GREENCORE PF LIMITED

Register to unlock more data on OkredoRegister

GREENCORE PF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02848990

Incorporation date

27/08/1993

Size

Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1993)
dot icon02/01/2020
Final Gazette dissolved following liquidation
dot icon02/10/2019
Return of final meeting in a members' voluntary winding up
dot icon02/08/2019
Liquidators' statement of receipts and payments to 2019-04-26
dot icon10/07/2018
Liquidators' statement of receipts and payments to 2018-04-26
dot icon03/07/2017
Liquidators' statement of receipts and payments to 2017-04-26
dot icon06/07/2016
Liquidators' statement of receipts and payments to 2016-04-26
dot icon22/05/2015
Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Bus Pk, Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2015-05-22
dot icon21/05/2015
Resolutions
dot icon21/05/2015
Declaration of solvency
dot icon21/05/2015
Appointment of a voluntary liquidator
dot icon16/04/2015
Full accounts made up to 2014-09-26
dot icon01/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon21/08/2014
Director's details changed for Patrick Francis Coveney on 2014-08-01
dot icon11/07/2014
Statement of capital on 2014-07-11
dot icon11/07/2014
Statement by Directors
dot icon11/07/2014
Solvency Statement dated 25/06/14
dot icon11/07/2014
Resolutions
dot icon02/07/2014
Accounts for a dormant company made up to 2013-09-27
dot icon28/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Diane Walker as a director
dot icon01/05/2013
Appointment of Mr. Alan Richard Williams as a director
dot icon17/04/2013
Second filing of AP01 previously delivered to Companies House
dot icon09/04/2013
Full accounts made up to 2012-09-28
dot icon21/03/2013
Appointment of Ms. Jolene Anna Gacquin as a director
dot icon05/03/2013
Re-registration of Memorandum and Articles
dot icon05/03/2013
Resolutions
dot icon05/03/2013
Certificate of re-registration from Public Limited Company to Private
dot icon05/03/2013
Re-registration from a public company to a private limited company
dot icon31/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-09-30
dot icon30/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon10/03/2011
Full accounts made up to 2010-09-24
dot icon12/01/2011
Appointment of Mr Michael Evans as a secretary
dot icon12/01/2011
Termination of appointment of William Barratt as a secretary
dot icon12/01/2011
Termination of appointment of William Barratt as a director
dot icon06/01/2011
Appointment of Ms Diane Walker as a director
dot icon06/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon31/08/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon26/07/2010
Appointment of Mr Conor O'leary as a director
dot icon08/02/2010
Full accounts made up to 2009-09-25
dot icon11/01/2010
Appointment of Michael Evans as a director
dot icon07/09/2009
Return made up to 28/08/09; full list of members
dot icon17/08/2009
Full accounts made up to 2008-09-26
dot icon21/04/2009
Auditor's resignation
dot icon30/10/2008
Full accounts made up to 2007-09-28
dot icon29/08/2008
Return made up to 28/08/08; full list of members
dot icon18/04/2008
Appointment terminate, director david john dilger logged form
dot icon18/04/2008
Appointment terminated director david dilger
dot icon05/09/2007
Return made up to 28/08/07; full list of members
dot icon05/09/2007
Registered office changed on 05/09/07 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA
dot icon14/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS
dot icon10/05/2007
Full accounts made up to 2006-09-29
dot icon12/09/2006
Return made up to 28/08/06; full list of members
dot icon12/09/2006
Secretary resigned
dot icon01/03/2006
Director's particulars changed
dot icon19/12/2005
Full accounts made up to 2005-09-30
dot icon27/10/2005
New secretary appointed;new director appointed
dot icon26/10/2005
New secretary appointed;new director appointed
dot icon25/10/2005
Registered office changed on 25/10/05 from: 3 newtech square first avenue deeside industrial park deeside flintshire CH5 2NT
dot icon25/10/2005
Secretary resigned;director resigned
dot icon25/10/2005
Director resigned
dot icon12/10/2005
Certificate of change of name
dot icon19/09/2005
New director appointed
dot icon16/09/2005
Return made up to 28/08/05; full list of members
dot icon14/09/2005
Director resigned
dot icon04/05/2005
Full accounts made up to 2004-09-30
dot icon14/12/2004
Return made up to 28/08/03; full list of members; amend
dot icon29/11/2004
Return made up to 28/08/04; full list of members
dot icon27/08/2004
New secretary appointed;new director appointed
dot icon27/08/2004
Secretary resigned;director resigned
dot icon06/08/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon04/05/2004
Full accounts made up to 2003-09-30
dot icon24/11/2003
Director resigned
dot icon24/09/2003
Director's particulars changed
dot icon24/09/2003
Return made up to 28/08/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-09-30
dot icon11/03/2003
Auditor's resignation
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon14/01/2003
Secretary resigned;director resigned
dot icon30/09/2002
Return made up to 28/08/02; full list of members
dot icon30/09/2002
New secretary appointed
dot icon30/09/2002
Secretary resigned;director resigned
dot icon13/08/2002
Director resigned
dot icon16/05/2002
Director resigned
dot icon16/05/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon12/03/2002
Full accounts made up to 2001-09-30
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New secretary appointed;new director appointed
dot icon14/02/2002
Secretary resigned;director resigned
dot icon14/02/2002
Director resigned
dot icon16/11/2001
Director resigned
dot icon21/09/2001
Return made up to 28/08/01; full list of members
dot icon11/05/2001
Registered office changed on 11/05/01 from: 3 newtech square first avenue deeside industrial park deeside flintshire CH5 2NT
dot icon18/04/2001
Registered office changed on 18/04/01 from: 49 parkway deeside industrial park deeside flintshire CH5 2NS
dot icon12/04/2001
Full accounts made up to 2000-09-30
dot icon14/09/2000
Director resigned
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon13/09/2000
Return made up to 28/08/00; full list of members
dot icon16/03/2000
Full accounts made up to 1999-09-24
dot icon24/02/2000
Memorandum and Articles of Association
dot icon09/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/10/1999
Return made up to 28/08/99; full list of members
dot icon20/07/1999
Resolutions
dot icon26/04/1999
Full accounts made up to 1998-09-25
dot icon19/03/1999
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon20/11/1998
Ad 30/10/98--------- £ si [email protected]=3527 £ ic 1872081/1875608
dot icon20/11/1998
Ad 30/10/98--------- £ si [email protected]=937 £ ic 1871144/1872081
dot icon17/11/1998
Ad 30/10/98--------- £ si [email protected]=7670 £ ic 1863474/1871144
dot icon16/11/1998
Auditor's resignation
dot icon10/11/1998
Ad 26/10/98--------- premium £ si [email protected]=188 £ ic 1863286/1863474
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Director resigned
dot icon03/11/1998
Ad 19/10/98--------- £ si [email protected]=3500 £ ic 1859786/1863286
dot icon26/10/1998
Ad 09/10/98--------- £ si [email protected]=750 £ ic 1859036/1859786
dot icon16/10/1998
Ad 01/10/98--------- £ si [email protected]=2100 £ ic 1856936/1859036
dot icon07/10/1998
Return made up to 28/08/98; bulk list available separately
dot icon03/09/1998
Ad 18/08/98--------- £ si [email protected]=300 £ ic 1856636/1856936
dot icon06/08/1998
Nc inc already adjusted 08/05/98
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon04/08/1998
Ad 10/07/98--------- £ si [email protected]=28 £ ic 1856608/1856636
dot icon15/06/1998
Full group accounts made up to 1997-12-31
dot icon10/06/1998
Ad 27/05/98--------- £ si [email protected]=450 £ ic 1856158/1856608
dot icon27/04/1998
Registered office changed on 27/04/98 from: missouri avenue weaste salford greater manchester M5 2NP
dot icon29/01/1998
Ad 16/12/97--------- £ si [email protected]=10 £ ic 1856148/1856158
dot icon29/01/1998
Ad 18/12/97--------- £ si [email protected]=9000 £ ic 1847148/1856148
dot icon18/11/1997
Ad 01/07/97--------- £ si [email protected]
dot icon17/09/1997
Return made up to 28/08/97; bulk list available separately
dot icon08/09/1997
Memorandum and Articles of Association
dot icon30/06/1997
Certificate of change of name
dot icon11/06/1997
Full group accounts made up to 1996-12-31
dot icon14/05/1997
Resolutions
dot icon03/03/1997
Resolutions
dot icon26/09/1996
Return made up to 28/08/96; bulk list available separately
dot icon19/09/1996
Director resigned
dot icon11/08/1996
Ad 02/05/96--------- £ si [email protected]
dot icon11/08/1996
Statement of affairs
dot icon29/07/1996
Ad 02/05/96--------- £ si [email protected]=82720 £ ic 1723409/1806129
dot icon22/07/1996
Full group accounts made up to 1995-12-31
dot icon14/07/1996
New director appointed
dot icon14/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon10/05/1996
Resolutions
dot icon08/05/1996
Particulars of mortgage/charge
dot icon22/03/1996
Director resigned
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Director resigned
dot icon19/09/1995
Return made up to 28/08/95; bulk list available separately
dot icon25/07/1995
Full group accounts made up to 1994-12-31
dot icon21/03/1995
Registered office changed on 21/03/95 from: units 6, 7 and 8 missouri avenue weaste, salford greater manchester M5 2NP
dot icon07/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 28/08/94; bulk list available separately
dot icon26/07/1994
Secretary resigned;new secretary appointed
dot icon21/07/1994
Full group accounts made up to 1993-12-31
dot icon06/05/1994
Resolutions
dot icon06/05/1994
Resolutions
dot icon14/01/1994
Statement of affairs
dot icon14/01/1994
Ad 07/10/93--------- £ si [email protected]
dot icon14/01/1994
Ad 07/10/93--------- £ si [email protected]
dot icon06/01/1994
New director appointed
dot icon16/12/1993
Ad 19/11/93--------- £ si [email protected]=750000 £ ic 973409/1723409
dot icon16/12/1993
Ad 19/11/93--------- £ si [email protected]=334304 £ ic 639105/973409
dot icon16/12/1993
Memorandum and Articles of Association
dot icon16/12/1993
Nc inc already adjusted 02/11/93
dot icon16/12/1993
£ ic 765600/639104 02/11/93 £ sr [email protected]=126495
dot icon16/12/1993
£ nc 3473995/2347500 02/11/93
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon13/12/1993
Location of register of members (non legible)
dot icon12/12/1993
Full accounts made up to 1993-10-29
dot icon09/12/1993
Declaration of satisfaction of mortgage/charge
dot icon16/11/1993
Listing of particulars
dot icon12/11/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon10/11/1993
Ad 07/10/93--------- £ si [email protected]=45000 £ ic 1720600/1765600
dot icon10/11/1993
Ad 07/10/93--------- £ si [email protected]=439499 £ ic 1281101/1720600
dot icon10/11/1993
Ad 07/10/93--------- £ si [email protected]=1281100 £ ic 1/1281101
dot icon08/11/1993
New secretary appointed
dot icon08/11/1993
New director appointed
dot icon08/11/1993
New director appointed
dot icon08/11/1993
Secretary resigned;new director appointed
dot icon08/11/1993
Director resigned;new director appointed
dot icon08/11/1993
New director appointed
dot icon01/11/1993
New director appointed
dot icon29/10/1993
Accounting reference date notified as 31/03
dot icon26/10/1993
Memorandum and Articles of Association
dot icon26/10/1993
Nc inc already adjusted 07/10/93
dot icon26/10/1993
Resolutions
dot icon26/10/1993
Resolutions
dot icon26/10/1993
Resolutions
dot icon26/10/1993
Resolutions
dot icon26/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon14/10/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/10/1993
Declaration on reregistration from private to PLC
dot icon14/10/1993
Auditor's report
dot icon14/10/1993
Balance Sheet
dot icon14/10/1993
Auditor's statement
dot icon14/10/1993
Re-registration of Memorandum and Articles
dot icon14/10/1993
Application for reregistration from private to PLC
dot icon14/10/1993
Resolutions
dot icon14/10/1993
Resolutions
dot icon13/10/1993
Particulars of mortgage/charge
dot icon28/09/1993
Registered office changed on 28/09/93 from: dennis house marsden street manchester M2 1JD
dot icon28/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/09/2014
dot iconLast change occurred
25/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/09/2014
dot iconNext account date
25/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Alan Richard
Director
26/03/2013 - Present
294
Evans, Michael
Director
08/12/2009 - Present
118
INHOCO FORMATIONS LIMITED
Nominee Director
27/08/1993 - 06/10/1993
1430
Bolton, Reginald Martin George, Dr
Director
10/03/2002 - 30/03/2004
6
Bolton, Reginald Martin George, Dr
Director
06/10/1993 - 20/12/2001
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENCORE PF LIMITED

GREENCORE PF LIMITED is an(a) Dissolved company incorporated on 27/08/1993 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREENCORE PF LIMITED?

toggle

GREENCORE PF LIMITED is currently Dissolved. It was registered on 27/08/1993 and dissolved on 01/01/2020.

Where is GREENCORE PF LIMITED located?

toggle

GREENCORE PF LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does GREENCORE PF LIMITED do?

toggle

GREENCORE PF LIMITED operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

What is the latest filing for GREENCORE PF LIMITED?

toggle

The latest filing was on 02/01/2020: Final Gazette dissolved following liquidation.