GREENCORE SUGARS LIMITED

Register to unlock more data on OkredoRegister

GREENCORE SUGARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03087756

Incorporation date

03/08/1995

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 03/08/1995)
dot icon05/04/2016
Final Gazette dissolved following liquidation
dot icon05/01/2016
Return of final meeting in a members' voluntary winding up
dot icon21/05/2015
Registered office address changed from Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2015-05-22
dot icon20/05/2015
Declaration of solvency
dot icon20/05/2015
Appointment of a voluntary liquidator
dot icon20/05/2015
Resolutions
dot icon05/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-09-27
dot icon04/06/2014
Statement by directors
dot icon04/06/2014
Statement of capital on 2014-06-05
dot icon04/06/2014
Solvency statement dated 02/06/14
dot icon04/06/2014
Resolutions
dot icon04/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Diane Walker as a director
dot icon30/04/2013
Appointment of Mr Alan Richard Williams as a director
dot icon08/04/2013
Full accounts made up to 2012-09-28
dot icon01/04/2013
Second filing of AP01 previously delivered to Companies House
dot icon20/03/2013
Appointment of Ms. Jolene Anna Gacquin as a director
dot icon05/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-09-30
dot icon11/09/2011
Termination of appointment of Patrick Coveney as a director
dot icon04/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon15/06/2011
Full accounts made up to 2010-09-24
dot icon11/01/2011
Appointment of Mr Michael Evans as a secretary
dot icon11/01/2011
Termination of appointment of William Barratt as a secretary
dot icon11/01/2011
Termination of appointment of William Barratt as a director
dot icon05/01/2011
Appointment of Ms Diane Walker as a director
dot icon05/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon23/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon23/06/2010
Appointment of Conor O Leary as a director
dot icon23/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon17/01/2010
Full accounts made up to 2009-09-25
dot icon08/01/2010
Appointment of Michael Evans as a director
dot icon05/08/2009
Return made up to 04/08/09; full list of members
dot icon09/03/2009
Full accounts made up to 2008-09-26
dot icon08/03/2009
Auditor's resignation
dot icon18/01/2009
Director's change of particulars / caroline bergin / 12/01/2009
dot icon17/11/2008
Auditor's resignation
dot icon06/08/2008
Return made up to 04/08/08; full list of members
dot icon20/02/2008
Full accounts made up to 2007-09-28
dot icon06/08/2007
Return made up to 04/08/07; full list of members
dot icon06/08/2007
Registered office changed on 07/08/07 from: greencore group uk centre, midland ways barlborough, link business park barlborough, chesterfield S43 4XA
dot icon13/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches, manton wood enterprise park, worksop, nottinghamshire 280 2RS
dot icon23/03/2007
Full accounts made up to 2006-09-29
dot icon07/08/2006
Return made up to 04/08/06; full list of members
dot icon28/06/2006
Full accounts made up to 2005-09-30
dot icon26/02/2006
Director's particulars changed
dot icon18/09/2005
New director appointed
dot icon18/09/2005
Full accounts made up to 2004-09-24
dot icon13/09/2005
Director resigned
dot icon21/08/2005
Return made up to 04/08/05; full list of members
dot icon18/08/2005
Secretary resigned
dot icon30/06/2005
Director's particulars changed
dot icon28/04/2005
New director appointed
dot icon18/04/2005
New secretary appointed;new director appointed
dot icon18/04/2005
Secretary resigned;director resigned
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Registered office changed on 06/04/05 from: 42-46 high street, esher, surrey KT10 9QY
dot icon21/12/2004
Secretary's particulars changed;director's particulars changed
dot icon29/09/2004
New secretary appointed
dot icon11/08/2004
Return made up to 04/08/04; full list of members
dot icon12/07/2004
Full accounts made up to 2003-09-26
dot icon14/08/2003
Return made up to 04/08/03; full list of members
dot icon02/06/2003
Full accounts made up to 2002-09-27
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon14/08/2002
Return made up to 04/08/02; full list of members
dot icon11/07/2002
Full accounts made up to 2001-09-28
dot icon20/05/2002
New director appointed
dot icon20/05/2002
Director resigned
dot icon04/02/2002
Particulars of contract relating to shares
dot icon04/02/2002
Ad 28/12/01--------- £ si 83333@1=83333 £ ic 2/83335
dot icon06/12/2001
Resolutions
dot icon06/12/2001
Resolutions
dot icon06/12/2001
£ nc 100/1000000 05/12/01
dot icon04/12/2001
Certificate of change of name
dot icon19/08/2001
Return made up to 04/08/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-09-29
dot icon04/09/2000
Director's particulars changed
dot icon24/08/2000
Return made up to 04/08/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-09-24
dot icon23/09/1999
Return made up to 04/08/99; full list of members
dot icon20/06/1999
Full accounts made up to 1998-09-25
dot icon01/09/1998
Director's particulars changed
dot icon24/08/1998
Return made up to 04/08/98; full list of members
dot icon11/02/1998
Full accounts made up to 1997-09-26
dot icon29/12/1997
Registered office changed on 30/12/97 from: 32A high street, esher, surrey, KT10 9RT
dot icon25/08/1997
Return made up to 04/08/97; full list of members
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon05/02/1997
Full accounts made up to 1996-09-27
dot icon29/01/1997
Director's particulars changed
dot icon13/08/1996
Return made up to 04/08/96; full list of members
dot icon21/11/1995
Secretary resigned
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Registered office changed on 22/11/95 from: 35 basinghall street, london, EC2V 5DB
dot icon21/11/1995
Accounting reference date notified as 30/09
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon12/11/1995
New secretary appointed;new director appointed
dot icon12/11/1995
Resolutions
dot icon19/09/1995
Certificate of change of name
dot icon03/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2013
dot iconLast change occurred
26/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/09/2013
dot iconNext account date
26/09/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Michael
Director
08/12/2009 - Present
118
TRUSEC LIMITED
Nominee Secretary
03/08/1995 - 02/11/1995
1125
Walker, Diane Susan
Director
02/12/2010 - 23/05/2013
118
Reeve, Robert Arthur
Nominee Director
03/08/1995 - 05/11/1995
205
Venus, David Anthony
Director
05/11/1995 - 27/02/2005
315

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 SUGARS LIMITED

GREENCORE SUGARS LIMITED is an(a) Dissolved company incorporated on 03/08/1995 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 5 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 SUGARS LIMITED?

toggle

GREENCORE SUGARS LIMITED is currently Dissolved. It was registered on 03/08/1995 and dissolved on 05/04/2016.

Where is GREENCORE SUGARS LIMITED located?

toggle

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

What does GREENCORE SUGARS LIMITED do?

toggle

GREENCORE SUGARS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GREENCORE SUGARS LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved following liquidation.