CORDORA LIMITED

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

    Company NameCORDORA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01486428
    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 CORDORA LIMITED?

    • (1533) /

    Where is CORDORA LIMITED located?

    Registered Office Address
    Midland Way
    Barlborough Links Bus Park
    S43 4XA Barlborough
    Chesterfield
    Undeliverable Registered Office AddressNo

    What were the previous names of CORDORA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIDIAN FOODS LIMITEDSep 09, 1988Sep 09, 1988
    JEDWELLS FOODS LIMITEDMar 19, 1980Mar 19, 1980

    What are the latest accounts for CORDORA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 24, 2010

    What are the latest filings for CORDORA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Diane Susan Walker as a director on Oct 11, 2011

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    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

    14 pagesAA

    legacy

    3 pagesMG02

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

    6 pagesAR01

    Statement of capital on Jan 17, 2011

    • Capital: GBP 2
    4 pagesSH19

    Appointment of Mr Conor O'leary as a director

    2 pagesAP01

    Appointment of Mr Michael Evans as a secretary

    2 pagesAP03

    Termination of appointment of William Barratt as a secretary

    1 pagesTM02

    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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Commence winding up 16/09/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

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

    5 pagesAA

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

    5 pagesAR01

    Appointment of Michael Evans as a director

    3 pagesAP01

    Accounts for a dormant company made up to Sep 26, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    Who are the officers of CORDORA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Barlborough Links Business Park
    Derbyshire
    United Kingdom
    Secretary
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Barlborough Links Business Park
    Derbyshire
    United Kingdom
    156815700001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United KingdomBritishNone148060720001
    O'LEARY, Conor
    Northwood Avenue
    Northwood Business Park Santry
    9 Dublin
    2
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park Santry
    9 Dublin
    2
    Ireland
    IrelandIrishGroup Company Secretary143778250002
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Secretary
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    BritishDirector5220780001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    British100531360001
    BOLTON, Reginald Martin George, Dr
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    Secretary
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    BritishCompany Director29215280001
    CULLEN, David
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    Secretary
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    IrishCompany Director86759430002
    FAIRHURST, Colin Peter
    Bryniau Llanfair Road
    LL15 1BY Ruthin
    Clwyd
    Secretary
    Bryniau Llanfair Road
    LL15 1BY Ruthin
    Clwyd
    BritishCompany Director23944550001
    JEDWELL, Rhiannon
    Blaen Y Dre Uchaf Llandrillo
    LL21 0TE Corwen
    Denbighshire
    Secretary
    Blaen Y Dre Uchaf Llandrillo
    LL21 0TE Corwen
    Denbighshire
    British23533970001
    ABBOTT, Kenneth Robert Mcfarlane
    1 Chester Avenue
    Hale
    WA15 9DB Altrincham
    Cheshire
    Director
    1 Chester Avenue
    Hale
    WA15 9DB Altrincham
    Cheshire
    United KingdomBritishCompany Director16260580002
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Director
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    EnglandBritishDirector5220780001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritishAccountant100531360001
    BOLTON, Reginald Martin George, Dr
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    Director
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    United KingdomBritishCompany Director29215280001
    CAMPION, David Bardsley
    Monarchy Hall Farm
    Utkinton
    CW6 0JZ Tarporley
    Cheshire
    Director
    Monarchy Hall Farm
    Utkinton
    CW6 0JZ Tarporley
    Cheshire
    United KingdomBritishCompany Director9623060001
    CULLEN, David
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    Director
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    IrishCompany Director86759430002
    DILGER, David John
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Director
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    IrishDirector74455510001
    FAIRHURST, Colin Peter
    Bryniau Llanfair Road
    LL15 1BY Ruthin
    Clwyd
    Director
    Bryniau Llanfair Road
    LL15 1BY Ruthin
    Clwyd
    WalesBritishCompany Director23944550001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrishChief Operating Officer100467690002
    JEDWELL, Andrew Michael
    Blaen Y Dre Uchaf Llandrillo
    LL21 0TD Corwen
    Denbighshire
    Director
    Blaen Y Dre Uchaf Llandrillo
    LL21 0TD Corwen
    Denbighshire
    BritishCompany Director23533980001
    JEDWELL, Rhiannon
    Blaen Y Dre Uchaf Llandrillo
    LL21 0TE Corwen
    Denbighshire
    Director
    Blaen Y Dre Uchaf Llandrillo
    LL21 0TE Corwen
    Denbighshire
    BritishCompany Director23533970001
    MCLAUGHLIN, David
    Griffin House Lissington Road
    Wickenby
    LN3 5AB Lincoln
    Lincolnshire
    Director
    Griffin House Lissington Road
    Wickenby
    LN3 5AB Lincoln
    Lincolnshire
    BritishCompany Director59396160001
    O'CONNELL, Bernard Joseph
    Newstown House
    IRISH Ardattin
    Co Carlow
    Ireland
    Director
    Newstown House
    IRISH Ardattin
    Co Carlow
    Ireland
    IrishCompany Director70774570001
    OTTO, Peter
    12 Park Crescent
    Cuddington
    CW8 2TY Northwich
    Cheshire
    Director
    12 Park Crescent
    Cuddington
    CW8 2TY Northwich
    Cheshire
    BritishCompany Director71944880001
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritishDirector111889550001
    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 KingdomBritishChief Executive156683540001
    WOODALL, Frederick Peter
    41 Hen Gei Llechi
    Y Felinheli Bangor
    LL56 4PB Gwynedd
    Director
    41 Hen Gei Llechi
    Y Felinheli Bangor
    LL56 4PB Gwynedd
    BritishCompany Director74795530002

    Does CORDORA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 27, 1993
    Delivered On Sep 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property comprising land on the north east side of the road leading from gwyddelwern to carros together with the building erected thereon k/a unit 13TYN-y-llidiart t/n wa 516133 together with all buildings fixtures fixed plant and machinery and all other plant machinery vehicles computers and other equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Welsh Development Agency
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Oct 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 24, 1989
    Delivered On Jul 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property unit 13 & adjoining land at tyn-y-llidiart corwen county of clwyd and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 28, 1989Registration of a charge
    • May 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 01, 1989
    Delivered On Mar 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 13 and adjoining land at tyn-y-lildiart corwen county of clwyd. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC.
    Transactions
    • Mar 22, 1989Registration of a charge
    • Jul 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 08, 1984
    Delivered On Mar 13, 1984
    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 & the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 1984Registration of a charge
    • Oct 01, 2005Statement of satisfaction of a charge in full or part (403a)

    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