CRESSWELL FOODS LIMITED
Overview
| Company Name | CRESSWELL FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04075526 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRESSWELL FOODS LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CRESSWELL FOODS LIMITED located?
| Registered Office Address | 29 Ullswater Crescent CR5 2HR Coulsdon Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRESSWELL FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEVCO 1187 LIMITED | Sep 21, 2000 | Sep 21, 2000 |
What are the latest accounts for CRESSWELL FOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CRESSWELL FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Neil Thornton as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Director's details changed for Mr Colin George Copland on Jun 23, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin George Copland on Jun 23, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Bernard Gibbons as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Neal Wakeham on Jan 03, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Secretary's details changed for Mr Neil Thornton on Jun 07, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
legacy | 76 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CRESSWELL FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORNTON, Neil | Secretary | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey | British | 102049440001 | ||||||
| COPLAND, Colin George | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey United Kingdom | England | British | 35697780003 | |||||
| THORNTON, Neil | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey | United Kingdom | British | 102049440002 | |||||
| WAKEHAM, Neal | Director | Ullswater Crescent CR5 2HR Coulsdon 29 Surrey | England | British | 138240700002 | |||||
| BLAIR, Reginald Eric | Secretary | 22 The Ridings SF8 9QZ Canvey Island Essex | British | 371000001 | ||||||
| COLEMAN, Kevin Patrick | Secretary | Woodside 12 Dan Y Coed Road Cyncoed CF23 6NA Cardiff S Wales | British | 73930540001 | ||||||
| CUTHBERT, John | Secretary | Hillgate House 26 Old Bailey EC4M 7HW London | British | 73155070001 | ||||||
| PIERLEONI, Marco Alessandro | Secretary | Cedar Way HP4 2LD Berkhamsted 4 Hertfordshire | British | 133649430001 | ||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| COLEMAN, Kevin Patrick | Director | Woodside 12 Dan Y Coed Road Cyncoed CF23 6NA Cardiff S Wales | United Kingdom | British | 73930540001 | |||||
| EDELMANN, Jesper Scheel | Director | Flat 45 Saint Georges Court Gloucester Road SW7 4RA London | Danish | 54761480002 | ||||||
| GIBBONS, Bernard | Director | 51 St Edwins Gardens Heath CF14 4JZ Cardiff | United Kingdom | British | 88151120001 | |||||
| HERMANSEN, Kenneth | Director | 5 Rue Alfred Bruneau FOREIGN Paris 75016 France | Danish | 77089290001 | ||||||
| O'BRIEN, Michael Joseph | Director | 29 Bronwydd Avenue CF23 5JQ Cardiff South Glamorgan | British | 69622060001 | ||||||
| PIERLEONI, Marco Alessandro | Director | Cedar Way HP4 2LD Berkhamsted 4 Hertfordshire | England | British | 133649430001 | |||||
| SPERRIN, Anthony Guy | Director | 12 Bancroft Court RH2 7RW Reigate Surrey | United Kingdom | British | 4183250001 | |||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of CRESSWELL FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vestey Uk Investments Limited | Apr 06, 2016 | Ullswater Crescent CR5 2HR Coulsdon 29 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CRESSWELL FOODS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Third party charge of debt | Created On May 07, 2003 Delivered On May 14, 2003 | Outstanding | Amount secured All the liabilities of farmhouse freedom eggs limited to the chargee on any account whatsoever | |
Short particulars The sum of £125,000.00 due from farmhouse freedom eggs to the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession agreement | Created On Nov 28, 2002 Delivered On Dec 13, 2002 | Satisfied | Amount secured All monies due or to become due from the companies to the senior creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars If at any time it receives a payment or distribution, in cash or in kind, in respect of or on account of any subordinated debt or from any enforcement of a security interest or an obligor or any of its affiliates it will hold the same in trust for, and pay and distribute it to, the security trustee.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Oct 16, 2000 Delivered On Nov 01, 2000 | Outstanding | Amount secured All monies due or to become due from the company (formerly known as sevco 1187 limited) to the chargee under the loan agreement | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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