Company NamePhilow Estates Limited
Company StatusDissolved
Company Number00355875
CategoryPrivate Limited Company
Incorporation Date11 August 1939(84 years, 9 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Fraser Gowanloch Westbrook
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(71 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NameFraser Gowanloch Westbrook
NationalityBritish
StatusClosed
Appointed09 September 2010(71 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 28 February 2018)
RoleCompany Director
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameRobert Michael John Keene
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(77 years, 6 months after company formation)
Appointment Duration1 year (closed 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameThe Honourable Lady Mary Joan Westbrook
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(52 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 March 2004)
RoleFarmer
Correspondence AddressWhite Gables Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameSir Neil Gowanloch Westbrook
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(52 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2005)
RoleChartered Surveyor
Correspondence AddressWhite Gables Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameMs Mary Joan Keene
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(52 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 19 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NameBrian Froggatt
NationalityBritish
StatusResigned
Appointed12 November 1991(52 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 November 1992)
RoleCompany Director
Correspondence Address3 Fowler Avenue
Gorton
Manchester
Lancashire
M18 8TT
Secretary NameThe Honourable Lady Mary Joan Westbrook
NationalityBritish
StatusResigned
Appointed16 November 1992(53 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 March 2004)
RoleCompany Director
Correspondence AddressWhite Gables Castle Hill
Prestbury
Cheshire
SK10 4AR
Secretary NameMr Richard Jonathan Briggs
NationalityBritish
StatusResigned
Appointed06 March 2004(64 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameMr Richard Jonathan Briggs
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(65 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address35 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameJudith Jackson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(69 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2010)
RoleCompany Director
Correspondence Address12 Burnside Close
Wilmslow
Cheshire
SK9 1EL

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

29 at £1Middlemede Properties LTD
55.77%
Ordinary
11 at £1Mr Fraser Gowanloch Westbrook
21.15%
Ordinary
11 at £1Mrs Mary Joan Keene
21.15%
Ordinary
1 at £1Mr Fraser Gowanloch Westbrook & Mrs Mary Joan Keene
1.92%
Ordinary

Financials

Year2014
Net Worth£832,194
Cash£205,319
Current Liabilities£1,620

Accounts

Latest Accounts25 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 November

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
30 November 2017Return of final meeting in a members' voluntary winding up (7 pages)
30 November 2017Return of final meeting in a members' voluntary winding up (7 pages)
19 May 2017Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Mary Joan Keene as a director on 19 May 2017 (1 page)
13 March 2017Registered office address changed from 17 London Road Alderley Edge Cheshire SK9 7JT to Hadfield House Hadfield Street Northwich Cheshire CW9 5LL on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 17 London Road Alderley Edge Cheshire SK9 7JT to Hadfield House Hadfield Street Northwich Cheshire CW9 5LL on 13 March 2017 (2 pages)
13 March 2017Appointment of Robert Michael John Keene as a director on 15 February 2017 (3 pages)
13 March 2017Appointment of Robert Michael John Keene as a director on 15 February 2017 (3 pages)
8 March 2017Declaration of solvency (3 pages)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
8 March 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Declaration of solvency (3 pages)
14 December 2016Previous accounting period shortened from 25 March 2017 to 4 November 2016 (1 page)
14 December 2016Previous accounting period shortened from 25 March 2017 to 4 November 2016 (1 page)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
10 December 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 52
(6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 52
(6 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 52
(13 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 52
(13 pages)
29 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
20 January 2014Director's details changed for Mary Joan Keene on 1 November 2013 (2 pages)
20 January 2014Director's details changed for Mary Joan Keene on 1 November 2013 (2 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 52
(13 pages)
20 January 2014Director's details changed for Mary Joan Keene on 1 November 2013 (2 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 52
(13 pages)
20 December 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
19 December 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (13 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (13 pages)
29 December 2011Annual return made up to 15 November 2011 (13 pages)
29 December 2011Annual return made up to 15 November 2011 (13 pages)
9 December 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
5 January 2011Total exemption small company accounts made up to 25 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 25 March 2010 (5 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
6 October 2010Termination of appointment of Judith Jackson as a director (1 page)
6 October 2010Termination of appointment of Judith Jackson as a director (1 page)
1 October 2010Appointment of Fraser Gowanloch Westbrook as a director (2 pages)
1 October 2010Appointment of Fraser Gowanloch Westbrook as a secretary (2 pages)
1 October 2010Appointment of Fraser Gowanloch Westbrook as a secretary (2 pages)
1 October 2010Appointment of Fraser Gowanloch Westbrook as a director (2 pages)
24 September 2010Termination of appointment of Richard Briggs as a secretary (1 page)
24 September 2010Termination of appointment of Richard Briggs as a director (1 page)
24 September 2010Termination of appointment of Richard Briggs as a director (1 page)
24 September 2010Termination of appointment of Richard Briggs as a secretary (1 page)
19 May 2010Registered office address changed from Suite 8 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Suite 8 Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL on 19 May 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
4 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (15 pages)
4 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (15 pages)
1 May 2009Director appointed judith jackson (3 pages)
1 May 2009Director appointed judith jackson (3 pages)
16 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
11 December 2008Return made up to 12/11/08; no change of members (6 pages)
11 December 2008Return made up to 12/11/08; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 25 March 2007 (5 pages)
19 November 2007Return made up to 12/11/07; no change of members (7 pages)
19 November 2007Return made up to 12/11/07; no change of members (7 pages)
24 September 2007Registered office changed on 24/09/07 from: white gables castle hill prestbury cheshire SK10 4AR (1 page)
24 September 2007Registered office changed on 24/09/07 from: white gables castle hill prestbury cheshire SK10 4AR (1 page)
8 January 2007Total exemption small company accounts made up to 25 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 25 March 2006 (7 pages)
29 November 2006Return made up to 12/11/06; full list of members (8 pages)
29 November 2006Return made up to 12/11/06; full list of members (8 pages)
25 January 2006Total exemption small company accounts made up to 25 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 25 March 2005 (6 pages)
23 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
21 December 2004Total exemption small company accounts made up to 25 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 25 March 2004 (6 pages)
9 December 2004Return made up to 12/11/04; full list of members (8 pages)
9 December 2004Return made up to 12/11/04; full list of members (8 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
3 December 2003Return made up to 12/11/03; full list of members (8 pages)
3 December 2003Return made up to 12/11/03; full list of members (8 pages)
23 September 2003Total exemption small company accounts made up to 25 March 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 25 March 2003 (6 pages)
26 November 2002Return made up to 12/11/02; full list of members (8 pages)
26 November 2002Return made up to 12/11/02; full list of members (8 pages)
23 October 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
17 December 2001Total exemption small company accounts made up to 25 March 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 25 March 2001 (6 pages)
8 November 2001Return made up to 12/11/01; full list of members (8 pages)
8 November 2001Return made up to 12/11/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 25 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 25 March 2000 (6 pages)
16 November 2000Return made up to 12/11/00; full list of members (8 pages)
16 November 2000Return made up to 12/11/00; full list of members (8 pages)
18 September 2000Memorandum and Articles of Association (3 pages)
18 September 2000Memorandum and Articles of Association (3 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 December 1999Accounts for a small company made up to 25 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 25 March 1999 (5 pages)
23 November 1999Return made up to 12/11/99; full list of members (8 pages)
23 November 1999Return made up to 12/11/99; full list of members (8 pages)
25 January 1999Accounts for a small company made up to 25 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 25 March 1998 (5 pages)
27 November 1998Return made up to 12/11/98; no change of members (7 pages)
27 November 1998Return made up to 12/11/98; no change of members (7 pages)
1 December 1997Return made up to 12/11/97; full list of members (9 pages)
1 December 1997Return made up to 12/11/97; full list of members (9 pages)
10 November 1997Accounts for a small company made up to 25 March 1997 (5 pages)
10 November 1997Accounts for a small company made up to 25 March 1997 (5 pages)
19 January 1997Accounts for a small company made up to 25 March 1996 (5 pages)
19 January 1997Accounts for a small company made up to 25 March 1996 (5 pages)
26 November 1996Return made up to 12/11/96; no change of members (7 pages)
26 November 1996Return made up to 12/11/96; no change of members (7 pages)
17 November 1995Return made up to 12/11/95; no change of members (10 pages)
17 November 1995Return made up to 12/11/95; no change of members (10 pages)
13 November 1995Accounts for a small company made up to 25 March 1995 (5 pages)
13 November 1995Accounts for a small company made up to 25 March 1995 (5 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
10 September 1983Accounts made up to 31 March 1982 (10 pages)
10 September 1983Accounts made up to 31 March 1982 (10 pages)