About

Registered Number: 00863554
Date of Incorporation: 08/11/1965 (58 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2018 (5 years and 7 months ago)
Registered Address: UHY HACKER YOUNG T&R, St James Building, 79 Oxford Street, Manchester, M1 6HT

 

Whitehills Farm Ltd was founded on 08 November 1965 and has its registered office in Manchester, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Cyril Thomas Nicholls N/A 11 January 2002 1
BRIGGS, Florence N/A 24 September 1998 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Thomas Standrin 01 October 1998 09 January 2000 1
BRIGGS, Victoria Elizabeth 25 September 2010 23 February 2016 1
SCOTT, Edward 01 March 2002 25 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2018
LIQ14 - N/A 14 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2017
AM10 - N/A 26 June 2017
AM22 - N/A 07 June 2017
2.24B - N/A 07 January 2017
2.23B - N/A 11 October 2016
AA - Annual Accounts 23 September 2016
2.17B - N/A 25 August 2016
2.23B - N/A 25 August 2016
AD01 - Change of registered office address 22 June 2016
2.12B - N/A 17 June 2016
TM02 - Termination of appointment of secretary 23 February 2016
MR01 - N/A 08 January 2016
MR04 - N/A 24 November 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 July 2011
TM02 - Termination of appointment of secretary 05 October 2010
AP03 - Appointment of secretary 05 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 05 August 2004
395 - Particulars of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 18 June 2003
AA - Annual Accounts 18 October 2002
363a - Annual Return 24 July 2002
353 - Register of members 24 July 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
RESOLUTIONS - N/A 07 January 1999
RESOLUTIONS - N/A 07 January 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 06 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1991
395 - Particulars of a mortgage or charge 16 October 1991
395 - Particulars of a mortgage or charge 04 October 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 10 May 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1987
395 - Particulars of a mortgage or charge 25 September 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 25 November 1986
NEWINC - New incorporation documents 08 November 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2016 Outstanding

N/A

Legal charge 19 December 2003 Outstanding

N/A

Legal charge 19 December 2003 Outstanding

N/A

Legal charge 10 October 1991 Fully Satisfied

N/A

Legal charge 27 September 1991 Outstanding

N/A

Legal charge 21 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.