Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHILL FOOD PRODUCTS LIMITED
Company Information for

CHURCHILL FOOD PRODUCTS LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
06032034
Private Limited Company
Dissolved

Dissolved 2014-07-30

Company Overview

About Churchill Food Products Ltd
CHURCHILL FOOD PRODUCTS LIMITED was founded on 2006-12-18 and had its registered office in Liverpool. The company was dissolved on the 2014-07-30 and is no longer trading or active.

Key Data
Company Name
CHURCHILL FOOD PRODUCTS LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Previous Names
CASTLEGATE 451 LIMITED09/01/2007
Filing Information
Company Number 06032034
Date formed 2006-12-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2014-07-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 07:23:04
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CHURCHILL FOOD PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE HUNTER
Company Secretary 2010-06-15
IRA JAN LAMEL
Director 2010-06-15
IRWIN DAVID SIMON
Director 2010-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LAURENCE MCPHILLIPS
Director 2010-06-15 2010-09-20
DAVID JOHN MAUGHAN
Director 2009-03-30 2010-06-15
GRAHAM MEALYER
Director 2007-01-03 2010-06-15
TONY JOHN PRITCHARD
Director 2007-01-03 2010-06-15
MARY LINCOLN
Company Secretary 2007-07-19 2007-10-16
TONY JOHN PRITCHARD
Company Secretary 2007-01-03 2007-07-19
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2006-12-18 2007-01-03
CASTLEGATE DIRECTORS LIMITED
Director 2006-12-18 2007-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN DAVID SIMON DAILY BREAD LIMITED Director 2008-04-01 CURRENT 1986-03-10 Active
IRWIN DAVID SIMON HAIN FROZEN FOODS UK LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
IRWIN DAVID SIMON THE HAIN DANIELS GROUP LIMITED Director 2006-05-26 CURRENT 2006-05-26 Active
IRWIN DAVID SIMON HAIN FOODS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2014
2014-04-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2014
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-304.70DECLARATION OF SOLVENCY
2013-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2012-07-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-07-03GAZ1FIRST GAZETTE
2012-02-08LATEST SOC08/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-08AR0127/01/12 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IRA JAN LAMEL / 01/01/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IRWIN DAVID SIMON / 01/01/2012
2012-02-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2011-08-08AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-03-03AR0127/01/11 FULL LIST
2011-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2011-03-03AD02SAIL ADDRESS CHANGED FROM: 1-3 ROBIN HOOD INDUSTRIAL ESTATE SNEINTON NOTTINGHAM NOTTINGHAMSHIRE NG3 1GE ENGLAND
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEALYER
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCPHILLIPS
2010-07-21AP03SECRETARY APPOINTED ANTHONY GEORGE HUNTER
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAUGHAN
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TONY PRITCHARD
2010-06-29AP01DIRECTOR APPOINTED IRWIN DAVID SIMON
2010-06-29AP01DIRECTOR APPOINTED IRA JAN LAMEL
2010-06-29AP01DIRECTOR APPOINTED PETER LAURENCE MCPHILLIPS
2010-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM, 1-3 ROBIN HOOD INDUSTRIAL ESTATE, SNEINTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 1GE
2010-05-28AR0127/01/10 FULL LIST
2010-05-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY JOHN PRITCHARD / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MEALYER / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MAUGHAN / 23/02/2010
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-04RES01ADOPT ARTICLES 30/03/2009
2009-04-04288aDIRECTOR APPOINTED DAVID MAUGHAN
2009-04-0488(2)AD 30/03/09 GBP SI 98@1=98 GBP IC 2/100
2009-02-23363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM, 14 PARK ROW, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6GR
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-29363(288)SECRETARY RESIGNED
2008-02-29363sRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-07-30288bSECRETARY RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-1288(2)RAD 04/01/07--------- £ SI 1@1=1 £ IC 1/2
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11288bSECRETARY RESIGNED
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 44 CASTLE GATE NOTTINGHAM NG1 7BJ
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09CERTNMCOMPANY NAME CHANGED CASTLEGATE 451 LIMITED CERTIFICATE ISSUED ON 09/01/07
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL FOOD PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against CHURCHILL FOOD PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-07-11 Satisfied SG HAMBROS TRUST COMPANY LIMITED (AS TRUSTEE OF FALCON PROPERTY TRUST)
RENT DEPOSIT DEED 2007-07-11 Satisfied SG HAMBROS TRUST COMPANY LIMITED (AS TRUSTEE OF FALCON PROPERTY TRUST)
RENT DEPOSIT DEED 2007-07-11 Satisfied SG HAMBROS TRUST COMPANY LIMITED (AS TRUSTEE OF FLACON PROPERTY TRUST)
ALL ASSETS DEBENTURE 2007-02-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-01-08 Satisfied MR GRAHAM ALAN MEALYER AND MR TONY JOHN PRITCHARD
Intangible Assets
Patents
We have not found any records of CHURCHILL FOOD PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHILL FOOD PRODUCTS LIMITED
Trademarks
We have not found any records of CHURCHILL FOOD PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL FOOD PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as CHURCHILL FOOD PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL FOOD PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHURCHILL FOOD PRODUCTS LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHILL FOOD PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCHILL FOOD PRODUCTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.