TERRANOVA FOODS LIMITED

TERRANOVA FOODS LIMITED

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

    Company NameTERRANOVA FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02674325
    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 TERRANOVA FOODS LIMITED?

    • Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies

    Where is TERRANOVA FOODS LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of TERRANOVA FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUXTED POULTRY LIMITEDApr 08, 1992Apr 08, 1992
    ASSOCIATED POULTRY LIMITEDFeb 18, 1992Feb 18, 1992
    SPEED 2288 LIMITEDDec 30, 1991Dec 30, 1991

    What are the latest accounts for TERRANOVA FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for TERRANOVA FOODS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024

    What are the latest filings for TERRANOVA FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jun 22, 2024

    3 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 10, 2024

    LRESSP

    Accounts for a dormant company made up to Sep 29, 2023

    10 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Kirsty Beck as a director on Apr 26, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2022

    10 pagesAA

    Appointment of Mr Lee Finney as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Richard Kenneth Longley as a director on Apr 13, 2023

    1 pagesTM01

    Termination of appointment of Kevin Raymond George Moore as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andy Parton as a director on Sep 28, 2022

    2 pagesAP01

    Termination of appointment of Clare Evans as a director on Sep 28, 2022

    1 pagesTM01

    Appointment of Mr Richard Kenneth Longley as a director on Aug 25, 2022

    2 pagesAP01

    Termination of appointment of Sabrina Mclaughlin as a director on Aug 25, 2022

    1 pagesTM01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 24, 2021

    10 pagesAA

    Full accounts made up to Sep 25, 2020

    14 pagesAA

    Confirmation statement made on Mar 31, 2021 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

    Appointment of Ms Sabrina Mclaughlin as a director on Jan 28, 2021

    2 pagesAP01

    Who are the officers of TERRANOVA FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Secretary
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    British163827110001
    BECK, Kirsty
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    EnglandBritish309013370001
    DULLAGE, Guy Thomas Tristan
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    United KingdomBritish123595930002
    FINNEY, Lee
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    EnglandBritish309014490001
    PARTON, Andy
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    EnglandBritish300811540001
    BURKITT, James Frederick
    Bull Lane
    SL9 8RU Chalfont St Peter
    Constantia House
    Buckinghamshire
    Secretary
    Bull Lane
    SL9 8RU Chalfont St Peter
    Constantia House
    Buckinghamshire
    British681770009
    DUKE, Shirley Ann
    38 Northgate
    NG24 1EZ Newark
    Nottinghamshire
    Secretary
    38 Northgate
    NG24 1EZ Newark
    Nottinghamshire
    British77975660002
    GOSLING, Charles David Vivian
    Park Farm Estate
    Kettlethorpe
    LN1 2LD Lincoln
    Lincolnshire
    Secretary
    Park Farm Estate
    Kettlethorpe
    LN1 2LD Lincoln
    Lincolnshire
    British69350200001
    MARISCOTTI, Michael Gordon
    Redcraft
    Spencers Green
    HP23 6LA Tring
    Hertfordshire
    Secretary
    Redcraft
    Spencers Green
    HP23 6LA Tring
    Hertfordshire
    British17449850001
    MCDONALD, Andrew John
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    Secretary
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    British164670820001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    BLAKEY, Nigel Edward
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    EnglandBritish198183800001
    BUCKLAND, Ross, Sir
    60 Wood Lane
    W12 7RP London
    Director
    60 Wood Lane
    W12 7RP London
    Australian11908840004
    EVANS, Clare Elisabeth
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish198182490003
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritish148060720001
    GOSLING, Charles David Vivian
    Park Farm Estate
    Kettlethorpe
    LN1 2LD Lincoln
    Lincolnshire
    Director
    Park Farm Estate
    Kettlethorpe
    LN1 2LD Lincoln
    Lincolnshire
    British69350200001
    HADEN, Peter Demmery
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritish160246920001
    HAYNES, Robert Henry
    The Old Glebe House
    Welton Le Wold
    LN11 0QT Louth
    Lincolnshire
    Director
    The Old Glebe House
    Welton Le Wold
    LN11 0QT Louth
    Lincolnshire
    British35438910001
    LEWIS, Paul Scott
    Bigfrith Close Bigfrith Lane
    SL6 9UQ Cookham Dean
    Berkshire
    Director
    Bigfrith Close Bigfrith Lane
    SL6 9UQ Cookham Dean
    Berkshire
    British3666710001
    LONGLEY, Richard Kenneth
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    United KingdomBritish299589760001
    MARISCOTTI, Michael Gordon
    Redcraft
    Spencers Green
    HP23 6LA Tring
    Hertfordshire
    Director
    Redcraft
    Spencers Green
    HP23 6LA Tring
    Hertfordshire
    British17449850001
    MARTIN, Ian Alexander
    14 Burton Court
    Franklins Row
    SW3 4TA London
    Director
    14 Burton Court
    Franklins Row
    SW3 4TA London
    British52626610001
    MCDONALD, Andrew John
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    United Kingdom
    Director
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    United Kingdom
    EnglandBritish164670820001
    MCINTOSH, Ian Alexander Neville
    Charingworth Chase
    GL55 6NU Chipping Campden
    Gloucestershire
    Director
    Charingworth Chase
    GL55 6NU Chipping Campden
    Gloucestershire
    United KingdomBritish60901880003
    MCLAUGHLIN, Sabrina
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandIrish279169960001
    MOORE, Kevin Raymond George
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish198183020001
    O'LEARY, Conor
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin 9
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin 9
    Ireland
    IrelandIrish143778250002
    ROBINSON, Catherine Ann
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    United KingdomBritish261178060001
    SMITH, James David Michael
    Meadowcroft
    Sterlings Field
    SL6 9PG Cookham Dean
    Berkshire
    Director
    Meadowcroft
    Sterlings Field
    SL6 9PG Cookham Dean
    Berkshire
    British885240001
    STANNARD, Terry George
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    Director
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    United KingdomBritish140573740001
    SUMMERFIELD, Gordon Caleb
    The Gables
    Eastfield Lane Whitchurch
    RG8 7EJ Reading
    Berkshire
    Director
    The Gables
    Eastfield Lane Whitchurch
    RG8 7EJ Reading
    Berkshire
    British75578750001
    TONGE, Eoin Philip
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomIrish308462370001
    WALKER, Diane Susan
    Retford
    Manton Wood Enterprise Park
    S80 2RS Worsop
    Greenacre Food To Go
    Nottinghamshire
    England
    Director
    Retford
    Manton Wood Enterprise Park
    S80 2RS Worsop
    Greenacre Food To Go
    Nottinghamshire
    England
    United KingdomBritish156683540001
    WILLIAMS, Alan Richard
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritish137582690004
    WORBY, John Graham
    Southway
    Stoke Park Avenue Farnham Royal
    SL2 3BJ Slough
    Director
    Southway
    Stoke Park Avenue Farnham Royal
    SL2 3BJ Slough
    United KingdomBritish137236910001

    Who are the persons with significant control of TERRANOVA FOODS 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 TERRANOVA FOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2025Due to be dissolved on
    Jun 10, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas William Gardiner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex

    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