HAZLEWOOD FOOD SERVICES LIMITED

HAZLEWOOD FOOD SERVICES LIMITED

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

    Company NameHAZLEWOOD FOOD SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02568719
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HAZLEWOOD FOOD SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HAZLEWOOD FOOD SERVICES LIMITED located?

    Registered Office Address
    Cvr Global Llp, Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of HAZLEWOOD FOOD SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARON FRESH FOOD SERVICES LIMITEDApr 18, 1991Apr 18, 1991
    KT545 LIMITEDDec 14, 1990Dec 14, 1990

    What are the latest accounts for HAZLEWOOD FOOD SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2019

    What are the latest filings for HAZLEWOOD FOOD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 22, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 22, 2021

    14 pagesLIQ03

    Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Nov 19, 2021

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2020

    LRESSP

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA

    1 pagesAD03

    Register inspection address has been changed to Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA

    1 pagesAD02

    Accounts for a dormant company made up to Sep 27, 2019

    11 pagesAA

    Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on Jul 01, 2020

    1 pagesAD01

    Appointment of Mr Kevin Raymond George Moore as a director on Apr 24, 2020

    2 pagesAP01

    Appointment of Ms Clare Evans as a director on Apr 24, 2020

    2 pagesAP01

    Termination of appointment of Eoin Philip Tonge as a director on Apr 24, 2020

    1 pagesTM01

    Termination of appointment of Peter Demmery Haden as a director on Jan 10, 2020

    1 pagesTM01

    Termination of appointment of Nigel Edward Blakey as a director on Jan 10, 2020

    1 pagesTM01

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Peter Demmery Haden as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Mrs Catherine Ann Robinson as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Mr Nigel Edward Blakey as a director on Aug 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 28, 2018

    10 pagesAA

    Who are the officers of HAZLEWOOD FOOD SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp, Town Wall House
    Essex
    Secretary
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp, Town Wall House
    Essex
    168219480001
    EVANS, Clare Elisabeth
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp, Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp, Town Wall House
    Essex
    EnglandBritish198182490003
    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
    MOORE, Kevin Raymond George
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp, Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp, Town Wall House
    Essex
    EnglandBritish198183020001
    ROBINSON, Catherine Ann
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp, Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp, Town Wall House
    Essex
    United KingdomBritish261178060001
    ELLIS, Derek Douce
    8 Longholme Road
    DN22 6TU Retford
    Nottinghamshire
    Secretary
    8 Longholme Road
    DN22 6TU Retford
    Nottinghamshire
    British30895690001
    WESTHALL, Alan Banister
    38 Willington Road
    Etwall
    DE65 6NR Derby
    Derbyshire
    Secretary
    38 Willington Road
    Etwall
    DE65 6NR Derby
    Derbyshire
    British24677490001
    WORDSWORTH, Gordon
    1 Home Farm Court
    Hickleton
    DN5 7AR Doncaster
    South Yorkshire
    Secretary
    1 Home Farm Court
    Hickleton
    DN5 7AR Doncaster
    South Yorkshire
    British34197470001
    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
    BLAKEY, Nigel Edward
    Greencore Group Uk Centre
    Midland Way Barlborough
    S43 4XA Links Business Park, Barlborough
    Chesterfield
    Director
    Greencore Group Uk Centre
    Midland Way Barlborough
    S43 4XA Links Business Park, Barlborough
    Chesterfield
    EnglandBritish198183800001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    British52277340002
    HADEN, Peter Demmery
    Greencore Group Uk Centre
    Midland Way Barlborough
    S43 4XA Links Business Park, Barlborough
    Chesterfield
    Director
    Greencore Group Uk Centre
    Midland Way Barlborough
    S43 4XA Links Business Park, Barlborough
    Chesterfield
    United KingdomBritish160246920001
    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
    IRONMONGER, Kevin
    10 Eckington Road
    Beighton
    S20 1EQ Sheffield
    Director
    10 Eckington Road
    Beighton
    S20 1EQ Sheffield
    British39208430002
    MARSHALL, Howard
    Rundale Barn Rectory Lane
    Cromhall
    GL12 8AN Wotton Under Edge
    South Gloucestershire
    Director
    Rundale Barn Rectory Lane
    Cromhall
    GL12 8AN Wotton Under Edge
    South Gloucestershire
    EnglandBritish60817840002
    MARTIN, John Percival
    Tetradi
    The Water Garden
    PE13 1LD Wisbech
    Cambridgeshire
    Director
    Tetradi
    The Water Garden
    PE13 1LD Wisbech
    Cambridgeshire
    British17102710001
    O LEARY, Conor
    Northwood Business Park
    Santry
    No. 2 Northwood Avenue
    Dublin 9
    Ireland
    Director
    Northwood Business Park
    Santry
    No. 2 Northwood Avenue
    Dublin 9
    Ireland
    IrelandIrish152215930001
    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
    SUTHERLAND, Edwin Talbot Nicholas
    Eyam Barnes
    Eyam Road Grindleford
    S30 1HW Sheffield
    South Yorkshire
    Director
    Eyam Barnes
    Eyam Road Grindleford
    S30 1HW Sheffield
    South Yorkshire
    British1442230001
    TONGE, Eoin Philip
    Greencore Group Uk Centre
    Midland Way Barlborough
    S43 4XA Links Business Park, Barlborough
    Chesterfield
    Director
    Greencore Group Uk Centre
    Midland Way Barlborough
    S43 4XA Links Business Park, Barlborough
    Chesterfield
    United KingdomIrish308462370001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British37845970003
    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
    WESTHALL, Alan Banister
    38 Willington Road
    Etwall
    DE65 6NR Derby
    Derbyshire
    Director
    38 Willington Road
    Etwall
    DE65 6NR Derby
    Derbyshire
    British24677490001
    WILLIAMS, David Bowen
    4 Shaftesbury Avenue
    Ashgate
    S40 1HN Chesterfield
    Derbyshire
    Director
    4 Shaftesbury Avenue
    Ashgate
    S40 1HN Chesterfield
    Derbyshire
    Great BritainBritish69363780001
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    British74795530001

    Who are the persons with significant control of HAZLEWOOD FOOD SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Group Uk Centre
    England
    Apr 06, 2016
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Group Uk Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number372396
    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.

    Does HAZLEWOOD FOOD SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed & floating charge
    Created On Jun 18, 1991
    Delivered On Jun 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    & including book & other debts. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 19, 1991Registration of a charge
    • Apr 07, 1992Statement of satisfaction of a charge in full or part (403a)

    Does HAZLEWOOD FOOD SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2020Commencement of winding up
    May 18, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    20 Furnival Street
    EC4A 1JQ London
    practitioner
    20 Furnival Street
    EC4A 1JQ London
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester

    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