BLAKEYS FOOD COMPANY,LIMITED

BLAKEYS FOOD COMPANY,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLAKEYS FOOD COMPANY,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00192824
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLAKEYS FOOD COMPANY,LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BLAKEYS FOOD COMPANY,LIMITED located?

    Registered Office Address
    Samuel Ryder House Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Warwickshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLAKEYS FOOD COMPANY,LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for BLAKEYS FOOD COMPANY,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Lisa Mary Garley-Evans as a director on Sep 30, 2016

    2 pagesAP01

    Appointment of Mrs Lisa Mary Garley-Evans as a secretary on Sep 30, 2016

    2 pagesAP03

    Termination of appointment of Mark Kendrick as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Roger Craddock as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Roger Craddock as a secretary on Sep 30, 2016

    1 pagesTM02

    Termination of appointment of Lysa Maria Hardy as a director on Aug 19, 2016

    1 pagesTM01

    Termination of appointment of Carolyn Mcmenemie as a director on Feb 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 70,000
    SH01

    Appointment of Mr Kyle John Rowe as a director on Apr 01, 2015

    2 pagesAP01

    Appointment of Mr Martin Philip Moran as a director on Apr 01, 2015

    2 pagesAP01

    Appointment of Mrs Carolyn Mcmenemie as a director on Apr 01, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 70,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 70,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    7 pagesAA

    Appointment of Mr Christian Keen as a director

    2 pagesAP01

    Director's details changed for Mrs Lysa Maria Hardy on Jan 08, 2013

    2 pagesCH01

    Termination of appointment of Martin Moran as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of BLAKEYS FOOD COMPANY,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARLEY-EVANS, Lisa Mary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Secretary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    216288200001
    ALDIS, Peter Howard
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Chief Executive OfficerIrishChief Executive Officer55735210005
    GARLEY-EVANS, Lisa Mary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United KingdomBritishSolicitor210802400001
    KEEN, Christian
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    EnglandBritishChief Financial Officer54544790004
    MORAN, Martin Philip
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Northern IrelandIrishChief Operating Officer196412390001
    ROWE, Kyle John
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritishInternational Development Director196412690001
    CATON, Timothy John Marshall
    34 Park Road
    GU7 1SH Godalming
    Surrey
    Secretary
    34 Park Road
    GU7 1SH Godalming
    Surrey
    British97950480001
    CRADDOCK, Roger
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Secretary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    BritishSolicitor20091330002
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Secretary
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001
    CRADDOCK, Roger
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    EnglandBritishSolicitor20091330013
    DAY, Gillian Margaret
    Our House
    1 Meadow Brook Court
    DE12 7AX Appleby Magna
    Derbyshire
    Director
    Our House
    1 Meadow Brook Court
    DE12 7AX Appleby Magna
    Derbyshire
    BritishDirector55013960005
    DEAN, Malcolm William
    124 Park Lane
    Whitefield
    M45 7PT Manchester
    Lancashire
    Director
    124 Park Lane
    Whitefield
    M45 7PT Manchester
    Lancashire
    BritishOperations Director24640060001
    HARDY, Lysa Maria
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomBritishChief Marketing Officer165408450002
    KENDRICK, Mark
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomBritishDirector133928070002
    KOZLOWSKI, Edwin Joseph
    4191 Muirfield Circle
    Nevillewood
    Pa 15142
    Usa
    Director
    4191 Muirfield Circle
    Nevillewood
    Pa 15142
    Usa
    AmericanSenior Vice President45829430004
    LEE, Pauline Una, Dr
    Ashlar Grange
    High Street
    BA2 7SW Hinton Charterhouse
    Bath
    Director
    Ashlar Grange
    High Street
    BA2 7SW Hinton Charterhouse
    Bath
    IrishManaging Director75478470001
    MCMENEMIE, Carolyn
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritishHr Director196411980001
    MORAN, Martin Philip
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomIrishDirector88328810002
    PEET, Alice Florence
    Silverdale Woodland Avenue
    GU6 7HZ Cranleigh
    Surrey
    Director
    Silverdale Woodland Avenue
    GU6 7HZ Cranleigh
    Surrey
    BritishHealth Food Manufacturer24634890001
    PEET, John Edward
    Silverdale Woodland Avenue
    GU6 7HZ Cranleigh
    Surrey
    Director
    Silverdale Woodland Avenue
    GU6 7HZ Cranleigh
    Surrey
    BritishHealth Food Manufacturer9104090001
    PEET, Margaret Alison
    Well Meadows
    Pickhurst Road
    GU8 4TG Chiddingfold
    Surrey
    Director
    Well Meadows
    Pickhurst Road
    GU8 4TG Chiddingfold
    Surrey
    EnglandBritishRetail Manager45587420005
    PEET, Michael
    8 Spinnaker Grange
    Northney Lane
    PO11 0SJ Hayling Island
    Hampshire
    Director
    8 Spinnaker Grange
    Northney Lane
    PO11 0SJ Hayling Island
    Hampshire
    United KingdomBritishManaging Director60831140001
    SANDER, James Mark
    1417 Terrace Drive
    Pittsburgh
    Pennsylvania 15228
    Usa
    Director
    1417 Terrace Drive
    Pittsburgh
    Pennsylvania 15228
    Usa
    AmericanVice President45829640001
    SMITH, Thomas Kirk
    14 Ashfurlong Drive
    Dore
    S17 3NP Sheffield
    South Yorkshire
    Director
    14 Ashfurlong Drive
    Dore
    S17 3NP Sheffield
    South Yorkshire
    BritishProduction Director24640050001
    VICKERS, Barry
    Dunelm 18 Bramhall Close
    CH48 8BP West Kirby
    Wirral
    Director
    Dunelm 18 Bramhall Close
    CH48 8BP West Kirby
    Wirral
    United KingdomBritishChief Executive Officer54797050002
    WATTS, William Edward
    240 Academy Avenue
    Sewickley
    Allegheny
    Pennsylvania 15143
    Usa
    Director
    240 Academy Avenue
    Sewickley
    Allegheny
    Pennsylvania 15143
    Usa
    AmericanPresident & Chief Executive45829110002

    Who are the persons with significant control of BLAKEYS FOOD COMPANY,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Health And Diet Foods Company Limited
    Barling Way
    CV10 7RH Nuneaton
    Samuel Ryder House
    England
    Apr 06, 2016
    Barling Way
    CV10 7RH Nuneaton
    Samuel Ryder House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00935422
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BLAKEYS FOOD COMPANY,LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jan 26, 1987
    Delivered On Feb 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on all the undertaking and all property and assets present and future including book debts. Uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 16, 1987Registration of a charge
    • Dec 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 28, 1983
    Delivered On Nov 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due to the bank from health & diet food company limited on any account whatsoever and from the company under the terms of the charge
    Short particulars
    F/H land at stubley lane, dronfield, derbyshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 04, 1983Registration of a charge
    • Dec 23, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0