Company NameEveratt And Heaton,Limited
Company StatusDissolved
Company Number00493727
CategoryPrivate Limited Company
Incorporation Date3 April 1951(73 years, 1 month ago)
Dissolution Date28 November 2021 (2 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Peter Simon Wilkinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(40 years, 10 months after company formation)
Appointment Duration29 years, 10 months (closed 28 November 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBelton Grange
Crowle
Scunthorpe
South Humberside
DN17 4BT
Director NameGillian Fay Wilkinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(53 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 28 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBelton Grange
Crowle
Scunthorpe
Lincolnshire
DN17 4BT
Secretary NameGillian Fay Wilkinson
NationalityBritish
StatusClosed
Appointed28 June 2004(53 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 28 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBelton Grange
Crowle
Scunthorpe
Lincolnshire
DN17 4BT
Director NameMrs Anne Wilkinson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(40 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 June 2004)
RoleCompany Director
Correspondence AddressThe Old Rectory
Althorpe
Scunthorpe
S Humberside
DN17 3HT
Director NameRichard Geoffrey Wilkinson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(40 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 November 2003)
RoleFarmer
Correspondence AddressThe Old Rectory
Althorpe
Scunthorpe
South Humberside
DN17 3HT
Secretary NameRichard Geoffrey Wilkinson
NationalityBritish
StatusResigned
Appointed30 January 1992(40 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 November 2003)
RoleCompany Director
Correspondence AddressThe Old Rectory
Althorpe
Scunthorpe
South Humberside
DN17 3HT
Secretary NameMrs Anne Wilkinson
NationalityBritish
StatusResigned
Appointed18 November 2003(52 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 June 2004)
RoleCompany Director
Correspondence AddressThe Old Rectory
Althorpe
Scunthorpe
S Humberside
DN17 3HT

Contact

Telephone01724 710210
Telephone regionScunthorpe

Location

Registered AddressKingsbridge Corporate Solutions
1st Floor Lowgate House Lowgate
Hull
North Humberside
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1.9k at £1Mr Peter Simon Wilkinson
95.00%
Ordinary
100 at £1Gillian Fay Wilkinson
5.00%
Ordinary

Financials

Year2014
Net Worth£180,278
Cash£8,106
Current Liabilities£33,813

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 July 2004Delivered on: 3 August 2004
Persons entitled: Amc Bank Limited

Classification: Legal charge
Secured details: £650,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belton grange, crowle, scunthorpe, north lincolnshire.
Outstanding
3 June 1999Delivered on: 9 June 1999
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.
Outstanding
8 June 1982Delivered on: 15 June 1982
Satisfied on: 20 January 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

28 November 2021Final Gazette dissolved following liquidation (1 page)
28 August 2021Return of final meeting in a members' voluntary winding up (9 pages)
8 July 2021Liquidators' statement of receipts and payments to 25 June 2021 (10 pages)
18 July 2020Liquidators' statement of receipts and payments to 25 June 2020 (10 pages)
16 July 2019Registered office address changed from Belton Grange Crowle Scunthorpe Lincs DN17 4BT to 1st Floor Lowgate House Lowgate Hull North Humberside HU1 1EL on 16 July 2019 (2 pages)
15 July 2019Appointment of a voluntary liquidator (3 pages)
15 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-26
(1 page)
15 July 2019Declaration of solvency (5 pages)
23 May 2019Satisfaction of charge 3 in full (1 page)
23 May 2019Satisfaction of charge 2 in full (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,000
(5 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,000
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,000
(5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Director's details changed for Gillian Fay Wilkinson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Peter Simon Wilkinson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Peter Simon Wilkinson on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Peter Simon Wilkinson on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Gillian Fay Wilkinson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Gillian Fay Wilkinson on 1 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 30/01/08; full list of members (3 pages)
20 February 2008Return made up to 30/01/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 30/01/07; full list of members (7 pages)
27 February 2007Return made up to 30/01/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 30/01/06; full list of members (7 pages)
3 April 2006Return made up to 30/01/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 30/01/05; full list of members (7 pages)
18 March 2005Return made up to 30/01/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004Secretary resigned;director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Return made up to 30/01/04; full list of members (7 pages)
27 February 2004Return made up to 30/01/04; full list of members (7 pages)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 February 2003Return made up to 30/01/03; full list of members (7 pages)
13 February 2003Return made up to 30/01/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2002Return made up to 30/01/02; full list of members (7 pages)
6 February 2002Return made up to 30/01/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 30/01/01; full list of members (7 pages)
13 March 2001Return made up to 30/01/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2000Return made up to 30/01/00; full list of members (7 pages)
7 February 2000Return made up to 30/01/00; full list of members (7 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
16 February 1999Return made up to 30/01/99; full list of members (6 pages)
16 February 1999Return made up to 30/01/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1998Return made up to 30/01/98; no change of members (4 pages)
5 February 1998Return made up to 30/01/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 March 1997Return made up to 30/01/97; no change of members (4 pages)
19 March 1997Return made up to 30/01/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 February 1996Return made up to 30/01/96; full list of members (6 pages)
17 February 1996Return made up to 30/01/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)