CORDORA LIMITED
Overview
Company Name | CORDORA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01486428 |
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 CORDORA LIMITED?
- (1533) /
Where is CORDORA LIMITED located?
Registered Office Address | Midland Way Barlborough Links Bus Park S43 4XA Barlborough Chesterfield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORDORA LIMITED?
Company Name | From | Until |
---|---|---|
MERIDIAN FOODS LIMITED | Sep 09, 1988 | Sep 09, 1988 |
JEDWELLS FOODS LIMITED | Mar 19, 1980 | Mar 19, 1980 |
What are the latest accounts for CORDORA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 24, 2010 |
What are the latest filings for CORDORA LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Diane Susan Walker as a director on Oct 11, 2011 | 1 pages | TM01 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Sep 24, 2010 | 14 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Dec 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital on Jan 17, 2011
| 4 pages | SH19 | ||||||||||||||
Appointment of Mr Conor O'leary as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Evans as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of William Barratt as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of William Barratt as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Diane Walker as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Hynes as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Accounts for a dormant company made up to Sep 25, 2009 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 05, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Michael Evans as a director | 3 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 26, 2008 | 5 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
Who are the officers of CORDORA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Michael | Secretary | Midland Way Barlborough S43 4XA Chesterfield Barlborough Links Business Park Derbyshire United Kingdom | 156815700001 | |||||||
EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Uk Centre Chesterfield | United Kingdom | British | None | 148060720001 | ||||
O'LEARY, Conor | Director | Northwood Avenue Northwood Business Park Santry 9 Dublin 2 Ireland | Ireland | Irish | Group Company Secretary | 143778250002 | ||||
BALES, Richard | Secretary | Beck House Acklam YO17 9RG Malton Yorkshire | British | Director | 5220780001 | |||||
BARRATT, William Harrison | Secretary | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | British | 100531360001 | ||||||
BOLTON, Reginald Martin George, Dr | Secretary | 1 The Manor House Filkins Lane CH3 5EP Chester | British | Company Director | 29215280001 | |||||
CULLEN, David | Secretary | 14 Bourchier Way WA4 3DW Warrington Cheshire | Irish | Company Director | 86759430002 | |||||
FAIRHURST, Colin Peter | Secretary | Bryniau Llanfair Road LL15 1BY Ruthin Clwyd | British | Company Director | 23944550001 | |||||
JEDWELL, Rhiannon | Secretary | Blaen Y Dre Uchaf Llandrillo LL21 0TE Corwen Denbighshire | British | 23533970001 | ||||||
ABBOTT, Kenneth Robert Mcfarlane | Director | 1 Chester Avenue Hale WA15 9DB Altrincham Cheshire | United Kingdom | British | Company Director | 16260580002 | ||||
BALES, Richard | Director | Beck House Acklam YO17 9RG Malton Yorkshire | England | British | Director | 5220780001 | ||||
BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | Accountant | 100531360001 | ||||
BOLTON, Reginald Martin George, Dr | Director | 1 The Manor House Filkins Lane CH3 5EP Chester | United Kingdom | British | Company Director | 29215280001 | ||||
CAMPION, David Bardsley | Director | Monarchy Hall Farm Utkinton CW6 0JZ Tarporley Cheshire | United Kingdom | British | Company Director | 9623060001 | ||||
CULLEN, David | Director | 14 Bourchier Way WA4 3DW Warrington Cheshire | Irish | Company Director | 86759430002 | |||||
DILGER, David John | Director | Lauriston Cenacle Grove Killiney Hill Road Killiney Co Dublin Ireland | Irish | Director | 74455510001 | |||||
FAIRHURST, Colin Peter | Director | Bryniau Llanfair Road LL15 1BY Ruthin Clwyd | Wales | British | Company Director | 23944550001 | ||||
HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | Chief Operating Officer | 100467690002 | ||||
JEDWELL, Andrew Michael | Director | Blaen Y Dre Uchaf Llandrillo LL21 0TD Corwen Denbighshire | British | Company Director | 23533980001 | |||||
JEDWELL, Rhiannon | Director | Blaen Y Dre Uchaf Llandrillo LL21 0TE Corwen Denbighshire | British | Company Director | 23533970001 | |||||
MCLAUGHLIN, David | Director | Griffin House Lissington Road Wickenby LN3 5AB Lincoln Lincolnshire | British | Company Director | 59396160001 | |||||
O'CONNELL, Bernard Joseph | Director | Newstown House IRISH Ardattin Co Carlow Ireland | Irish | Company Director | 70774570001 | |||||
OTTO, Peter | Director | 12 Park Crescent Cuddington CW8 2TY Northwich Cheshire | British | Company Director | 71944880001 | |||||
SMITH, Gerard Arthur | Director | 158 Bawtry Road Bassacarr DN4 7BT Doncaster South Yorkshire | England | British | Director | 111889550001 | ||||
WALKER, Diane Susan | Director | Manton Wood Enterprise Park Retford Road S80 2RS Worksop Greencore Food To Go Nottinghamshire United Kingdom | United Kingdom | British | Chief Executive | 156683540001 | ||||
WOODALL, Frederick Peter | Director | 41 Hen Gei Llechi Y Felinheli Bangor LL56 4PB Gwynedd | British | Company Director | 74795530002 |
Does CORDORA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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