GREENCORE SUGARS LIMITED

GREENCORE SUGARS LIMITED

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

    Company NameGREENCORE SUGARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03087756
    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 GREENCORE SUGARS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GREENCORE SUGARS 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 SUGARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENCORE NEWCO LIMITEDSep 20, 1995Sep 20, 1995
    TRUSHELFCO (NO. 2106) LIMITEDAug 04, 1995Aug 04, 1995

    What are the latest accounts for GREENCORE SUGARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2013

    What is the status of the latest annual return for GREENCORE SUGARS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENCORE SUGARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on May 22, 2015

    2 pagesAD01

    Declaration of solvency

    9 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2015

    LRESSP

    Annual return made up to Aug 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 416.675
    SH01

    Full accounts made up to Sep 27, 2013

    11 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 05, 2014

    • Capital: GBP 416.68
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 02/06/2014
    RES13

    Annual return made up to Aug 04, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Diane Walker as a director

    1 pagesTM01

    Appointment of Mr Alan Richard Williams as a director

    2 pagesAP01

    Full accounts made up to Sep 28, 2012

    10 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Apr 02, 2013A second filed AP01 for Jolene Gacquin

    Appointment of Ms. Jolene Anna Gacquin as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 02, 2013A second filed AP01 was registered on 02/04/2013

    Annual return made up to Aug 04, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Termination of appointment of Patrick Coveney as a director

    1 pagesTM01

    Annual return made up to Aug 04, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 24, 2010

    12 pagesAA

    Appointment of Mr Michael Evans as a secretary

    2 pagesAP03

    Termination of appointment of William Barratt as a secretary

    1 pagesTM02

    Who are the officers of GREENCORE SUGARS 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
    156862830001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritishNone148060720001
    GACQUIN, Jolene Anna, Ms.
    Northwood Avenue
    Northwood Business Park
    Dublin 9
    No 2
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park
    Dublin 9
    No 2
    Ireland
    IrelandIrishDirector176849210001
    O LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrishGroup Secretary152215930001
    WILLIAMS, Alan Richard, Mr.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin9
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin9
    Ireland
    EnglandBritishCompany Director137582690001
    ARMOUR, Douglas William
    Farringdon Place
    Church Road
    GU34 3EH Upper Farringdon
    Hampshire
    Secretary
    Farringdon Place
    Church Road
    GU34 3EH Upper Farringdon
    Hampshire
    BritishChartered Secretary31463000004
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    BritishAccountant100531360001
    WALLACE, Susan Margaret
    76 Speer Road
    KT7 0PP Thames Ditton
    Surrey
    Secretary
    76 Speer Road
    KT7 0PP Thames Ditton
    Surrey
    British95024880001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ARMOUR, Douglas William
    Farringdon Place
    Church Road
    GU34 3EH Upper Farringdon
    Hampshire
    Director
    Farringdon Place
    Church Road
    GU34 3EH Upper Farringdon
    Hampshire
    BritishChartered Secretary31463000004
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritishAccountant100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrishSolicitor89332200002
    BRUCE, Martha Blanche Waymark
    7 Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    Surrey
    Director
    7 Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    Surrey
    United KingdomBritishChartered Secretary71698110001
    COVENEY, Patrick Francis
    6 Leinster Square
    Rathmines
    IRISH Dublin
    6
    Ireland
    Director
    6 Leinster Square
    Rathmines
    IRISH Dublin
    6
    Ireland
    IrelandIrishDirector143778240001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrishChief Operating Officer100467690002
    KENNEDY, Patrick Thomas
    61 Dartmouth Square
    Dublin 6
    Ireland
    Director
    61 Dartmouth Square
    Dublin 6
    Ireland
    IrishDirector74455540001
    O'SULLIVAN, Kevin Clive
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    BritishChief Financial Officer3562130002
    POWER, Benjamin John
    The Moorings
    Church Road
    IRISH Killiney
    County Dublin
    Ireland
    Director
    The Moorings
    Church Road
    IRISH Killiney
    County Dublin
    Ireland
    IrishCompany Secretary45422850002
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritishChartered Secretary38563740001
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United KingdomBritishChief Executive156683540001

    Does GREENCORE SUGARS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2015Commencement of winding up
    Apr 06, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    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

    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