NWF EUROPE LIMITED

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

    Company NameNWF EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02609322
    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 NWF EUROPE LIMITED?

    • (7415) /

    Where is NWF EUROPE LIMITED located?

    Registered Office Address
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NWF EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW FOOD INGREDIENTS (EUROPE) LIMITEDSep 12, 1991Sep 12, 1991
    NEW FOOD INGREDIENTS (EUROPE) LIMITEDAug 30, 1991Aug 30, 1991
    RBCO 94 LIMITEDMay 10, 1991May 10, 1991

    What are the latest accounts for NWF EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for NWF EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 16, 2012

    13 pages4.68

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on May 16, 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    2 pagesMG02

    Registered office address changed from Owl Lane Ossett West Yorkshire WF5 9AX on Aug 16, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 03, 2011

    LRESSP

    Annual return made up to Mar 01, 2011 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2011

    Statement of capital on Mar 09, 2011

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 157(5)(a) 14/12/2010
    RES13

    Full accounts made up to Dec 31, 2009

    24 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Abogado Nominees Limited on Mar 01, 2010

    2 pagesCH04

    Amended full accounts made up to Dec 31, 2008

    23 pagesAAMD

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2007

    23 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    23 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of NWF EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEELY, John Joseph
    103 Muirfield Circle
    Wheaton
    Illinois 60187
    Usa
    Secretary
    103 Muirfield Circle
    Wheaton
    Illinois 60187
    Usa
    American82403370001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01688036
    73539350001
    ANGELL, Charles
    846 Woodland Drive
    Glenview
    Illinois 60025
    Usa
    Director
    846 Woodland Drive
    Glenview
    Illinois 60025
    Usa
    United StatesAmericanDirector82406890001
    HALL, Stephen Earl
    621 South Plymouth Court Apt.302
    FOREIGN Chicago
    Illinois 60605
    Usa
    Director
    621 South Plymouth Court Apt.302
    FOREIGN Chicago
    Illinois 60605
    Usa
    United StatesAmericanDirector69123830001
    SEELY, John Joseph
    103 Muirfield Circle
    Wheaton
    Illinois 60187
    Usa
    Director
    103 Muirfield Circle
    Wheaton
    Illinois 60187
    Usa
    United StatesAmericanDirector82403370001
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    LAWSON, John Mcpherson
    2 Meadow Court
    Netherton
    WF4 4HT Wakefield
    West Yorkshire
    Secretary
    2 Meadow Court
    Netherton
    WF4 4HT Wakefield
    West Yorkshire
    BritishChartered Accountant16529040002
    MCCLUSKEY, Paul
    White House Farm
    Wetherby Road, Rufforth
    YO23 3QB York
    Secretary
    White House Farm
    Wetherby Road, Rufforth
    YO23 3QB York
    BritishDirector156519370001
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    BritishDirector37177620001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006270001
    ANGELL, Charles
    360 E Randolph Street Apt 2704
    FOREIGN Chicago Il 60601
    Usa
    Director
    360 E Randolph Street Apt 2704
    FOREIGN Chicago Il 60601
    Usa
    AmericanCorporation President16529060001
    CHAPMAN, Nigel
    Barlborough Old Hall
    Park Street Barlborough
    S43 4ES Chesterfield
    Derbyshire
    Director
    Barlborough Old Hall
    Park Street Barlborough
    S43 4ES Chesterfield
    Derbyshire
    EnglandBritishSales & Marketing Dir105374420001
    DONOGHUE, Michael
    12 Brockfield Road
    Huntington
    YO3 9DZ York
    North Yorkshire
    Director
    12 Brockfield Road
    Huntington
    YO3 9DZ York
    North Yorkshire
    BritishCompany Director2604060001
    FLETCHER, Anthony David
    Church House Aldworth Road
    Compton
    RG16 0RD Newbury
    Berkshire
    Director
    Church House Aldworth Road
    Compton
    RG16 0RD Newbury
    Berkshire
    BritishOperations Director69583290001
    GILL, John David
    Glenwood Linton Lane
    Linton
    LS22 4HL Wetherby
    West Yorkshire
    Director
    Glenwood Linton Lane
    Linton
    LS22 4HL Wetherby
    West Yorkshire
    EnglandBritishDirector2604070001
    GOODMAN, Alan Herman
    525 Ashford Lane
    60004 Arlington Heights
    Illinois
    Usa
    Director
    525 Ashford Lane
    60004 Arlington Heights
    Illinois
    Usa
    AmericanDirector16529050003
    LAVILLE, John Stephen
    133 Hartshead Lane
    Hartshead
    WF15 8AJ Liversedge
    West Yorkshire
    Director
    133 Hartshead Lane
    Hartshead
    WF15 8AJ Liversedge
    West Yorkshire
    United KingdomEnglishManufacturing Director34831800001
    LECHIN, Daniel
    615 Laurie Lane
    Northfield
    Illinois
    60093
    Usa
    Director
    615 Laurie Lane
    Northfield
    Illinois
    60093
    Usa
    AmericanDirector82764790001
    LEWIS, David
    Pennyfield 9 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    Director
    Pennyfield 9 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector69920630001
    MAGGIO, James Kenneth
    829 S Dwyer Avenue
    Arlington Heights Illinois 60003
    FOREIGN
    Usa
    Director
    829 S Dwyer Avenue
    Arlington Heights Illinois 60003
    FOREIGN
    Usa
    AmericanDirector International Operations2609940001
    MCCLUSKEY, Paul
    White House Farm
    Wetherby Road, Rufforth
    YO23 3QB York
    Director
    White House Farm
    Wetherby Road, Rufforth
    YO23 3QB York
    United KingdomBritishDirector156519370001
    NEAL, Geoffrey
    32 Haven Chase
    Cookridge
    LS16 6SG Leeds
    West Yorkshire
    Director
    32 Haven Chase
    Cookridge
    LS16 6SG Leeds
    West Yorkshire
    EnglandBritishCompany Director57907120002
    RUDDICK, Ian William
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    Director
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    United KingdomBritishDirector98350001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Director
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    United KingdomBritishDirector42065200002
    STEPHENS, Philip Myles
    4 Bentham Way
    Mapplewell
    S75 5QA Barnsley
    South Yorkshire
    Director
    4 Bentham Way
    Mapplewell
    S75 5QA Barnsley
    South Yorkshire
    BritishDirector49302840001
    ZIPP, Thomas Michael
    8279 Stolting Road
    60714 Niles
    Illinois
    Usa
    Director
    8279 Stolting Road
    60714 Niles
    Illinois
    Usa
    AmericanDirector28980050001
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006260001
    RB DIRECTORS TWO LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006250001

    Does NWF EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture created by the company (as general partner of new food ingredients limited partnership) in favour of national westminster bank PLC
    Created On Oct 01, 2002
    Delivered On Oct 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 2002Registration of a charge (395)
    • Mar 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 01, 2002
    Delivered On Oct 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 2002Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does NWF EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2012Dissolved on
    Aug 03, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Duncan
    Unit 1 Calder Close Calder Park
    WF3 4BA Wakefield
    practitioner
    Unit 1 Calder Close Calder Park
    WF3 4BA Wakefield
    Keith Allan Marshall
    Unit 1 Calder Close Calder Park
    WF4 3BA Wakefield
    West Yorkshire
    practitioner
    Unit 1 Calder Close Calder Park
    WF4 3BA Wakefield
    West Yorkshire

    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