Company Information for CARGILL WEYBRIDGE LIMITED
CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
|
Company Registration Number
04494925
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
CARGILL WEYBRIDGE LIMITED | ||||||
Legal Registered Office | ||||||
CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT Other companies in DA8 | ||||||
Previous Names | ||||||
|
Company Number | 04494925 | |
---|---|---|
Company ID Number | 04494925 | |
Date formed | 2002-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-10-13 06:27:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARGILL WEYBRIDGE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DENA MICHELLE LO'BUE |
||
STEPHEN JAMES HAMILTON |
||
MICHAEL JAMES TIMEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER WILLIAM OLIVER |
Director | ||
RACHEL AGNES SMITH |
Director | ||
ROBIN DAVID THURSTON |
Company Secretary | ||
ROBIN DAVID THURSTON |
Director | ||
STEPHEN THOMAS FILMER |
Company Secretary | ||
RALPH SCHMIDT |
Director | ||
IAN JEFFREY POVEY |
Director | ||
CHRISTOPHER PETER HORRY |
Director | ||
ROBIN JOSEPH WATERS |
Director | ||
ROLF EIERMANN |
Company Secretary | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARGILL CHOCOLATE UK LIMITED | Director | 2016-11-16 | CURRENT | 1941-06-10 | Liquidation | |
ALBAIN BIDCO UK LIMITED | Director | 2015-12-02 | CURRENT | 2013-09-25 | Active | |
CARGILL COTTON LIMITED | Director | 2013-05-09 | CURRENT | 2005-09-15 | Active | |
CARGILL UK HOLDINGS LIMITED | Director | 2013-05-09 | CURRENT | 2010-03-25 | Active | |
CARGILL HOLDINGS | Director | 2013-05-09 | CURRENT | 1970-08-10 | Active | |
CERESTAR UK LTD | Director | 2013-05-09 | CURRENT | 1987-06-22 | Active | |
CARGILL FOOD SYSTEMS LIMITED | Director | 2013-05-09 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
CARGILL PLC | Director | 2017-01-05 | CURRENT | 1978-09-06 | Active | |
TPL INVESTMENTS LIMITED | Director | 2016-05-11 | CURRENT | 2008-04-16 | Liquidation | |
CARGILL UK HOLDINGS LIMITED | Director | 2016-02-22 | CURRENT | 2010-03-25 | Active | |
CERESTAR UK LTD | Director | 2016-02-22 | CURRENT | 1987-06-22 | Active | |
CARGILL FOOD SYSTEMS LIMITED | Director | 2016-02-22 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
BANKS CARGILL AGRICULTURE LIMITED | Director | 2016-02-22 | CURRENT | 2001-01-24 | Active | |
CARGILL CHOCOLATE UK LIMITED | Director | 2016-02-17 | CURRENT | 1941-06-10 | Liquidation | |
TEESSIDE POWER HOLDINGS LIMITED | Director | 2016-02-10 | CURRENT | 1994-02-23 | Active | |
CARGILL HOLDINGS | Director | 2016-02-10 | CURRENT | 1970-08-10 | Active | |
CARGILL FINANCE LIMITED | Director | 2016-02-10 | CURRENT | 1991-12-16 | Active | |
ENDON EUROPE POWER 1 LIMITED | Director | 2016-02-10 | CURRENT | 1998-06-05 | Active | |
ENDON EUROPE POWER 3 LIMITED | Director | 2016-02-10 | CURRENT | 1998-08-19 | Active | |
ENDON EUROPE POWER 4 LIMITED | Director | 2016-02-10 | CURRENT | 1998-08-19 | Active | |
EEP SEVEN LIMITED | Director | 2016-02-10 | CURRENT | 2013-04-25 | Active - Proposal to Strike off | |
ENDON EUROPE POWER 5 LIMITED | Director | 2016-02-10 | CURRENT | 1998-12-01 | Active | |
ENDON EUROPE POWER 6 LIMITED | Director | 2016-02-10 | CURRENT | 1998-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/19 FROM Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
RES15 | CHANGE OF COMPANY NAME 28/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
PSC02 | Notification of Cargill Plc as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES HAMILTON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM OLIVER | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/15 TO 31/05/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL AGNES SMITH | |
AP03 | Appointment of Dena Michelle Lo'bue as company secretary on 2016-02-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID THURSTON | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES TIMEWELL | |
TM02 | Termination of appointment of Robin David Thurston on 2016-02-17 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 27/08/15 | |
RES15 | CHANGE OF NAME 06/08/2015 | |
CERTNM | Company name changed adm schokinag uk LIMITED\certificate issued on 10/08/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM OLIVER | |
AP01 | DIRECTOR APPOINTED MR ROBIN DAVID THURSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH SCHMIDT | |
AP03 | Appointment of Mr Robin David Thurston as company secretary on 2015-07-31 | |
TM02 | Termination of appointment of Stephen Thomas Filmer on 2015-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM ADM INTERNATIONAL OFFICES CHURCH MANORWAY ERITH KENT DA8 1DL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN POVEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR RALPH SCHMIDT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORRY | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER PETER HORRY | |
AR01 | 25/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WATERS | |
AR01 | 25/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOSEPH WATERS / 29/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL AGNES SMITH / 29/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THOMAS FILMER / 01/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM SCHOKINAG HOUSE, 4 & 5 PARYS ROAD, LUDLOW SHROPSHIRE SY8 1XD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/07/10 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MR IAN JEFFREY POVEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROLF EIERMANN | |
AP03 | SECRETARY APPOINTED STEPHEN THOMAS FILMER | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/12/2009 | |
CERTNM | COMPANY NAME CHANGED SCHOKINAG (UK) LIMITED CERTIFICATE ISSUED ON 17/09/09 | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 2ND FLOOR 18 BROAD STREET LUDLOW SHROPSHIRE SY8 1NG | |
363s | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/07/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/07/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 2ND FLOOR 18 BROAD STREET LUDLOW SHROPSHIRE SY8 1NG | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-09-26 |
Appointment of Liquidators | 2019-09-26 |
Notices to Creditors | 2019-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46360 - Wholesale of sugar and chocolate and sugar confectionery
|
|
|
|
|
|
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 CARGILL WEYBRIDGE LIMITED
The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as CARGILL WEYBRIDGE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
18050000 | Cocoa powder, not containing added sugar or other sweetening matter | |||
18050000 | Cocoa powder, not containing added sugar or other sweetening matter |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CARGILL WEYBRIDGE LIMITED | Event Date | 2019-09-17 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 17 September 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Stephen Hamilton, Director Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CARGILL WEYBRIDGE LIMITED | Event Date | 2019-09-17 |
Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CARGILL WEYBRIDGE LIMITED | Event Date | 2019-09-17 |
Final Date For Submission: 19 October 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
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. |