HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED
Overview
| Company Name | HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00621496 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED?
- Manufacture of prepared meals and dishes (10850) / Manufacturing
Where is HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED located?
| Registered Office Address | Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAZLEWOOD CONVENIENCE GROUP II LIMITED | Mar 11, 1994 | Mar 11, 1994 |
| HAZLEWOOD CONFECTIONERY & SNACKS LIMITED | Jun 11, 1990 | Jun 11, 1990 |
| J.LOWE & CO(PROCESSED FOODS)LIMITED | Feb 20, 1959 | Feb 20, 1959 |
What are the latest accounts for HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 26, 2024 |
What are the latest filings for HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jun 23, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 10 pages | AA | ||||||||||
Appointment of Ms Kirsty Beck as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lee Finney as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Kenneth Longley as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Raymond George Moore as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andy Parton as a director on Sep 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Evans as a director on Sep 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Kenneth Longley as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sabrina Mclaughlin as a director on Aug 25, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 24, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 25, 2020 | 14 pages | AA | ||||||||||
Appointment of Ms Sabrina Mclaughlin as a director on Jan 28, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Guy Thomas Tristan Dullage as a director on Jan 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Evans as a director on Jan 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Ann Robinson as a director on Jan 28, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | 168219590001 | |||||||
| BECK, Kirsty | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | England | British | 309013370001 | |||||
| DULLAGE, Guy Thomas Tristan | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | United Kingdom | British | 123595930002 | |||||
| FINNEY, Lee | Director | Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 309012440001 | |||||
| PARTON, Andy | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | United Kingdom | British | 300811540001 | |||||
| CHALK, Richard Neil | Secretary | 48 Aldwark YO1 7BU York | British | 52277340002 | ||||||
| HIGGINSON, Kevin Mark | Secretary | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | British | 116296480001 | ||||||
| SIMONS, John Michael | Secretary | Riverdale Lodge Ferry Green DE65 6BL Willington Derbyshire | British | 37634780005 | ||||||
| WORDSWORTH, Gordon | Secretary | 1 Home Farm Court Hickleton DN5 7AR Doncaster South Yorkshire | British | 34197470001 | ||||||
| BALL, Christopher John | Director | The Old Rectory East End, Walkington HU17 8RY Beverley | United Kingdom | British | 105078650001 | |||||
| BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | 100531360001 | |||||
| BERGIN, Caroline Margaret | Director | 8 Holyrood Park Sandymount Dublin 4 Dublin 4 Republic Of Ireland | Ireland | Irish | 89332200002 | |||||
| BLAKEY, Nigel Edward | Director | Greencore Group Uk Centre Midland Way Barlborough Links S43 4XA Business Park, Barlborough Chesterfield | England | British | 198183800001 | |||||
| BRADSHAW, Catherine Anne | Director | Greencore Group Uk Centre Midland Way Barlborough Links S43 4XA Business Park, Barlborough Chesterfield | England | British | 284928720001 | |||||
| CHALK, Richard Neil | Director | 48 Aldwark YO1 7BU York | British | 52277340002 | ||||||
| EVANS, Clare Elisabeth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198182490003 | |||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Uk Centre Chesterfield United Kingdom | United Kingdom | British | 148060720001 | |||||
| EVANS, Philip John Henry | Director | Carnoustie Lodge Tattershall Drive The Park NG7 1AD Nottingham Nottinghamshire | United Kingdom | British | 28135380001 | |||||
| GACQUIN, Jolene Anna, Ms. | Director | c/o Greencore Group Plc Northwood Avenue Nothwood Business Park Santry No 2 Dublin9 Ireland | Ireland | Irish | 176849210001 | |||||
| HADEN, Peter Demmery | Director | Greencore Group Uk Centre Midland Way Barlborough Links S43 4XA Business Park, Barlborough Chesterfield | United Kingdom | British | 160246920001 | |||||
| HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | 116296480001 | |||||
| HORSMAN, Nigel Anthony | Director | 24 Fosbrook Drive Castle Donington DE74 2UW Derby Derbyshire | British | 38626840001 | ||||||
| HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | 100467690002 | |||||
| LONGLEY, Richard Kenneth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 299589760001 | |||||
| MCLAUGHLIN, Sabrina | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | Irish | 279169960001 | |||||
| MOORE, Kevin Raymond George | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198183020001 | |||||
| O LEARY, Conor | Director | c/o Greencore Group Plc Northwood Business Park Santry No. 2 Northwood Avenue Dublin 9 Ireland | Ireland | Irish | 152215930001 | |||||
| PITTMAN, Isobel Margaret | Director | 2 Chesterton Avenue Hawarden CH5 3TP Deeside Clwyd | British | 41937120002 | ||||||
| ROBINSON, Catherine Ann | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 261178060001 | |||||
| SIMONS, John Michael | Director | Riverdale Lodge Ferry Green DE65 6BL Willington Derbyshire | British | 37634780005 | ||||||
| SMITH, Gerard Arthur | Director | 158 Bawtry Road Bassacarr DN4 7BT Doncaster South Yorkshire | England | British | 111889550001 | |||||
| TONGE, Eoin Philip | Director | Greencore Group Uk Centre Midland Way Barlborough Links S43 4XA Business Park, Barlborough Chesterfield | United Kingdom | Irish | 308462370001 | |||||
| TRUELOVE, Amelia Anne | Director | Bentley Hall Fenny Bentley DE6 1LE Ashbourne Derbyshire | British | 37845970003 | ||||||
| WALKER, Diane Susan | Director | Manton Wood Enterprise Park Retford Road S80 2RS Worksop Greencore Food To Go Nottinghamshire United Kingdom | United Kingdom | British | 156683540001 | |||||
| WILLIAMS, Alan Richard | Director | Greencore Group Uk Centre Midland Way Barlborough Links S43 4XA Business Park, Barlborough Chesterfield | United Kingdom | British | 137582690004 |
Who are the persons with significant control of HAZLEWOOD CONVENIENCE FOOD GROUP 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 HAZLEWOOD CONVENIENCE FOOD GROUP 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