THE NEW COVENT GARDEN FOOD COMPANY LIMITED
Overview
Company Name | THE NEW COVENT GARDEN FOOD COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02345325 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE NEW COVENT GARDEN FOOD COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
KENT SEAL FOODS LIMITED | Apr 26, 1989 | Apr 26, 1989 |
ALVINRIDGE LIMITED | Feb 09, 1989 | Feb 09, 1989 |
What are the latest accounts for THE NEW COVENT GARDEN FOOD COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for THE NEW COVENT GARDEN FOOD COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Nicholas Keen as a secretary on Sep 14, 2022 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 22, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Javier H Idrovo as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Christopher James Bellairs as a director on Feb 04, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Wolfgang Goldenitsch as a director on Aug 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robin James Skidmore as a director on Aug 24, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Javier H Idrovo as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Michael Langrock as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Denise Menikheim Faltischek as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE NEW COVENT GARDEN FOOD COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELLAIRS, Christopher James | Director | 4225 Park Approach Thorpe Park LS15 8GB Leeds Templar House England | United States | American | Director | 292255820001 | ||||
GOLDENITSCH, Wolfgang, Dr | Director | 4225 Park Approach Thorpe Park LS15 8GB Leeds Templar House England | Austria | Austrian | Ceo | 273996560001 | ||||
SCHILLER, Mark Lawrence | Director | 4225 Park Approach Thorpe Park LS15 8GB Leeds Templar House England | United States | American | Ceo Hain Celestial | 253401770001 | ||||
BEAUMONT, John | Secretary | 38 Lucastes Lane RH16 1LF Haywards Heath West Sussex | British | Accountant | 22106340002 | |||||
BURMAN, Brian George | Secretary | Little Moatenden Maidstone Road TN27 9PT Headcorn Kent | British | 107134320001 | ||||||
CAWLEY, Hugh Charles Laurence | Secretary | Red Roke 137 Epsom Road Merrow GU1 2PP Guildford Surrey | British | 41820960003 | ||||||
HUDSON, Jeremy Stuart | Secretary | West End Avenue HG2 9BX Harrogate 83 North Yorkshire | British | Finance Director | 90292510003 | |||||
KEEN, Nicholas | Secretary | Century Way Thorpe Park Business Park LS15 8ZA Leeds 2100 West Yorkshire United Kingdom | 199265990001 | |||||||
MANSFIELD, Kenneth Edward | Secretary | Byways 81 Wilson Avenue ME1 2SJ Rochester Kent | British | 29645650001 | ||||||
MATTHEWS, Victor Charles | Secretary | 3 Saint Rumbolds Drive Kings Sutton OX17 3PJ Banbury Oxfordshire | British | Company Director | 75129330001 | |||||
NASH, Christopher | Secretary | 8 Oast Court Yalding ME18 6JY Maidstone Kent | British | Accountant | 50457750001 | |||||
NASH, Christopher | Secretary | 8 Oast Court Yalding ME18 6JY Maidstone Kent | British | Accountant | 50457750001 | |||||
BEAUMONT, John | Director | 38 Lucastes Lane RH16 1LF Haywards Heath West Sussex | British | Accountant | 22106340002 | |||||
BURMAN, Brian George | Director | Little Moatenden Maidstone Road TN27 9PT Headcorn Kent | United Kingdom | British | Company Director | 107134320001 | ||||
BURNETT, Robert | Director | 44 Woodlands Avenue Cults AB15 9DE Aberdeen | Scotland | British | Ceo | 86190250002 | ||||
CAWLEY, Hugh Charles Laurence | Director | Red Roke 137 Epsom Road Merrow GU1 2PP Guildford Surrey | United Kingdom | British | Chartered Accountant | 41820960003 | ||||
CONTE, Pasquale | Director | Century Way Thorpe Park Business Park LS15 8ZB Leeds 2100 West Yorkshire United Kingdom | Usa | Us Citizen | Company Director | 202392730001 | ||||
FALTISCHEK, Denise Menikheim | Director | Century Way Thorpe Park Business Park LS15 8ZB Leeds 2100 West Yorkshire United Kingdom | United States | American | Executive Vice President And General Counsel | 178917830001 | ||||
FREEDMAN, Cyril Winston | Director | Golden Mead Mead Road BR7 6AD Chislehurst Kent | British | Company Chairman | 1631420001 | |||||
HUDSON, Jeremy Stuart | Director | Century Way Thorpe Park Business Park LS15 8ZB Leeds 2100 West Yorkshire United Kingdom | United Kingdom | British | Finance Director | 90292510006 | ||||
IDROVO, Javier H | Director | 4225 Park Approach Thorpe Park LS15 8GB Leeds Templar House England | United States | American | Chief Financial Officer | 265407720001 | ||||
LANGROCK, James Michael | Director | Thorpe Park Business Park LS15 8ZB Leeds 2100 Century Way West Yorkshire | United States | American | Cfo | 235110160001 | ||||
MANSFIELD, Kenneth Edward | Director | Byways 81 Wilson Avenue ME1 2SJ Rochester Kent | British | Company Director | 29645650001 | |||||
MATTHEWS, Victor Charles | Director | 3 Saint Rumbolds Drive Kings Sutton OX17 3PJ Banbury Oxfordshire | British | Company Director | 75129330001 | |||||
MILLS, Michael John | Director | Maple Heath Parsonage Lane Farnham Common SL2 3NZ Slough Berkshire | United Kingdom | British | Company Director | 34628600001 | ||||
SIMON, Irwin David | Director | Century Way Thorpe Park Business Park LS15 8ZB Leeds 2100 West Yorkshire United Kingdom | United States | American | Ceo | 170074710001 | ||||
SKIDMORE, Robin James | Director | Century Way, Thorpe Park LS15 8ZB Leeds 2100 England | United Kingdom | British | Ceo | 214460400001 | ||||
SMITH, Stephen Jay | Director | 4 Acorn Business Park Killingbeck Drive York Road LS14 6UF Leeds West Yorkshire | Usa | Us | Cfo | 185490610001 |
Who are the persons with significant control of THE NEW COVENT GARDEN FOOD COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Daniels Chilled Foods Limited | Apr 06, 2016 | Century Way, Thorpe Park LS15 8ZB Leeds 2100 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE NEW COVENT GARDEN FOOD COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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