FOODLESS LIMITED

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

    Company NameFOODLESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01762920
    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 FOODLESS LIMITED?

    • (7499) /

    Where is FOODLESS LIMITED located?

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

    What were the previous names of FOODLESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAINT MARTIN FOOD PRODUCTS LIMITEDMar 14, 1984Mar 14, 1984
    RAMPGROVE LIMITEDOct 20, 1983Oct 20, 1983

    What are the latest accounts for FOODLESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 24, 2010

    What are the latest filings for FOODLESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Sep 24, 2010

    11 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Statement of capital on Jan 17, 2011

    • Capital: GBP 2
    4 pagesSH19

    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

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Commence winding up 16/09/2010
    RES13

    Annual return made up to Sep 30, 2010 with full list of shareholders

    7 pagesAR01

    legacy

    1 pagesCAP-SS

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

    Appointment of Conor O Leary as a director

    3 pagesAP01

    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 Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Sep 26, 2008

    6 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Accounts made up to Sep 28, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Accounts made up to Sep 29, 2006

    6 pagesAA

    legacy

    1 pages287

    Who are the officers of FOODLESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORDSWORTH, Gordon
    1 Home Farm Court
    Hickleton
    DN5 7AR Doncaster
    South Yorkshire
    Secretary
    1 Home Farm Court
    Hickleton
    DN5 7AR Doncaster
    South Yorkshire
    British34197470001
    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
    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 KingdomBritish156683540001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    British52277340002
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Secretary
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    British116296480001
    PARMAR, Rita
    45 Iveagh Avenue
    NW10 7DL London
    Secretary
    45 Iveagh Avenue
    NW10 7DL London
    British32111870002
    AMORETTI, Alberto
    7 Blackwood Close
    KT14 6PW West Byfleet
    Surrey
    Director
    7 Blackwood Close
    KT14 6PW West Byfleet
    Surrey
    Italian32111890001
    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
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    British52277340002
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    British52277340002
    CRONIN, Edward Finnbar, Dr
    16 Shaa Road
    Acton
    W3 7LN London
    Director
    16 Shaa Road
    Acton
    W3 7LN London
    United KingdomBritish108536900001
    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
    LARKINSON, Stephen Mascal
    38 Digswell Road
    AL8 7PA Welwyn Garden City
    Hertfordshire
    Director
    38 Digswell Road
    AL8 7PA Welwyn Garden City
    Hertfordshire
    British48590910001
    MCLOUGHLIN, Patrick
    16 Victoria Court
    HA9 6QJ Wembley
    Middlesex
    Director
    16 Victoria Court
    HA9 6QJ Wembley
    Middlesex
    British35617110001
    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
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British37845970003
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    British74795530001

    Does FOODLESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 20, 1991
    Delivered On Aug 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1. to 9 lea road industrial park lea road waltham abbey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 23, 1991Registration of a charge
    • Apr 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 20, 1991
    Delivered On Aug 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 18 lea road industrial park lea road waltham abbey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 23, 1991Registration of a charge
    • Apr 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 03, 1987
    Delivered On Nov 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Nov 12, 1987Registration of a charge
    • Sep 19, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 03, 1987
    Delivered On Nov 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 11, 1987Registration of a charge
    • May 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 14, 1986
    Delivered On Jan 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 14 colville rd acton london W5. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 1985Registration of a charge
    • Oct 02, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 31, 1983
    Acquired On Aug 23, 1985
    Delivered On Sep 11, 1985
    Satisfied
    Amount secured
    £76,996.00
    Short particulars
    14 colville rd, london W3.
    Persons Entitled
    • London Borough of Ealing
    Transactions
    • Sep 11, 1985Registration of a charge
    • Mar 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 04, 1981
    Acquired On Feb 12, 1986
    Delivered On Feb 13, 1986
    Satisfied
    Amount secured
    £100,000
    Short particulars
    L/H 14 colville road, london, W3. Title no ngl 108537.
    Persons Entitled
    • Eagle Star Insurance Co LTD
    Transactions
    • Feb 13, 1986Registration of a charge
    • Mar 09, 1994Statement 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