GREENCORE PF LIMITED

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

    Company NameGREENCORE PF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02848990
    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 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 AddressNo

    What were the previous names of GREENCORE PF LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENCORE PF PLCOct 12, 2005Oct 12, 2005
    PARAMOUNT FOODS PLCJul 01, 1997Jul 01, 1997
    CANADIAN PIZZA PLCOct 14, 1993Oct 14, 1993
    NOVA 1993 LIMITEDAug 28, 1993Aug 28, 1993

    What are the latest accounts for GREENCORE PF LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2014

    What are the latest filings for GREENCORE PF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 26, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 26, 2018

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 26, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 26, 2016

    12 pages4.68

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2015

    LRESSP

    Declaration of solvency

    9 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Full accounts made up to Sep 26, 2014

    12 pagesAA

    Annual return made up to Aug 28, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 190.24216
    SH01

    Director's details changed for Patrick Francis Coveney on Aug 01, 2014

    2 pagesCH01

    Statement of capital on Jul 11, 2014

    • Capital: GBP 190.24
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 27, 2013

    9 pagesAA

    Annual return made up to Aug 28, 2013 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Diane Walker as a director

    1 pagesTM01

    Appointment of Mr. Alan Richard Williams as a director

    2 pagesAP01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Apr 17, 2013A second filed AP01 for Jolene Gacquin

    Full accounts made up to Sep 28, 2012

    10 pagesAA

    Appointment of Ms. Jolene Anna Gacquin as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 17, 2013A second filed AP01 was registered on 17/04/2013

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Who are the officers of GREENCORE PF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Barlborough Links Business Park
    Derbyshire
    United Kingdom
    Secretary
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Barlborough Links Business Park
    Derbyshire
    United Kingdom
    156862770001
    COVENEY, Patrick Francis
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin 9
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin 9
    Ireland
    IrelandIrish143778240002
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United KingdomBritish148060720001
    GACQUIN, Jolene, Ms.
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin 9
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin 9
    Ireland
    IrelandIrish176835220001
    O'LEARY, Conor
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    IrelandIrish143778250002
    WILLIAMS, Alan Richard, Mr.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    25
    Dublin9
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    25
    Dublin9
    Ireland
    EnglandBritish137582690001
    AUSTIN, Wilfrid Anthony
    22 Parkwood Close
    WA13 0NQ Lymm
    Cheshire
    Secretary
    22 Parkwood Close
    WA13 0NQ Lymm
    Cheshire
    British18991290001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    British100531360001
    BEARD, Simon Mark
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    Secretary
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    British47491740004
    BOLTON, Reginald Martin George, Dr
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    Secretary
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    British29215280001
    CULLEN, David
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    Secretary
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    Irish86759430002
    DAINES, Ian David
    47 St Catherine Drive
    Hartford
    CW8 2FE Northwich
    Cheshire
    Secretary
    47 St Catherine Drive
    Hartford
    CW8 2FE Northwich
    Cheshire
    British114380000001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Secretary
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Irish100467690002
    RAYNARD, Angus Steele
    The Spinney
    Clipsham Road, Stretton
    LE15 7QS Oakham
    Rutland
    Secretary
    The Spinney
    Clipsham Road, Stretton
    LE15 7QS Oakham
    Rutland
    British80419200001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritish100531360001
    BEARD, Simon Mark
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    Director
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    British47491740004
    BOLTON, Reginald Martin George, Dr
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    Director
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    United KingdomBritish29215280001
    BOLTON, Reginald Martin George, Dr
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    Director
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    United KingdomBritish29215280001
    CARR, Michael Scott
    Highfield House
    Leckhamptonstead
    RG20 8QN Newbury
    Berkshire
    Director
    Highfield House
    Leckhamptonstead
    RG20 8QN Newbury
    Berkshire
    British48047490001
    CULLEN, David
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    Director
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    Irish86759430002
    DAINES, Ian David
    47 St Catherine Drive
    Hartford
    CW8 2FE Northwich
    Cheshire
    Director
    47 St Catherine Drive
    Hartford
    CW8 2FE Northwich
    Cheshire
    EnglandBritish114380000001
    DARE, Andrew Rodney
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    Director
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    EnglandBritish36710550002
    DIGGINES, Jonathan Brett
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    Director
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    British80119110001
    DILGER, David John
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Director
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Irish74455510001
    FEATHERSTONE, Alan
    48 Ridge Way
    Hixon
    ST18 0NZ Stafford
    Staffordshire
    Director
    48 Ridge Way
    Hixon
    ST18 0NZ Stafford
    Staffordshire
    British30149770001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrish100467690002
    KENNEDY, Patrick Thomas
    61 Dartmouth Square
    Dublin 6
    Ireland
    Director
    61 Dartmouth Square
    Dublin 6
    Ireland
    Irish74455540001
    KENT, Henry Lincoln
    Regency House
    Towers Road Poynton
    SK12 1DD Stockport
    Cheshire
    Director
    Regency House
    Towers Road Poynton
    SK12 1DD Stockport
    Cheshire
    British5575330003
    KENT, Ian Michael
    56 Woolley Avenue
    Poynton
    SK12 1XU Stockport
    Cheshire
    Director
    56 Woolley Avenue
    Poynton
    SK12 1XU Stockport
    Cheshire
    British7084160002
    MCLAUGHLIN, David
    10 Chalfont Crescent
    Wychwood Park Weston
    CW2 5QT Crewe
    Cheshire
    Director
    10 Chalfont Crescent
    Wychwood Park Weston
    CW2 5QT Crewe
    Cheshire
    British59396160002
    MONBIOT, Raymond Geoffrey
    Eastgate House
    Overy Road
    PE31 8HH Burnham Market
    Norfolk
    Director
    Eastgate House
    Overy Road
    PE31 8HH Burnham Market
    Norfolk
    EnglandBritish113478330001
    O'CONNELL, Bernard Joseph
    Newstown House
    IRISH Ardattin
    Co Carlow
    Ireland
    Director
    Newstown House
    IRISH Ardattin
    Co Carlow
    Ireland
    Irish70774570001
    O'SULLIVAN, Kevin Clive
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    British3562130002
    ODLUM, Philip Edwin
    109 Anglesea Road
    IRISH Ballisbridge
    Dublin 4
    Ireland
    Director
    109 Anglesea Road
    IRISH Ballisbridge
    Dublin 4
    Ireland
    IrelandIrish144667960001

    Does GREENCORE PF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 08, 1996Registration of a charge (395)
    • Nov 09, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Oct 13, 1993Registration of a charge (395)
    • Dec 09, 1993Statement of satisfaction of a charge in full or part (403a)

    Does GREENCORE PF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2015Commencement of winding up
    Jan 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    practitioner
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    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