CLEEVE FOODS LIMITED

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

    Company NameCLEEVE FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01003040
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLEEVE FOODS LIMITED?

    • (7499) /

    Where is CLEEVE FOODS LIMITED located?

    Registered Office Address
    Greencore Group Uk Ctr
    Midland Way Barlborough
    S43 4XA Links Bus Pk Barlborough
    Chesterfield
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEEVE FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KANES FOOD PRODUCTS LIMITEDJan 19, 1990Jan 19, 1990
    KEN PERRETT (EVESHAM) LIMITEDFeb 23, 1971Feb 23, 1971

    What are the latest accounts for CLEEVE FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 24, 2010

    What are the latest filings for CLEEVE FOODS LIMITED?

    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

    Full accounts made up to Sep 24, 2010

    12 pagesAA

    Termination of appointment of William Barratt as a director

    1 pagesTM01

    Appointment of Ms Diane Walker as a director

    2 pagesAP01

    Termination of appointment of Anthony Hynes as a director

    1 pagesTM01

    Annual return made up to Nov 05, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2010

    Statement of capital on Nov 05, 2010

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

    Appointment of Conor O Leary as a director

    3 pagesAP01

    Accounts for a dormant company made up to Sep 25, 2009

    6 pagesAA

    Appointment of Michael Evans as a director

    3 pagesAP01

    Annual return made up to Nov 05, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 26, 2008

    6 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Accounts made up to Sep 28, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Accounts made up to Sep 29, 2006

    6 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2005

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of CLEEVE FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORDSWORTH, Gordon
    1 Home Farm Court
    Hickleton
    DN5 7AR Doncaster
    South Yorkshire
    Secretary
    1 Home Farm Court
    Hickleton
    DN5 7AR Doncaster
    South Yorkshire
    British34197470001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritish148060720001
    O LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrish152215930001
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    United KingdomBritish156683540001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    British52277340002
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Secretary
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    British37634780005
    BALL, Christopher John
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    Director
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    United KingdomBritish105078650001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritish100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrish89332200002
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    British52277340002
    COODE, David
    7 Parkside
    Lower Road
    SL9 8LD Gerrards Cross
    Buckinghamshire
    Director
    7 Parkside
    Lower Road
    SL9 8LD Gerrards Cross
    Buckinghamshire
    British40999530001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrish100467690002
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Director
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    British37634780005
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritish111889550001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British37845970003
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    British74795530001

    Does CLEEVE FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 13, 1985
    Delivered On May 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on westsideof cleeve road, middle littleton evesham, hereford t/n hw 29005.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 1985Registration of a charge
    Legal charge
    Created On May 13, 1985
    Delivered On May 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining perivale cleeve road north & middle littleton hereford. T/n wr 525.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 1985Registration of a charge
    Guarantee & debenture
    Created On Apr 04, 1985
    Delivered On Apr 04, 1985
    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
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 1985Registration of a charge
    Legal charge
    Created On Dec 19, 1984
    Delivered On Dec 31, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold pieces or parcel of land situate at salford priors. Warwickshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1984Registration of a charge
    Legal charge
    Created On Dec 19, 1984
    Delivered On Dec 31, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All these pieces of land situate at salford priors warwickshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1984Registration of a charge
    Legal charge
    Created On Feb 10, 1984
    Delivered On Feb 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land situate at salford priors, warwickshire. (See doc M34 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 29, 1984Registration of a charge
    Legal charge
    Created On Feb 10, 1984
    Delivered On Feb 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate in the parish of charleton, hereford and worcester (see doc M33 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 29, 1984Registration of a charge
    Chattels mortgage
    Created On Jul 26, 1983
    Delivered On Jul 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    New crane trueharf 40' platform semi-trailer model epb/FA2 chassis no cw 8448/01TOGETHER with one lowrence david insulated roller sider body incorporating one petter pdl 50RE refigeration unit. Model no. Pdl re/2 together with ancillary equipment.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jul 28, 1983Registration of a charge
    Legal charge
    Created On Jul 13, 1983
    Delivered On Jul 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Blckcliffe cottage, binton stratford-upon-avon, warks.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 23, 1983Registration of a charge
    Chattels mortgage
    Created On Feb 18, 1983
    Delivered On Feb 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels, plant machinery and terms as follows:- one - new 5 pallett compacity autocool vacuom cooler serial no:- TD148902 one-new 8 feet diameter vessel by 19 feet straight langth together with ancillary equipment. One-new refaigeration plant equipped with A50 hp open drive compressor together with ancillary equipment serial no:- td 160601.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Feb 19, 1983Registration of a charge
    Legal charge registered pursuant to an order of court dated 10TH august 1983
    Created On Jul 28, 1982
    Delivered On Aug 24, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land adjoining perivale, cleeve road north & imddle littleton, rear evesham, hereford and worcester. Title no. P155349.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 1983Registration of a charge
    Legal charge
    Created On Jan 21, 1982
    Delivered On Jan 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land adjoining perivale cleeve road, north and middle littleton, near evesham, hereford & worcester. Title nos. WR525 & P15349.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 29, 1982Registration of a charge
    Legal charge
    Created On Jan 21, 1982
    Delivered On Jan 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land on the west side of cleeve road, north and middle wittleton, evesham hereford & worcester. Title no HW50.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 29, 1982Registration of a charge
    Mortgage
    Created On Oct 29, 1981
    Delivered On Nov 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on company`s property knownas land & premises adjoining perivale cleeve road, eveshaw, hereford & worcester & land on the west side of cleeve road aforesaid together with all buildings & fixtures (and trade fixtures) fixed plant & machinery title nos:WR525; P15349; HW50 & part of P172406.
    Persons Entitled
    • Industrial and Commercial Finance Comporation Limited
    Transactions
    • Nov 02, 1981Registration of a charge
    Chattel mortgage
    Created On May 18, 1981
    Delivered On May 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or kanes food produucts limited to the chargee on any account whatsoever.
    Short particulars
    All plant machinery and iteme: for full details see doc M.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • May 20, 1981Registration of a charge

    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