot and son (farms) lim ited\certificate issued on 01/12/97 (2 pages)
3 August 1997Accounts made up to 30 September 1996 (16 pages)
3 August 1997Accounts made up to 30 September 1996 (16 pages)
16 October 1996Return made up to 14/10/96; no change of members (4 pages)
16 October 1996Return made up to 14/10/96; no change of members (4 pages)
1 August 1996Accounts made up to 30 September 1995 (15 pages)
1 August 1996Accounts made up to 30 September 1995 (15 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
1 February 1996Registered office changed on 01/02/96 from: mill green house mill green ingatastone essex CM4 0HX (1 page)
1 February 1996Registered office changed on 01/02/96 from: mill green house mill green ingatastone essex CM4 0HX (1 page)
22 January 1996Director's particulars changed (1 page)
22 January 1996Director's particulars changed (1 page)
27 November 1995Return made up to 14/10/95; full list of members (16 pages)
27 November 1995Return made up to 14/10/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
20 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 August 1983Accounts made up to 30 September 1982 (8 pages)
31 August 1983Accounts made up to 30 September 1982 (8 pages)
21 November 1982Annual return made up to 23/12/81 (5 pages)
21 November 1982Annual return made up to 23/12/81 (5 pages)
18 October 1982Accounts made up to 30 September 1981 (8 pages)
18 October 1982Accounts made up to 30 September 1981 (8 pages)
16 September 1955Incorporation (12 pages)
16 September 1955Incorporation (12 pages)