Dissolved
Dissolved 2016-02-09
Company Information for N C FOODS LIMITED
SCUNTHORPE, NORTH LINCOLNSHIRE, DN15,
|
Company Registration Number
02766775
Private Limited Company
Dissolved Dissolved 2016-02-09 |
Company Name | ||
---|---|---|
N C FOODS LIMITED | ||
Legal Registered Office | ||
SCUNTHORPE NORTH LINCOLNSHIRE | ||
Previous Names | ||
|
Company Number | 02766775 | |
---|---|---|
Date formed | 1992-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-02-09 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-02-12 04:52:27 |
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 | ||
---|---|---|---|---|
N C FOODS INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN WALKER |
||
SIMON RODERICK MUMFORD |
||
JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MILBANK |
Company Secretary | ||
KEY COUNTRY FOODS LIMITED |
Director | ||
MARTIN HOWARD BACK |
Company Secretary | ||
ADRIAN JOHN DOWLING |
Director | ||
JOHN WALKER |
Director | ||
LOUIS DAVID WALKER |
Director | ||
DEREK ROBERT BRITTAIN |
Company Secretary | ||
DEREK ROBERT BRITTAIN |
Director | ||
VICTOR BURLES |
Company Secretary | ||
VICTOR BURLES |
Director | ||
ADRIAN JOHN DOWLING |
Director | ||
LONDON LAW SERVICES LIMITED |
Nominated Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAMBARU FITNESS LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Liquidation | |
NEW CENTURY FOODS LIMITED | Company Secretary | 2001-04-10 | CURRENT | 2001-04-10 | Active | |
THE DAMN YANKEE LIMITED | Company Secretary | 1999-12-13 | CURRENT | 1999-12-13 | Liquidation | |
NEW CENTURY FOODS LIMITED | Director | 2001-04-10 | CURRENT | 2001-04-10 | Active | |
GAMBARU FITNESS LIMITED | Director | 2006-02-21 | CURRENT | 2006-02-21 | Liquidation | |
NEW CENTURY FOODS LIMITED | Director | 2001-04-10 | CURRENT | 2001-04-10 | Active | |
THE DAMN YANKEE LIMITED | Director | 1999-12-13 | CURRENT | 1999-12-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 23/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 23/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
AR01 | 23/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 23/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 23/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RODERICK MUMFORD / 23/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MUMFORD / 01/07/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 06/03/06 | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/12/01 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED KEY COUNTRY PROVISIONS LIMITED CERTIFICATE ISSUED ON 04/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 12/06/01 FROM: UNIT 10 LYSAGHTS ENTERPRISE PARK BILLET LANE SCUNTHORPE SOUTH HUMBERSIDE DN15 9YH | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 01/01/00 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: NORTHFIELD DRIVE NORTHFIELD MILTON KEYNES BUCKINGHAMSHIRE MK15 ODQ | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/12/99 | |
363s | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/99 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 03/01/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/12/96 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as N C FOODS LIMITED are:
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. |