GREENCORE PF LIMITED
Overview
| Company Name | GREENCORE PF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02848990 |
| 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 GREENCORE PF LIMITED?
- Manufacture of prepared meals and dishes (10850) / Manufacturing
Where is GREENCORE PF 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 GREENCORE PF LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENCORE PF PLC | Oct 12, 2005 | Oct 12, 2005 |
| PARAMOUNT FOODS PLC | Jul 01, 1997 | Jul 01, 1997 |
| CANADIAN PIZZA PLC | Oct 14, 1993 | Oct 14, 1993 |
| NOVA 1993 LIMITED | Aug 28, 1993 | Aug 28, 1993 |
What are the latest accounts for GREENCORE PF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 26, 2014 |
What are the latest filings for GREENCORE PF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 26, 2019 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 26, 2018 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 26, 2017 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 26, 2016 | 12 pages | 4.68 | ||||||||||
Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Bus Pk, Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on May 22, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Full accounts made up to Sep 26, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Aug 28, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Patrick Francis Coveney on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Statement of capital on Jul 11, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 27, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Aug 28, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Diane Walker as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr. Alan Richard Williams as a director | 2 pages | AP01 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 28, 2012 | 10 pages | AA | ||||||||||
Appointment of Ms. Jolene Anna Gacquin as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Who are the officers of GREENCORE PF 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 S43 4XA Chesterfield Barlborough Links Business Park Derbyshire United Kingdom | 156862770001 | |||||||
| COVENEY, Patrick Francis | Director | Northwood Avenue Northwood Business Park Santry No 2 Dublin 9 Ireland | Ireland | Irish | 143778240002 | |||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Uk Centre Chesterfield | United Kingdom | British | 148060720001 | |||||
| GACQUIN, Jolene, Ms. | Director | Northwood Avenue Northwood Business Park Santry No 2 Dublin 9 Ireland | Ireland | Irish | 176835220001 | |||||
| O'LEARY, Conor | Director | Balkerne Hill CO3 3AD Colchester Town Wall House Essex | Ireland | Irish | 143778250002 | |||||
| WILLIAMS, Alan Richard, Mr. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Santry 25 Dublin9 Ireland | England | British | 137582690001 | |||||
| AUSTIN, Wilfrid Anthony | Secretary | 22 Parkwood Close WA13 0NQ Lymm Cheshire | British | 18991290001 | ||||||
| BARRATT, William Harrison | Secretary | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | British | 100531360001 | ||||||
| BEARD, Simon Mark | Secretary | 23 Hoyles Lane Cottam PR4 0LB Preston | British | 47491740004 | ||||||
| BOLTON, Reginald Martin George, Dr | Secretary | 1 The Manor House Filkins Lane CH3 5EP Chester | British | 29215280001 | ||||||
| CULLEN, David | Secretary | 14 Bourchier Way WA4 3DW Warrington Cheshire | Irish | 86759430002 | ||||||
| DAINES, Ian David | Secretary | 47 St Catherine Drive Hartford CW8 2FE Northwich Cheshire | British | 114380000001 | ||||||
| HYNES, Anthony Martin | Secretary | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | Irish | 100467690002 | ||||||
| RAYNARD, Angus Steele | Secretary | The Spinney Clipsham Road, Stretton LE15 7QS Oakham Rutland | British | 80419200001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | 100531360001 | |||||
| BEARD, Simon Mark | Director | 23 Hoyles Lane Cottam PR4 0LB Preston | British | 47491740004 | ||||||
| BOLTON, Reginald Martin George, Dr | Director | 1 The Manor House Filkins Lane CH3 5EP Chester | United Kingdom | British | 29215280001 | |||||
| BOLTON, Reginald Martin George, Dr | Director | 1 The Manor House Filkins Lane CH3 5EP Chester | United Kingdom | British | 29215280001 | |||||
| CARR, Michael Scott | Director | Highfield House Leckhamptonstead RG20 8QN Newbury Berkshire | British | 48047490001 | ||||||
| CULLEN, David | Director | 14 Bourchier Way WA4 3DW Warrington Cheshire | Irish | 86759430002 | ||||||
| DAINES, Ian David | Director | 47 St Catherine Drive Hartford CW8 2FE Northwich Cheshire | England | British | 114380000001 | |||||
| DARE, Andrew Rodney | Director | Whitegates Mathon Road Colwall WR13 6ER Malvern Worcestershire | England | British | 36710550002 | |||||
| DIGGINES, Jonathan Brett | Director | Rossways 32 Broad Lane WA15 0DH Hale Cheshire | British | 80119110001 | ||||||
| DILGER, David John | Director | Lauriston Cenacle Grove Killiney Hill Road Killiney Co Dublin Ireland | Irish | 74455510001 | ||||||
| FEATHERSTONE, Alan | Director | 48 Ridge Way Hixon ST18 0NZ Stafford Staffordshire | British | 30149770001 | ||||||
| HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | 100467690002 | |||||
| KENNEDY, Patrick Thomas | Director | 61 Dartmouth Square Dublin 6 Ireland | Irish | 74455540001 | ||||||
| KENT, Henry Lincoln | Director | Regency House Towers Road Poynton SK12 1DD Stockport Cheshire | British | 5575330003 | ||||||
| KENT, Ian Michael | Director | 56 Woolley Avenue Poynton SK12 1XU Stockport Cheshire | British | 7084160002 | ||||||
| MCLAUGHLIN, David | Director | 10 Chalfont Crescent Wychwood Park Weston CW2 5QT Crewe Cheshire | British | 59396160002 | ||||||
| MONBIOT, Raymond Geoffrey | Director | Eastgate House Overy Road PE31 8HH Burnham Market Norfolk | England | British | 113478330001 | |||||
| O'CONNELL, Bernard Joseph | Director | Newstown House IRISH Ardattin Co Carlow Ireland | Irish | 70774570001 | ||||||
| O'SULLIVAN, Kevin Clive | Director | 17 Elgin Road Ballsbridge IRISH Dublin 4 Ireland | British | 3562130002 | ||||||
| ODLUM, Philip Edwin | Director | 109 Anglesea Road IRISH Ballisbridge Dublin 4 Ireland | Ireland | Irish | 144667960001 |
Does GREENCORE PF LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On May 01, 1996 Delivered On May 08, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 07, 1993 Delivered On Oct 13, 1993 | 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
| ||||
Transactions
| ||||
Does GREENCORE PF 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