Dissolved 2017-12-15
Company Information for HEART OF ENGLAND FINE FOODS LIMITED
STOKE PRIOR, BROMSGROVE, B60,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-12-15 |
Company Name | |
---|---|
HEART OF ENGLAND FINE FOODS LIMITED | |
Legal Registered Office | |
STOKE PRIOR BROMSGROVE | |
Company Number | 03504638 | |
---|---|---|
Date formed | 1998-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 14:24:30 |
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 |
---|---|---|
COLIN ROBERT ANSTEY |
||
ALAN FRANK BALL |
||
BRIAN JOHN DALBY |
||
KAREN ELIZABETH DAVIES |
||
ANTHONY WILLIAM FROGGATT |
||
GWILYM JOHN JONES |
||
WADE CLEONE LYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK PIERS ADLINGTON |
Director | ||
SARAH ELIZABETH HALL |
Director | ||
ELAINE JULIE CLARKE |
Director | ||
JUDITH AGNES GOODMAN |
Director | ||
FIONA ASSON |
Director | ||
JAMES LOUIS LAMBE |
Director | ||
PETER COATES |
Director | ||
ROBERT MATHEW FORSTER |
Company Secretary | ||
ADAM JAMES GLYN JONES |
Director | ||
HITESH JETHWA |
Director | ||
NICHOLAS HARRY HODGETTS |
Director | ||
DUNCAN OTHO STEELE BENNETT |
Director | ||
GEOFFREY CHARLES MUMFORD |
Director | ||
CLARE ELIZABETH RATCLIFF |
Director | ||
SARAH ELIZABETH HOPCROFT |
Director | ||
PRUDENCE MARGARET LLOYD |
Director | ||
PHILIP DAVID ROGERS |
Director | ||
KIRSTIE LOUISE BERRIDGE |
Director | ||
SHERRY VICTORIA BOOCOCK |
Director | ||
JUDY PAULINE GARDNER |
Director | ||
JIM HARDY |
Director | ||
JOHN HAROLD HOME |
Director | ||
CHRISTINE MILLINGTON |
Director | ||
JOANNA JANE HARRIS |
Director | ||
CHARLOTTE EMMA LAWSON |
Director | ||
PATRICK WALTER GOODWIN DAVIS |
Director | ||
ALEXANDRA JANE BARKER |
Director | ||
KIRSTIE LOUISE BERRIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANSTEYS OF WORCESTER LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
HASTINGS HIGH SCHOOL | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active | |
JUST CRISPS LTD | Director | 2010-03-22 | CURRENT | 2010-03-22 | Active | |
JUST OIL LIMITED | Director | 2007-03-14 | CURRENT | 2007-03-14 | Active | |
VETLIG LIMITED | Director | 2012-01-25 | CURRENT | 2012-01-25 | Active | |
WOUHRA FOODS ACADEMY | Director | 2012-12-20 | CURRENT | 2012-12-19 | Dissolved 2014-08-05 | |
GREETS GREEN COMMUNITY ENTERPRISES (DEVELOPMENTS) LIMITED | Director | 2009-09-21 | CURRENT | 2007-03-09 | Active | |
GREETS GREEN COMMUNITY ENTERPRISES | Director | 2008-07-17 | CURRENT | 2005-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM SHREWSBURY COLLEGE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6PR UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK ADLINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH GOODMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM SHROPSHIRE FOOD ENTERPRISE CEN VANGUARD WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3TG | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 05/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH HOPCROFT / 05/02/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA ASSON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LAMBE | |
AR01 | 05/02/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH AGNES GOODMAN / 24/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH DAVIES / 24/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DALBY / 24/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANK BALL / 24/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT ANSTEY / 24/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GWILYM JOHN JONES / 24/02/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT FORSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM FROGGATT | |
AP01 | DIRECTOR APPOINTED MR GWILYM JOHN JONES | |
AP01 | DIRECTOR APPOINTED MS SARAH ELIZABETH HOPCROFT | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HITESH JETHWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM GLYN JONES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR COLIN ROBERT ANSTEY | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS HODGETTS | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT MEM AND ARTS 06/01/2009 | |
288a | DIRECTOR APPOINTED MRS FIONA ASSON | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD WOOD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: EDINGER, BROCKTON, MUCH WENLOCK, SHROPSHIRE TF13 6JS | |
363s | RETURN MADE UP TO 05/02/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/02/06; CHANGE OF MEMBERS |
Notice of Intended Dividends | 2016-01-22 |
Resolutions for Winding-up | 2014-07-21 |
Appointment of Liquidators | 2014-07-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified
|
|
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 HEART OF ENGLAND FINE FOODS LIMITED
HEART OF ENGLAND FINE FOODS LIMITED owns 2 domain names.
heff.co.uk heartofenglandfinefoods.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Plant Equipt & Furn |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Supplies And Services-Travel Expenses Etc. |
Shropshire Council | |
|
Transfer Payments-Pupils & Students |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Travel Expenses Etc. |
Shropshire Council | |
|
Supplies And Services-Catering |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Relatedauthorityrepair & Maint. General |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Supplies And Services-Travel Expenses Etc. |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Malvern Hills District Council | |
|
Grants |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-Cleaning Costs |
Shropshire Council | |
|
Supplies And Services - Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HEART OF ENGLAND FINE FOODS LIMITED | Event Date | 2016-01-18 |
Principal Trading Address: Shrewsbury College, London Road, Shrewsbury, Shropshire, SY2 6PR Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ no later than 17 February 2016 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 9 July 2014 Office Holder details: Nickolas Garth Rimes and Adam Peter Jordan (IP Nos. 9533 and 9616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ For further details contact: Laura Bullock, Email: laura.bullock@rimesandco.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HEART OF ENGLAND FINE FOODS LIMITED | Event Date | 2014-07-09 |
Notice is hereby given that the following resolutions were passed on 09 July 2014 as a special resolution and ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , (IP No 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding-up. Further details contact: Email: Laura.bullock@rimesandco.co.uk, Tel: 01299 406355. Alan Ball For and on behalf of Bings Heath Smokery , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEART OF ENGLAND FINE FOODS LIMITED | Event Date | 2014-07-09 |
Nick Rimes and Adam Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : Further details contact: Email: Laura.bullock@rimesandco.co.uk Tel: 01299 406355 | |||
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. |