UNIQUE CONVENIENCE FOODS LIMITED
Overview
| Company Name | UNIQUE CONVENIENCE FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00287851 |
| 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 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 Address | No |
What were the previous names of UNIQUE CONVENIENCE FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMRAF MOTOR COMPANY LIMITED | Aug 23, 1999 | Aug 23, 1999 |
| COUNTY DAIRIES LIMITED | May 28, 1999 | May 28, 1999 |
| AMRAF MOTOR COMPANY LIMITED | Aug 24, 1993 | Aug 24, 1993 |
| ARLINGTON MOTOR COMPANY LIMITED | May 08, 1934 | May 08, 1934 |
What are the latest accounts for UNIQUE CONVENIENCE FOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 27, 2019 |
What are the latest filings for UNIQUE CONVENIENCE FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2021 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2019 | 13 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Kevin Raymond George Moore as a director on Apr 24, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Clare Evans as a director on Apr 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eoin Philip Tonge as a director on Apr 24, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Demmery Haden as a director on Jan 10, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Edward Blakey as a director on Jan 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Demmery Haden as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Catherine Ann Robinson as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Edward Blakey as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 28, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Conor O'leary as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 29, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Who are the officers of UNIQUE CONVENIENCE FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | British | 163826730001 | ||||||
| EVANS, Clare Elisabeth | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Cvr Global Llp | England | British | 198182490003 | |||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 148060720001 | |||||
| MOORE, Kevin Raymond George | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Cvr Global Llp | England | British | 198183020001 | |||||
| ROBINSON, Catherine Ann | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Cvr Global Llp | United Kingdom | British | 261178060001 | |||||
| DESAI, Ajay | Secretary | 3 The Crescent B91 1JP Solihull West Midlands | British | 47025880001 | ||||||
| WATKISS, Andrew Harvey | Secretary | 32 West Street HA1 3EN Harrow-On-The-Hill Middlesex | British | 35830020002 | ||||||
| UNIGATE (SECRETARY) LIMITED | Secretary | No 1 Chalfont Park SL9 0UN Gerrards Cross Buckinghamshire | 38037090002 | |||||||
| BLAKEY, Nigel Edward | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | England | British | 198183800001 | |||||
| BROWNE, Christopher Bernard | Director | Channels End Farmhouse Channels End Road Colmworth MK44 2NS Bedford | British | 35200390001 | ||||||
| DESAI, Ajay | Director | 3 The Crescent B91 1JP Solihull West Midlands | British | 47025880001 | ||||||
| HADEN, Peter Demmery | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 160246920001 | |||||
| HOLLINGWORTH, Paul Robert | Director | 33 Glycena Road Battersea SW11 5TP London | British | 41135110001 | ||||||
| HUGHES, Anthony Thomas Charles | Director | 29 Shaggs Meadow SO43 7BN Hampshire | British | 45636800001 | ||||||
| MCDONALD, Andrew John | Director | Highlands Road RH2 0UN Reigate 10 Surrey United Kingdom | England | British | 164670820001 | |||||
| O'LEARY, Conor | Director | Northwood Avenue Northwood Business Park Santry 2 Dublin 9 Ireland | Ireland | Irish | 143778250002 | |||||
| OLDROYD, David Colin | Director | 3 The Maples MK45 4DL Silsoe Bedfordshire | British | 73195310001 | ||||||
| PHILLIPS, Graham | Director | 100 Liberty Street SW9 0ED London | British | 41905580001 | ||||||
| REYNOLDS, John Anthony | Director | Tamariu 6 Avenue Road NN10 0SJ Rushden Northamptonshire | British | 11458540001 | ||||||
| TONGE, Eoin Philip | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | Irish | 308462370001 | |||||
| WALKER, Diane Susan | Director | Retford Manton Wood Enterprise Park S80 2RS Worsop Greenacre Food To Go Nottinghamshire England | United Kingdom | British | 156683540001 | |||||
| WATKISS, Andrew Harvey | Director | 32 West Street HA1 3EN Harrow-On-The-Hill Middlesex | British | 35830020002 | ||||||
| WHITTON, Richard Mark | Director | 41 Crescent West Hadley Wood EN4 0EQ Barnet Hertfordshire | England | British | 85593270001 | |||||
| WILLIAMS, Alan Richard | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 137582690004 | |||||
| UNIGATE (DIRECTOR) LIMITED | Director | 1 Chalfont Park SL9 0UN Gerrards Cross Buckinghamshire | 38037010002 | |||||||
| UNIGATE (SECRETARY) LIMITED | Director | No 1 Chalfont Park SL9 0UN Gerrards Cross Buckinghamshire | 38037090002 |
Who are the persons with significant control of UNIQUE CONVENIENCE FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hazlewood Foods Limited | Apr 06, 2016 | Midland Way Barlborough S43 4XA Chesterfield Greencore Group Uk Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UNIQUE CONVENIENCE FOODS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does UNIQUE CONVENIENCE FOODS 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