MCCORMICK FOODSERVICE LIMITED
Overview
| Company Name | MCCORMICK FOODSERVICE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00266894 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MCCORMICK FOODSERVICE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MCCORMICK FOODSERVICE LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCCORMICK FOODSERVICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCCORMICK FOOD SERVICE LIMITED | Jan 09, 1998 | Jan 09, 1998 |
| L.NOEL & SONS LIMITED | Jul 11, 1932 | Jul 11, 1932 |
What are the latest accounts for MCCORMICK FOODSERVICE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for MCCORMICK FOODSERVICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB to 15 Canada Square London E14 5GL on Dec 22, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Noel Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 09, 2017 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Malcolm Stuart Swift as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Laird Everett Creighton as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Jinks as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Noble as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Noble as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2014 | 11 pages | AA | ||||||||||
Termination of appointment of Michael Smith as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Charles Noble as a secretary on Oct 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Raymond Smith as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Charles Noble as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MCCORMICK FOODSERVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CREIGHTON, Laird Everett | Director | Canada Square E14 5GL London 15 | England | American | 222075660001 | |||||
| JINKS, Christopher | Director | Canada Square E14 5GL London 15 | England | English | 161032050003 | |||||
| BURLEY, Nicholas James | Secretary | 16 Stonyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | British | 89448590001 | ||||||
| DEAN, Paul | Secretary | 7 Herschel Avenue BB12 0LN Burnley Lancashire | English | 14447110001 | ||||||
| HANNA, Roisin | Secretary | 180 Holywell Upper Kilmacud Road Dublin 14 Dublin Ireland | British | 44105690001 | ||||||
| MANN, Christopher John | Secretary | 12 Fryth Mead AL3 4TN St Albans Hertfordshire | British | 59971900001 | ||||||
| MOORE, Stephen Jeffrey | Secretary | 41 Bicester Road HP18 9BP Long Crendon Buckinghamshire | Canadian | 71665970001 | ||||||
| MORRISROE, James Martin, Dr | Secretary | Tellicherry 15 Foxdell Way Chalfont St. Peter SL9 0PL Gerrards Cross Buckinghamshire | British | 62702000002 | ||||||
| NOBLE, Charles | Secretary | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire | 192171720001 | |||||||
| SAVAGE, Cameron David Freere | Secretary | Wayside Bledlow Road Saunderton HP27 9NG Princes Risborough Buckinghamshire | British | 45096570001 | ||||||
| SMITH, Michael | Secretary | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire | 168636460001 | |||||||
| STEELE, Darren Anthony | Secretary | London Road HP4 2ND Berkhamsted 28 Hertfordshire United Kingdom | Australian | 125578160002 | ||||||
| STETZ, Gordon Mckenzie | Secretary | 2 Belvedere Close HP6 6BA Amersham Buckinghamshire | American | 104851130001 | ||||||
| ALLEN, Eamon Joseph | Director | Grenagh Avoca Avenue Blackrock County Dublin Ireland | Irish | 33780080001 | ||||||
| BURLEY, Nicholas James | Director | 16 Stonyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | England | British | 89448590001 | |||||
| DEAN, Paul | Director | 7 Herschel Avenue BB12 0LN Burnley Lancashire | English | 14447110001 | ||||||
| DISNEY, Colin | Director | 24 Highfield Grove Carlton In Lindrick S81 9ET Worksop Nottinghamshire | British | 17431590001 | ||||||
| GREENE, Eugene | Director | Maryvale 38a Church Road IRISH Killiney Co Dublin | Irish | 34070520001 | ||||||
| HANDLEY, Harold John | Director | 28 Rivermead Court Bisham Road SL7 1SJ Marlow Buckinghamshire | British | 39829900001 | ||||||
| KEEFE, Robert John Frederick | Director | Glendale House Manor Road Penn HP10 8JA High Wycombe Bucks | United Kingdom | British | 22579040002 | |||||
| KEENAN, John | Director | 1 Woodcrest Wilpshire BB1 9PR Blackburn Lancashire | British | 15667510001 | ||||||
| KURZIUS, Lawrence Erik | Director | 1312 First Street New Orleans Louisiana 70130 Usa | United States | American | 118683830001 | |||||
| MANIFOLD, Albert Jude | Director | Spynans House Kiltegan County Wicklow Ireland | Ireland | Irish | 264302310001 | |||||
| MCGUIRE, Vivian Francis | Director | 12 Knocknacree Park Dalkey County Dublin Ireland | Irish | 30974070001 | ||||||
| MOLAN, John Charles | Director | Little Birches Coronation Road SL5 9LQ Ascot Berkshire | British | 46924240002 | ||||||
| MOORE, Stephen Jeffrey | Director | 41 Bicester Road HP18 9BP Long Crendon Buckinghamshire | Canadian | 71665970001 | ||||||
| MORRISROE, James Martin, Dr | Director | Tellicherry 15 Foxdell Way Chalfont St. Peter SL9 0PL Gerrards Cross Buckinghamshire | British | 62702000002 | ||||||
| MURPHY, James Thomas | Director | 15 Jevington Way Heysham LA3 2HQ Morecambe Lancashire | British | 15667520001 | ||||||
| NIEROP, Philip Godwin | Director | Keepers Cottage 1 Milton Street Westcott RH4 3PX Dorking Surrey | British | 60097480001 | ||||||
| NOBLE, Charles | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire | United Kingdom | British | 191978360001 | |||||
| PEPPERDINE, Roy | Director | 1 Bankcroft Close Padiham BB12 8SQ Burnley Lancashire | British | 15667530001 | ||||||
| SMITH, Michael Raymond | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire | England | American | 168609300002 | |||||
| STEELE, Darren Anthony | Director | London Road HP4 2ND Berkhamsted 28 Hertfordshire United Kingdom | United Kingdom | Australian | 125578160003 | |||||
| STETZ, Gordon Mckenzie | Director | 2 Belvedere Close HP6 6BA Amersham Buckinghamshire | American | 104851130001 | ||||||
| SWIFT, Malcolm Stuart | Director | Pegasus Way Haddenham HP17 8LB Aylesbury Haddenham Business Park Buckinghamshire | England | British | 135538440002 |
Who are the persons with significant control of MCCORMICK FOODSERVICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Noel Holdings Limited | Apr 06, 2016 | Haddenham Business Park, Pegasus Way Haddenham HP17 8LB Aylesbury Mccormick (Uk) Plc Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MCCORMICK FOODSERVICE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | May 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MCCORMICK FOODSERVICE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental legal charge | Created On Aug 14, 1992 Delivered On Sep 03, 1992 | Outstanding | Amount secured For securing all monies due or to become due from the company to the governor and company of the bank of scotland (as security trustee) the banks and the overdraft bank (all as defined) under the terms of the facilities agreement in respect of the term loan facility and/or the working capital facility letter in respect of the working capital facility and all monies due or to become due from the company to the mezzanine lender (as defined) under the terms of the mezzanine loan agreement and the mezzanine loan and all monies due or to become due from each group company to the secured parties under the terms of the secured documents or any of them | |
Short particulars All that freehold and leasehold land k/a stanhill mill stanhill valley oxwaldtwistle accrington lancashire BB5 4PR together with all buildings fixtures and fixed plant and machinery (please see form 395 and attached schedule tc ref M171C for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee & debenture | Created On Apr 30, 1991 Delivered On May 20, 1991 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of other companies named therein to the chargee under the terms of this charge and the various as defined therein | |
Short particulars (See doc M701 c for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge on credit balance of accounts. | Created On Apr 30, 1991 Delivered On May 20, 1991 | Outstanding | Amount secured All monies due or to become due from the company and the companies (as defined in the deed) to the governor and company of the bank of scotland in its capacity as overdraft bank and the banks (as defined) on any account whatsoever under the terms of the facilities agreement dated 30.4.91. | |
Short particulars By way of fixed and specific charge:- all moneys at 30-4-91. standing to the credit of the account of R. noel & sons limited with the bank of scotland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MCCORMICK FOODSERVICE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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