HEADLAND FOODS LIMITED

HEADLAND FOODS LIMITED

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

    Company NameHEADLAND FOODS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04282874
    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 HEADLAND FOODS LIMITED?

    • Manufacture of prepared meals and dishes (10850) / Manufacturing

    Where is HEADLAND FOODS LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    10 Furnival Street
    EC4A 1AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of HEADLAND FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 968 LIMITEDSep 06, 2001Sep 06, 2001

    What are the latest accounts for HEADLAND FOODS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2012
    Next Accounts Due OnDec 31, 2012
    Last Accounts
    Last Accounts Made Up ToApr 02, 2011

    What is the status of the latest confirmation statement for HEADLAND FOODS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 06, 2016
    Next Confirmation Statement DueSep 20, 2016
    OverdueYes

    What is the status of the latest annual return for HEADLAND FOODS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for HEADLAND FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael John Russell as a secretary on Jul 01, 2022

    1 pagesTM02

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on Apr 02, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 13, 2013

    LRESEX

    legacy

    3 pagesMG04

    Termination of appointment of Jane Crawford as a director on Dec 31, 2012

    1 pagesTM01

    Annual return made up to Sep 06, 2012 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2012

    Statement of capital on Dec 08, 2012

    • Capital: GBP 3,453,910.93
    SH01

    Registered office address changed from Castle Park Flint Flintshire CH6 5XA on Nov 30, 2012

    2 pagesAD01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Apr 02, 2011

    30 pagesAA

    Director's details changed for Mr Paul Andrew Birt on Mar 12, 2012

    3 pagesCH01

    Annual return made up to Sep 30, 2011

    15 pagesAR01

    Appointment of Mr Paul Andrew Birt as a director

    2 pagesAP01

    Termination of appointment of Robert Lucas as a director

    1 pagesTM01

    Termination of appointment of Malcolm Little as a director

    1 pagesTM01

    Full accounts made up to Mar 27, 2010

    29 pagesAA

    legacy

    3 pagesMG02

    legacy

    5 pagesMG02

    legacy

    3 pagesMG02

    legacy

    5 pagesMG02

    Annual return made up to Sep 06, 2010 with full list of shareholders

    11 pagesAR01

    Who are the officers of HEADLAND FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRT, Paul Andrew
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre Warwick Technology Park
    England
    Director
    Gallows Hill
    CV34 6UW Warwick
    The Innovation Centre Warwick Technology Park
    England
    EnglandBritishAccountant109949540001
    RUSSELL, Michael John
    Croft Park
    HU14 3JX North Ferriby
    7
    North Humberside
    United Kingdom
    Director
    Croft Park
    HU14 3JX North Ferriby
    7
    North Humberside
    United Kingdom
    United KingdomBritishCompany Director48183050002
    RUSSELL, Michael John
    Croft Park
    HU14 3JX North Ferriby
    7
    North Humberside
    United Kingdom
    Secretary
    Croft Park
    HU14 3JX North Ferriby
    7
    North Humberside
    United Kingdom
    BritishCompany Director48183050001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    CRAWFORD, Jane
    Cleeve House
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Director
    Cleeve House
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector114993530001
    LITTLE, Malcolm John
    Leylandii House
    3 Shipton Road
    YO30 5RE York
    North Yorkshire
    Director
    Leylandii House
    3 Shipton Road
    YO30 5RE York
    North Yorkshire
    United KingdomBritishDirector44199400002
    LUCAS, Robert Kenneth
    17 Parkway
    SK9 1LS Wilmslow
    Cheshire
    Director
    17 Parkway
    SK9 1LS Wilmslow
    Cheshire
    EnglandBritishDirector65775510001
    NORMAN, Bernard Robert
    Brackley House
    Marholm Road Ufford
    PE9 3BL Stamford
    Lincolnshire
    Director
    Brackley House
    Marholm Road Ufford
    PE9 3BL Stamford
    Lincolnshire
    United KingdomBritishDirector65467300001
    SIMS, David John
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director52926050001
    TATE, James
    13 Williams Bristow Road
    CV3 5LN Coventry
    Director
    13 Williams Bristow Road
    CV3 5LN Coventry
    BritishAccountant79591810001
    WALL, Peter William
    1 Heath Way
    Heathfield Manor
    CW6 9HQ Tarporley
    Cheshire
    Director
    1 Heath Way
    Heathfield Manor
    CW6 9HQ Tarporley
    Cheshire
    BritishDirector40946400001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does HEADLAND FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Apr 24, 2009
    Delivered On May 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all assets.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • May 06, 2009Registration of a charge (395)
    • Feb 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 31, 2006
    Delivered On Aug 03, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • Feb 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 31, 2006
    Delivered On Aug 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at europa business park, great grimsby, north east lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • Feb 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Mar 03, 2006
    Delivered On Mar 22, 2006
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estates or interests in the property - land at castle park industrial estate, flint t/no CYM67521, land to the north of hollywell road, flint t/no CYM35875, land at europa business park, grimsby t/no HS307088 and the proceeds of sale thereof and all buildings and trade and other fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Investments PLC as Trustee for the Investors (Which Expression Shall Include All Successorsappointed from Time to Time) the 'Trustee'
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Feb 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    • Feb 27, 2013Statement that part or the whole of the property charged has been released (MG04)
    Supplemental debenture
    Created On Feb 07, 2003
    Delivered On Feb 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estates or interests in the property k/a the f/h land at europarc grimsby t/n HS259675. 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
    • The Governor and Company of the Bank of Scotland (The Agent)
    Transactions
    • Feb 14, 2003Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jul 29, 2002
    Delivered On Aug 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 29 castle park industrial estate flint; CYM35875; the proceeds of sale thereof and all buildings and trade thereon; fixed charge over all estates or interests in any freehold leasehold or other immoveable property; all right,title and interest in all agreements,contracts,policies of insurance with all monies payable to the company thereunder; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 2002Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge
    Created On Mar 13, 2002
    Delivered On Apr 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the benefit of and all right title and interest in the building agreement in respect of the f/h property k/a europarc grimsby t/n HS259675 (as defined in the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties
    Transactions
    • Apr 02, 2002Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 14, 2002
    Delivered On Jan 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties. Under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland (The "Agent")
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)

    Does HEADLAND FOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2013Commencement of winding up
    Mar 12, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1AB London
    practitioner
    10 Furnival Street
    EC4A 1AB London
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU 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