TILLERY VALLEY FOODS LIMITED
Overview
| Company Name | TILLERY VALLEY FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02065462 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TILLERY VALLEY FOODS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is TILLERY VALLEY FOODS LIMITED located?
| Registered Office Address | C/O Interpath Ltd Suites 203 & 207 Cumberland House 35 Park Row NG1 6EE Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILLERY VALLEY FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEYRARE LIMITED | Oct 20, 1986 | Oct 20, 1986 |
What are the latest accounts for TILLERY VALLEY FOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What is the status of the latest confirmation statement for TILLERY VALLEY FOODS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 01, 2022 |
What are the latest filings for TILLERY VALLEY FOODS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice to Registrar in respect of date of dissolution | 4 pages | AM24 | ||
Notice of move from Administration to Dissolution | 31 pages | AM23 | ||
Administrator's progress report | 31 pages | AM10 | ||
Administrator's progress report | 35 pages | AM10 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 44 pages | AM03 | ||
Statement of affairs with form AM02SOA | 10 pages | AM02 | ||
Registered office address changed from 41-44 Great Queen Street London WC2B 5AD United Kingdom to C/O Interpath Ltd Suites 203 & 207 Cumberland House 35 Park Row Nottingham NG1 6EE on May 24, 2023 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Previous accounting period extended from Jul 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Current accounting period extended from Jul 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Register inspection address has been changed from C/O Sodexo Legal Department One Southampton Row London WC1B 5HA England to Units 2-3 Cwmtillery Industrial Estate Cwmtillery Abertillery Blaenau Gwent NP13 1LZ | 1 pages | AD02 | ||
Confirmation statement made on Dec 01, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 33 pages | AA | ||
Previous accounting period shortened from Aug 31, 2021 to Jul 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Dec 01, 2021 with updates | 5 pages | CS01 | ||
Register(s) moved to registered office address 41-44 Great Queen Street London WC2B 5AD | 1 pages | AD04 | ||
Second filing for the notification of Joubere Food Group Ltd as a person with significant control | 7 pages | RP04PSC02 | ||
Second filing for the cessation of Sodexo Holdings Limited as a person with significant control | 6 pages | RP04PSC07 | ||
Second filing for the termination of Sodexo Corporate Services (No.1) Limited as a director | 5 pages | RP04TM01 | ||
Second filing for the termination of Sean Michael Haley as a director | 5 pages | RP04TM01 | ||
Second filing for the termination of Stuart Anthony Carter as a director | 5 pages | RP04TM01 | ||
Second filing for the termination of Jean Mary Renton as a director | 5 pages | RP04TM01 | ||
Second filing for the termination of Gareth Luke Sefton John as a secretary | 5 pages | RP04TM02 | ||
Who are the officers of TILLERY VALLEY FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLTON, Stephen | Director | Cumberland House 35 Park Row NG1 6EE Nottingham C/O Interpath Ltd Suites 203 & 207 | United Kingdom | Irish | 181953970002 | |||||
| MORGAN, Andrew John Llewellyn | Director | Cumberland House 35 Park Row NG1 6EE Nottingham C/O Interpath Ltd Suites 203 & 207 | United Kingdom | British | 219191680001 | |||||
| BRADSHAW, Hilary Moira | Secretary | Belmont Belmont Road Hewelsfield GL15 6UZ Lydney Glos | British | 22470310001 | ||||||
| GORE, Alan David | Secretary | 7 Millers Close Ruardean Hill Drybrook GL19 4JE Gloucester Gloucestershire | British | 72282850001 | ||||||
| JOHN, Gareth Luke Sefton | Secretary | Great Queen Street WC2B 5AD London 41-44 United Kingdom | British | 84135060001 | ||||||
| MEAD, Noel Arthur | Secretary | Bracks Cottage Broad Green CO6 1RU Coggeshall Essex | British | 17300001 | ||||||
| NORTH, Helen Deborah | Secretary | The Old Corn Mill Main Street HG5 9LE Staveley North Yorkshire | British | 147491960001 | ||||||
| SODEXO CORPORATE SERVICES (NO.2) LIMITED | Secretary | Kings Way SG1 2UA Stevenage Solar House Hertfordshire | 119601670002 | |||||||
| ADAMS, Mark Robert | Director | Hollybank The Warren KT21 2SE Ashtead Surrey | American | 82250590002 | ||||||
| ANDREW, Philip Richard | Director | Southampton Row WC1B 5HA London One England | England | British | 136927080001 | |||||
| ANDREW, Philip Richard | Director | Southampton Row WC1B 5HA London One England | England | British | 136927080001 | |||||
| ARNAUDO, Laurent | Director | Southampton Row WC1B 5HA London One | France | French | 207268350001 | |||||
| BEATON, John Maurice | Director | 5 The Courtyard Plas Derwen View NP7 9SZ Abergavenny Gwent | British | 37456400001 | ||||||
| BRADSHAW, Christopher Michael John | Director | Belmont Belmont Road Hewelsfield GL15 6UZ Lydney Glos | British | 22470300001 | ||||||
| BRADSHAW, Hilary Moira | Director | Belmont Belmont Road Hewelsfield GL15 6UZ Lydney Glos | British | 22470310001 | ||||||
| CARTER, Stuart Anthony | Director | Great Queen Street WC2B 5AD London 41-44 United Kingdom | United Kingdom | British | 177118540001 | |||||
| CONNOLLY, Aidan Joseph | Director | Southampton Row WC1B 5HA London One England | England | British | 100376210001 | |||||
| DARLINGTON, Leslie Alan | Director | 12 Drovers Way WR3 8QD Worcester Worcestershire | British | 22470320001 | ||||||
| FARRELL, Denis Charles | Director | 5 Minsmere Close Ottersbrook St Mellons CF3 OSF Cardiff South Glam | British | 22470330002 | ||||||
| GORE, Alan David | Director | 7 Millers Close Ruardean Hill Drybrook GL19 4JE Gloucester Gloucestershire | British | 72282850001 | ||||||
| GOURMAND, Paul Rene | Director | Gatehouse Cottage Kiln Down TN17 1HL Goudhurst Kent | British | 31605060001 | ||||||
| HALEY, Sean Michael | Director | Great Queen Street WC2B 5AD London 41-44 United Kingdom | England | British | 165657120001 | |||||
| HANSON, Michelle Pamela | Director | Brook Farm Foxham SN15 4NE Chippenham Wiltshire | England | British | 41455710004 | |||||
| HARRIS, Steven Lawson | Director | 18 The Shires Gilwern NP7 0EX Abergavenny Gwent | British | 37456440002 | ||||||
| JANSEN, Philip Eric Rene | Director | The Orchard Chiswick W4 1JX London 12 | United Kingdom | British | 152801620001 | |||||
| MAWDSLEY, Lynn Christine | Director | Southampton Row WC1B 5HA London One | England | British | 185701130001 | |||||
| OSBORNE, Rachel Claire Elizabeth | Director | Southampton Row WC1B 5HA London One England | United Kingdom | British | 264265880002 | |||||
| PEARSON, Vincent John | Director | 6 Chaseley Court Oatlands KT13 9JH Weybridge Surrey | British | 56366970004 | ||||||
| REED, Alan Leslie | Director | Bees Cottage 8 Goretree Road Hemingord Grey PE18 9BP Huntingdon Cambridgeshire | United Kingdom | British | 172147280001 | |||||
| RENTON, Jean Mary | Director | Great Queen Street WC2B 5AD London 41-44 United Kingdom | England | British | 194625390001 | |||||
| SCRIVENS, William Simon | Director | Southampton Row WC1B 5HA London One England | England | British | 123408590001 | |||||
| SHIPMAN, Mark | Director | 3 First Terrace Easton FOREIGN Pennsylvania 18042 Usa | American | 82572500001 | ||||||
| SQUIRE, Julian Francis | Director | Saffrons Huntersfield Sherston SN16 0LS Malmesbury Wiltshire | England | British | 50574110001 | |||||
| STATTS, James Stanley | Director | Acadia 12 Rhiwlas SA10 7RB Neath West Glamorgan | British | 37456520002 | ||||||
| TAYLOR, James Wiliam | Director | Southampton Row WC1B 5HA London One | England | American | 212536670001 |
Who are the persons with significant control of TILLERY VALLEY FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Joubere Food Group Ltd. | Jul 31, 2021 | Great Queen Street WC2B 5AD London 41-44 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sodexo Holdings Limited | Dec 01, 2016 | Southampton Row WC1B 5HA London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TILLERY VALLEY FOODS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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