ANCHOR FOODS LIMITED

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

    Company NameANCHOR FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01293383
    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 ANCHOR FOODS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ANCHOR FOODS LIMITED located?

    Registered Office Address
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANCHOR FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARLA FOODS UK MAJOR RETAIL LIMITEDSep 01, 2006Sep 01, 2006
    EXPRESS MAJOR RETAIL LIMITEDMar 12, 1998Mar 12, 1998
    OSKAR DAIRY SALES LIMITEDJan 05, 1977Jan 05, 1977

    What are the latest accounts for ANCHOR FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ANCHOR FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Annual return made up to Dec 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 1,000
    SH01

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 19, 2013

    LRESSP

    Annual return made up to Dec 22, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Dec 22, 2011 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed arla foods uk major retail LIMITED\certificate issued on 10/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 10, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 05, 2011

    RES15

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Dec 22, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Jan Egtved Pedersen on Dec 06, 2010

    2 pagesCH01

    Director's details changed for Mr Jan Egtved Pedersen on Dec 06, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Lauritzen on Dec 06, 2010

    2 pagesCH01

    Secretary's details changed for Mr Tanjot Soar on Dec 06, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Dec 22, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of ANCHOR FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOAR, Tanjot
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Secretary
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    British123350000001
    LAURITZEN, Peter
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanishCompany Director123354600001
    PEDERSEN, Jan Egtved
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanishFinance Director123347470001
    BALL, Ute Suse
    60 Sycamore Drive
    LE6 0EW Groby
    Leicestershire
    Secretary
    60 Sycamore Drive
    LE6 0EW Groby
    Leicestershire
    British118371550001
    MOORHOUSE, Robert Keith
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    Secretary
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    British57818440002
    O'KANE, Daniel Brian
    9 Narrow Lane
    North Ferriby
    HU14 3EN Hull
    North Humberside
    Secretary
    9 Narrow Lane
    North Ferriby
    HU14 3EN Hull
    North Humberside
    British39648750001
    PRICE, John Philip
    20 Rossmore Court
    Park Road
    NW1 6XX London
    Secretary
    20 Rossmore Court
    Park Road
    NW1 6XX London
    British51592560002
    SIMPSON, David Gray
    3 Chapel Close
    Skidby
    HU16 5TJ Cottingham
    East Yorkshire
    Secretary
    3 Chapel Close
    Skidby
    HU16 5TJ Cottingham
    East Yorkshire
    British1636300001
    SPENCER, Paul Richard
    48 Whites Meadow
    Great Boughton
    CH3 5SR Chester
    Cheshire
    Secretary
    48 Whites Meadow
    Great Boughton
    CH3 5SR Chester
    Cheshire
    British99262280001
    BLACKBURN, John Trevor
    164 High Street
    Hook
    DN14 5PL Goole
    East Yorkshire
    Director
    164 High Street
    Hook
    DN14 5PL Goole
    East Yorkshire
    EnglandBritishDirector2136600001
    GILBERT, Martin James
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    Director
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    United KingdomBritishCompany Director65655390002
    KIRKPATRICK, Peter John
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    Director
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    BritishDirector65033740001
    PEET, Nigel David
    49 Heworth Village
    YO31 1AE York
    Director
    49 Heworth Village
    YO31 1AE York
    United KingdomBritishDirector26623160002
    RIDYARD, Timothy James
    The Yew Tree 18 Estcourt Drive
    Darrington
    WF8 3BN Pontefract
    West Yorkshire
    Director
    The Yew Tree 18 Estcourt Drive
    Darrington
    WF8 3BN Pontefract
    West Yorkshire
    BritishFinance Director62381080001
    ROBERTSON, Ian
    4 Serpentine Close
    St James Park Radcliffe On Trent
    NG12 2NS Nottingham
    Nottinghamshire
    Director
    4 Serpentine Close
    St James Park Radcliffe On Trent
    NG12 2NS Nottingham
    Nottinghamshire
    BritishDirector75530390001
    SMITH, Timothy John
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    Director
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    United KingdomBritishCompany Director84729640001
    SPURR, Peter
    21 Dawesleigh Drive
    Middlestown
    Wakefield
    West Yorkshire
    Director
    21 Dawesleigh Drive
    Middlestown
    Wakefield
    West Yorkshire
    BritishSales Manager4271340001
    WHITFIELD, Paul
    Manor Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    Director
    Manor Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    BritishDirector89057170001
    WILD, Julian Nicholas
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    Director
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    EnglandBritishCompany Secretary62858980002

    Does ANCHOR FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 21, 1987
    Delivered On Aug 28, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Aug 28, 1987Registration of a charge
    • Feb 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 27, 1984
    Delivered On Nov 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of land near to snydale road normanton west yorkshire t/n wyk 34670 9 queen street ossett west yorkshire t/n wyk 170205. 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
    • Express Dairy U.K. Limited
    Transactions
    • Nov 30, 1984Registration of a charge
    • Feb 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 04, 1980
    Delivered On Feb 25, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9. queen street, ossett west yorkshire. Title no. Wyk 170205.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Feb 25, 1980Registration of a charge
    • Feb 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1978
    Delivered On Apr 26, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of land near to snydale road normarton, west yorkshire, 700 sq yds. Comprised in conveyance dated 18-4-78.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Apr 26, 1978Registration of a charge
    • Feb 12, 1998Statement of satisfaction of a charge in full or part (403a)

    Does ANCHOR FOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2014Dissolved on
    Jun 19, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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