Liquidation
Company Information for NEWLY WEDS FOODS (BANBURY) LIMITED
CENTRE SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
01606367
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NEWLY WEDS FOODS (BANBURY) LIMITED | ||
Legal Registered Office | ||
CENTRE SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 01606367 | |
---|---|---|
Company ID Number | 01606367 | |
Date formed | 1982-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 19/05/2014 | |
Return next due | 16/06/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-05 06:46:26 |
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 |
---|---|---|
JOHN JOSEPH SEELY |
||
CHARLES ANGELL |
||
BRYAN DAY |
||
MICHAEL HOPP |
||
BRIAN EDWARD JOHNSON |
||
JOHN JOSEPH SEELY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY NEIL GARLAND |
Director | ||
DAVID JOHN LEE WHITE |
Director | ||
RICHARD EASEY |
Director | ||
BRUCE LESHINSKI |
Director | ||
JEREMY NEIL GARLAND |
Company Secretary | ||
DAVID JOHN OSBORNE |
Director | ||
JOHN DAVID LEE |
Director | ||
JONATHAN EDWARD BRAY |
Company Secretary | ||
JONATHAN EDWARD BRAY |
Director | ||
JAYNE GREEN |
Company Secretary | ||
PAUL ANTONY COOPER |
Company Secretary | ||
BRUCE STUART OVERTON |
Company Secretary | ||
BRUCE STUART OVERTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPORTICO NUTRITION LIMITED | Director | 2013-05-08 | CURRENT | 1994-05-20 | Dissolved 2013-10-08 | |
PHOENIX SELECT FOOD INGREDIENTS LIMITED | Director | 2013-05-08 | CURRENT | 1995-02-15 | Liquidation | |
ARTHUR PIPKINS LTD | Director | 2013-05-08 | CURRENT | 2009-10-19 | Active | |
WITWOOD LIMITED | Director | 2010-06-22 | CURRENT | 1994-05-19 | Liquidation | |
WITWOOD FOOD PRODUCTS LIMITED | Director | 2010-06-22 | CURRENT | 2005-11-08 | Active | |
NEWLY WEDS FOODS LIMITED | Director | 2002-05-09 | CURRENT | 1942-05-20 | Active | |
NEWLY WEDS FOODS ACQUISITION LIMITED | Director | 2002-04-26 | CURRENT | 2002-02-06 | Active | |
NEWLY WEDS FOODS LIMITED | Director | 2015-10-05 | CURRENT | 1942-05-20 | Active | |
WITWOOD LIMITED | Director | 2010-06-22 | CURRENT | 1994-05-19 | Liquidation | |
WITWOOD FOOD PRODUCTS LIMITED | Director | 2010-06-22 | CURRENT | 2005-11-08 | Active | |
PHOENIX SELECT FOOD INGREDIENTS LIMITED | Director | 2013-05-08 | CURRENT | 1995-02-15 | Liquidation | |
ARTHUR PIPKINS LTD | Director | 2013-05-08 | CURRENT | 2009-10-19 | Active | |
WITWOOD LIMITED | Director | 2010-06-22 | CURRENT | 1994-05-19 | Liquidation | |
WITWOOD FOOD PRODUCTS LIMITED | Director | 2010-06-22 | CURRENT | 2005-11-08 | Active | |
NEWLY WEDS FOODS LIMITED | Director | 2002-05-09 | CURRENT | 1942-05-20 | Active | |
NEWLY WEDS FOODS ACQUISITION LIMITED | Director | 2002-04-26 | CURRENT | 2002-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/14 FROM Owl Lane Ossett West Yorkshire WF5 9AX | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2014-07-02 GBP 1 | |
SH20 | Statement by directors | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency statement dated 10/06/14 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY GARLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Hopp on 2010-06-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE LESHINSKI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EASEY | |
AR01 | 19/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD JOHNSON / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL HOPP / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEE WHITE / 19/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL GARLAND / 19/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EASEY / 19/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DAY / 19/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES15 | CHANGE OF NAME 02/08/2011 | |
CERTNM | COMPANY NAME CHANGED WITWOOD FOOD PRODUCTS LIMITED CERTIFICATE ISSUED ON 03/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
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 | |
AR01 | 19/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEE WHITE / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL GARLAND / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EASEY / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DAY / 01/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 27/03/10 | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AUD | AUDITOR'S RESIGNATION | |
SH01 | 22/06/10 STATEMENT OF CAPITAL GBP 2273050.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, LOMBARD WAY, BANBURY, OXFORDSHIRE, OX16 4TJ | |
AP03 | SECRETARY APPOINTED JOHN JOSEPH SEELY | |
AP01 | DIRECTOR APPOINTED JOHN JOSEPH SEELY | |
AP01 | DIRECTOR APPOINTED BRUCE LESHINSKI | |
AP01 | DIRECTOR APPOINTED MICHEAL HOPP | |
AP01 | DIRECTOR APPOINTED BRIAN EDWARD JOHNSON | |
AP01 | DIRECTOR APPOINTED CHARLES ANGELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY GARLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OSBORNE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 19/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY NEIL GARLAND / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEE WHITE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL GARLAND / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EASEY / 01/05/2010 |
Resolutions for Winding-up | 2014-10-09 |
Appointment of Liquidators | 2014-10-09 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OF A LIFE POLICY TO SECURE OWN LIABILITIES OF A COMPANY | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF A LIFE POLICY TO SECURE OWN LIABILITIES OF A COMPANY | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF A LIFE POLICY TO SECURE OWN LIABILITIES OF A COMPANY | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE OF A LIFE POLICY TO SECURE OWN LIABILITIES OF A COMPANY | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
COLLATERAL DEBENTURE | Satisfied | BRUCE STUART OVERTON. | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS 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 NEWLY WEDS FOODS (BANBURY) LIMITED
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as NEWLY WEDS FOODS (BANBURY) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
11081300 | Potato starch | |||
16030080 | Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise | |||
19019091 | Food preparations of flour, groats, meal, starch or malt extract, containing no milkfats, sucrose, isoglucose, glucose or starch or containing < 1,5% milkfat, 5% sucrose, isoglucose, glucose or starch, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis (excl. malt extract and for infant food, put up for retail sale, mixes and doughs for the preparation of bakers' wares and in powder form of milk, cream, butter milk, sour milk, sour | |||
84223000 | Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | NEWLY WEDS FOODS (BANBURY) LIMITED | Event Date | 2014-10-06 |
Notice is hereby given that the creditors of the above named companies are required, on or before 28 November 2014, the last date for proving, to send their names and addresses and particulars of their debts or claims to William Duncan and Adrian Allen, of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY the Joint Liquidators of the said Companies and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Date of appointment: 29 September 2014. Office Holder details: William Duncan and Adrian Allen (IP Nos 6440 and 8740) both of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Further details contact: William Duncan, Email: willie.duncan@bakertilly.co.uk, Tel: 0113 285 5285. Alternative contact: James Woodhead, Email: james.woodhead@bakertilly.co.uk, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEWLY WEDS FOODS (BANBURY) LIMITED | Event Date | 2014-09-29 |
By written resolutions of the members of the above named Companies, the following resolutions were passed on 29 September 2014 , as a special resolution and as an ordinary resolution: “That the Companies be wound up voluntarily and that William Duncan and Adrian Allen , both of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, (IP Nos 6440 and 8740) be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis.” Further details contact: William Duncan, Email: willie.duncan@bakertilly.co.uk, Tel: 0113 285 5285. Alternative contact: James Woodhead, Email: james.woodhead@bakertilly.co.uk, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEWLY WEDS FOODS (BANBURY) LIMITED | Event Date | 2014-09-29 |
William Duncan and Adrian Allen , both of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY : Further details contact: William Duncan, Email: willie.duncan@bakertilly.co.uk, Tel: 0113 285 5285. Alternative contact: James Woodhead, Email: james.woodhead@bakertilly.co.uk, Tel: 0113 285 5285. | |||
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. |