HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED

HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED

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

    Company NameHAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01188772
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED?

    • Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies

    Where is HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAZLEWOOD MEAT (UK) LIMITEDMar 11, 1994Mar 11, 1994
    HAZLEWOOD FRESH FOODS LIMITEDJun 11, 1990Jun 11, 1990
    HUMBER FOODS LIMITEDOct 29, 1974Oct 29, 1974

    What are the latest accounts for HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2013

    What are the latest filings for HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 26, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 26, 2018

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 26, 2017

    14 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2015

    LRESSP

    Declaration of solvency

    pages4.70

    Liquidators' statement of receipts and payments to Apr 26, 2016

    12 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company wound up voluntarily/authorised to distribute assets/appoint joint liquidators 27/04/2015
    RES13

    Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jun 18, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    9 pages4.70

    Statement of capital on Mar 16, 2015

    • Capital: GBP 120.35
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 27, 2013

    13 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 1,203,485
    SH01

    Termination of appointment of Diane Walker as a director

    1 pagesTM01

    Annual return made up to May 23, 2013 with full list of shareholders

    9 pagesAR01

    Appointment of Mr Alan Richard Williams as a director

    2 pagesAP01

    Full accounts made up to Sep 28, 2012

    12 pagesAA

    Appointment of Ms. Jolene Anna Gacquin as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2011

    17 pagesAA

    Annual return made up to May 23, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Uk Centre Midland Way
    Barlborough
    S43 4XA Chesterfield
    Barlborough Links Business Park
    Derbyshire
    United Kingdom
    Secretary
    Uk Centre Midland Way
    Barlborough
    S43 4XA Chesterfield
    Barlborough Links Business Park
    Derbyshire
    United Kingdom
    156874740001
    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
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Chesterfield
    Uk Centre
    Derbyshire
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Chesterfield
    Uk Centre
    Derbyshire
    United KingdomBritish148060720001
    GACQUIN, Jolene Anna, Ms.
    c/o Greecore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin9
    Ireland
    Director
    c/o Greecore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin9
    Ireland
    IrelandIrish176849210001
    O LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrish152215930001
    WILLIAMS, Alan Richard, Mr.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin9
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin9
    Ireland
    EnglandBritish137582690001
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Secretary
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    British5220780001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    British100531360001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    British52277340002
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Secretary
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    British116296480001
    BALL, Christopher John
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    Director
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    United KingdomBritish105078650001
    BARKER, Anita Marie
    80 Sheepwalk Lane
    Ravenshead
    NG15 9FB Nottingham
    Nottinghamshire
    Director
    80 Sheepwalk Lane
    Ravenshead
    NG15 9FB Nottingham
    Nottinghamshire
    United KingdomBritish120003590001
    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
    BOOKBINDER, Norman Leonard
    4 Portland Court
    101 Hendon Lane Finchley
    N3 3SH London
    Director
    4 Portland Court
    101 Hendon Lane Finchley
    N3 3SH London
    EnglandBritish82072310001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    British52277340002
    CLEGHORN, Peter
    21 Chapel Street
    Ticknall
    DE73 1JY Derby
    Director
    21 Chapel Street
    Ticknall
    DE73 1JY Derby
    British41618140001
    COODE, David
    7 Parkside
    Lower Road
    SL9 8LD Gerrards Cross
    Buckinghamshire
    Director
    7 Parkside
    Lower Road
    SL9 8LD Gerrards Cross
    Buckinghamshire
    British40999530001
    COOK, Colin
    Beau Vallon 19 St Johns Way
    Piddington
    NN7 2DL Northampton
    Northamptonshire
    Director
    Beau Vallon 19 St Johns Way
    Piddington
    NN7 2DL Northampton
    Northamptonshire
    British23127060001
    CURRAN, Patrick Joseph
    146 Lower Road
    Hullbridge
    SS5 6BJ Hockley
    Essex
    Director
    146 Lower Road
    Hullbridge
    SS5 6BJ Hockley
    Essex
    Irish22288400001
    EVANS, Philip John Henry
    Carnoustie Lodge Tattershall Drive
    The Park
    NG7 1AD Nottingham
    Nottinghamshire
    Director
    Carnoustie Lodge Tattershall Drive
    The Park
    NG7 1AD Nottingham
    Nottinghamshire
    United KingdomBritish28135380001
    FLEMING, John Richard, Doctor
    Woodside The Roundabouts
    Burleigh Minchinhampton
    GL5 2PA Stroud
    Gloucestershire
    Director
    Woodside The Roundabouts
    Burleigh Minchinhampton
    GL5 2PA Stroud
    Gloucestershire
    British107425100001
    FROSSELL, Fiona Clare
    Wood End Farm
    Wood End Lane
    MK43 9BW Kempston
    Bedfordshire
    Director
    Wood End Farm
    Wood End Lane
    MK43 9BW Kempston
    Bedfordshire
    EnglandBritish76591220001
    HICKSON, Edward Atherton
    The Thatched House Barham
    CT4 6EU Canterbury
    Kent
    Director
    The Thatched House Barham
    CT4 6EU Canterbury
    Kent
    British25178990001
    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
    HODGSON, Ian
    "Oakdale"
    Landing Lane,Hemingbrough
    YO8 7RA Selby
    North Yorkshire
    Director
    "Oakdale"
    Landing Lane,Hemingbrough
    YO8 7RA Selby
    North Yorkshire
    British34027210001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrish100467690002
    LOWE, John
    Chequers Gavey Road Lezayre
    ISLE MAN Ramsey
    I O M
    Director
    Chequers Gavey Road Lezayre
    ISLE MAN Ramsey
    I O M
    British7024020001
    MACDONALD, Alistair
    Three Gables
    Little Top Lane Lound
    DN22 8RH Retford
    Nottinghamshire
    Director
    Three Gables
    Little Top Lane Lound
    DN22 8RH Retford
    Nottinghamshire
    EnglandBritish89506230001
    MILLAR, Alistair John
    Town End Farm
    Symington
    Ayrshire
    Director
    Town End Farm
    Symington
    Ayrshire
    British388190002
    MILLS, Anne
    Paddock House Old Mulberry Court
    Welbburn
    LN6 9LK Lincoln
    Lincolnshire
    Director
    Paddock House Old Mulberry Court
    Welbburn
    LN6 9LK Lincoln
    Lincolnshire
    British46678540001
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Director
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    British37634780005
    SIMONS, John Michael
    Journeys End
    Tobys Hill
    DE6 5BT Draycott In The Clay
    Derbyshire
    Director
    Journeys End
    Tobys Hill
    DE6 5BT Draycott In The Clay
    Derbyshire
    British37634780001
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritish111889550001
    TATLOW, Michael Edward
    1 Hewers Grange
    Wiveliscombe
    TA4 2PN Taunton
    Somerset
    Director
    1 Hewers Grange
    Wiveliscombe
    TA4 2PN Taunton
    Somerset
    British38113440001

    Does HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2015Commencement of winding up
    Jan 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    practitioner
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex

    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