Dissolved
Dissolved 2017-08-15
Company Information for JOHN EDWARDS (WHOLESALE GROCERS) LIMITED
ROSEHILL WILLENHALL, WEST MIDLANDS, WV13,
|
Company Registration Number
00380993
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | |
---|---|
JOHN EDWARDS (WHOLESALE GROCERS) LIMITED | |
Legal Registered Office | |
ROSEHILL WILLENHALL WEST MIDLANDS | |
Company Number | 00380993 | |
---|---|---|
Date formed | 1943-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-23 16:31:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN LOVELAND |
||
PETER FRANCIS BLAKEMORE |
||
SCOTT MUNRO-MORRIS |
||
WILLIAM CHRISTOPHER WILCOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM LEONARD TOMLINSON |
Company Secretary | ||
ROBERT GORDON UPTON |
Company Secretary | ||
ANTHONY DAVID PANNELL |
Company Secretary | ||
JOHN WILLIAM GILES |
Company Secretary | ||
JOHN WILLIAM GILES |
Director | ||
ALON PRITCHARD |
Company Secretary | ||
VICTOR PARRY |
Director | ||
ALON PRITCHARD |
Director | ||
GLENYS ANGWEN PRITCHARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTIFY LIMITED | Director | 2017-08-22 | CURRENT | 1998-12-21 | Active | |
POWELL GARAGES LIMITED | Director | 2011-03-18 | CURRENT | 1998-01-12 | Dissolved 2017-08-15 | |
C.J. WIXCEY AND SONS LIMITED | Director | 2011-03-18 | CURRENT | 1964-09-28 | Dissolved 2017-08-15 | |
HOWELL'S OF MONKTON LIMITED | Director | 2011-03-18 | CURRENT | 1978-03-23 | Dissolved 2017-08-15 | |
WAYNES STORES LTD | Director | 2011-03-18 | CURRENT | 1978-12-12 | Dissolved 2017-08-15 | |
WIGHTMAN LIMITED | Director | 2011-03-18 | CURRENT | 1987-12-01 | Dissolved 2017-08-15 | |
CAPPER & CO. (SOUTH WALES) LTD. | Director | 2011-03-18 | CURRENT | 1945-06-29 | Dissolved 2017-08-15 | |
BLAKEMORE CREATIVE LTD. | Director | 2011-03-18 | CURRENT | 1965-03-18 | Active | |
WAYNES FOODS LIMITED | Director | 2011-03-18 | CURRENT | 1966-09-02 | Active | |
GOLDEN CHOICE FOODS LTD. | Director | 2011-03-18 | CURRENT | 1963-01-04 | Active | |
CAPPER & CO. LTD. | Director | 2011-03-18 | CURRENT | 1925-05-12 | Active | |
BLAKEMORE LOGISTICS LIMITED | Director | 2010-02-23 | CURRENT | 2000-04-25 | Active | |
TYNE TEES CASH & CARRY LIMITED | Director | 2008-03-01 | CURRENT | 1980-10-27 | Dissolved 2017-09-12 | |
BLAKEMORE FINE FOODS LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-24 | Active | |
BLAKEMORE FRESHFOODS LIMITED | Director | 2003-09-10 | CURRENT | 2000-03-30 | Active | |
JOHN EDWARDS (DALIADAU) LIMITED | Director | 2002-06-21 | CURRENT | 1979-01-26 | Dissolved 2017-08-15 | |
NORTH WALES CASH & CARRY CO. LIMITED | Director | 2002-06-21 | CURRENT | 1967-08-23 | Dissolved 2017-08-15 | |
I.G. MOGFORD AND SONS LIMITED | Director | 2001-09-07 | CURRENT | 1979-06-20 | Dissolved 2017-08-15 | |
BLAKEMORE PROPERTY LTD | Director | 2000-05-26 | CURRENT | 1978-10-12 | Active | |
BLAKEMORE RETAIL LTD | Director | 1994-01-07 | CURRENT | 1918-02-02 | Active | |
VG LIMITED | Director | 1993-12-15 | CURRENT | 1960-08-09 | Active | |
A.F.BLAKEMORE AND SON LIMITED | Director | 1992-12-22 | CURRENT | 1944-11-15 | Active | |
BLAKEMORE WHOLESALE LTD | Director | 1992-10-15 | CURRENT | 1981-10-21 | Active | |
BLAKEMORE TRADE PARTNERS LIMITED | Director | 1992-07-29 | CURRENT | 1992-07-29 | Active | |
BLAKEMORE DESIGN & SHOPFITTING LTD | Director | 1991-12-04 | CURRENT | 1989-12-04 | Active | |
BLAKEMORE FOOD SERVICE LIMITED | Director | 1991-10-05 | CURRENT | 1986-01-08 | Active | |
TATES LIMITED | Director | 1991-10-05 | CURRENT | 1983-04-26 | Active | |
INTER-SPAR (U.K.) LIMITED | Director | 1991-07-04 | CURRENT | 1988-11-29 | Dissolved 2015-06-16 | |
I.G. MOGFORD AND SONS LIMITED | Director | 2014-04-07 | CURRENT | 1979-06-20 | Dissolved 2017-08-15 | |
JOHN EDWARDS (DALIADAU) LIMITED | Director | 2014-04-07 | CURRENT | 1979-01-26 | Dissolved 2017-08-15 | |
NORTH WALES CASH & CARRY CO. LIMITED | Director | 2014-04-07 | CURRENT | 1967-08-23 | Dissolved 2017-08-15 | |
TYNE TEES CASH & CARRY LIMITED | Director | 2014-04-07 | CURRENT | 1980-10-27 | Dissolved 2017-09-12 | |
BLAKEMORE TRADE PARTNERS LIMITED | Director | 2014-04-07 | CURRENT | 1992-07-29 | Active | |
BLAKEMORE FRESHFOODS LIMITED | Director | 2014-04-07 | CURRENT | 2000-03-30 | Active | |
BLAKEMORE FINE FOODS LIMITED | Director | 2014-04-07 | CURRENT | 2007-05-24 | Active | |
BLAKEMORE RETAIL LTD | Director | 2014-04-07 | CURRENT | 1918-02-02 | Active | |
BLAKEMORE WHOLESALE LTD | Director | 2014-04-07 | CURRENT | 1981-10-21 | Active | |
BLAKEMORE FOOD SERVICE LIMITED | Director | 2014-04-07 | CURRENT | 1986-01-08 | Active | |
BLAKEMORE DESIGN & SHOPFITTING LTD | Director | 2014-04-07 | CURRENT | 1989-12-04 | Active | |
TATES LIMITED | Director | 2014-04-07 | CURRENT | 1983-04-26 | Active | |
BLAKEMORE PROPERTY LTD | Director | 2014-04-07 | CURRENT | 1978-10-12 | Active | |
BLAKEMORE LOGISTICS LIMITED | Director | 2014-04-07 | CURRENT | 2000-04-25 | Active | |
POWELL GARAGES LIMITED | Director | 2014-02-05 | CURRENT | 1998-01-12 | Dissolved 2017-08-15 | |
HILL'S HOME SUPPLIES LIMITED | Director | 2014-02-05 | CURRENT | 2002-09-02 | Dissolved 2017-08-15 | |
C.J. WIXCEY AND SONS LIMITED | Director | 2014-02-05 | CURRENT | 1964-09-28 | Dissolved 2017-08-15 | |
HOWELL'S OF MONKTON LIMITED | Director | 2014-02-05 | CURRENT | 1978-03-23 | Dissolved 2017-08-15 | |
SPAR ST OLAVES LIMITED | Director | 2014-02-05 | CURRENT | 2003-02-21 | Dissolved 2017-08-15 | |
WAYNES STORES LTD | Director | 2014-02-05 | CURRENT | 1978-12-12 | Dissolved 2017-08-15 | |
WIGHTMAN LIMITED | Director | 2014-02-05 | CURRENT | 1987-12-01 | Dissolved 2017-08-15 | |
CAPPER & CO. (SOUTH WALES) LTD. | Director | 2014-02-05 | CURRENT | 1945-06-29 | Dissolved 2017-08-15 | |
LORDS (HAYMARKET) LIMITED | Director | 2014-02-05 | CURRENT | 1999-03-15 | Active | |
BLAKEMORE CREATIVE LTD. | Director | 2014-02-05 | CURRENT | 1965-03-18 | Active | |
GOLDEN CHOICE FOODS LTD. | Director | 2014-02-05 | CURRENT | 1963-01-04 | Active | |
TYNE TEES CASH & CARRY LIMITED | Director | 2008-03-01 | CURRENT | 1980-10-27 | Dissolved 2017-09-12 | |
LANDMARK WHOLESALE LIMITED | Director | 2002-10-10 | CURRENT | 1960-05-17 | Active | |
JOHN EDWARDS (DALIADAU) LIMITED | Director | 2002-06-21 | CURRENT | 1979-01-26 | Dissolved 2017-08-15 | |
NORTH WALES CASH & CARRY CO. LIMITED | Director | 2002-06-21 | CURRENT | 1967-08-23 | Dissolved 2017-08-15 | |
I.G. MOGFORD AND SONS LIMITED | Director | 2001-09-07 | CURRENT | 1979-06-20 | Dissolved 2017-08-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 25/05/17 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/04/17 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 24/04/2017 | |
RES06 | REDUCE ISSUED CAPITAL 24/04/2017 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 60600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
AP03 | SECRETARY APPOINTED MR SIMON JOHN LOVELAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM TOMLINSON | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 60600 | |
AR01 | 23/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 60600 | |
AR01 | 23/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 23/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AP03 | SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT UPTON | |
AR01 | 23/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AP03 | SECRETARY APPOINTED MR ROBERT GORDON UPTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PANNELL | |
AR01 | 23/08/11 FULL LIST | |
RES13 | FACILITIES AGREEMENT AND DEBENTURE 17/03/2011 | |
SH02 | CONSOLIDATION 17/03/11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 17/03/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 01/10/2010 | |
AR01 | 23/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER WILCOX / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS BLAKEMORE / 27/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PANNELL / 27/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILCOX / 29/05/2009 | |
RES01 | ADOPT ARTICLES 09/12/2008 | |
RES13 | SEC 175 GUARANTEE 09/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 21/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 11/09/02 | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: CAERNARFON RD BANGOR GWYNEDD LL57 4SU | |
225 | ACC. REF. DATE SHORTENED FROM 21/06/03 TO 30/04/03 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 21/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE) | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET OFF | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS LETTER OF SET-OFF | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN EDWARDS (WHOLESALE GROCERS) LIMITED
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as JOHN EDWARDS (WHOLESALE GROCERS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |