Company NameA. H. Philpot & Sons (Farming) Limited
Company StatusDissolved
Company Number00854560
CategoryPrivate Limited Company
Incorporation Date19 July 1965(58 years, 9 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMary Elizabeth Philpot
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(26 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 26 September 2000)
RoleCo Sec And Director
Correspondence AddressRustlings School Lane
Stock
Ingatestone
Essex
CM4 9BZ
Director NamePeter Gordon Philpot
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(26 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address19 Ridgeway
Rayleigh
Essex
SS6 7BJ
Director NameMr Peter John Harold Philpot
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(26 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 26 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm
Barleylands Road
Billericay
Essex
CM11 2UD
Secretary NameMary Elizabeth Philpot
NationalityBritish
StatusClosed
Appointed01 December 1991(26 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 26 September 2000)
RoleCompany Director
Correspondence AddressRustlings School Lane
Stock
Ingatestone
Essex
CM4 9BZ
Director NameHarold Ross Philpot
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 1995)
RoleCompany Director
Correspondence AddressMill Green House
Mill Green
Ingatestone
Essex
CM4 0HX

Location

Registered AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
25 April 2000Application for striking-off (1 page)
23 August 1999Return made up to 29/07/99; no change of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
27 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
26 August 1998Return made up to 29/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
26 August 1997Return made up to 29/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 October 1996Director resigned (1 page)
8 October 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
25 June 1996Registered office changed on 25/06/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page)
12 September 1995Auditor's resignation (2 pages)
11 August 1995Return made up to 29/07/95; full list of members (22 pages)
1 June 1995Full accounts made up to 30 September 1994 (6 pages)