FOOD ENTERPRISES LIMITED

FOOD ENTERPRISES LIMITED

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

    Company NameFOOD ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01580012
    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 FOOD ENTERPRISES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FOOD ENTERPRISES LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOOD ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2013

    What are the latest filings for FOOD ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Jun 08, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Jun 08, 2015

    12 pages4.68

    Full accounts made up to Sep 27, 2013

    11 pagesAA

    Registered office address changed from * Greencore Group Uk Centre Midland Way Barlborough Links Business Pk Barlborough S43 4XA* on Jun 24, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Michael Evans as a secretary

    2 pagesAP03

    Termination of appointment of William Duffy as a secretary

    1 pagesTM02

    Annual return made up to Jan 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 25,100
    SH01

    Termination of appointment of Diane Walker as a director

    1 pagesTM01

    Appointment of Mr. Alan Richard Williams as a director

    2 pagesAP01

    Full accounts made up to Sep 28, 2012

    12 pagesAA

    Annual return made up to Jan 20, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Annual return made up to Jan 20, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 24, 2010

    11 pagesAA

    Annual return made up to Jan 20, 2011 with full list of shareholders

    5 pagesAR01

    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

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

    Appointment of Conor O Leary as a director

    3 pagesAP01

    Who are the officers of FOOD ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Secretary
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    186474260001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritish148060720001
    O LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrish152215930001
    WILLIAMS, Alan Richard, Mr.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin
    Ireland
    EnglandBritish137582690001
    BLAKE, Stuart James
    44 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Secretary
    44 Carrwood
    WA16 8NE Knutsford
    Cheshire
    British23828460001
    BLAKE, Stuart James
    44 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Secretary
    44 Carrwood
    WA16 8NE Knutsford
    Cheshire
    British23828460001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    British52277340002
    DUFFY, William Martin Rourke
    Greencore Group Uk Centre
    Midland Way
    S43 4XA Barlborough Links Business Pk
    Barlborough
    Secretary
    Greencore Group Uk Centre
    Midland Way
    S43 4XA Barlborough Links Business Pk
    Barlborough
    British106790740002
    BALL, Christopher John
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    Director
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    United KingdomBritish105078650001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritish100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrish89332200002
    BLAKE, Stuart James
    44 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Director
    44 Carrwood
    WA16 8NE Knutsford
    Cheshire
    British23828460001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    British52277340002
    CROOK, John Raymond
    Bryn Gwiog House
    Rhosemor Road
    CH7 5QP Hendre Nr Mold
    Director
    Bryn Gwiog House
    Rhosemor Road
    CH7 5QP Hendre Nr Mold
    British2015000001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrish100467690002
    MARSHALL, Howard
    Rundale Barn Rectory Lane
    Cromhall
    GL12 8AN Wotton Under Edge
    South Gloucestershire
    Director
    Rundale Barn Rectory Lane
    Cromhall
    GL12 8AN Wotton Under Edge
    South Gloucestershire
    EnglandBritish60817840002
    MCEWAN, James
    Orchard House 7 Dobells Road
    CW9 8DT Northwich
    Cheshire
    Director
    Orchard House 7 Dobells Road
    CW9 8DT Northwich
    Cheshire
    British28135360001
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Director
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    British37634780005
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritish111889550001
    STEPHENS, Trevor Malcolm
    Two Gables
    59 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Two Gables
    59 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    EnglandBritish151582170001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British37845970003
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United KingdomBritish156683540001
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    British74795530001

    Does FOOD ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 17, 1982
    Delivered On Jan 05, 1983
    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 freehold & leasehold properties &/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences. The entry in column 6 above has been amended. (See doc M. 10).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 05, 1983Registration of a charge

    Does FOOD ENTERPRISES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2014Commencement of winding up
    Feb 23, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    practitioner
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex

    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