MCCORMICK FOODSERVICE LIMITED

MCCORMICK FOODSERVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMCCORMICK FOODSERVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00266894
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MCCORMICK FOODSERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCCORMICK FOOD SERVICE LIMITEDJan 09, 1998Jan 09, 1998
    L.NOEL & SONS LIMITEDJul 11, 1932Jul 11, 1932

    What are the latest accounts for MCCORMICK FOODSERVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for MCCORMICK FOODSERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2017

    LRESSP

    Notification of Noel Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 09, 2017

    2 pagesPSC09

    Accounts for a dormant company made up to Nov 30, 2016

    4 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Malcolm Stuart Swift as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Mr Laird Everett Creighton as a director on Jan 01, 2017

    2 pagesAP01

    Appointment of Mr Christopher Jinks as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Charles Noble as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Charles Noble as a secretary on Dec 31, 2016

    1 pagesTM02

    Total exemption full accounts made up to Nov 30, 2015

    4 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 2,000,000
    SH01

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 2,000,000
    SH01

    Full accounts made up to Nov 30, 2014

    11 pagesAA

    Termination of appointment of Michael Smith as a secretary on Sep 30, 2014

    1 pagesTM02

    Appointment of Charles Noble as a secretary on Oct 01, 2014

    2 pagesAP03

    Termination of appointment of Michael Raymond Smith as a director on Sep 30, 2014

    1 pagesTM01

    Appointment of Charles Noble as a director on Oct 01, 2014

    2 pagesAP01

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 2,000,000
    SH01

    Who are the officers of MCCORMICK FOODSERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREIGHTON, Laird Everett
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandAmerican222075660001
    JINKS, Christopher
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandEnglish161032050003
    BURLEY, Nicholas James
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Secretary
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    British89448590001
    DEAN, Paul
    7 Herschel Avenue
    BB12 0LN Burnley
    Lancashire
    Secretary
    7 Herschel Avenue
    BB12 0LN Burnley
    Lancashire
    English14447110001
    HANNA, Roisin
    180 Holywell
    Upper Kilmacud Road
    Dublin 14
    Dublin
    Ireland
    Secretary
    180 Holywell
    Upper Kilmacud Road
    Dublin 14
    Dublin
    Ireland
    British44105690001
    MANN, Christopher John
    12 Fryth Mead
    AL3 4TN St Albans
    Hertfordshire
    Secretary
    12 Fryth Mead
    AL3 4TN St Albans
    Hertfordshire
    British59971900001
    MOORE, Stephen Jeffrey
    41 Bicester Road
    HP18 9BP Long Crendon
    Buckinghamshire
    Secretary
    41 Bicester Road
    HP18 9BP Long Crendon
    Buckinghamshire
    Canadian71665970001
    MORRISROE, James Martin, Dr
    Tellicherry 15 Foxdell Way
    Chalfont St. Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    Secretary
    Tellicherry 15 Foxdell Way
    Chalfont St. Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    British62702000002
    NOBLE, Charles
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    Secretary
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    192171720001
    SAVAGE, Cameron David Freere
    Wayside Bledlow Road
    Saunderton
    HP27 9NG Princes Risborough
    Buckinghamshire
    Secretary
    Wayside Bledlow Road
    Saunderton
    HP27 9NG Princes Risborough
    Buckinghamshire
    British45096570001
    SMITH, Michael
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    Secretary
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    168636460001
    STEELE, Darren Anthony
    London Road
    HP4 2ND Berkhamsted
    28
    Hertfordshire
    United Kingdom
    Secretary
    London Road
    HP4 2ND Berkhamsted
    28
    Hertfordshire
    United Kingdom
    Australian125578160002
    STETZ, Gordon Mckenzie
    2 Belvedere Close
    HP6 6BA Amersham
    Buckinghamshire
    Secretary
    2 Belvedere Close
    HP6 6BA Amersham
    Buckinghamshire
    American104851130001
    ALLEN, Eamon Joseph
    Grenagh
    Avoca Avenue
    Blackrock
    County Dublin
    Ireland
    Director
    Grenagh
    Avoca Avenue
    Blackrock
    County Dublin
    Ireland
    Irish33780080001
    BURLEY, Nicholas James
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Director
    16 Stonyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    EnglandBritish89448590001
    DEAN, Paul
    7 Herschel Avenue
    BB12 0LN Burnley
    Lancashire
    Director
    7 Herschel Avenue
    BB12 0LN Burnley
    Lancashire
    English14447110001
    DISNEY, Colin
    24 Highfield Grove
    Carlton In Lindrick
    S81 9ET Worksop
    Nottinghamshire
    Director
    24 Highfield Grove
    Carlton In Lindrick
    S81 9ET Worksop
    Nottinghamshire
    British17431590001
    GREENE, Eugene
    Maryvale
    38a Church Road
    IRISH Killiney
    Co Dublin
    Director
    Maryvale
    38a Church Road
    IRISH Killiney
    Co Dublin
    Irish34070520001
    HANDLEY, Harold John
    28 Rivermead Court
    Bisham Road
    SL7 1SJ Marlow
    Buckinghamshire
    Director
    28 Rivermead Court
    Bisham Road
    SL7 1SJ Marlow
    Buckinghamshire
    British39829900001
    KEEFE, Robert John Frederick
    Glendale House
    Manor Road Penn
    HP10 8JA High Wycombe
    Bucks
    Director
    Glendale House
    Manor Road Penn
    HP10 8JA High Wycombe
    Bucks
    United KingdomBritish22579040002
    KEENAN, John
    1 Woodcrest
    Wilpshire
    BB1 9PR Blackburn
    Lancashire
    Director
    1 Woodcrest
    Wilpshire
    BB1 9PR Blackburn
    Lancashire
    British15667510001
    KURZIUS, Lawrence Erik
    1312 First Street
    New Orleans
    Louisiana 70130
    Usa
    Director
    1312 First Street
    New Orleans
    Louisiana 70130
    Usa
    United StatesAmerican118683830001
    MANIFOLD, Albert Jude
    Spynans House
    Kiltegan
    County Wicklow
    Ireland
    Director
    Spynans House
    Kiltegan
    County Wicklow
    Ireland
    IrelandIrish264302310001
    MCGUIRE, Vivian Francis
    12 Knocknacree Park
    Dalkey
    County Dublin
    Ireland
    Director
    12 Knocknacree Park
    Dalkey
    County Dublin
    Ireland
    Irish30974070001
    MOLAN, John Charles
    Little Birches Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Director
    Little Birches Coronation Road
    SL5 9LQ Ascot
    Berkshire
    British46924240002
    MOORE, Stephen Jeffrey
    41 Bicester Road
    HP18 9BP Long Crendon
    Buckinghamshire
    Director
    41 Bicester Road
    HP18 9BP Long Crendon
    Buckinghamshire
    Canadian71665970001
    MORRISROE, James Martin, Dr
    Tellicherry 15 Foxdell Way
    Chalfont St. Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    Director
    Tellicherry 15 Foxdell Way
    Chalfont St. Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    British62702000002
    MURPHY, James Thomas
    15 Jevington Way
    Heysham
    LA3 2HQ Morecambe
    Lancashire
    Director
    15 Jevington Way
    Heysham
    LA3 2HQ Morecambe
    Lancashire
    British15667520001
    NIEROP, Philip Godwin
    Keepers Cottage 1 Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    Director
    Keepers Cottage 1 Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    British60097480001
    NOBLE, Charles
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    United KingdomBritish191978360001
    PEPPERDINE, Roy
    1 Bankcroft Close
    Padiham
    BB12 8SQ Burnley
    Lancashire
    Director
    1 Bankcroft Close
    Padiham
    BB12 8SQ Burnley
    Lancashire
    British15667530001
    SMITH, Michael Raymond
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    EnglandAmerican168609300002
    STEELE, Darren Anthony
    London Road
    HP4 2ND Berkhamsted
    28
    Hertfordshire
    United Kingdom
    Director
    London Road
    HP4 2ND Berkhamsted
    28
    Hertfordshire
    United Kingdom
    United KingdomAustralian125578160003
    STETZ, Gordon Mckenzie
    2 Belvedere Close
    HP6 6BA Amersham
    Buckinghamshire
    Director
    2 Belvedere Close
    HP6 6BA Amersham
    Buckinghamshire
    American104851130001
    SWIFT, Malcolm Stuart
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    Director
    Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Haddenham Business Park
    Buckinghamshire
    EnglandBritish135538440002

    Who are the persons with significant control of MCCORMICK FOODSERVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Mccormick (Uk) Plc
    Buckinghamshire
    England
    Apr 06, 2016
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LB Aylesbury
    Mccormick (Uk) Plc
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02515228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MCCORMICK FOODSERVICE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017May 31, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 03, 1992Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland the Mezzanine Lenders)(As Trustee for the Banks the Overdraft Bank And
    Transactions
    • May 20, 1991Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 1991Registration of a charge

    Does MCCORMICK FOODSERVICE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2018Dissolved on
    Nov 28, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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