UNIQUE CONVENIENCE FOODS LIMITED

UNIQUE CONVENIENCE FOODS LIMITED

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

    Company NameUNIQUE CONVENIENCE FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00287851
    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 UNIQUE CONVENIENCE FOODS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UNIQUE CONVENIENCE FOODS LIMITED located?

    Registered Office Address
    Cvr Global Llp Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIQUE CONVENIENCE FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMRAF MOTOR COMPANY LIMITEDAug 23, 1999Aug 23, 1999
    COUNTY DAIRIES LIMITEDMay 28, 1999May 28, 1999
    AMRAF MOTOR COMPANY LIMITEDAug 24, 1993Aug 24, 1993
    ARLINGTON MOTOR COMPANY LIMITED May 08, 1934May 08, 1934

    What are the latest accounts for UNIQUE CONVENIENCE FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2019

    What are the latest filings for UNIQUE CONVENIENCE FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 22, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 22, 2021

    13 pagesLIQ03

    Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD on Nov 19, 2021

    2 pagesAD01

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2020

    LRESSP

    Full accounts made up to Sep 27, 2019

    13 pagesAA

    Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on Jul 01, 2020

    1 pagesAD01

    Appointment of Mr Kevin Raymond George Moore as a director on Apr 24, 2020

    2 pagesAP01

    Appointment of Ms Clare Evans as a director on Apr 24, 2020

    2 pagesAP01

    Termination of appointment of Eoin Philip Tonge as a director on Apr 24, 2020

    1 pagesTM01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Demmery Haden as a director on Jan 10, 2020

    1 pagesTM01

    Termination of appointment of Nigel Edward Blakey as a director on Jan 10, 2020

    1 pagesTM01

    Appointment of Mr Peter Demmery Haden as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Mrs Catherine Ann Robinson as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Mr Nigel Edward Blakey as a director on Aug 01, 2019

    2 pagesAP01

    Full accounts made up to Sep 28, 2018

    13 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Conor O'leary as a director on Jan 29, 2019

    1 pagesTM01

    Full accounts made up to Sep 29, 2017

    12 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    12 pagesAA

    Who are the officers of UNIQUE CONVENIENCE FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Secretary
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    British163826730001
    EVANS, Clare Elisabeth
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    EnglandBritish198182490003
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritish148060720001
    MOORE, Kevin Raymond George
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    EnglandBritish198183020001
    ROBINSON, Catherine Ann
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    United KingdomBritish261178060001
    DESAI, Ajay
    3 The Crescent
    B91 1JP Solihull
    West Midlands
    Secretary
    3 The Crescent
    B91 1JP Solihull
    West Midlands
    British47025880001
    WATKISS, Andrew Harvey
    32 West Street
    HA1 3EN Harrow-On-The-Hill
    Middlesex
    Secretary
    32 West Street
    HA1 3EN Harrow-On-The-Hill
    Middlesex
    British35830020002
    UNIGATE (SECRETARY) LIMITED
    No 1 Chalfont Park
    SL9 0UN Gerrards Cross
    Buckinghamshire
    Secretary
    No 1 Chalfont Park
    SL9 0UN Gerrards Cross
    Buckinghamshire
    38037090002
    BLAKEY, Nigel Edward
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    EnglandBritish198183800001
    BROWNE, Christopher Bernard
    Channels End Farmhouse
    Channels End Road Colmworth
    MK44 2NS Bedford
    Director
    Channels End Farmhouse
    Channels End Road Colmworth
    MK44 2NS Bedford
    British35200390001
    DESAI, Ajay
    3 The Crescent
    B91 1JP Solihull
    West Midlands
    Director
    3 The Crescent
    B91 1JP Solihull
    West Midlands
    British47025880001
    HADEN, Peter Demmery
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritish160246920001
    HOLLINGWORTH, Paul Robert
    33 Glycena Road
    Battersea
    SW11 5TP London
    Director
    33 Glycena Road
    Battersea
    SW11 5TP London
    British41135110001
    HUGHES, Anthony Thomas Charles
    29 Shaggs Meadow
    SO43 7BN Hampshire
    Director
    29 Shaggs Meadow
    SO43 7BN Hampshire
    British45636800001
    MCDONALD, Andrew John
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    United Kingdom
    Director
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    United Kingdom
    EnglandBritish164670820001
    O'LEARY, Conor
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin 9
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin 9
    Ireland
    IrelandIrish143778250002
    OLDROYD, David Colin
    3 The Maples
    MK45 4DL Silsoe
    Bedfordshire
    Director
    3 The Maples
    MK45 4DL Silsoe
    Bedfordshire
    British73195310001
    PHILLIPS, Graham
    100 Liberty Street
    SW9 0ED London
    Director
    100 Liberty Street
    SW9 0ED London
    British41905580001
    REYNOLDS, John Anthony
    Tamariu 6 Avenue Road
    NN10 0SJ Rushden
    Northamptonshire
    Director
    Tamariu 6 Avenue Road
    NN10 0SJ Rushden
    Northamptonshire
    British11458540001
    TONGE, Eoin Philip
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomIrish308462370001
    WALKER, Diane Susan
    Retford
    Manton Wood Enterprise Park
    S80 2RS Worsop
    Greenacre Food To Go
    Nottinghamshire
    England
    Director
    Retford
    Manton Wood Enterprise Park
    S80 2RS Worsop
    Greenacre Food To Go
    Nottinghamshire
    England
    United KingdomBritish156683540001
    WATKISS, Andrew Harvey
    32 West Street
    HA1 3EN Harrow-On-The-Hill
    Middlesex
    Director
    32 West Street
    HA1 3EN Harrow-On-The-Hill
    Middlesex
    British35830020002
    WHITTON, Richard Mark
    41 Crescent West
    Hadley Wood
    EN4 0EQ Barnet
    Hertfordshire
    Director
    41 Crescent West
    Hadley Wood
    EN4 0EQ Barnet
    Hertfordshire
    EnglandBritish85593270001
    WILLIAMS, Alan Richard
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritish137582690004
    UNIGATE (DIRECTOR) LIMITED
    1 Chalfont Park
    SL9 0UN Gerrards Cross
    Buckinghamshire
    Director
    1 Chalfont Park
    SL9 0UN Gerrards Cross
    Buckinghamshire
    38037010002
    UNIGATE (SECRETARY) LIMITED
    No 1 Chalfont Park
    SL9 0UN Gerrards Cross
    Buckinghamshire
    Director
    No 1 Chalfont Park
    SL9 0UN Gerrards Cross
    Buckinghamshire
    38037090002

    Who are the persons with significant control of UNIQUE CONVENIENCE FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Group Uk Centre
    England
    Apr 06, 2016
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Group Uk Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number372396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.

    Does UNIQUE CONVENIENCE FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 23, 1984
    Delivered On Aug 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land to the south side & adjoining 79 high street ponders end l/b of enfield formerly part of 67 high street ponders end l/b of enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 1984Registration of a charge
    Legal charge
    Created On Jul 23, 1984
    Delivered On Aug 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 79 high street ponders end l/b of enfield title no mx 61815.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 1984Registration of a charge
    Legal charge
    Created On Feb 14, 1984
    Delivered On Feb 28, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 67 high street ponders end enfield l/b of enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 28, 1984Registration of a charge
    Charge
    Created On Aug 27, 1981
    Delivered On Sep 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all motor vehicles specified in first schedule to charge. 2. all sub-hiring contracts relating thereto. 3. proceeds of sale & insurance monies relating to vehicles the subject of this charge.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Sep 11, 1981Registration of a charge
    • Nov 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 27, 1981
    Delivered On Sep 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all motor vehicles specified in first schedule to charge. 2. all sub hiring contracts relating thereto. 3. proceeds of sale & insurance monies relating to vehicles the subject of this charge.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Sep 11, 1981Registration of a charge
    • Nov 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1975
    Delivered On Dec 22, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on west side of brentfield road, willesden, london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1975Registration of a charge
    • Nov 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1975
    Delivered On Dec 22, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west of brentfield road, willesden london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1975Registration of a charge
    • Nov 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 16, 1975
    Delivered On Jul 31, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    79 high st, ponders end, enfield, london borough of enfield. Title no mx 61815.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1975Registration of a charge
    • Nov 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 03, 1970
    Delivered On Nov 13, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever but limited to the extent of sterling pounds 480,000
    Short particulars
    Land and buildings on west side of brentfield rd, willesden, london. Title no mx 461793.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 13, 1970Registration of a charge
    • Nov 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Instrument of charge
    Created On Sep 16, 1968
    Delivered On Oct 04, 1968
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on west side of brentfield rd, willesden, greater london. Title no ngl 67654.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1968Registration of a charge
    • Nov 24, 1993Statement of satisfaction of a charge in full or part (403a)
    Instrument of charge
    Created On Sep 16, 1968
    Delivered On Oct 04, 1968
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on west side of brentfield rd, willesden, middx title no mx 461793.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1968Registration of a charge
    • Nov 02, 1993Statement of satisfaction of a charge in full or part (403a)
    Deposit of land certificate being a charge without instrument
    Created On Apr 18, 1968
    Delivered On Apr 26, 1968
    Satisfied
    Amount secured
    Sterling pounds 200,000
    Short particulars
    Land and premises at brentifield rd willesden.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 26, 1968Registration of a charge
    • Nov 02, 1993Statement of satisfaction of a charge in full or part (403a)

    Does UNIQUE CONVENIENCE FOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2020Commencement of winding up
    May 18, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Richard Howard Toone
    20 Furnival Street
    EC4A 1JQ London
    practitioner
    20 Furnival Street
    EC4A 1JQ 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