Liquidation
Company Information for KEALTH FOODS (UK) LIMITED
SPEEDWELL MILL, OLD COACH ROAD, TANSLEY, DERBYSHIRE, DE4 5FY,
|
Company Registration Number
08738435
Private Limited Company
Liquidation |
Company Name | |
---|---|
KEALTH FOODS (UK) LIMITED | |
Legal Registered Office | |
SPEEDWELL MILL OLD COACH ROAD TANSLEY DERBYSHIRE DE4 5FY Other companies in SO23 | |
Company Number | 08738435 | |
---|---|---|
Company ID Number | 08738435 | |
Date formed | 2013-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 2015-10-16 | |
Latest return | 2014-12-01 | |
Return next due | 2016-12-15 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-15 06:54:03 |
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 |
---|---|---|
DAVID ALAN BORLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WILLIAM COSTIGAN |
Director | ||
NIGEL GRAHAM SOUSTER |
Director | ||
JOHN GOODMAN |
Director | ||
JANE STOBIE |
Director | ||
GARY DAVID BULMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WYNNSTAY SECURITY LIMITED | Director | 2015-06-01 | CURRENT | 2013-09-20 | Dissolved 2016-12-27 | |
DRINK PAQ LTD. | Director | 2014-05-14 | CURRENT | 2010-01-19 | Liquidation | |
ATCO (NI) LTD | Director | 2014-03-31 | CURRENT | 2011-11-28 | Dissolved 2017-06-08 | |
URSC LIMITED | Director | 2014-02-13 | CURRENT | 2010-09-21 | Dissolved 2015-08-29 | |
DAB LEGAL SERVICES LIMITED | Director | 2005-09-21 | CURRENT | 2005-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 19 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COSTIGAN | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN BORLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SOUSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SOUSTER | |
AA01 | CURRSHO FROM 31/10/2014 TO 30/04/2014 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GOODMAN | |
AP01 | DIRECTOR APPOINTED MR JOHN GOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE STOBIE | |
AP01 | DIRECTOR APPOINTED MR NIGEL GRAHAM SOUSTER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM UNITS 4 & 5 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE MID GLAMORGAN CF44 9UP | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM COSTIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BULMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BULMER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087384350002 | |
AR01 | 02/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MSS JANE STOBIE | |
AP01 | DIRECTOR APPOINTED MSS JANE STOBIE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087384350001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Petitions to Wind Up (Companies) | 2016-02-01 |
Petitions to Wind Up (Companies) | 2015-12-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | STATE SECURITIES PLC | ||
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (10850 - Manufacture of prepared meals and dishes) as KEALTH FOODS (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KEALTH FOODS (UK) LIMITED | Event Date | 2016-03-11 |
Liquidator's name and address: John David Hedger of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY : Further information about this case is available from Ben Leaney at the offices of Seneca Insolvency Practitioners on 01629 761700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEALTH FOODS (UK) LIMITED | Event Date | 2016-03-11 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY on 11 March 2016, the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT John Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY, be and is hereby appointed Liquidator for the purpose of such winding-up. Office Holder Details: John David Hedger (IP number 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY . Date of Appointment: 11 March 2016 . Further information about this case is available from Ben Leaney at the offices of Seneca Insolvency Practitioners on 01629 761700. Alan Borland , Chairman of the Meeting : | |||
Initiating party | ITS TESTING SERVICES (UK) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | KEALTH FOODS (UK) LIMITED | Event Date | 2015-11-16 |
Solicitor | Ison Harrison Solicitors | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1052 A Petition to wind up the above named company, Registered No. 08738435, 19 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR , presented on 16 November 2015 , by ITS TESTING SERVICES (UK) LIMITED , Academy Place, 1-9 Brook Street, Brentwood, Essex CM14 5NQ claiming to be a creditor of the company, will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG , on 12 January 2016 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petition or its solicitor in accordance with Rule 4.18 by 1600 hours on 11 January 2016 . | |||
Initiating party | ITS TESTING SERVICES (UK) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | KEALTH FOODS (UK) LIMITED | Event Date | 2015-11-16 |
Solicitor | Ison Harrison Solicitors | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1052 A Petition to wind up the above named company, Registered No. 08738435, 19 Staple Gardens, Winchester, Hampshire SO23 8SR , presented on 16 November 2015 by ITS TESTING SERVICES (UK) LIMITED , INTEREK ACADEMY PLACE 1-9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ , claiming to be a creditor of the company, will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG , on 9 February 2016 , at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Monday 8 February 2016 . | |||
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. |