NEW EASTWOOD FOODS LIMITED

NEW EASTWOOD FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEW EASTWOOD FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00702437
    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 NEW EASTWOOD FOODS LIMITED?

    • (9999) /

    Where is NEW EASTWOOD FOODS LIMITED located?

    Registered Office Address
    43-45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW EASTWOOD FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELWOOD FOODS LIMITEDFeb 04, 1987Feb 04, 1987
    EASTWOOD THOMPSON(NOTTINGHAM)LIMITEDSep 05, 1961Sep 05, 1961

    What are the latest accounts for NEW EASTWOOD FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for NEW EASTWOOD FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Oct 20, 2010

    5 pages4.68

    Director's details changed for Mr Andrew John Barnes on Jul 20, 2010

    2 pagesCH01

    Director's details changed for Mr David John Gray on Jul 20, 2010

    2 pagesCH01

    Termination of appointment of Andrew Hunter as a director

    1 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 21, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Level 5, 9 Hatton Street London England NW8 8PL on Nov 03, 2009

    2 pagesAD01

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    6 pagesAA

    Certificate of change of name

    Company name changed belwood foods LIMITED\certificate issued on 22/10/08
    3 pagesCERTNM

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    Full accounts made up to Dec 31, 2005

    9 pagesAA

    legacy

    1 pages403a

    legacy

    3 pages363a

    Who are the officers of NEW EASTWOOD FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Andrew John
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    Director
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    EnglandBritish79031400002
    GRAY, David John
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    Director
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    EnglandBritish105745700001
    BARNES, Andrew John
    19 Queens Avenue
    IG8 0JE Woodford Green
    Essex
    Secretary
    19 Queens Avenue
    IG8 0JE Woodford Green
    Essex
    British79031400002
    CALLAGHAN, Rosetta
    17 Shilling Way
    Long Eaton
    NG10 3QY Nottingham
    Secretary
    17 Shilling Way
    Long Eaton
    NG10 3QY Nottingham
    British203731370001
    MONKS, Anthony James
    Yarrow Cottage Severn Road
    Hallen
    BS10 7RZ Bristol
    Avon
    Secretary
    Yarrow Cottage Severn Road
    Hallen
    BS10 7RZ Bristol
    Avon
    British1374420001
    MORGAN, Peter Frederick
    The Oaks
    Spring Lane
    MK44 1AT Yelden
    Bedfordshire
    Secretary
    The Oaks
    Spring Lane
    MK44 1AT Yelden
    Bedfordshire
    British1491120001
    CALLAGHAN, Rosetta
    17 Shilling Way
    Long Eaton
    NG10 3QY Nottingham
    Director
    17 Shilling Way
    Long Eaton
    NG10 3QY Nottingham
    EnglandBritish203731370001
    CHAMBERS, Martin Bertram
    Halefield
    Hale Lane
    HP22 6NQ Wendover
    Buckinghamshire
    Director
    Halefield
    Hale Lane
    HP22 6NQ Wendover
    Buckinghamshire
    EnglandBritish163073160001
    HEEP, Paul
    28 Seaburn Road
    Toton Beeston
    NG9 6HT Nottingham
    Nottinghamshire
    Director
    28 Seaburn Road
    Toton Beeston
    NG9 6HT Nottingham
    Nottinghamshire
    British100649020001
    HEEP, Paul
    28 Seaburn Road
    Toton Beeston
    NG9 6HT Nottingham
    Nottinghamshire
    Director
    28 Seaburn Road
    Toton Beeston
    NG9 6HT Nottingham
    Nottinghamshire
    British100649020001
    HUNTER, Andrew Pennington Havard
    Ashlea House
    Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Ashlea House
    Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritish54239750004
    MORGAN, Peter Frederick
    The Oaks
    Spring Lane
    MK44 1AT Yelden
    Bedfordshire
    Director
    The Oaks
    Spring Lane
    MK44 1AT Yelden
    Bedfordshire
    British1491120001
    NAPIER, Marie Ellen
    Tl 26 Gateside Street
    ML3 7JG Hamilton
    Director
    Tl 26 Gateside Street
    ML3 7JG Hamilton
    British88051380001
    WARD, Douglas John
    Apartment 7
    37 Portland Gardens
    EH7 6NQ Edinburgh
    Midlothian
    Director
    Apartment 7
    37 Portland Gardens
    EH7 6NQ Edinburgh
    Midlothian
    British35803420004

    Does NEW EASTWOOD FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 2002
    Delivered On Nov 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2002Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Sep 30, 1997
    Delivered On Oct 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the finance documents (as therein defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 1997Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jan 29, 1970
    Delivered On Feb 13, 1970
    Satisfied
    Amount secured
    For securing debenture stock of j b eastwood limited amounting to £3,000,000.
    Short particulars
    (See doc 28 for further details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Guardian Assurance Company Limited
    Transactions
    • Feb 13, 1970Registration of a charge
    • Oct 03, 1997Statement of satisfaction of a charge in full or part (403a)
    Equitable charge
    Created On Dec 10, 1969
    Delivered On Dec 31, 1969
    Satisfied
    Amount secured
    Equith charge without inquerment for securing debenture stock of j b eastwood educating to £3,000,000
    Short particulars
    (See doc 27 for further details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Guardian Assurance Company LTD
    Transactions
    • Dec 31, 1969Registration of a charge
    • Oct 03, 1997Statement of satisfaction of a charge in full or part (403a)

    Does NEW EASTWOOD FOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2009Commencement of winding up
    Mar 13, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Mark Birch
    Vantis Numerica
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    practitioner
    Vantis Numerica
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    Nicholas H O'Reilly
    Po Box 2653, 66 Wigmore Street
    W1A 3RT London
    practitioner
    Po Box 2653, 66 Wigmore Street
    W1A 3RT 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