Company NameParripak Foods Limited
Company StatusDissolved
Company Number03067313
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)
Previous NamesWillowlee Limited and Jewel Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Norman Graeme Scott Soutar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(14 years after company formation)
Appointment Duration8 years, 1 month (closed 18 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Secretary NameMr Gary Martin Urmston
StatusClosed
Appointed03 November 2009(14 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 18 August 2017)
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Nicholas Paul Gale
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameWJS Executives Limited (Corporation)
StatusClosed
Appointed23 May 2008(12 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 18 August 2017)
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Simon Johnson Blair
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(4 days after company formation)
Appointment Duration15 years, 4 months (resigned 29 October 2010)
RoleAgriculture Economist
Country of ResidenceUnited Kingdom
Correspondence AddressParripak Sandy Lane
Chicksands
Shefford
Bedfordshire
SG17 5QB
Director NameChristopher David Hill
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(4 days after company formation)
Appointment Duration12 years, 11 months (resigned 23 May 2008)
RoleAccountant
Correspondence AddressGlebe Place
The Green, Wetheral
Carlisle
CA4 8EJ
Secretary NameChristopher David Hill
NationalityBritish
StatusResigned
Appointed16 June 1995(4 days after company formation)
Appointment Duration12 years, 11 months (resigned 23 May 2008)
RoleAccountant
Correspondence AddressGlebe Place
The Green, Wetheral
Carlisle
CA4 8EJ
Director NameMr Andrew John Kemp
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
14 Castle Lane
Bedford
Bedfordshire
MK40 3US
Director NameGavin Patrick McNally
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParripak Sandy Lane
Chicksands
Shefford
Bedfordshire
SG17 5QB
Director NameMr James Robert Parrish
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(12 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm House Appley Corner
Haynes
Bedfordshire
MK45 3QQ
Secretary NameNicholas Goodhugh Dawson
NationalityBritish
StatusResigned
Appointed23 May 2008(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 September 2008)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Director NameMr Ian Morrison Welsh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(14 years, 8 months after company formation)
Appointment Duration7 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.myfreshprepared.co.uk
Email address[email protected]
Telephone01942 219910
Telephone regionWigan

Location

Registered AddressThe Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts25 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

29 June 2009Delivered on: 7 July 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 November 2005Delivered on: 20 December 2005
Satisfied on: 22 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 7 december 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Those subjects on the south side of the empire way, gretna t/no DMF2150. See the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 21 September 2005
Satisfied on: 22 May 2008
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.
Fully Satisfied

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
18 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
4 August 2016Appointment of a voluntary liquidator (1 page)
4 August 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
15 July 2016Declaration of solvency (3 pages)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
15 July 2016Declaration of solvency (3 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
20 January 2016Accounts for a dormant company made up to 25 April 2015 (4 pages)
20 January 2016Accounts for a dormant company made up to 25 April 2015 (4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
28 January 2015Accounts for a dormant company made up to 26 April 2014 (4 pages)
28 January 2015Accounts for a dormant company made up to 26 April 2014 (4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
29 May 2014Company name changed jewel associates LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
(3 pages)
29 May 2014Company name changed jewel associates LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
(3 pages)
27 May 2014Change of name notice (2 pages)
27 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-12
(2 pages)
27 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-12
(2 pages)
27 May 2014Change of name notice (2 pages)
4 February 2014Accounts for a dormant company made up to 27 April 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 27 April 2013 (4 pages)
10 January 2014Current accounting period extended from 25 April 2014 to 30 April 2014 (1 page)
10 January 2014Current accounting period extended from 25 April 2014 to 30 April 2014 (1 page)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
24 January 2013Full accounts made up to 28 April 2012 (12 pages)
24 January 2013Full accounts made up to 28 April 2012 (12 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
8 January 2012Full accounts made up to 30 April 2011 (12 pages)
8 January 2012Full accounts made up to 30 April 2011 (12 pages)
7 July 2011Appointment of Mr Norman Graeme Scott Soutar as a director (2 pages)
7 July 2011Director's details changed for Mr Norman Graeme Scott Soutar on 1 June 2011 (2 pages)
7 July 2011Director's details changed for Mr Norman Graeme Scott Soutar on 1 June 2011 (2 pages)
7 July 2011Appointment of Mr Norman Graeme Scott Soutar as a director (2 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Mr Norman Graeme Scott Soutar on 1 June 2011 (2 pages)
18 January 2011Termination of appointment of Simon Blair as a director (1 page)
18 January 2011Termination of appointment of Simon Blair as a director (1 page)
10 January 2011Full accounts made up to 24 April 2010 (12 pages)
10 January 2011Full accounts made up to 24 April 2010 (12 pages)
14 October 2010Appointment of Mr Nicholas Paul Gale as a director (2 pages)
14 October 2010Appointment of Mr Nicholas Paul Gale as a director (2 pages)
28 September 2010Termination of appointment of Ian Welsh as a director (1 page)
28 September 2010Termination of appointment of Ian Welsh as a director (1 page)
7 July 2010Director's details changed for Wjs Executives Limited on 12 June 2010 (2 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Wjs Executives Limited on 12 June 2010 (2 pages)
12 March 2010Appointment of Mr Ian Morrison Welsh as a director (2 pages)
12 March 2010Appointment of Mr Ian Morrison Welsh as a director (2 pages)
4 February 2010Termination of appointment of Gavin Mcnally as a director (1 page)
4 February 2010Termination of appointment of Gavin Mcnally as a director (1 page)
9 January 2010Full accounts made up to 25 April 2009 (12 pages)
9 January 2010Full accounts made up to 25 April 2009 (12 pages)
24 December 2009Director's details changed for Simon Johnson Blair on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Simon Johnson Blair on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Gavin Patrick Mcnally on 24 December 2009 (2 pages)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
24 December 2009Director's details changed for Gavin Patrick Mcnally on 24 December 2009 (2 pages)
17 July 2009Return made up to 12/06/09; full list of members (3 pages)
17 July 2009Appointment terminated director james parrish (1 page)
17 July 2009Return made up to 12/06/09; full list of members (3 pages)
17 July 2009Appointment terminated director andrew kemp (1 page)
17 July 2009Appointment terminated secretary nicholas dawson (1 page)
17 July 2009Appointment terminated secretary nicholas dawson (1 page)
17 July 2009Appointment terminated director james parrish (1 page)
17 July 2009Appointment terminated director andrew kemp (1 page)
7 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 June 2009Accounting reference date shortened from 31/07/2009 to 25/04/2009 (1 page)
7 June 2009Accounting reference date shortened from 31/07/2009 to 25/04/2009 (1 page)
3 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
26 June 2008Return made up to 12/06/08; full list of members (6 pages)
26 June 2008Return made up to 12/06/08; full list of members (6 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2008Secretary appointed nicholas goodhugh dawson (2 pages)
9 June 2008Director appointed wjs executives LIMITED (3 pages)
9 June 2008Secretary appointed nicholas goodhugh dawson (2 pages)
9 June 2008Director appointed gavin patrick mcnally (2 pages)
9 June 2008Registered office changed on 09/06/2008 from fifteen rosehill, montgomery way rosehill industrial estate carlisle CA1 2RW (1 page)
9 June 2008Director appointed james robert parrish (2 pages)
9 June 2008Appointment terminated director and secretary christopher hill (1 page)
9 June 2008Director appointed andrew john kemp (2 pages)
9 June 2008Director appointed james robert parrish (2 pages)
9 June 2008Director appointed andrew john kemp (2 pages)
9 June 2008Registered office changed on 09/06/2008 from fifteen rosehill, montgomery way rosehill industrial estate carlisle CA1 2RW (1 page)
9 June 2008Director appointed gavin patrick mcnally (2 pages)
9 June 2008Director appointed wjs executives LIMITED (3 pages)
9 June 2008Appointment terminated director and secretary christopher hill (1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 June 2008Memorandum and Articles of Association (5 pages)
6 June 2008Memorandum and Articles of Association (5 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Return made up to 12/06/07; full list of members (3 pages)
10 July 2007Return made up to 12/06/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 April 2007Registered office changed on 04/04/07 from: warwick house allenbrook road, rosehill estate, carlisle cumbria CA1 2UT (1 page)
4 April 2007Registered office changed on 04/04/07 from: warwick house allenbrook road, rosehill estate, carlisle cumbria CA1 2UT (1 page)
6 July 2006Return made up to 12/06/06; full list of members (3 pages)
6 July 2006Return made up to 12/06/06; full list of members (3 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
20 December 2005Particulars of mortgage/charge (5 pages)
20 December 2005Particulars of mortgage/charge (5 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
1 July 2005Return made up to 12/06/05; full list of members (3 pages)
1 July 2005Return made up to 12/06/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 July 2004Return made up to 12/06/04; full list of members (8 pages)
22 July 2004Return made up to 12/06/04; full list of members (8 pages)
3 October 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2003Secretary's particulars changed;director's particulars changed (1 page)
16 July 2003Return made up to 12/06/03; full list of members (8 pages)
16 July 2003Return made up to 12/06/03; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 June 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(8 pages)
27 June 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(8 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 June 2001Return made up to 12/06/01; full list of members (7 pages)
21 June 2001Return made up to 12/06/01; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 June 2000Return made up to 12/06/00; full list of members (7 pages)
15 June 2000Return made up to 12/06/00; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 August 1999Registered office changed on 12/08/99 from: willow waters farm burnby lane pocklington york YO4 2UJ (1 page)
12 August 1999Registered office changed on 12/08/99 from: willow waters farm burnby lane pocklington york YO4 2UJ (1 page)
12 July 1999Return made up to 12/06/99; full list of members (6 pages)
12 July 1999Return made up to 12/06/99; full list of members (6 pages)
25 May 1999Return made up to 12/06/98; no change of members (4 pages)
25 May 1999Return made up to 12/06/98; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 February 1999Director's particulars changed (1 page)
1 February 1999Director's particulars changed (1 page)
8 July 1998Company name changed willowlee LIMITED\certificate issued on 09/07/98 (2 pages)
8 July 1998Company name changed willowlee LIMITED\certificate issued on 09/07/98 (2 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
23 June 1997Return made up to 12/06/97; no change of members (4 pages)
23 June 1997Return made up to 12/06/97; no change of members (4 pages)
10 February 1997Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1997Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Accounts for a small company made up to 31 July 1996 (1 page)
30 October 1996Accounts for a small company made up to 31 July 1996 (1 page)
10 January 1996Accounting reference date notified as 31/07 (1 page)
10 January 1996Accounting reference date notified as 31/07 (1 page)
10 January 1996Ad 10/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 January 1996Ad 10/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995New secretary appointed;new director appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
21 June 1995Secretary resigned (2 pages)
21 June 1995Secretary resigned (2 pages)
21 June 1995New secretary appointed;new director appointed (2 pages)
12 June 1995Incorporation (13 pages)
12 June 1995Incorporation (13 pages)