GREENCORE PF (UK) LIMITED
Overview
Company Name | GREENCORE PF (UK) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01881673 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GREENCORE PF (UK) LIMITED?
- Manufacture of prepared meals and dishes (10850) / Manufacturing
Where is GREENCORE PF (UK) LIMITED located?
Registered Office Address | Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENCORE PF (UK) LIMITED?
Company Name | From | Until |
---|---|---|
PARAMOUNT FOODS (UK) LIMITED | Feb 02, 1998 | Feb 02, 1998 |
CANADIAN PIZZA (UK) LIMITED | Jan 01, 1995 | Jan 01, 1995 |
CANADIAN PIZZA CRUST CO. (UK) LIMITED | Oct 05, 1992 | Oct 05, 1992 |
CANADIAN PIZZA CRUST COMPANY (UK) LIMITED | Jul 24, 1985 | Jul 24, 1985 |
CANADIAN PIZZA CRUSTS (U.K.) LIMITED | Jul 09, 1985 | Jul 09, 1985 |
YEARPATH LIMITED | Jan 31, 1985 | Jan 31, 1985 |
What are the latest accounts for GREENCORE PF (UK) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for GREENCORE PF (UK) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 30, 2024 |
Next Confirmation Statement Due | Oct 14, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2023 |
Overdue | Yes |
What are the latest filings for GREENCORE PF (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||
Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jun 22, 2024 | 3 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Accounts for a dormant company made up to Sep 29, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 15 pages | AA | ||||||||||||||
Appointment of Mr Lee Finney as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Kirsty Beck as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Kenneth Longley as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kevin Raymond George Moore as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS | 1 pages | AD04 | ||||||||||||||
Appointment of Mr Andy Parton as a director on Sep 28, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Clare Evans as a director on Sep 28, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Kenneth Longley as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sabrina Mclaughlin as a director on Aug 25, 2022 | 1 pages | TM01 | ||||||||||||||
Statement of capital on May 10, 2022
| 3 pages | SH19 | ||||||||||||||
Full accounts made up to Sep 24, 2021 | 16 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2021
| 4 pages | SH01 | ||||||||||||||
Who are the officers of GREENCORE PF (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Michael | Secretary | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | 161690310001 | |||||||
BECK, Kirsty | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | United Kingdom | British | Head Of Finance Shared Services | 309013370001 | ||||
DULLAGE, Guy Thomas Tristan | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | England | British | Chief People Officer | 123595930002 | ||||
FINNEY, Lee | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | England | British | Chief Operating Officer | 309014490001 | ||||
PARTON, Andy | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | England | British | Chief Commercial Officer | 300811540001 | ||||
AUSTIN, Wilfrid Anthony | Secretary | 22 Parkwood Close WA13 0NQ Lymm Cheshire | British | 18991290001 | ||||||
BARRATT, William Harrison | Secretary | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | British | Accountant | 100531360001 | |||||
BEARD, Simon Mark | Secretary | 23 Hoyles Lane Cottam PR4 0LB Preston | British | Finance Director | 47491740004 | |||||
BOLTON, Reginald Martin George, Dr | Secretary | 1 The Manor House Filkins Lane CH3 5EP Chester | British | Company Secretary | 29215280001 | |||||
CULLEN, David | Secretary | 14 Bourchier Way WA4 3DW Warrington Cheshire | Irish | Company Director | 86759430002 | |||||
DAINES, Ian David | Secretary | 47 St Catherine Drive Hartford CW8 2FE Northwich Cheshire | British | Finance Director | 114380000001 | |||||
RAYNARD, Angus Steele | Secretary | The Spinney Clipsham Road, Stretton LE15 7QS Oakham Rutland | British | Company Director | 80419200001 | |||||
AUSTIN, Wilfrid Anthony | Director | 22 Parkwood Close WA13 0NQ Lymm Cheshire | British | Accountant | 18991290001 | |||||
BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | Accountant | 100531360001 | ||||
BEARD, Simon Mark | Director | 23 Hoyles Lane Cottam PR4 0LB Preston | British | Finance Director | 47491740004 | |||||
BERGIN, Caroline Margaret | Director | 8 Holyrood Park Sandymount Dublin 4 Dublin 4 Republic Of Ireland | Ireland | Irish | Solicitor | 89332200002 | ||||
BLAKEY, Nigel Edward | Director | Greencore Group Uk Centre Midland Way S43 4XA Barlborough Links Business Park Barlborough Chesterfield | England | British | Finance Director | 198183800001 | ||||
BOLTON, Reginald Martin George, Dr | Director | 1 The Manor House Filkins Lane CH3 5EP Chester | United Kingdom | British | Company Director | 29215280001 | ||||
BOLTON, Reginald Martin George, Dr | Director | 1 The Manor House Filkins Lane CH3 5EP Chester | United Kingdom | British | Company Driector | 29215280001 | ||||
BOLTON, Reginald Martin George, Dr | Director | 1 The Manor House Filkins Lane CH3 5EP Chester | United Kingdom | British | Finance | 29215280001 | ||||
BRADSHAW, Catherine Anne | Director | Greencore Group Uk Centre Midland Way S43 4XA Barlborough Links Business Park Barlborough Chesterfield | England | British | Finance Director | 284928720001 | ||||
BRAZIER, Richard Charles | Director | 3 Goldcrest Close CW7 1SJ Winsford Cheshire | British | Sales And Marketing Dir | 51927610002 | |||||
CARR, Michael Scott | Director | Highfield House Leckhamptonstead RG20 8QN Newbury Berkshire | British | Director | 48047490001 | |||||
COVENEY, Patrick Francis | Director | 6 Leinster Square Rathmines IRISH Dublin 6 Ireland | Ireland | Irish | Director | 143778240001 | ||||
CULLEN, David | Director | 14 Bourchier Way WA4 3DW Warrington Cheshire | Irish | Company Director | 86759430002 | |||||
CULLEN, David | Director | 14 Bourchier Way WA4 3DW Warrington Cheshire | Irish | Company Director | 86759430002 | |||||
DAINES, Ian David | Director | 47 St Catherine Drive Hartford CW8 2FE Northwich Cheshire | England | British | Finance Director | 114380000001 | ||||
DARE, Andrew Rodney | Director | Whitegates Mathon Road Colwall WR13 6ER Malvern Worcestershire | England | British | Company Director | 36710550002 | ||||
DAVIES, Raymond | Director | 9 Ashleigh Court Henllys NP44 6HF Cwmbran Gwent | British | Operations | 50935960001 | |||||
DIGGINES, Jonathan Brett | Director | Rossways 32 Broad Lane WA15 0DH Hale Cheshire | British | Company Director | 80119110001 | |||||
DILGER, David John | Director | Lauriston Cenacle Grove Killiney Hill Road Killiney Co Dublin Ireland | Irish | Managing Director | 74455510001 | |||||
EVANS, Clare Elisabeth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | Chief Operating Officer | 198182490003 | ||||
EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Uk Centre Chesterfield United Kingdom | United Kingdom | British | None | 148060720001 | ||||
FEATHERSTONE, Alan | Director | 48 Ridge Way Hixon ST18 0NZ Stafford Staffordshire | British | Company Director | 30149770001 | |||||
GACQUIN, Jolene Anna, Ms. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Santry No 2 Dublin9 Ireland | Ireland | Irish | Director | 176849210001 |
Who are the persons with significant control of GREENCORE PF (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hazlewood Foods Limited | Apr 06, 2016 | Midland Way Barlborough S43 4XA Chesterfield Greencore Group Uk Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GREENCORE PF (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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