Weedon
Northamptonshire
NN7 4QD
Secretary Name | Mrs Hilary Maher |
---|---|
Status | Closed |
Appointed | 01 June 2011(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 28 February 2021) |
Role | Company Director |
Correspondence Address | Magpie House Barrack Hill Weedon Northamptonshire NN7 4QD |
Director Name | Roy Stanley King |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 March 2003) |
Role | Meat Trader |
Country of Residence | United Kingdom |
Correspondence Address | Landsdowne The Promenade Wellingborough Northamptonshire NN8 5AL |
Director Name | Mr William John Maher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 December 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Magpie House Barrack Hill Weedon Northamptonshire NN7 4QD |
Secretary Name | Mr Paul King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 22 July 2003) |
Role | Meat Trader |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wye Close Wellingborough Northamptonshire NN8 5WS |
Director Name | Michael Patrick Flavin |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2011) |
Role | Manager |
Correspondence Address | 16 Tyes Court Lings Northampton NN3 8LW |
Secretary Name | Michael Patrick Flavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2011) |
Role | Manager |
Correspondence Address | 16 Tyes Court Lings Northampton NN3 8LW |
Director Name | Mrs Rachael Elizabeth Allison |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2010(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 October 2018) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Magpie House Barrack Hill Weedon Northamptonshire NN7 4QD |
Director Name | Mr Steven Paul Rolt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | midlandfoodservices.co.uk |
---|---|
Telephone | 01327 349355 |
Telephone region | Daventry |
Registered Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | Elaine Maher 13.70% Ordinary |
---|---|
1 at £1 | Frank Michael Maher 13.70% Ordinary |
1 at £1 | Hilary Maher 13.70% Ordinary |
10 at £0.1 | Hilary Maher 13.70% Ordinary A |
1 at £1 | Rachale Elizabeth Allison 13.70% Ordinary |
1 at £1 | William John Maher 13.70% Ordinary |
10 at £0.1 | William John Maher 13.70% Ordinary A |
1 at £0.1 | Frank Michael Maher 1.37% Ordinary B |
1 at £0.1 | Rachael Elizabeth Allison 1.37% Ordinary C |
1 at £0.1 | Steven Paul Rolt 1.37% Ordinary D |
Year | 2014 |
---|---|
Turnover | £6,571,677 |
Gross Profit | £1,319,726 |
Net Worth | £601,684 |
Cash | £43,391 |
Current Liabilities | £1,061,926 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 August 2013 | Delivered on: 9 August 2013 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 December 2012 | Delivered on: 14 December 2012 Persons entitled: Mrs Hilary Maher 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, book debts, uncalled capital see image for full details. Outstanding |
30 December 2011 | Delivered on: 5 January 2012 Satisfied on: 13 January 2016 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 September 2011 | Delivered on: 4 October 2011 Satisfied on: 25 November 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Notice of move from Administration to Dissolution (22 pages) |
1 September 2020 | Administrator's progress report (21 pages) |
17 January 2020 | Administrator's progress report (20 pages) |
10 December 2019 | Administrator's progress report (20 pages) |
3 November 2019 | Notice of extension of period of Administration (3 pages) |
9 July 2019 | Administrator's progress report (22 pages) |
29 January 2019 | Notice of deemed approval of proposals (3 pages) |
16 January 2019 | Statement of administrator's proposal (28 pages) |
30 November 2018 | Auditor's resignation (1 page) |
30 November 2018 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 30 November 2018 (2 pages) |
23 November 2018 | Appointment of an administrator (3 pages) |
19 October 2018 | Termination of appointment of Rachael Elizabeth Allison as a director on 11 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Steven Paul Rolt as a director on 17 September 2018 (1 page) |
23 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
4 April 2017 | Second filing of Confirmation Statement dated 20/12/2016 (7 pages) |
4 April 2017 | Second filing of Confirmation Statement dated 20/12/2016 (7 pages) |
20 January 2017 | Director's details changed for Mrs Rachael Elizabeth Allison on 1 July 2015 (2 pages) |
20 January 2017 | Director's details changed for Mrs Rachael Elizabeth Allison on 1 July 2015 (2 pages) |
23 December 2016 | Confirmation statement made on 20 December 2016 with updates
|
23 December 2016 | Confirmation statement made on 20 December 2016 with updates
|
1 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Miss Rachael Elizabeth Maher on 6 June 2015 (2 pages) |
13 January 2016 | Satisfaction of charge 2 in full (1 page) |
13 January 2016 | Director's details changed for Miss Rachael Elizabeth Maher on 6 June 2015 (2 pages) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Miss Rachael Elizabeth Maher on 6 June 2015 (2 pages) |
13 January 2016 | Satisfaction of charge 2 in full (1 page) |
2 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
18 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
6 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
4 March 2014 | Resolutions
|
4 March 2014 | Change of share class name or designation (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Change of share class name or designation (2 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 August 2013 | Registration of charge 046229190004 (24 pages) |
9 August 2013 | Registration of charge 046229190004 (24 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Termination of appointment of William Maher as a director (1 page) |
19 December 2012 | Appointment of Mr Steven Paul Rolt as a director (2 pages) |
19 December 2012 | Appointment of Mr Steven Paul Rolt as a director (2 pages) |
19 December 2012 | Termination of appointment of William Maher as a director (1 page) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 June 2011 | Appointment of Mrs Hilary Maher as a secretary (2 pages) |
10 June 2011 | Appointment of Mrs Hilary Maher as a secretary (2 pages) |
10 June 2011 | Appointment of Mrs Hilary Maher as a director (2 pages) |
10 June 2011 | Appointment of Mrs Hilary Maher as a director (2 pages) |
9 June 2011 | Termination of appointment of Michael Flavin as a secretary (1 page) |
9 June 2011 | Termination of appointment of Michael Flavin as a director (1 page) |
9 June 2011 | Termination of appointment of Michael Flavin as a director (1 page) |
9 June 2011 | Termination of appointment of Michael Flavin as a secretary (1 page) |
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Appointment of Miss Rachael Elizabeth Maher as a director
|
18 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Appointment of Miss Rachael Elizabeth Maher as a director
|
4 January 2011 | Appointment of Miss Rachael Elizabeth Maher as a director (2 pages) |
4 January 2011 | Appointment of Miss Rachael Elizabeth Maher as a director (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
21 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
18 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
18 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 January 2008 | Ad 03/09/07--------- £ si [email protected] (2 pages) |
10 January 2008 | Nc inc already adjusted 03/09/07 (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Nc inc already adjusted 03/09/07 (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Ad 03/09/07--------- £ si [email protected] (2 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
30 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
30 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
3 April 2007 | Return made up to 20/12/06; full list of members (3 pages) |
3 April 2007 | Return made up to 20/12/06; full list of members (3 pages) |
28 June 2006 | Return made up to 20/12/05; full list of members (6 pages) |
28 June 2006 | Return made up to 20/12/05; full list of members (6 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 June 2006 | Ad 03/01/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
1 June 2006 | Ad 03/01/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 70 high street weedon northamptonshire NN7 4QD (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 70 high street weedon northamptonshire NN7 4QD (1 page) |
20 May 2005 | Return made up to 20/12/04; full list of members
|
20 May 2005 | Return made up to 20/12/04; full list of members
|
1 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 May 2004 | Return made up to 20/12/03; full list of members (7 pages) |
18 May 2004 | Return made up to 20/12/03; full list of members (7 pages) |
5 April 2004 | Rescinding 88(2) dated 04/12/03 (2 pages) |
5 April 2004 | Rescinding 88(2) dated 04/12/03 (2 pages) |
1 March 2004 | New secretary appointed;new director appointed (1 page) |
1 March 2004 | New secretary appointed;new director appointed (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 8 rothers thorpe avenue rothersthorpe trading estate northampton northamptonshire NN4 9JH (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 8 rothers thorpe avenue rothersthorpe trading estate northampton northamptonshire NN4 9JH (1 page) |
11 December 2003 | Ad 04/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 December 2003 | Ad 04/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 8A rothersthorpe avenue rothersthorpe trading estate northampton northamptonshire NN4 9JH (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 8A rothersthorpe avenue rothersthorpe trading estate northampton northamptonshire NN4 9JH (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
28 January 2003 | Company name changed aquaview LIMITED\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed aquaview LIMITED\certificate issued on 28/01/03 (2 pages) |
20 December 2002 | Incorporation (16 pages) |
20 December 2002 | Incorporation (16 pages) |