GREENCORE SUGARS LIMITED
Overview
Company Name | GREENCORE SUGARS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03087756 |
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 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 Address | No |
What were the previous names of GREENCORE SUGARS LIMITED?
Company Name | From | Until |
---|---|---|
GREENCORE NEWCO LIMITED | Sep 20, 1995 | Sep 20, 1995 |
TRUSHELFCO (NO. 2106) LIMITED | Aug 04, 1995 | Aug 04, 1995 |
What are the latest accounts for GREENCORE SUGARS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 27, 2013 |
What is the status of the latest annual return for GREENCORE SUGARS LIMITED?
Annual Return |
|
---|
What are the latest filings for GREENCORE SUGARS 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 | 4.71 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 9 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 27, 2013 | 11 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 05, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 7 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 | ||||||||||||||
Full accounts made up to Sep 28, 2012 | 10 pages | AA | ||||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Appointment of Ms. Jolene Anna Gacquin as a director | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Sep 30, 2011 | 12 pages | AA | ||||||||||||||
Termination of appointment of Patrick Coveney as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 04, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Sep 24, 2010 | 12 pages | AA | ||||||||||||||
Appointment of Mr Michael Evans as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of William Barratt as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of GREENCORE SUGARS 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 | 156862830001 | |||||||
EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Uk Centre Chesterfield United Kingdom | United Kingdom | British | None | 148060720001 | ||||
GACQUIN, Jolene Anna, Ms. | Director | Northwood Avenue Northwood Business Park Dublin 9 No 2 Ireland | Ireland | Irish | Director | 176849210001 | ||||
O LEARY, Conor | Director | Carrigabruce Enniscorthy Ard Na Laoi Co Wexford Ireland | Ireland | Irish | Group Secretary | 152215930001 | ||||
WILLIAMS, Alan Richard, Mr. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Santry 2 Dublin9 Ireland | England | British | Company Director | 137582690001 | ||||
ARMOUR, Douglas William | Secretary | Farringdon Place Church Road GU34 3EH Upper Farringdon Hampshire | British | Chartered Secretary | 31463000004 | |||||
BARRATT, William Harrison | Secretary | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | British | Accountant | 100531360001 | |||||
WALLACE, Susan Margaret | Secretary | 76 Speer Road KT7 0PP Thames Ditton Surrey | British | 95024880001 | ||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
ARMOUR, Douglas William | Director | Farringdon Place Church Road GU34 3EH Upper Farringdon Hampshire | British | Chartered Secretary | 31463000004 | |||||
BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | Accountant | 100531360001 | ||||
BERGIN, Caroline Margaret | Director | 8 Holyrood Park Sandymount Dublin 4 Dublin 4 Republic Of Ireland | Ireland | Irish | Solicitor | 89332200002 | ||||
BRUCE, Martha Blanche Waymark | Director | 7 Clifton Terrace Cliftonville RH4 2JG Dorking Surrey | United Kingdom | British | Chartered Secretary | 71698110001 | ||||
COVENEY, Patrick Francis | Director | 6 Leinster Square Rathmines IRISH Dublin 6 Ireland | Ireland | Irish | Director | 143778240001 | ||||
HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | Chief Operating Officer | 100467690002 | ||||
KENNEDY, Patrick Thomas | Director | 61 Dartmouth Square Dublin 6 Ireland | Irish | Director | 74455540001 | |||||
O'SULLIVAN, Kevin Clive | Director | 17 Elgin Road Ballsbridge IRISH Dublin 4 Ireland | British | Chief Financial Officer | 3562130002 | |||||
POWER, Benjamin John | Director | The Moorings Church Road IRISH Killiney County Dublin Ireland | Irish | Company Secretary | 45422850002 | |||||
REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
VENUS, David Anthony | Director | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | United Kingdom | British | Chartered Secretary | 38563740001 | ||||
WALKER, Diane Susan | Director | Manton Wood Enterprise Park Retford Road S80 2RS Worksop Greencore Food To Go Nottinghamshire | United Kingdom | British | Chief Executive | 156683540001 |
Does GREENCORE SUGARS 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