CHURCHFIELDS DAIRIES (1995) LIMITED

CHURCHFIELDS DAIRIES (1995) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCHURCHFIELDS DAIRIES (1995) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02595001
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHURCHFIELDS DAIRIES (1995) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHURCHFIELDS DAIRIES (1995) LIMITED located?

    Registered Office Address
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHURCHFIELDS DAIRIES (1995) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVONMORE DAIRIES LIMITEDApr 25, 1991Apr 25, 1991
    ADVISER (180) LIMITEDMar 25, 1991Mar 25, 1991

    What are the latest accounts for CHURCHFIELDS DAIRIES (1995) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CHURCHFIELDS DAIRIES (1995) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHURCHFIELDS DAIRIES (1995) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2014

    LRESSP

    Appointment of Mr Peter Gioertz-Carlsen as a director on Aug 04, 2014

    2 pagesAP01

    Termination of appointment of Peter Lauritzen as a director on Aug 04, 2014

    1 pagesTM01

    Annual return made up to Mar 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 25, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Mar 25, 2012 with full list of shareholders

    3 pagesAR01

    Annual return made up to Mar 25, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Director's details changed for Mr Peter Lauritzen on Dec 06, 2010

    2 pagesCH01

    Director's details changed for Mr Jan Egtved Pedersen on Dec 06, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Lauritzen on Dec 06, 2010

    2 pagesCH01

    Secretary's details changed for Mr Tanjot Soar on Dec 06, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Mar 25, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages652C

    Who are the officers of CHURCHFIELDS DAIRIES (1995) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOAR, Tanjot
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Secretary
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    British123350000001
    GIOERTZ-CARLSEN, Peter
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanish190178040001
    PEDERSEN, Jan Egtved
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanish123347470001
    GRAHAM, Thomas Brendan
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Secretary
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Irish975420001
    PRICE, John Philip
    20 Rossmore Court
    Park Road
    NW1 6XX London
    Secretary
    20 Rossmore Court
    Park Road
    NW1 6XX London
    British51592560002
    ROBERTS, Dilwyn
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    Secretary
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    British31395530001
    SHEATH, Philip Ronald
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    Secretary
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    British4490590001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001
    DAVIDSON, Richard Colin Neil
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    Director
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    United KingdomBritish110114680001
    GILBERT, Martin James
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    Director
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    United KingdomBritish65655390002
    GRAHAM, Thomas Brendan
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Irish975420001
    JOHNSON, Michael Charles
    35 Lyndhurst Grove
    ST15 8TP Stone
    Staffordshire
    Director
    35 Lyndhurst Grove
    ST15 8TP Stone
    Staffordshire
    English8469190001
    KIRKPATRICK, Allen
    63 Winnick Road
    WA12 8BD Newton Le Willows
    Merseyside
    Director
    63 Winnick Road
    WA12 8BD Newton Le Willows
    Merseyside
    British29298180001
    KIRKPATRICK, Peter John
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    Director
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    British65033740001
    LAURITZEN, Peter
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    Director
    Arla House, 4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Yorkshire
    EnglandDanish123354600001
    MULHOLLAND, Keith
    The Lodge Cottage
    Pinwall Lane
    CV9 3ND Pinwall
    Warwickshire
    Director
    The Lodge Cottage
    Pinwall Lane
    CV9 3ND Pinwall
    Warwickshire
    British65318970001
    O'MAHONEY, Rory Edna
    7 Newpark Lawn
    Castlecomer Road
    Kilkennny
    County Kilkenny
    Ireland
    Director
    7 Newpark Lawn
    Castlecomer Road
    Kilkennny
    County Kilkenny
    Ireland
    Irish36033480001
    O'NEILL, Patrick Anthony
    Ossiry Grove
    Castle Road
    Kilkenny
    County Kilkenny
    Ireland
    Director
    Ossiry Grove
    Castle Road
    Kilkenny
    County Kilkenny
    Ireland
    Irish36288310001
    PEET, Nigel David
    49 Heworth Village
    YO31 1AE York
    Director
    49 Heworth Village
    YO31 1AE York
    United KingdomBritish26623160002
    ROBERTS, Dilwyn
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    Director
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    British31395530001
    SHEATH, Philip Ronald
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    Director
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    British4490590001
    SMITH, Timothy John
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    Director
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    United KingdomBritish84729640001
    STALFORD, Colin
    9 Nymet
    Belgrave
    B77 2NX Tamworth
    Staffordshire
    Director
    9 Nymet
    Belgrave
    B77 2NX Tamworth
    Staffordshire
    United KingdomBritish162146860001
    TONKS, Paul Jonathan
    118 Wrottesley Road West
    WV6 8UR Wolverhampton
    West Midlands
    Director
    118 Wrottesley Road West
    WV6 8UR Wolverhampton
    West Midlands
    British66963520001
    WHITE, David
    1 Hartopp Road
    B74 2RH Sutton Coldfield
    West Midlands
    Director
    1 Hartopp Road
    B74 2RH Sutton Coldfield
    West Midlands
    British9143590001
    WHITFIELD, Paul
    Manor Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    Director
    Manor Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    British89057170001
    YOUNG, Colin Robert
    Yew Tree Farmhouse
    Tybroughton
    SY13 2JT Whitchurch
    Shropshire
    Director
    Yew Tree Farmhouse
    Tybroughton
    SY13 2JT Whitchurch
    Shropshire
    British8391740001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Does CHURCHFIELDS DAIRIES (1995) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2014Commencement of winding up
    Nov 17, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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