Company NameHiggins Agricole Limited
Company StatusLiquidation
Company Number00772727
CategoryPrivate Limited Company
Incorporation Date2 September 1963(60 years, 8 months ago)
Previous NamesM.Higgins Limited and Higgins (Potato Merchants) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr David Michael Higgins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(28 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Old Bawtry Road
Finningley
Doncaster
DN9 3BY
Director NameMr Michael Higgins
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(28 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Farm
Finningley
Doncaster
South Yorkshire
DN9 3BY
Director NameCommercial Director Stephen Norton Uttridge
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(28 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastfield House
3 Timson Court
Beckingham
Doncaster
DN10 4TS
Secretary NameM Higgins Ltd (Corporation)
StatusCurrent
Appointed12 August 1993(29 years, 11 months after company formation)
Appointment Duration30 years, 8 months
Correspondence AddressGreenbank House
Finningley
Doncaster
South Yorkshire
DN9 3BZ
Secretary NameFred Michael Ibbotson
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1993)
RoleCompany Director
Correspondence Address18 Ellers Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7DS

Location

Registered AddressErnst & Young Norham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Next Accounts Due28 December 1997 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Filing History

19 November 1997Dissolved (1 page)
19 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 1997Liquidators statement of receipts and payments (6 pages)
23 June 1997Liquidators statement of receipts and payments (5 pages)
17 June 1996Return made up to 01/06/96; full list of members (6 pages)
12 June 1996Registered office changed on 12/06/96 from: greenbank house finningley doncaster DN9 3BZ (1 page)
11 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1996Appointment of a voluntary liquidator (1 page)
15 May 1996Full accounts made up to 28 February 1996 (11 pages)
24 March 1996Full accounts made up to 31 May 1995 (13 pages)
11 March 1996Accounting reference date shortened from 31/05 to 28/02 (1 page)
23 May 1995Return made up to 01/06/95; no change of members (4 pages)