About

Registered Number: 00870913
Date of Incorporation: 09/02/1966 (58 years and 2 months ago)
Company Status: Liquidation
Registered Address: 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

Higgins Agriculture Ltd was founded on 09 February 1966 with its registered office in Stockton On Tees, it's status in the Companies House registry is set to "Liquidation". The companies director is listed as Higgins, Iris. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Iris N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2020
AM10 - N/A 27 February 2020
AM22 - N/A 27 February 2020
AM10 - N/A 30 December 2019
AM07 - N/A 28 August 2019
AM02 - N/A 20 August 2019
AM03 - N/A 06 August 2019
AD01 - Change of registered office address 21 June 2019
AM01 - N/A 20 June 2019
MR04 - N/A 14 June 2019
AA - Annual Accounts 26 February 2019
TM01 - Termination of appointment of director 30 October 2018
PSC07 - N/A 30 October 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 04 June 2018
CS01 - N/A 17 June 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
AA - Annual Accounts 15 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 13 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 24 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH04 - Change of particulars for corporate secretary 25 June 2010
AA - Annual Accounts 26 August 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 30 June 2009
225 - Change of Accounting Reference Date 14 May 2009
225 - Change of Accounting Reference Date 15 October 2008
RESOLUTIONS - N/A 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
123 - Notice of increase in nominal capital 17 September 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 29 June 2007
RESOLUTIONS - N/A 25 April 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 14 December 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
363s - Annual Return 14 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 March 2004
AA - Annual Accounts 20 January 2004
288b - Notice of resignation of directors or secretaries 21 July 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 28 March 2003
395 - Particulars of a mortgage or charge 27 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 30 March 1999
225 - Change of Accounting Reference Date 12 October 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 15 March 1994
288 - N/A 25 August 1993
363s - Annual Return 05 June 1993
AA - Annual Accounts 07 January 1993
363b - Annual Return 05 June 1992
AA - Annual Accounts 31 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1992
288 - N/A 11 February 1992
RESOLUTIONS - N/A 17 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1991
123 - Notice of increase in nominal capital 17 September 1991
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
CERTNM - Change of name certificate 06 March 1991
288 - N/A 04 March 1991
288 - N/A 04 March 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
CERTNM - Change of name certificate 07 August 1989
287 - Change in situation or address of Registered Office 26 June 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987
363 - Annual Return 07 January 1987
AA - Annual Accounts 09 August 1986
MEM/ARTS - N/A 24 September 1981
NEWINC - New incorporation documents 09 February 1966

Mortgages & Charges

Description Date Status Charge by
Debenture 27 December 2002 Fully Satisfied

N/A

Charge 28 March 1984 Outstanding

N/A

Floating charge 01 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.