Company NamePhilpot Foods Limited
Company StatusDissolved
Company Number00594464
CategoryPrivate Limited Company
Incorporation Date28 November 1957(66 years, 5 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Gordon Philpot
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1992(34 years, 10 months after company formation)
Appointment Duration25 years (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongthwaite House
47a Main Street
Westley Waterless
Cambridgeshire
CB8 0RQ
Secretary NameMrs Heather Philpot
StatusClosed
Appointed14 February 2008(50 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 31 October 2017)
RoleCompany Director
Correspondence AddressLongthwaite House
47a Main Street, Westley Waterless
Newmarket
Suffolk
CB8 0RQ
Director NamePeter Malcolm Murphy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(34 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1995)
RoleAccountant
Correspondence Address37 Marlborough Close
Grays
Essex
RM16 2SU
Director NamePeter Gordon Philpot
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(34 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address19 Ridgeway
Rayleigh
Essex
SS6 7BJ
Secretary NameSheila May Beaney
NationalityBritish
StatusResigned
Appointed14 October 1992(34 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address5 Mount Close
Rayleigh
Essex
SS6 7HU
Secretary NamePeter John Robinson
NationalityBritish
StatusResigned
Appointed01 February 2005(47 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 February 2008)
RoleCompany Director
Correspondence Address33 Keswick Close
Rayleigh
Essex
SS6 8LG

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3k at £1P.g. Philpot & Sons (Dollymans) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,685,457
Cash£4
Current Liabilities£121,905

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

13 December 2002Delivered on: 21 December 2002
Satisfied on: 23 October 2013
Persons entitled: Igf Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
11 December 1991Delivered on: 24 December 1991
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: 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
6 July 2001Delivered on: 26 July 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (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 3,000
(4 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 3,000
(4 pages)
8 October 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
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)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,000
(4 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,000
(4 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 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,000
(4 pages)
23 October 2013Satisfaction of charge 3 in full (2 pages)
23 October 2013Satisfaction of charge 1 in full (2 pages)
23 October 2013Satisfaction of charge 3 in full (2 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 3,000
(4 pages)
25 July 2013Company name changed V.R.C. geoss LTD\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Company name changed V.R.C. geoss LTD\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Company name changed philpot foods 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)
17 July 2013Change of name notice (2 pages)
17 July 2013Company name changed philpot foods LIMITED\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(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 (4 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 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 (4 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 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 (4 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 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 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 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)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 November 2007Return made up to 14/10/07; no change of members (6 pages)
14 November 2007Return made up to 14/10/07; no change of members (6 pages)
10 August 2007Full accounts made up to 30 September 2006 (11 pages)
10 August 2007Full accounts made up to 30 September 2006 (11 pages)
16 November 2006Return made up to 14/10/06; full list of members (6 pages)
16 November 2006Return made up to 14/10/06; full list of members (6 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
24 November 2005Return made up to 14/10/05; full list of members (6 pages)
24 November 2005Return made up to 14/10/05; full list of members (6 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Full accounts made up to 30 September 2004 (14 pages)
28 July 2005Full accounts made up to 30 September 2004 (14 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
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)
23 July 2004Full accounts made up to 30 September 2003 (14 pages)
23 July 2004Full accounts made up to 30 September 2003 (14 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)
23 May 2003Full accounts made up to 30 September 2002 (14 pages)
23 May 2003Full accounts made up to 30 September 2002 (14 pages)
21 December 2002Particulars of mortgage/charge (11 pages)
21 December 2002Particulars of mortgage/charge (11 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 2002Full accounts made up to 30 September 2001 (13 pages)
17 July 2002Full accounts made up to 30 September 2001 (13 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Particulars of mortgage/charge (4 pages)
26 July 2001Particulars of mortgage/charge (4 pages)
16 June 2001Full accounts made up to 30 September 2000 (13 pages)
16 June 2001Full accounts made up to 30 September 2000 (13 pages)
3 November 2000Return made up to 14/10/00; full list of members (6 pages)
3 November 2000Return made up to 14/10/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 September 1999 (13 pages)
30 June 2000Full accounts made up to 30 September 1999 (13 pages)
22 October 1999Return made up to 14/10/99; full list of members (6 pages)
22 October 1999Return made up to 14/10/99; full list of members (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (15 pages)
27 July 1999Full accounts made up to 30 September 1998 (15 pages)
29 October 1998Return made up to 14/10/98; full list of members (6 pages)
29 October 1998Return made up to 14/10/98; full list of members (6 pages)
4 June 1998Full accounts made up to 30 September 1997 (14 pages)
4 June 1998Full accounts made up to 30 September 1997 (14 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)
20 August 1997Company name changed philpot export LIMITED\certificate issued on 21/08/97 (2 pages)
20 August 1997Company name changed philpot export LIMITED\certificate issued on 21/08/97 (2 pages)
3 August 1997Full accounts made up to 30 September 1996 (15 pages)
3 August 1997Full accounts made up to 30 September 1996 (15 pages)
25 October 1996Return made up to 14/10/96; no change of members (4 pages)
25 October 1996Return made up to 14/10/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 February 1996Registered office changed on 01/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page)
1 February 1996Registered office changed on 01/02/96 from: mill green house mill green ingatestone essex CM4 0JB (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 (18 pages)
27 November 1995Return made up to 14/10/95; full list of members (18 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 August 1983Accounts made up to 30 September 1982 (5 pages)
31 August 1983Accounts made up to 30 September 1982 (5 pages)