Company NameKwoks Foods Limited
Company StatusDissolved
Company Number03720231
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Norman Graeme Scott Soutar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(10 years, 4 months 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(10 years, 8 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 NameWJS Executives Limited (Corporation)
StatusClosed
Appointed13 October 2006(7 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 18 August 2017)
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NamePaul Hon Ping Kwok
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCaterer
Correspondence AddressLyndhurst
84 Kilnwick Road Pocklington
York
YO42 2JZ
Director NameMr Christopher Derick Kirkwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Farm
Rimswell
Withernsea
East Yorkshire
HU19 2BZ
Director NameWayne Rowlatt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleGeneral Manager
Correspondence AddressBlamacre
Everingham
York
East Yorkshire
YO42 4JD
Secretary NameMelanie Anne Butler
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Highfield Avenue
Driffield
North Humberside
YO25 7EP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJack Brignall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMr Cornelis Jonathan Los
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(9 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetunia Lodge
Plaxton Bridge Woodmansey
Beverley
East Yorkshire
HU17 0RT
Director NamePatrick William Farnsworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(9 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 2005)
RoleCompany Director
Correspondence AddressWestfield
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director NameMr Cornelis Jonathan Los
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(9 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetunia Lodge
Plaxton Bridge Woodmansey
Beverley
East Yorkshire
HU17 0RT
Director NamePaul Hon Ping Kwok
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(9 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 11 September 2009)
RoleCompany Director
Correspondence AddressLyndhurst
84 Kilnwick Road Pocklington
York
YO42 2JZ
Director NameNicholas Goodhugh Dawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 13 October 2006)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Secretary NameJohn Thomas Howden
NationalityBritish
StatusResigned
Appointed03 October 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2003)
RoleSecretary
Correspondence AddressThe Anchorage South End
Roos
Hull
East Yorkshire
HU12 0HE
Director NameIan Rosindale
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 October 2006)
RoleCompany Director
Correspondence AddressRowan Cottage
Chapel Walk
Warton
Lancashire
LA5 9QH
Director NameAllan Wheelwright
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlueberry House
6 Towgarth Walk
Eastrington
North Humberside
DN14 7QU
Secretary NameMr Nicholas Alwyn McLaren Oughtred
NationalityBritish
StatusResigned
Appointed25 July 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Side
Bishop Burton
Beverley
East Yorkshire
HU17 8QB
Director NameChristopher McLaren Oughtred
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Londesborough
York
Yorkshire
YO43 3LJ
Director NameMr Mark Christian Ralph
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoot House
Wonastow Road
Monmouth
Monmouthshire
NP25 4DL
Wales
Secretary NameNicholas Goodhugh Dawson
NationalityBritish
StatusResigned
Appointed14 December 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Director NameDr Gavin Alec Milligan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDyson House
Brigg Road, South Kelsey
Market Rasen
Lincolnshire
LN7 6PQ
Director NameMrs Catherine Ann Carr
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(9 years after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Ian Morrison Welsh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a West Field Lane
Thorpe-On-The-Hill
Lincoln
Lincolnshire
LN6 9BF
Director NameMr Adrian Harding
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(9 years, 9 months after company formation)
Appointment Duration10 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Astridge Park
Gyfelia
Wrexham
Clwyd
LL13 0YH
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewjs.co.uk

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

Shareholders

189k at £1William Jackson Food Group LTD
92.65%
Ordinary
15k at £1Paul Hon Ping Kwok
7.35%
Ordinary

Accounts

Latest Accounts25 April 2015 (8 years, 12 months 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
1 September 1999Delivered on: 7 September 1999
Satisfied on: 21 July 2009
Persons entitled: Barclays 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 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
4 August 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)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 203,950
(4 pages)
20 January 2016Accounts for a dormant company made up to 25 April 2015 (4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 203,950
(4 pages)
28 January 2015Accounts for a dormant company made up to 26 April 2014 (4 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 203,950
(4 pages)
4 February 2014Accounts for a dormant company made up to 27 April 2013 (4 pages)
10 January 2014Current accounting period extended from 27 April 2014 to 30 April 2014 (1 page)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
24 January 2013Full accounts made up to 28 April 2012 (15 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
8 January 2012Full accounts made up to 30 April 2011 (15 pages)
4 March 2011Termination of appointment of Catherine Carr as a director (1 page)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
10 January 2011Full accounts made up to 24 April 2010 (16 pages)
12 March 2010Director's details changed for Wjs Executives Limited on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 25 April 2009 (14 pages)
30 December 2009Director's details changed for Mrs Catherine Ann Carr on 24 December 2009 (2 pages)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
24 December 2009Director's details changed for Mr Norman Graeme Scott Soutar on 24 December 2009 (2 pages)
19 November 2009Termination of appointment of Adrian Harding as a director (1 page)
21 October 2009Appointment of Mr Norman Graeme Scott Soutar as a director (2 pages)
21 October 2009Termination of appointment of Paul Kwok as a director (1 page)
21 October 2009Appointment of Mr Adrian Harding as a director (2 pages)
21 October 2009Termination of appointment of Gavin Milligan as a director (1 page)
21 October 2009Termination of appointment of Ian Welsh as a director (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 April 2009Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
6 April 2009Appointment terminated secretary nicholas dawson (1 page)
6 April 2009Return made up to 25/02/09; full list of members (4 pages)
28 December 2008Full accounts made up to 26 April 2008 (14 pages)
15 May 2008Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW (1 page)
3 April 2008Director appointed mrs catherine ann carr (1 page)
2 April 2008Appointment terminated director mark ralph (1 page)
2 April 2008Director appointed mr ian morrison welsh (1 page)
5 March 2008Return made up to 25/02/08; full list of members (4 pages)
11 February 2008New director appointed (1 page)
10 January 2008Full accounts made up to 28 April 2007 (14 pages)
12 March 2007Return made up to 25/02/07; full list of members (7 pages)
28 February 2007Full accounts made up to 27 April 2006 (14 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
18 September 2006Director's particulars changed (1 page)
10 March 2006Return made up to 25/02/06; full list of members (8 pages)
11 January 2006Full accounts made up to 30 April 2005 (15 pages)
5 October 2005Director's particulars changed (1 page)
14 July 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
15 March 2005Return made up to 25/02/05; full list of members (9 pages)
3 November 2004Full accounts made up to 24 April 2004 (14 pages)
2 March 2004Return made up to 25/02/04; full list of members (9 pages)
11 November 2003Full accounts made up to 26 April 2003 (14 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
6 March 2003Return made up to 25/02/03; full list of members (10 pages)
26 February 2003Auditor's resignation (1 page)
20 November 2002Full accounts made up to 27 April 2002 (15 pages)
3 July 2002New director appointed (2 pages)
8 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2001Full accounts made up to 28 April 2001 (14 pages)
27 July 2001New director appointed (2 pages)
2 April 2001Accounting reference date shortened from 30/06/01 to 27/04/01 (1 page)
27 March 2001Return made up to 25/02/01; full list of members (8 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 January 2001Director resigned (1 page)
15 November 2000Ad 03/10/00--------- £ si 125002@1=125002 £ ic 52632/177634 (2 pages)
15 November 2000Ad 27/06/00--------- £ si 26316@1=26316 £ ic 177634/203950 (2 pages)
2 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: sigma house beverley business park oldbeck road beverley east yorkshire HU17 0QT (1 page)
10 October 2000New secretary appointed (2 pages)
21 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2000Ad 01/10/99--------- £ si 52632@1=52632 £ ic 1/52633 (2 pages)
16 March 2000New director appointed (3 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (3 pages)
29 December 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
28 October 1999Registered office changed on 28/10/99 from: petunia lodge plaxton bridge road woodmansey beverley north humberside HU17 0RT (1 page)
7 September 1999Particulars of mortgage/charge (4 pages)
9 August 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 February 1999Incorporation (14 pages)