ILLINGWORTH HEALTH FOODS LIMITED

ILLINGWORTH HEALTH FOODS LIMITED

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

    Company NameILLINGWORTH HEALTH FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01447845
    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 ILLINGWORTH HEALTH FOODS LIMITED?

    • (7499) /

    Where is ILLINGWORTH HEALTH FOODS LIMITED located?

    Registered Office Address
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of ILLINGWORTH HEALTH FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILLINGWORTH (HEALTH FOOD) AGENCIES LIMITEDSep 11, 1979Sep 11, 1979

    What are the latest accounts for ILLINGWORTH HEALTH FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ILLINGWORTH HEALTH FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jennifer Anne Brierley as a secretary on Jul 25, 2012

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share cap increased from £100000 to £255859 27/03/2012
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Nov 25, 2011

    • Capital: GBP 255,859.00
    4 pagesSH01

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of ILLINGWORTH HEALTH FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Secretary
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    PARKER, Charles Peter
    65 Church Avenue
    LS6 4JX Leeds
    West Yorkshire
    Secretary
    65 Church Avenue
    LS6 4JX Leeds
    West Yorkshire
    British11421620001
    SADLER, John Michael
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    Secretary
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    British44018260001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Director
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    ILLINGWORTH, Barry Gaythorne
    Westleigh Hebdenbridge Road
    Oxenhope
    BD22 9JS Keighley
    West Yorkshire
    Director
    Westleigh Hebdenbridge Road
    Oxenhope
    BD22 9JS Keighley
    West Yorkshire
    British12352410001
    ILLINGWORTH, Janet Christine
    Westleigh Hebdenbridge Road
    Oxenhope
    BD22 9JS Keighley
    West Yorkshire
    Director
    Westleigh Hebdenbridge Road
    Oxenhope
    BD22 9JS Keighley
    West Yorkshire
    British12544240001
    ILLINGWORTH, Leslie
    Smithy House Barn
    Leeming Oxenhope
    BD22 9NP Keighley
    West Yorkshire
    Director
    Smithy House Barn
    Leeming Oxenhope
    BD22 9NP Keighley
    West Yorkshire
    British11421650001
    ILLINGWORTH, Leslie Gaythorne
    650 Thornton Road
    Thornton
    BD13 3PZ Bradford
    West Yorkshire
    Director
    650 Thornton Road
    Thornton
    BD13 3PZ Bradford
    West Yorkshire
    British12352400001
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    British2270630001
    LLOYD, Peter Edward
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    Director
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    British35546210001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    PARKER, Charles Peter
    65 Church Avenue
    LS6 4JX Leeds
    West Yorkshire
    Director
    65 Church Avenue
    LS6 4JX Leeds
    West Yorkshire
    British11421620001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    SMITH, Ian Elliot
    72 Padleys Lane
    Burton Joyce
    NG14 5BW Nottingham
    Nottinghamshire
    Director
    72 Padleys Lane
    Burton Joyce
    NG14 5BW Nottingham
    Nottinghamshire
    British41145560001
    TURNER, Richard Gill
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    Director
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    British51796560002
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WARD, Michael Ashley
    Flat 603 Shad Thames
    SE1 2YL London
    Director
    Flat 603 Shad Thames
    SE1 2YL London
    EnglandBritish114711020001

    Does ILLINGWORTH HEALTH FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 07, 1986
    Delivered On Aug 12, 1986
    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
    • Yorkshire Bank PLC
    Transactions
    • Aug 12, 1986Registration of a charge
    • Apr 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 26, 1984
    Delivered On Apr 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M15). 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 02, 1984Registration of a charge
    Debenture
    Created On Apr 02, 1982
    Delivered On Apr 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets present & future inc. Goodwill & book debts.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Apr 22, 1982Registration 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