CHARNWOOD FOODS LIMITED
Overview
| Company Name | CHARNWOOD FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01205129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARNWOOD FOODS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is CHARNWOOD FOODS LIMITED located?
| Registered Office Address | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARNWOOD FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUTTERKUP FOODS LIMITED | Aug 28, 1986 | Aug 28, 1986 |
| SAMAC FOOD SERVICES LIMITED | Mar 26, 1975 | Mar 26, 1975 |
What are the latest accounts for CHARNWOOD FOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CHARNWOOD FOODS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Appointment of Emmett Mcevoy as a director on Apr 20, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antony David Smith as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Andrew Mcdonald as a director on Nov 15, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr Antony David Smith as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Peeler as a director | 2 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Andrew Michael Peeler on Jun 05, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Suzanne Elizabeth Wise on Jun 05, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Simon Nicholas Wilbraham on Jun 05, 2011 | 1 pages | CH03 | ||||||||||||||
Appointment of Mr Simon Nicholas Wilbraham as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Sep 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of CHARNWOOD FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | British | 125719290002 | ||||||
| MCDONALD, Andrew John | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British | 164670820001 | |||||
| MCEVOY, Emmett | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | United Kingdom | Irish | 168590540001 | |||||
| WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | 125719290002 | |||||
| BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||
| HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | 50340730004 | ||||||
| HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
| WATERS, Paul Christopher | Secretary | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
| WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
| WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 37177620001 | ||||||
| ALLNER, Andrew James | Director | 9 The Crescent Barnes SW13 0NN London | British | 73003300001 | ||||||
| CLARKE, Jonathan Michael Rushton | Director | 1 Newalls Rise RG10 8AY Wargrave Berkshire | United Kingdom | British | 98818450001 | |||||
| CROSSLEY, Nigel | Director | HP9 | England | British | 145901880001 | |||||
| DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | 27300002 | |||||
| GRANT, Brian John | Director | The Light House North Street Winkfield SL4 4SY Windsor Berkshire | United Kingdom | British | 64875090001 | |||||
| HARGREAVES, Stephen John | Director | Stable House Smeeton Road LE8 0QT Saddington Leicestershire | Great Britain | British | 99437380001 | |||||
| HODSON, Mark Anthony | Director | Orchard Barn Bulby PE10 0RU Bourne Lincolnshire | England | British | 142364940001 | |||||
| KELLY, Timothy Geoffrey | Director | The Mansion House Abbotts Inn SP11 7AU Andover Hampshire | England | British | 92817300001 | |||||
| LAWSON, Robert | Director | 36 Exeter Road NW2 4SB London | England | British | 99991140001 | |||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||
| MCMAHON, Ian Reid | Director | The Gate House Burfield Road SL4 2LH Old Windsor Berkshire | British | 84644240002 | ||||||
| MURPHY, Thomas Jerome Peter | Director | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 76945730001 | ||||||
| OAKLEY, Christopher Richard | Director | 26 Long Park Chesham Bois HP6 5LA Amersham Buckinghamshire | England | British | 124625030001 | |||||
| PANTER, Alan James, Mr. | Director | 14 Thornhill Bridge Wharf N1 0RU London | British | 114414690002 | ||||||
| PEELER, Andrew Michael | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | 87359710001 | |||||
| PICKERING, Alistair Neil | Director | 13 Upper Cranbrook Road Redland BS6 7UW Bristol | United Kingdom | British | 83785410002 | |||||
| QUICK, Nigel Robert | Director | Autumn Cottage 8 Gladstone Street LE8 0HL Kibworth Beauchamp Leicestershire | British | 36629900001 | ||||||
| RUDDICK, Ian William | Director | 32 Woodend Drive SL5 9BG Ascot Berkshire | United Kingdom | British | 98350001 | |||||
| SCHURCH, Michael John | Director | 1 Aldersey Road GU1 2ER Guildford Surrey | United Kingdom | British | 42065200002 | |||||
| SIMMONS, Alex Thomas | Director | 39 Pedmore Lane Pedmore DY9 0SY Stourbridge West Midlands | United Kingdom | British | 105865430001 | |||||
| SMITH, Antony David | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | United Kingdom | British | 147725160001 | |||||
| SWEENEY, Brendan John | Director | Long Owl Barn Coed Y Paen NP4 0TB Pontypool Gwent | British Irish | 79007350001 | ||||||
| WHITING, Timothy James | Director | 57 Beauchamp Avenue CV32 5TB Leamington Spa Warwickshire | British | 44028500002 | ||||||
| WIGNALL, Howard Ernest Edwin | Director | 62 Garland Rothley LE7 7RG Leicester Leicestershire | British | 32234150001 |
Does CHARNWOOD FOODS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 26, 2004 Delivered On Aug 06, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Loweth woods magna road south wigston leicester f/h, de montford (garage) magna road south wigston leicester f/H. 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
| ||||
Transactions
| ||||
| Debenture between rhm group one limited, the chargors and the chargees (all as defined) | Created On Sep 11, 2000 Delivered On Sep 23, 2000 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee (or any of them) under the finance documents (or any of them), together with all costs charges and expenses incurred by the lenders (or any of them) in connection with the protection, preservation or enforcement of it's respective rights under the finance documents for which any obligor is liable under the finance documents except any obligation, which, if it were so included, would result in the debenture contravening 151 of the companies act 1985, section 60 of the republic of ireland act 1963 or companies (northern ireland) order 1996. | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 17, 1981 Delivered On Jul 23, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital & all buildings fixtures (inc trade fixtures) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit of deeds without instrument | Created On Sep 20, 1979 Delivered On Sep 24, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Lease of premises at carpenters place, london SW4. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit of deeds without instrument | Created On Sep 20, 1979 Delivered On Sep 24, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars L/H premises known as unit A3, park hall road trading estate, london SE21. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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