TERRANOVA FOODS LIMITED
Overview
| Company Name | TERRANOVA FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02674325 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TERRANOVA FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUXTED POULTRY LIMITED | Apr 08, 1992 | Apr 08, 1992 |
| ASSOCIATED POULTRY LIMITED | Feb 18, 1992 | Feb 18, 1992 |
| SPEED 2288 LIMITED | Dec 30, 1991 | Dec 30, 1991 |
What are the latest accounts for TERRANOVA FOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for TERRANOVA FOODS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 31, 2024 |
What are the latest filings for TERRANOVA FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 29, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Kirsty Beck as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 10 pages | AA | ||||||||||
Appointment of Mr Lee Finney as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Kenneth Longley as a director on Apr 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Raymond George Moore as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andy Parton as a director on Sep 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Evans as a director on Sep 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Kenneth Longley as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sabrina Mclaughlin as a director on Aug 25, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 24, 2021 | 10 pages | AA | ||||||||||
Full accounts made up to Sep 25, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 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 | ||||||||||
Appointment of Ms Sabrina Mclaughlin as a director on Jan 28, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of TERRANOVA FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | British | 163827110001 | ||||||
| BECK, Kirsty | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | England | British | 309013370001 | |||||
| DULLAGE, Guy Thomas Tristan | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | United Kingdom | British | 123595930002 | |||||
| FINNEY, Lee | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | England | British | 309014490001 | |||||
| PARTON, Andy | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | England | British | 300811540001 | |||||
| BURKITT, James Frederick | Secretary | Bull Lane SL9 8RU Chalfont St Peter Constantia House Buckinghamshire | British | 681770009 | ||||||
| DUKE, Shirley Ann | Secretary | 38 Northgate NG24 1EZ Newark Nottinghamshire | British | 77975660002 | ||||||
| GOSLING, Charles David Vivian | Secretary | Park Farm Estate Kettlethorpe LN1 2LD Lincoln Lincolnshire | British | 69350200001 | ||||||
| MARISCOTTI, Michael Gordon | Secretary | Redcraft Spencers Green HP23 6LA Tring Hertfordshire | British | 17449850001 | ||||||
| MCDONALD, Andrew John | Secretary | Highlands Road RH2 0UN Reigate 10 Surrey | British | 164670820001 | ||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| BLAKEY, Nigel Edward | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | England | British | 198183800001 | |||||
| BUCKLAND, Ross, Sir | Director | 60 Wood Lane W12 7RP London | Australian | 11908840004 | ||||||
| EVANS, Clare Elisabeth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198182490003 | |||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 148060720001 | |||||
| GOSLING, Charles David Vivian | Director | Park Farm Estate Kettlethorpe LN1 2LD Lincoln Lincolnshire | British | 69350200001 | ||||||
| HADEN, Peter Demmery | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 160246920001 | |||||
| HAYNES, Robert Henry | Director | The Old Glebe House Welton Le Wold LN11 0QT Louth Lincolnshire | British | 35438910001 | ||||||
| LEWIS, Paul Scott | Director | Bigfrith Close Bigfrith Lane SL6 9UQ Cookham Dean Berkshire | British | 3666710001 | ||||||
| LONGLEY, Richard Kenneth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 299589760001 | |||||
| MARISCOTTI, Michael Gordon | Director | Redcraft Spencers Green HP23 6LA Tring Hertfordshire | British | 17449850001 | ||||||
| MARTIN, Ian Alexander | Director | 14 Burton Court Franklins Row SW3 4TA London | British | 52626610001 | ||||||
| MCDONALD, Andrew John | Director | Highlands Road RH2 0UN Reigate 10 Surrey United Kingdom | England | British | 164670820001 | |||||
| MCINTOSH, Ian Alexander Neville | Director | Charingworth Chase GL55 6NU Chipping Campden Gloucestershire | United Kingdom | British | 60901880003 | |||||
| MCLAUGHLIN, Sabrina | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | Irish | 279169960001 | |||||
| MOORE, Kevin Raymond George | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198183020001 | |||||
| O'LEARY, Conor | Director | Northwood Avenue Northwood Business Park Santry 2 Dublin 9 Ireland | Ireland | Irish | 143778250002 | |||||
| ROBINSON, Catherine Ann | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 261178060001 | |||||
| SMITH, James David Michael | Director | Meadowcroft Sterlings Field SL6 9PG Cookham Dean Berkshire | British | 885240001 | ||||||
| STANNARD, Terry George | Director | Manor Close Penn HP10 8HZ High Wycombe Larchwood Buckinghamshire | United Kingdom | British | 140573740001 | |||||
| SUMMERFIELD, Gordon Caleb | Director | The Gables Eastfield Lane Whitchurch RG8 7EJ Reading Berkshire | British | 75578750001 | ||||||
| TONGE, Eoin Philip | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | Irish | 308462370001 | |||||
| WALKER, Diane Susan | Director | Retford Manton Wood Enterprise Park S80 2RS Worsop Greenacre Food To Go Nottinghamshire England | United Kingdom | British | 156683540001 | |||||
| WILLIAMS, Alan Richard | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 137582690004 | |||||
| WORBY, John Graham | Director | Southway Stoke Park Avenue Farnham Royal SL2 3BJ Slough | United Kingdom | British | 137236910001 |
Who are the persons with significant control of TERRANOVA FOODS 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 TERRANOVA FOODS 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