HAZLEWOOD FROZEN FOODS LIMITED

HAZLEWOOD FROZEN FOODS LIMITED

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

    Company NameHAZLEWOOD FROZEN FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01630070
    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 HAZLEWOOD FROZEN FOODS LIMITED?

    • (7499) /

    Where is HAZLEWOOD FROZEN FOODS LIMITED located?

    Registered Office Address
    Greencore Group Uk Centre Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    Undeliverable Registered Office AddressNo

    What were the previous names of HAZLEWOOD FROZEN FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLAF FOODS LIMITEDJul 08, 1982Jul 08, 1982
    ATECARVE LIMITEDApr 20, 1982Apr 20, 1982

    What are the latest accounts for HAZLEWOOD FROZEN FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 24, 2010

    What are the latest filings for HAZLEWOOD FROZEN FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Sep 24, 2010

    11 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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

    Statement of capital on Jan 17, 2011

    • Capital: GBP 2
    4 pagesSH19

    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

    Annual return made up to Dec 07, 2010 with full list of shareholders

    7 pagesAR01

    legacy

    1 pagesCAP-SS

    Appointment of Conor O Leary as a director

    3 pagesAP01

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

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

    6 pagesAA

    Appointment of Michael Evans as a director

    3 pagesAP01

    Annual return made up to Dec 07, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 26, 2008

    6 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Sep 28, 2007

    6 pagesAA

    Who are the officers of HAZLEWOOD FROZEN FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Uk Centre
    Derbyshire
    United Kingdom
    Secretary
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Uk Centre
    Derbyshire
    United Kingdom
    157244790001
    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 KingdomBritishNone148060720001
    O LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrishGroup Secretary152215930001
    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
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Secretary
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    British5220780001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    British100531360001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    BritishCompany Secretary52277340002
    LIDDAMENT, Michael Gordon
    28 Gredington Close
    LL13 9DQ Wrexham
    Secretary
    28 Gredington Close
    LL13 9DQ Wrexham
    BritishAccountant32865050003
    SCOTT, Nigel George
    2 Paddock Drive
    Parkgate
    CH64 6TQ South Wirral
    Merseyside
    Secretary
    2 Paddock Drive
    Parkgate
    CH64 6TQ South Wirral
    Merseyside
    British152627130001
    BALL, Christopher John
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    Director
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    United KingdomBritishCompany Director105078650001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritishAccountant100531360001
    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
    IrelandIrishSolicitor89332200002
    BROOKS, Peter
    7 Kendal Close
    NN10 0QE Rushden
    Northamptonshire
    Director
    7 Kendal Close
    NN10 0QE Rushden
    Northamptonshire
    BritishManaging Director73976550003
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    BritishDirector52277340002
    CROOK, John Raymond
    Bryn Gwiog House
    Rhosemor Road
    CH7 5QP Hendre Nr Mold
    Director
    Bryn Gwiog House
    Rhosemor Road
    CH7 5QP Hendre Nr Mold
    BritishCompany Director2015000001
    GOODYEAR, Keith Roy
    The Nurseries
    Jeffreys Road
    LL12 Wrexham
    Clwyd
    Director
    The Nurseries
    Jeffreys Road
    LL12 Wrexham
    Clwyd
    BritishCompany Director32209520001
    GRIMWOOD, Michael John
    5 Swan Lane
    Bunbury
    CW6 9RA Tarporley
    Cheshire
    Director
    5 Swan Lane
    Bunbury
    CW6 9RA Tarporley
    Cheshire
    BritishManaging Director51188740001
    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 KingdomBritishChief Executive116296480001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrishChief Operating Officer100467690002
    LIDDAMENT, Michael Gordon
    28 Gredington Close
    LL13 9DQ Wrexham
    Director
    28 Gredington Close
    LL13 9DQ Wrexham
    BritishAccountant32865050003
    MC EVOY, Howard John
    The Hollies
    Uttoxeter Road
    ST15 8SW Stone
    Staffordshire
    Director
    The Hollies
    Uttoxeter Road
    ST15 8SW Stone
    Staffordshire
    BritishCompany Director23589920001
    MOFFAT, Grant
    16 Capesthorne Road
    Christleton
    CH3 7GA Chester
    Cheshire
    Director
    16 Capesthorne Road
    Christleton
    CH3 7GA Chester
    Cheshire
    BritishCompany Director95404470001
    PITTMAN, Isobel Margaret
    2 Chesterton Avenue
    Hawarden
    CH5 3TP Deeside
    Clwyd
    Director
    2 Chesterton Avenue
    Hawarden
    CH5 3TP Deeside
    Clwyd
    BritishGroup Technical Director41937120002
    SCOTT, Nigel George
    2 Paddock Drive
    Parkgate
    CH64 6TQ South Wirral
    Merseyside
    Director
    2 Paddock Drive
    Parkgate
    CH64 6TQ South Wirral
    Merseyside
    EnglandBritishCompany Director152627130001
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Director
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    BritishM D Convenience & Horticulture37634780005
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritishDirector111889550001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    BritishDirector37845970003
    WALKER, Andrew Maurice
    7 Chapel Lane
    Hoby
    LE14 3DW Melton Mowbray
    Leicestershire
    Director
    7 Chapel Lane
    Hoby
    LE14 3DW Melton Mowbray
    Leicestershire
    EnglandBritishCompany Director75666240001
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    BritishDirector74795530001

    Does HAZLEWOOD FROZEN FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Corporate mortgage
    Created On Apr 26, 1984
    Delivered On May 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the charge pursuant to a facility letto dated 29-2-1984.
    Short particulars
    Details as above except goods as follows- tractor daf ft 2500 dhs registration-a 299 mkx chassis serial no-235524 trailer york trailer tv 325 thermovan chassis serial no- 64187.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 1984Registration of a charge
    Corporate mortgage
    Created On Aug 12, 1983
    Delivered On Aug 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 29TH april 1983
    Short particulars
    1. the goods, lerane frenhauf refrigerated trailer reg. Chasis no nwt 6625-01-ukp 10164-25P 2. the benefit of all contracts warranties & agreements 3. all logbooks, maintenance records, records, record books manuals land books and other documents relating to the goods 4. the benefit of all insurances 5. any moneys payable in connection with the sale of the goods.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1983Registration of a charge
    Corporate mortgage
    Created On Aug 12, 1983
    Delivered On Aug 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 29TH april 1983
    Short particulars
    1. the goods. Daf model ft 2500 dhs/sleeper cab reg manr: tbl 810Y chassis no: 232503 £17,447 2. all logbooks, maintenance records, records recordbooks manuals and handbooks. All documents relating to goods 4. the benefit of all insurances 5. any moneys payable in connection with the sale of the goods.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1983Registration of a charge
    Corporate mortgage
    Created On Aug 12, 1983
    Delivered On Aug 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 29TH april 1983
    Short particulars
    1. the goods (hereafter described) 2. the benefit of all contrack warranties and agreements 3. all logbooks, maintenance records, records, records books manuals, land-books and documents relating to the goods 4. the benefit of all insurance 5. any moneys payable in connection with the sale of the goods:- crane frenlauf refrigerated trailer. Chaclis no nwt 6625-02- £10164-25P.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1983Registration 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