Company NameChampion Livestock Limited
Company StatusDissolved
Company Number00455720
CategoryPrivate Limited Company
Incorporation Date18 June 1948(75 years, 11 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameChampion Meat Packers Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Eric William Swiers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(43 years, 5 months after company formation)
Appointment Duration30 years, 8 months (closed 02 August 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWoodhouse Farm Rufforth Airfield
Rufforth
York
North Yorkshire
YO23 3QA
Director NameElizabeth Swiers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(45 years, 3 months after company formation)
Appointment Duration28 years, 10 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm Rufforth Airfield
Rufforth
York
North Yorkshire
YO23 3QA
Secretary NameElizabeth Swiers
NationalityBritish
StatusClosed
Appointed30 September 1993(45 years, 3 months after company formation)
Appointment Duration28 years, 10 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm Rufforth Airfield
Rufforth
York
North Yorkshire
YO23 3QA
Director NameAlan Wilson Bolland
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(43 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 1993)
RoleSales Executive
Correspondence Address5 Ludolph Drive
Shadwell
Leeds
West Yorkshire
LS17 8LJ
Director NameThomas John Colling Pickering
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleMeat Processor
Correspondence AddressWoodlea Foxhill Crescent
Leeds
West Yorkshire
LS16 5PD
Secretary NameMaureen Pickering
NationalityBritish
StatusResigned
Appointed14 November 1991(43 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWoodlea Foxhill Crescent
Leeds
West Yorkshire
LS16 5PD

Location

Registered AddressWoodhouse Farm Rufforth Airfield
Rufforth
York
North Yorkshire
YO23 3QA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishRufforth with Knapton
WardRural West York
Built Up AreaRufforth

Shareholders

8k at £1Eric William Swiers
79.99%
Ordinary
1000 at £1Philippa Swiers
10.00%
Ordinary
1000 at £1Rowena Grainger
10.00%
Ordinary
1 at £1Elizabeth Swiers
0.01%
Ordinary

Financials

Year2014
Net Worth£116,776
Cash£693
Current Liabilities£12,444

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

28 May 2005Delivered on: 2 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of skip bridge green hammerton t/no NYK167740. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 February 2005Delivered on: 22 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 January 2000Delivered on: 15 February 2000
Satisfied on: 30 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
12 November 1999Delivered on: 19 November 1999
Satisfied on: 30 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at skip bridge green hammerton york north yorkshire t/no NYK167740. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 June 1985Delivered on: 4 July 1985
Satisfied on: 30 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that benefit of all monies from time to time owing to the company by the international board for agricultural produce or any emanation thereof or successor thereto.
Fully Satisfied
14 December 1981Delivered on: 21 December 1981
Satisfied on: 7 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties. Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
9 May 2022Application to strike the company off the register (1 page)
29 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
14 January 2022Confirmation statement made on 30 October 2021 with no updates (3 pages)
16 February 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
23 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000
(4 pages)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(4 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,000
(4 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,000
(4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 December 2010Director's details changed for Eric William Swiers on 30 October 2010 (2 pages)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Eric William Swiers on 30 October 2010 (2 pages)
2 December 2010Secretary's details changed for Elizabeth Swiers on 30 October 2010 (1 page)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Elizabeth Swiers on 30 October 2010 (2 pages)
2 December 2010Director's details changed for Elizabeth Swiers on 30 October 2010 (2 pages)
2 December 2010Secretary's details changed for Elizabeth Swiers on 30 October 2010 (1 page)
12 April 2010Registered office address changed from Well House Green Hammerton York North Yorkshire YO26 8DS on 12 April 2010 (1 page)
12 April 2010Registered office address changed from Well House Green Hammerton York North Yorkshire YO26 8DS on 12 April 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Eric William Swiers on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Elizabeth Swiers on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Eric William Swiers on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Elizabeth Swiers on 24 November 2009 (2 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 November 2008Return made up to 30/10/08; full list of members (4 pages)
20 November 2008Return made up to 30/10/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 November 2007Return made up to 30/10/07; full list of members (3 pages)
1 November 2007Return made up to 30/10/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 February 2007Return made up to 30/10/06; full list of members (3 pages)
19 February 2007Return made up to 30/10/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 January 2006Return made up to 30/10/05; full list of members (3 pages)
3 January 2006Return made up to 30/10/05; full list of members (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
10 November 2004Return made up to 30/10/04; full list of members (8 pages)
10 November 2004Return made up to 30/10/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 November 2003Return made up to 30/10/03; full list of members (8 pages)
25 November 2003Return made up to 30/10/03; full list of members (8 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 November 2002Return made up to 14/11/02; full list of members (8 pages)
27 November 2002Return made up to 14/11/02; full list of members (8 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 December 2001Return made up to 14/11/01; full list of members (7 pages)
10 December 2001Return made up to 14/11/01; full list of members (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
18 December 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
16 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
20 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(7 pages)
20 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(7 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 December 1998Return made up to 14/11/98; no change of members (5 pages)
1 December 1998Return made up to 14/11/98; no change of members (5 pages)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 November 1997Return made up to 14/11/97; full list of members (7 pages)
18 November 1997Return made up to 14/11/97; full list of members (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
11 December 1996Return made up to 14/11/96; no change of members (5 pages)
11 December 1996Return made up to 14/11/96; no change of members (5 pages)
19 April 1996Company name changed champion meat packers LIMITED\certificate issued on 22/04/96 (2 pages)
19 April 1996Company name changed champion meat packers LIMITED\certificate issued on 22/04/96 (2 pages)
19 February 1996Accounts made up to 30 April 1995 (13 pages)
19 February 1996Accounts made up to 30 April 1995 (13 pages)
18 December 1995Return made up to 14/11/95; no change of members (6 pages)
18 December 1995Return made up to 14/11/95; no change of members (6 pages)