HEADLAND FOODS LIMITED
Overview
Company Name | HEADLAND FOODS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04282874 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEADLAND FOODS LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 968 LIMITED | Sep 06, 2001 | Sep 06, 2001 |
What are the latest accounts for HEADLAND FOODS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2012 |
Next Accounts Due On | Dec 31, 2012 |
Last Accounts | |
Last Accounts Made Up To | Apr 02, 2011 |
What is the status of the latest confirmation statement for HEADLAND FOODS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 06, 2016 |
Next Confirmation Statement Due | Sep 20, 2016 |
Overdue | Yes |
What is the status of the latest annual return for HEADLAND FOODS LIMITED?
Annual Return |
|
---|
What are the latest filings for HEADLAND FOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michael John Russell as a secretary on Jul 01, 2022 | 1 pages | TM02 | ||||||||||
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 3 pages | REST-CVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 8 pages | 4.72 | ||||||||||
Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on Apr 02, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG04 | ||||||||||
Termination of appointment of Jane Crawford as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 06, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Castle Park Flint Flintshire CH6 5XA on Nov 30, 2012 | 2 pages | AD01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Apr 02, 2011 | 30 pages | AA | ||||||||||
Director's details changed for Mr Paul Andrew Birt on Mar 12, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2011 | 15 pages | AR01 | ||||||||||
Appointment of Mr Paul Andrew Birt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Lucas as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Little as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 27, 2010 | 29 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 5 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 5 pages | MG02 | ||||||||||
Annual return made up to Sep 06, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||
Who are the officers of HEADLAND FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIRT, Paul Andrew | Director | Gallows Hill CV34 6UW Warwick The Innovation Centre Warwick Technology Park England | England | British | Accountant | 109949540001 | ||||
RUSSELL, Michael John | Director | Croft Park HU14 3JX North Ferriby 7 North Humberside United Kingdom | United Kingdom | British | Company Director | 48183050002 | ||||
RUSSELL, Michael John | Secretary | Croft Park HU14 3JX North Ferriby 7 North Humberside United Kingdom | British | Company Director | 48183050001 | |||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
CRAWFORD, Jane | Director | Cleeve House Ledborough Gate HP9 2DQ Beaconsfield Buckinghamshire | United Kingdom | British | Director | 114993530001 | ||||
LITTLE, Malcolm John | Director | Leylandii House 3 Shipton Road YO30 5RE York North Yorkshire | United Kingdom | British | Director | 44199400002 | ||||
LUCAS, Robert Kenneth | Director | 17 Parkway SK9 1LS Wilmslow Cheshire | England | British | Director | 65775510001 | ||||
NORMAN, Bernard Robert | Director | Brackley House Marholm Road Ufford PE9 3BL Stamford Lincolnshire | United Kingdom | British | Director | 65467300001 | ||||
SIMS, David John | Director | Beech House Main Street Scarrington NG13 9BQ Nottingham Nottinghamshire | United Kingdom | British | Company Director | 52926050001 | ||||
TATE, James | Director | 13 Williams Bristow Road CV3 5LN Coventry | British | Accountant | 79591810001 | |||||
WALL, Peter William | Director | 1 Heath Way Heathfield Manor CW6 9HQ Tarporley Cheshire | British | Director | 40946400001 | |||||
TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Does HEADLAND FOODS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does HEADLAND FOODS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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