THE NEW COVENT GARDEN FOOD COMPANY LIMITED

THE NEW COVENT GARDEN FOOD COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE NEW COVENT GARDEN FOOD COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02345325
    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 THE NEW COVENT GARDEN FOOD COMPANY LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is THE NEW COVENT GARDEN FOOD COMPANY LIMITED located?

    Registered Office Address
    Templar House 4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NEW COVENT GARDEN FOOD COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENT SEAL FOODS LIMITEDApr 26, 1989Apr 26, 1989
    ALVINRIDGE LIMITEDFeb 09, 1989Feb 09, 1989

    What are the latest accounts for THE NEW COVENT GARDEN FOOD COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for THE NEW COVENT GARDEN FOOD COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Nicholas Keen as a secretary on Sep 14, 2022

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 22, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Javier H Idrovo as a director on Feb 04, 2022

    1 pagesTM01

    Appointment of Christopher James Bellairs as a director on Feb 04, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2021

    11 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    11 pagesAA

    Registered office address changed from 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on May 04, 2021

    1 pagesAD01

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Wolfgang Goldenitsch as a director on Aug 24, 2020

    2 pagesAP01

    Termination of appointment of Robin James Skidmore as a director on Aug 24, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2019

    11 pagesAA

    Confirmation statement made on Feb 09, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Javier H Idrovo as a director on Dec 02, 2019

    2 pagesAP01

    Termination of appointment of James Michael Langrock as a director on Dec 02, 2019

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Denise Menikheim Faltischek as a director on Jun 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    11 pagesAA

    Confirmation statement made on Feb 09, 2019 with no updates

    3 pagesCS01

    Who are the officers of THE NEW COVENT GARDEN FOOD COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLAIRS, Christopher James
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Director
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    United StatesAmericanDirector292255820001
    GOLDENITSCH, Wolfgang, Dr
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Director
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    AustriaAustrianCeo273996560001
    SCHILLER, Mark Lawrence
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Director
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    United StatesAmericanCeo Hain Celestial253401770001
    BEAUMONT, John
    38 Lucastes Lane
    RH16 1LF Haywards Heath
    West Sussex
    Secretary
    38 Lucastes Lane
    RH16 1LF Haywards Heath
    West Sussex
    BritishAccountant22106340002
    BURMAN, Brian George
    Little Moatenden
    Maidstone Road
    TN27 9PT Headcorn
    Kent
    Secretary
    Little Moatenden
    Maidstone Road
    TN27 9PT Headcorn
    Kent
    British107134320001
    CAWLEY, Hugh Charles Laurence
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    Secretary
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    British41820960003
    HUDSON, Jeremy Stuart
    West End Avenue
    HG2 9BX Harrogate
    83
    North Yorkshire
    Secretary
    West End Avenue
    HG2 9BX Harrogate
    83
    North Yorkshire
    BritishFinance Director90292510003
    KEEN, Nicholas
    Century Way
    Thorpe Park Business Park
    LS15 8ZA Leeds
    2100
    West Yorkshire
    United Kingdom
    Secretary
    Century Way
    Thorpe Park Business Park
    LS15 8ZA Leeds
    2100
    West Yorkshire
    United Kingdom
    199265990001
    MANSFIELD, Kenneth Edward
    Byways 81 Wilson Avenue
    ME1 2SJ Rochester
    Kent
    Secretary
    Byways 81 Wilson Avenue
    ME1 2SJ Rochester
    Kent
    British29645650001
    MATTHEWS, Victor Charles
    3 Saint Rumbolds Drive
    Kings Sutton
    OX17 3PJ Banbury
    Oxfordshire
    Secretary
    3 Saint Rumbolds Drive
    Kings Sutton
    OX17 3PJ Banbury
    Oxfordshire
    BritishCompany Director75129330001
    NASH, Christopher
    8 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    Secretary
    8 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    BritishAccountant50457750001
    NASH, Christopher
    8 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    Secretary
    8 Oast Court
    Yalding
    ME18 6JY Maidstone
    Kent
    BritishAccountant50457750001
    BEAUMONT, John
    38 Lucastes Lane
    RH16 1LF Haywards Heath
    West Sussex
    Director
    38 Lucastes Lane
    RH16 1LF Haywards Heath
    West Sussex
    BritishAccountant22106340002
    BURMAN, Brian George
    Little Moatenden
    Maidstone Road
    TN27 9PT Headcorn
    Kent
    Director
    Little Moatenden
    Maidstone Road
    TN27 9PT Headcorn
    Kent
    United KingdomBritishCompany Director107134320001
    BURNETT, Robert
    44 Woodlands Avenue
    Cults
    AB15 9DE Aberdeen
    Director
    44 Woodlands Avenue
    Cults
    AB15 9DE Aberdeen
    ScotlandBritishCeo86190250002
    CAWLEY, Hugh Charles Laurence
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    Director
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    United KingdomBritishChartered Accountant41820960003
    CONTE, Pasquale
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    Director
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    UsaUs CitizenCompany Director202392730001
    FALTISCHEK, Denise Menikheim
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    Director
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    United StatesAmericanExecutive Vice President And General Counsel178917830001
    FREEDMAN, Cyril Winston
    Golden Mead
    Mead Road
    BR7 6AD Chislehurst
    Kent
    Director
    Golden Mead
    Mead Road
    BR7 6AD Chislehurst
    Kent
    BritishCompany Chairman1631420001
    HUDSON, Jeremy Stuart
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    Director
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    United KingdomBritishFinance Director90292510006
    IDROVO, Javier H
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    Director
    4225 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Templar House
    England
    United StatesAmericanChief Financial Officer265407720001
    LANGROCK, James Michael
    Thorpe Park Business Park
    LS15 8ZB Leeds
    2100 Century Way
    West Yorkshire
    Director
    Thorpe Park Business Park
    LS15 8ZB Leeds
    2100 Century Way
    West Yorkshire
    United StatesAmericanCfo235110160001
    MANSFIELD, Kenneth Edward
    Byways 81 Wilson Avenue
    ME1 2SJ Rochester
    Kent
    Director
    Byways 81 Wilson Avenue
    ME1 2SJ Rochester
    Kent
    BritishCompany Director29645650001
    MATTHEWS, Victor Charles
    3 Saint Rumbolds Drive
    Kings Sutton
    OX17 3PJ Banbury
    Oxfordshire
    Director
    3 Saint Rumbolds Drive
    Kings Sutton
    OX17 3PJ Banbury
    Oxfordshire
    BritishCompany Director75129330001
    MILLS, Michael John
    Maple Heath
    Parsonage Lane Farnham Common
    SL2 3NZ Slough
    Berkshire
    Director
    Maple Heath
    Parsonage Lane Farnham Common
    SL2 3NZ Slough
    Berkshire
    United KingdomBritishCompany Director34628600001
    SIMON, Irwin David
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    Director
    Century Way Thorpe Park Business Park
    LS15 8ZB Leeds
    2100
    West Yorkshire
    United Kingdom
    United StatesAmericanCeo170074710001
    SKIDMORE, Robin James
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Director
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    United KingdomBritishCeo214460400001
    SMITH, Stephen Jay
    4 Acorn Business Park
    Killingbeck Drive York Road
    LS14 6UF Leeds
    West Yorkshire
    Director
    4 Acorn Business Park
    Killingbeck Drive York Road
    LS14 6UF Leeds
    West Yorkshire
    UsaUsCfo185490610001

    Who are the persons with significant control of THE NEW COVENT GARDEN FOOD COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Daniels Chilled Foods Limited
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    Apr 06, 2016
    Century Way, Thorpe Park
    LS15 8ZB Leeds
    2100
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration Number3102559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE NEW COVENT GARDEN FOOD COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jan 07, 1998
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Oct 25, 2019Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Dec 19, 1989
    Delivered On Jan 09, 1990
    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 and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 1990Registration of a charge
    • Dec 29, 1997Statement 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