HAZLEWOOD FOOD SERVICES LIMITED
Overview
| Company Name | HAZLEWOOD FOOD SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02568719 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAZLEWOOD FOOD SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARON FRESH FOOD SERVICES LIMITED | Apr 18, 1991 | Apr 18, 1991 |
| KT545 LIMITED | Dec 14, 1990 | Dec 14, 1990 |
What are the latest accounts for HAZLEWOOD FOOD SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 27, 2019 |
What are the latest filings for HAZLEWOOD FOOD SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Bona Vacantia disclaimer | pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2021 | 14 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Sep 27, 2019 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Kevin Raymond George Moore as a director on Apr 24, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Clare Evans as a director on Apr 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eoin Philip Tonge as a director on Apr 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Demmery Haden as a director on Jan 10, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Edward Blakey as a director on Jan 10, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Demmery Haden as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Catherine Ann Robinson as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Edward Blakey as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 28, 2018 | 10 pages | AA | ||||||||||
Who are the officers of HAZLEWOOD FOOD SERVICES 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 Cvr Global Llp, Town Wall House Essex | 168219480001 | |||||||
| EVANS, Clare Elisabeth | Director | Balkerne Hill CO3 3AD Colchester Cvr Global Llp, Town Wall House Essex | England | British | 198182490003 | |||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Uk Centre Chesterfield United Kingdom | United Kingdom | British | 148060720001 | |||||
| MOORE, Kevin Raymond George | Director | Balkerne Hill CO3 3AD Colchester Cvr Global Llp, Town Wall House Essex | England | British | 198183020001 | |||||
| ROBINSON, Catherine Ann | Director | Balkerne Hill CO3 3AD Colchester Cvr Global Llp, Town Wall House Essex | United Kingdom | British | 261178060001 | |||||
| ELLIS, Derek Douce | Secretary | 8 Longholme Road DN22 6TU Retford Nottinghamshire | British | 30895690001 | ||||||
| WESTHALL, Alan Banister | Secretary | 38 Willington Road Etwall DE65 6NR Derby Derbyshire | British | 24677490001 | ||||||
| WORDSWORTH, Gordon | Secretary | 1 Home Farm Court Hickleton DN5 7AR Doncaster South Yorkshire | British | 34197470001 | ||||||
| BALL, Christopher John | Director | The Old Rectory East End, Walkington HU17 8RY Beverley | United Kingdom | British | 105078650001 | |||||
| BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | 100531360001 | |||||
| BERGIN, Caroline Margaret | Director | 8 Holyrood Park Sandymount Dublin 4 Dublin 4 Republic Of Ireland | Ireland | Irish | 89332200002 | |||||
| BLAKEY, Nigel Edward | Director | Greencore Group Uk Centre Midland Way Barlborough S43 4XA Links Business Park, Barlborough Chesterfield | England | British | 198183800001 | |||||
| CHALK, Richard Neil | Director | 48 Aldwark YO1 7BU York | British | 52277340002 | ||||||
| HADEN, Peter Demmery | Director | Greencore Group Uk Centre Midland Way Barlborough S43 4XA Links Business Park, Barlborough Chesterfield | United Kingdom | British | 160246920001 | |||||
| HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | 116296480001 | |||||
| HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | 100467690002 | |||||
| IRONMONGER, Kevin | Director | 10 Eckington Road Beighton S20 1EQ Sheffield | British | 39208430002 | ||||||
| MARSHALL, Howard | Director | Rundale Barn Rectory Lane Cromhall GL12 8AN Wotton Under Edge South Gloucestershire | England | British | 60817840002 | |||||
| MARTIN, John Percival | Director | Tetradi The Water Garden PE13 1LD Wisbech Cambridgeshire | British | 17102710001 | ||||||
| O LEARY, Conor | Director | Northwood Business Park Santry No. 2 Northwood Avenue Dublin 9 Ireland | Ireland | Irish | 152215930001 | |||||
| SIMONS, John Michael | Director | Riverdale Lodge Ferry Green DE65 6BL Willington Derbyshire | British | 37634780005 | ||||||
| SMITH, Gerard Arthur | Director | 158 Bawtry Road Bassacarr DN4 7BT Doncaster South Yorkshire | England | British | 111889550001 | |||||
| SUTHERLAND, Edwin Talbot Nicholas | Director | Eyam Barnes Eyam Road Grindleford S30 1HW Sheffield South Yorkshire | British | 1442230001 | ||||||
| TONGE, Eoin Philip | Director | Greencore Group Uk Centre Midland Way Barlborough S43 4XA Links Business Park, Barlborough Chesterfield | United Kingdom | Irish | 308462370001 | |||||
| TRUELOVE, Amelia Anne | Director | Bentley Hall Fenny Bentley DE6 1LE Ashbourne Derbyshire | British | 37845970003 | ||||||
| WALKER, Diane Susan | Director | Manton Wood Enterprise Park Retford Road S80 2RS Worksop Greencore Food To Go Nottinghamshire United Kingdom | United Kingdom | British | 156683540001 | |||||
| WESTHALL, Alan Banister | Director | 38 Willington Road Etwall DE65 6NR Derby Derbyshire | British | 24677490001 | ||||||
| WILLIAMS, David Bowen | Director | 4 Shaftesbury Avenue Ashgate S40 1HN Chesterfield Derbyshire | Great Britain | British | 69363780001 | |||||
| WOODALL, Frederick Peter | Director | The Ridge Pine Walks Prenton CH42 8NF Wirral Merseyside | British | 74795530001 |
Who are the persons with significant control of HAZLEWOOD FOOD SERVICES 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 HAZLEWOOD FOOD SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does HAZLEWOOD FOOD SERVICES 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