CROSSGAR FOODSERVICE LTD

CROSSGAR FOODSERVICE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCROSSGAR FOODSERVICE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI020409
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROSSGAR FOODSERVICE LTD?

    • Other food services (56290) / Accommodation and food service activities

    Where is CROSSGAR FOODSERVICE LTD located?

    Registered Office Address
    Crossgar Foodservice Ltd 46 Belfast Road
    Down Business Park
    BT30 9UP Downpatrick
    County Down
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSSGAR FOODSERVICE LTD?

    Previous Company Names
    Company NameFromUntil
    CROSSGAR POULTRY LTDMay 14, 1997May 14, 1997
    G. BELL & SONS LIMITEDApr 29, 1987Apr 29, 1987

    What are the latest accounts for CROSSGAR FOODSERVICE LTD?

    Last Accounts
    Last Accounts Made Up ToJun 27, 2020

    What are the latest filings for CROSSGAR FOODSERVICE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Tim Ørting Jørgensen as a director on May 03, 2022

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 20, 2021 with updates

    5 pagesCS01

    Termination of appointment of Yecla Limited as a secretary on Jul 31, 2021

    2 pagesTM02

    Termination of appointment of Ajoy Hari Karna as a director on Jul 04, 2021

    1 pagesTM01

    Appointment of Tim Ørting Jørgensen as a director on Jul 04, 2021

    3 pagesAP01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jul 01, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Brake Bros Limited as a person with significant control on Jun 09, 2021

    4 pagesPSC02

    Cessation of Sysco Corporation as a person with significant control on Jun 09, 2021

    3 pagesPSC07

    Director's details changed for Mr Ajoy Hari Karna on Jan 27, 2021

    4 pagesCH01

    Accounts for a small company made up to Jun 27, 2020

    15 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    2 pagesCS01

    Full accounts made up to Jun 29, 2019

    17 pagesAA

    Confirmation statement made on Dec 20, 2019 with no updates

    2 pagesCS01

    Director's details changed for Mr Ajoy Hari Karna on Nov 01, 2018

    4 pagesCH01

    Termination of appointment of Russell Thomas Libby as a director on Feb 01, 2019

    1 pagesTM01

    Full accounts made up to Jun 30, 2018

    17 pagesAA

    Who are the officers of CROSSGAR FOODSERVICE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHIBLEY, Sarah
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Secretary
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    249147560001
    JACKSON, Peter Francis
    Food Service Centre
    Killamonan
    The Ward
    Pallas Foods
    Co Dublin D11 Vp3f
    Ireland
    Director
    Food Service Centre
    Killamonan
    The Ward
    Pallas Foods
    Co Dublin D11 Vp3f
    Ireland
    IrelandIrishDirector257601910001
    MORRISSEY, Patrick Michael
    10 The Meadows
    Downpatrick
    BT30 6LN Co. Down
    Secretary
    10 The Meadows
    Downpatrick
    BT30 6LN Co. Down
    British201269170001
    YECLA LIMITED
    Michael Stret
    Limerick
    Four
    Ireland
    Secretary
    Michael Stret
    Limerick
    Four
    Ireland
    Identification TypeOther Corporate Body or Firm
    Registration Number377040
    181736550001
    BELL, Conor Robert
    11 Kilmore Road
    Crossgar
    BT30 9HJ
    Director
    11 Kilmore Road
    Crossgar
    BT30 9HJ
    Northern IrelandIrishDirector144761290001
    BELL, David
    1a Kilmore Road
    Crossgar
    Co Down
    Director
    1a Kilmore Road
    Crossgar
    Co Down
    Northern IrelandIrishDirector144640800001
    BELL, James Gerald
    1a Station Rd
    Crossgar
    Director
    1a Station Rd
    Crossgar
    Northern IrelandIrishDirector143671500001
    BELL, Mary Frances
    1a Station Rd
    Crossgar
    Director
    1a Station Rd
    Crossgar
    Northern IrelandIrishDirector143671510001
    BELL, Paul
    1a Kilmore Road
    Crossgar
    Co Down
    Director
    1a Kilmore Road
    Crossgar
    Co Down
    Northern IrelandIrishDirector143671530001
    BENÉ, Tom
    Down Business Park
    BT30 9UP Downpatrick
    46 Belfast Road
    Co Down
    Northern Ireland
    Director
    Down Business Park
    BT30 9UP Downpatrick
    46 Belfast Road
    Co Down
    Northern Ireland
    United StatesAmericanDirector196365960001
    GEARY, Daniel
    46 Belfast Road
    Down Business Park
    BT30 9UP Downpatrick
    Crossgar Foodservice Ltd
    County Down
    Northern Ireland
    Director
    46 Belfast Road
    Down Business Park
    BT30 9UP Downpatrick
    Crossgar Foodservice Ltd
    County Down
    Northern Ireland
    IrelandIrishDirector171935340001
    GREEN, Michael W
    46 Belfast Road
    Down Business Park
    BT30 9UP Downpatrick
    Crossgar Foodservice Ltd
    County Down
    Northern Ireland
    Director
    46 Belfast Road
    Down Business Park
    BT30 9UP Downpatrick
    Crossgar Foodservice Ltd
    County Down
    Northern Ireland
    United StatesAmericanDirector171935890001
    JØRGENSEN, Tim Ørting, Mr.
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    EnglandDanishExecutive Vice President285447210001
    KARNA, Ajoy Hari
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United StatesAmericanDirector232771480001
    LIBBY, Russell Thomas
    46 Belfast Road
    Down Business Park
    BT30 9UP Downpatrick
    Crossgar Foodservice Ltd
    County Down
    Northern Ireland
    Director
    46 Belfast Road
    Down Business Park
    BT30 9UP Downpatrick
    Crossgar Foodservice Ltd
    County Down
    Northern Ireland
    United StatesAmericanDirector171935520001
    MORRISSEY, Patrick Michael
    10 The Meadows
    Downpatrick
    BT30 6LN
    Director
    10 The Meadows
    Downpatrick
    BT30 6LN
    Northern IrelandBritishChartered Accountant201269170001
    MORRISSEY, Patrick Michael
    10 The Meadwos
    Downpatrick
    BT30 6LN Co. Down
    Director
    10 The Meadwos
    Downpatrick
    BT30 6LN Co. Down
    Northern IrelandBritishChartered Accountant201269170001

    Who are the persons with significant control of CROSSGAR FOODSERVICE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    Jun 09, 2021
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityUk (England)
    Place RegisteredCompanies House
    Registration Number02035315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sysco Corporation
    Enclave Parkway
    Houston
    1390
    Texas
    United States
    Apr 06, 2016
    Enclave Parkway
    Houston
    1390
    Texas
    United States
    Yes
    Legal FormUs Listed Company
    Country RegisteredDelaware, Usa
    Legal AuthorityOrganized Under Laws Of Delaware
    Place RegisteredState Of Delaware, Division Of Corporations
    Registration Number712404
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CROSSGAR FOODSERVICE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Jun 10, 2009
    Delivered On Jun 12, 2009
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. The land registered property contained within folio DN150725 co down to include the premises now situate and known as 1 kilmore road crossgar co down.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jun 12, 2009Registration of a charge (402 NI)
    • Sep 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Sep 05, 2008
    Delivered On Sep 11, 2008
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. 5 station road, crossgar, co down BT30 9EB.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Sep 11, 2008Registration of a charge (402 NI)
    • Sep 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Solicitors letter of undertaking
    Created On Sep 13, 2005
    Delivered On Sep 26, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Solicitors' undertaking all monies. Property situate at crossgar foodservice depot, farranfad road, seaforde, co down BT30 8NH and being the premises comprised in folios dn 16373, DN16163, dn 110976 and dn 111475 co . down.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Sep 26, 2005Registration of a charge (402 NI)
    • Sep 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Mar 14, 2005
    Delivered On Mar 23, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage.. Lands comprised in folio DN97270 county down together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises and together with the intoxicating liquor licence attached thereto.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Mar 23, 2005Registration of a charge (402 NI)
    • Sep 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jul 30, 2002
    Delivered On Aug 12, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies solicitor's undertaking. The villager, downpatrick street, crossgar, county (including the intoxicating liquor licence).
    Persons Entitled
    • Northern Bank Limitd
    • Donegall Square West
    Transactions
    • Aug 12, 2002Registration of a charge (402 NI)
    • Jun 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On May 26, 2000
    Delivered On Jun 16, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Chattels mortgage. All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof. Schedule evisceration room machinery including defeathering area, vacuum and ducting together with anglia easy load handling equipment and ics compaq production system: s/no. AY91700293/00-60-6D-2B-be/ 00-60-6D-93-2D-4A/908BJ11B1058/623730/ ag-R36UD-bs mercedes atego 815: chassis no. WDB9700 152K328488, reg. No. Wbz 3936 gray & adams refrigeration body, s/no. NI/6/99/585.
    Persons Entitled
    • Birmingham
    • Hsbc Asset Finance
    • Hsbc Equipment
    Transactions
    • Jun 16, 2000Registration of a charge (402 NI)
    • Jun 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Oct 10, 1994
    Delivered On Oct 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lands and premises at ballynahinch road crossgar county down folio DN30184; all machinery, chattels. See image for full details.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Oct 13, 1994
    • Sep 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Equitable mortgage by deposit of title deeds (no instrument executed)
    Created On Oct 25, 1993
    Delivered On Nov 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground situate at kilmore road crossgar county down, leasehold.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Nov 01, 1993
    • Sep 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 21, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The lands comprised in folio 33566 county down; all machinery, chattels. See image for full details.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Apr 21, 1993
    • Sep 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Nov 28, 1989
    Delivered On Dec 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking & all property present & future, including uncalled capital.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Dec 14, 1989
    • Jul 26, 2021Satisfaction of a charge (MR04)
    Charge over all book debts
    Created On Nov 28, 1989
    Delivered On Dec 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts owing. See image for full details.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Dec 14, 1989
    • Jul 26, 2021Satisfaction of a charge (MR04)

    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