QUAKER FOODS
Overview
| Company Name | QUAKER FOODS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00372074 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUAKER FOODS?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is QUAKER FOODS located?
| Registered Office Address | 450 South Oak Way Green Park RG2 6UW Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUAKER FOODS?
| Company Name | From | Until |
|---|---|---|
| FRITO-LAY FOODS | Sep 19, 1989 | Sep 19, 1989 |
| NABISCO FOODS | Apr 07, 1987 | Apr 07, 1987 |
| NABISCO HOLDINGS LIMITED | Mar 01, 1986 | Mar 01, 1986 |
| ROMIX FOODS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| STANDARD BRANDS (LIVERPOOL) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| AINTREE COMPANY LIMITED (THE) | Jan 27, 1942 | Jan 27, 1942 |
What are the latest accounts for QUAKER FOODS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 26, 2020 |
What are the latest filings for QUAKER FOODS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 29, 2022 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Mehmet Serhan Celebi as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Ellen Stone as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr John Doyle as a secretary on Sep 15, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Holly King as a secretary on Sep 14, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 27, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from 1600 Arlington Business Park Theale Reading Berkshire RG7 4SA to 450 South Oak Way Green Park Reading RG2 6UW on Sep 07, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of QUAKER FOODS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOYLE, John | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 274452000001 | |||||||
| AVERISS, Joanne Kerry | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | 57057370001 | |||||
| CELEBI, Mehmet Serhan | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | Turkish | 292236080001 | |||||
| MACLEOD, Andrew John | Director | South Oak Way Green Park RG2 6UW Reading 450 England | United Kingdom | British | 62169550002 | |||||
| AHMED, Anwar Yaseen | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 176434340001 | |||||||
| AHMED, Anwar Yaseen | Secretary | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | British | 96045380002 | ||||||
| CHEUNG, Raymond Anthony | Secretary | 3/3 Beaufort Gardens SW3 1PU London | British | 41219010001 | ||||||
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 182649360001 | |||||||
| DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | 148280810002 | |||||||
| HAMPTON, Anthony Nicholas Seymour | Secretary | 59 Galveston Road SW15 2RF London | British | 51538940001 | ||||||
| KING, Holly | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 195333360001 | |||||||
| ONEILL, Anthony Denis | Secretary | 46 Kingswood Firs Grayshott GU26 6ES Hindhead Surrey | British | 31473250001 | ||||||
| VALENTINE, Peter Stuart Eling | Secretary | 45 Elizabeth Drive OX12 9YG Wantage Oxfordshire | British | 62845750002 | ||||||
| VAN DER EEMS, Jeffrey Peter | Secretary | 72 Stanley Road East Sheen SW14 7DZ London | British | 118890890001 | ||||||
| WILLIAMS, Mark | Secretary | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 | ||||||
| ANTHONY, Neal Richard | Director | 56 Upper Grotto Road Strawberry Hill TW1 4NF Twickenham Middlesex | British | 32732590001 | ||||||
| COLLINS, Joseph Patrick | Director | The Firs Langham Oakham Leics | Rep Of Ireland | 45142390001 | ||||||
| FRASER SMITH, Richard Geoffrey | Director | 7 Nightingale Road TW12 3HU Hampton Middlesex | British | 72664080001 | ||||||
| KERNER, John Andrew | Director | Oaken Coppice 31 Esher Park Road KT10 9NX Esher Surrey | American | 46359580001 | ||||||
| MCFADDEN, Douglas James | Director | Heathercot Forest Road Pyrford GU22 8LU Woking Surrey | Canadian | 30329230001 | ||||||
| MCILWEE, Laurence Patrick | Director | St. Petrock Ashmore Green Road, Cold Ash RG18 9JD Thatcham Berkshire | British | 76838220002 | ||||||
| MCROBIE, Frederick Sutherland | Director | 6 Turner Drive NW11 6TX London | Canadian | 36084750001 | ||||||
| MORRISON, Dale Frederick | Director | Cedar House Wing LE15 8RR Oakham Leicestershire | American | 7433020001 | ||||||
| O'NEAL, James Hoyt | Director | 10 Walton Street SW3 1RE London | American | 48494860001 | ||||||
| OLSON, James Patrick | Director | Mallards Chauntry Road SL6 1TS Maidenhead Berkshire | American | 38633210001 | ||||||
| ONEILL, Anthony Denis | Director | 46 Kingswood Firs Grayshott GU26 6ES Hindhead Surrey | British | 31473250001 | ||||||
| PINGEL, John Spencer | Director | 5212 Farquhar Lane Dallas Texas 75209 United States Of America | American | 2918460001 | ||||||
| REYNOLDS, Fredric Gary | Director | 1805 Windermere Drive FOREIGN Plano Texas 75093 Usa | Usa | 47247560001 | ||||||
| SIGALOS, John L | Director | 1600 Arlington Business Park Theale RG7 4SA Reading Berkshire | United Kingdom | American | 170690380001 | |||||
| STONE, Claire Ellen | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | 111950160001 | |||||
| THOMPSON, Peter | Director | 94 Elgin Crescent W11 2JL London | Usa | 38508560001 | ||||||
| VAN DER EEMS, Jeffrey Peter | Director | 72 Stanley Road East Sheen SW14 7DZ London | England | British | 118890890001 |
Who are the persons with significant control of QUAKER FOODS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Crisps Limited | Apr 06, 2016 | South Oak Way RG2 6UW Reading 450 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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