QUAKER FOODS

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

    Company NameQUAKER FOODS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00372074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUAKER FOODS?

    Previous Company Names
    Company NameFromUntil
    FRITO-LAY FOODSSep 19, 1989Sep 19, 1989
    NABISCO FOODSApr 07, 1987Apr 07, 1987
    NABISCO HOLDINGS LIMITEDMar 01, 1986Mar 01, 1986
    ROMIX FOODS LIMITEDDec 31, 1980Dec 31, 1980
    STANDARD BRANDS (LIVERPOOL) LIMITEDDec 31, 1976Dec 31, 1976
    AINTREE COMPANY LIMITED (THE)Jan 27, 1942Jan 27, 1942

    What are the latest accounts for QUAKER FOODS?

    Last Accounts
    Last Accounts Made Up ToDec 26, 2020

    What are the latest filings for QUAKER FOODS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 29, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Mehmet Serhan Celebi as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Claire Ellen Stone as a director on Feb 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2020

    5 pagesAA

    Confirmation statement made on Mar 29, 2021 with updates

    4 pagesCS01

    Appointment of Mr John Doyle as a secretary on Sep 15, 2020

    2 pagesAP03

    Termination of appointment of Holly King as a secretary on Sep 14, 2020

    1 pagesTM02

    Confirmation statement made on Mar 27, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2018

    4 pagesAA

    Confirmation statement made on Mar 27, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2017

    5 pagesAA

    Confirmation statement made on Mar 27, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2015

    4 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 27, 2014

    5 pagesAA

    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 pagesAD01

    Annual return made up to Mar 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of QUAKER FOODS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOYLE, John
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    274452000001
    AVERISS, Joanne Kerry
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandBritish57057370001
    CELEBI, Mehmet Serhan
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandTurkish292236080001
    MACLEOD, Andrew John
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    United KingdomBritish62169550002
    AHMED, Anwar Yaseen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading Berkshire
    176434340001
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Secretary
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    British96045380002
    CHEUNG, Raymond Anthony
    3/3 Beaufort Gardens
    SW3 1PU London
    Secretary
    3/3 Beaufort Gardens
    SW3 1PU London
    British41219010001
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading Berkshire
    182649360001
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading Berkshire
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading Berkshire
    148280810002
    HAMPTON, Anthony Nicholas Seymour
    59 Galveston Road
    SW15 2RF London
    Secretary
    59 Galveston Road
    SW15 2RF London
    British51538940001
    KING, Holly
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Secretary
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    195333360001
    ONEILL, Anthony Denis
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    Secretary
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    British31473250001
    VALENTINE, Peter Stuart Eling
    45 Elizabeth Drive
    OX12 9YG Wantage
    Oxfordshire
    Secretary
    45 Elizabeth Drive
    OX12 9YG Wantage
    Oxfordshire
    British62845750002
    VAN DER EEMS, Jeffrey Peter
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    Secretary
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    British118890890001
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Secretary
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    British76155240003
    ANTHONY, Neal Richard
    56 Upper Grotto Road
    Strawberry Hill
    TW1 4NF Twickenham
    Middlesex
    Director
    56 Upper Grotto Road
    Strawberry Hill
    TW1 4NF Twickenham
    Middlesex
    British32732590001
    COLLINS, Joseph Patrick
    The Firs
    Langham
    Oakham
    Leics
    Director
    The Firs
    Langham
    Oakham
    Leics
    Rep Of Ireland45142390001
    FRASER SMITH, Richard Geoffrey
    7 Nightingale Road
    TW12 3HU Hampton
    Middlesex
    Director
    7 Nightingale Road
    TW12 3HU Hampton
    Middlesex
    British72664080001
    KERNER, John Andrew
    Oaken Coppice
    31 Esher Park Road
    KT10 9NX Esher
    Surrey
    Director
    Oaken Coppice
    31 Esher Park Road
    KT10 9NX Esher
    Surrey
    American46359580001
    MCFADDEN, Douglas James
    Heathercot Forest Road
    Pyrford
    GU22 8LU Woking
    Surrey
    Director
    Heathercot Forest Road
    Pyrford
    GU22 8LU Woking
    Surrey
    Canadian30329230001
    MCILWEE, Laurence Patrick
    St. Petrock
    Ashmore Green Road, Cold Ash
    RG18 9JD Thatcham
    Berkshire
    Director
    St. Petrock
    Ashmore Green Road, Cold Ash
    RG18 9JD Thatcham
    Berkshire
    British76838220002
    MCROBIE, Frederick Sutherland
    6 Turner Drive
    NW11 6TX London
    Director
    6 Turner Drive
    NW11 6TX London
    Canadian36084750001
    MORRISON, Dale Frederick
    Cedar House
    Wing
    LE15 8RR Oakham
    Leicestershire
    Director
    Cedar House
    Wing
    LE15 8RR Oakham
    Leicestershire
    American7433020001
    O'NEAL, James Hoyt
    10 Walton Street
    SW3 1RE London
    Director
    10 Walton Street
    SW3 1RE London
    American48494860001
    OLSON, James Patrick
    Mallards
    Chauntry Road
    SL6 1TS Maidenhead
    Berkshire
    Director
    Mallards
    Chauntry Road
    SL6 1TS Maidenhead
    Berkshire
    American38633210001
    ONEILL, Anthony Denis
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    Director
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    British31473250001
    PINGEL, John Spencer
    5212 Farquhar Lane
    Dallas
    Texas 75209
    United States Of America
    Director
    5212 Farquhar Lane
    Dallas
    Texas 75209
    United States Of America
    American2918460001
    REYNOLDS, Fredric Gary
    1805 Windermere Drive
    FOREIGN Plano
    Texas 75093
    Usa
    Director
    1805 Windermere Drive
    FOREIGN Plano
    Texas 75093
    Usa
    Usa47247560001
    SIGALOS, John L
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading Berkshire
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading Berkshire
    United KingdomAmerican170690380001
    STONE, Claire Ellen
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    Director
    South Oak Way
    Green Park
    RG2 6UW Reading
    450
    England
    EnglandBritish111950160001
    THOMPSON, Peter
    94 Elgin Crescent
    W11 2JL London
    Director
    94 Elgin Crescent
    W11 2JL London
    Usa38508560001
    VAN DER EEMS, Jeffrey Peter
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    Director
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    EnglandBritish118890890001

    Who are the persons with significant control of QUAKER FOODS?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Oak Way
    RG2 6UW Reading
    450
    England
    Apr 06, 2016
    South Oak Way
    RG2 6UW Reading
    450
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number247633
    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.

    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