47a Main Street
Westley Waterless
Cambridgeshire
CB8 0RQ
Secretary Name | Mrs Heather Philpot |
---|---|
Status | Closed |
Appointed | 14 February 2008(50 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 31 October 2017) |
Role | Company Director |
Correspondence Address | Longthwaite House 47a Main Street, Westley Waterless Newmarket Suffolk CB8 0RQ |
Director Name | Peter Malcolm Murphy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1995) |
Role | Accountant |
Correspondence Address | 37 Marlborough Close Grays Essex RM16 2SU |
Director Name | Peter Gordon Philpot |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(34 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 19 Ridgeway Rayleigh Essex SS6 7BJ |
Secretary Name | Sheila May Beaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(34 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 5 Mount Close Rayleigh Essex SS6 7HU |
Secretary Name | Peter John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(47 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | 33 Keswick Close Rayleigh Essex SS6 8LG |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 300 other UK companies use this postal address |
3k at £1 | P.g. Philpot & Sons (Dollymans) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,685,457 |
Cash | £4 |
Current Liabilities | £121,905 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 December 2002 | Delivered 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 1991 | Delivered 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 2001 | Delivered 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 |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 October 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Satisfaction of charge 3 in full (2 pages) |
23 October 2013 | Satisfaction of charge 1 in full (2 pages) |
23 October 2013 | Satisfaction of charge 3 in full (2 pages) |
23 October 2013 | Satisfaction of charge 1 in full (2 pages) |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 July 2013 | Company name changed V.R.C. geoss LTD\certificate issued on 25/07/13
|
25 July 2013 | Company name changed V.R.C. geoss LTD\certificate issued on 25/07/13
|
17 July 2013 | Company name changed philpot foods LIMITED\certificate issued on 17/07/13
|
17 July 2013 | Change of name notice (2 pages) |
17 July 2013 | Change of name notice (2 pages) |
17 July 2013 | Company name changed philpot foods LIMITED\certificate issued on 17/07/13
|
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 January 2011 | Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH on 5 January 2011 (1 page) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 14/10/08; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
14 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
10 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
8 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
8 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
23 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
23 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
21 December 2002 | Particulars of mortgage/charge (11 pages) |
21 December 2002 | Particulars of mortgage/charge (11 pages) |
10 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
18 October 2001 | Return made up to 14/10/01; full list of members
|
18 October 2001 | Return made up to 14/10/01; full list of members
|
26 July 2001 | Particulars of mortgage/charge (4 pages) |
26 July 2001 | Particulars of mortgage/charge (4 pages) |
16 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
16 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
3 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
22 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
29 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
29 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
3 December 1997 | Return made up to 14/10/97; no change of members
|
3 December 1997 | Return made up to 14/10/97; no change of members
|
20 August 1997 | Company name changed philpot export LIMITED\certificate issued on 21/08/97 (2 pages) |
20 August 1997 | Company name changed philpot export LIMITED\certificate issued on 21/08/97 (2 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
25 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
25 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page) |
22 January 1996 | Director's particulars changed (1 page) |
22 January 1996 | Director's particulars changed (1 page) |
27 November 1995 | Return made up to 14/10/95; full list of members (18 pages) |
27 November 1995 | Return made up to 14/10/95; full list of members (18 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 August 1983 | Accounts made up to 30 September 1982 (5 pages) |
31 August 1983 | Accounts made up to 30 September 1982 (5 pages) |