HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01188772

Incorporation date

29/10/1974

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 01/06/1987)
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
Resolutions
dot icon06/07/2016
Declaration of solvency
dot icon06/07/2016
Liquidators' statement of receipts and payments to 2016-04-26
dot icon18/06/2015
Resolutions
dot icon18/06/2015
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 2015-06-18
dot icon26/05/2015
Appointment of a voluntary liquidator
dot icon26/05/2015
Declaration of solvency
dot icon16/03/2015
Statement of capital on 2015-03-16
dot icon16/03/2015
Solvency Statement dated 13/02/15
dot icon03/03/2015
Statement by Directors
dot icon03/03/2015
Resolutions
dot icon03/07/2014
Full accounts made up to 2013-09-27
dot icon28/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Diane Walker as a director
dot icon29/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon01/05/2013
Appointment of Mr Alan Richard Williams as a director
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 icon31/05/2012
Full accounts made up to 2011-09-30
dot icon24/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-09-24
dot icon25/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon13/01/2011
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 icon07/01/2011
Appointment of Ms Diane Walker as a director
dot icon07/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon24/06/2010
Appointment of Conor O Leary as a director
dot icon24/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon26/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon19/01/2010
Appointment of Mr Michael Evans as a director
dot icon18/01/2010
Full accounts made up to 2009-09-25
dot icon09/01/2010
Appointment of Michael Evans as a director
dot icon21/07/2009
Full accounts made up to 2008-09-26
dot icon08/06/2009
Return made up to 23/05/09; full list of members
dot icon21/04/2009
Auditor's resignation
dot icon19/01/2009
Director's change of particulars / caroline bergin / 12/01/2009
dot icon31/10/2008
Full accounts made up to 2007-09-28
dot icon01/08/2008
Secretary appointed william harrison barratt
dot icon01/08/2008
Appointment terminated secretary richard bales
dot icon23/05/2008
Return made up to 23/05/08; full list of members
dot icon23/05/2008
Registered office changed on 23/05/2008 from greencore group uk cntr, midland way, barlborough links business pk,barlborough chesterfield S43 4XA
dot icon22/07/2007
Full accounts made up to 2006-09-29
dot icon13/06/2007
Return made up to 23/05/07; full list of members
dot icon12/06/2007
Registered office changed on 12/06/07 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 icon03/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon14/06/2006
Return made up to 23/05/06; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-24
dot icon01/07/2005
Director's particulars changed
dot icon26/05/2005
Return made up to 23/05/05; full list of members
dot icon06/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon07/01/2005
Director resigned
dot icon08/11/2004
Director resigned
dot icon08/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon01/06/2004
Return made up to 23/05/04; full list of members
dot icon07/02/2004
Full accounts made up to 2003-09-26
dot icon24/01/2004
Director's particulars changed
dot icon04/06/2003
Return made up to 23/05/03; full list of members
dot icon10/05/2003
New secretary appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Secretary resigned
dot icon08/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon03/05/2003
Full accounts made up to 2002-09-27
dot icon02/05/2003
New director appointed
dot icon30/04/2003
Auditor's resignation
dot icon07/02/2003
Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
dot icon16/09/2002
Full accounts made up to 2001-09-28
dot icon05/06/2002
Return made up to 23/05/02; full list of members
dot icon13/07/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon02/07/2001
Return made up to 23/05/01; full list of members
dot icon05/06/2001
Registered office changed on 05/06/01 from: hazlewood foods PLC rowditch derby DE1 1NB
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 23/05/00; no change of members
dot icon26/06/2000
Director resigned
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 23/05/99; no change of members
dot icon28/06/1999
Director's particulars changed
dot icon10/02/1999
Director resigned
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Auditor's resignation
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon31/05/1998
Return made up to 23/05/98; full list of members
dot icon30/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon12/02/1998
Secretary's particulars changed;director's particulars changed
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon01/10/1997
Return made up to 23/05/97; full list of members
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Director resigned
dot icon22/09/1997
Director resigned
dot icon06/06/1997
Ad 31/03/94--------- £ si 253483@1
dot icon24/02/1997
New secretary appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon03/11/1996
Director resigned
dot icon06/10/1996
Full accounts made up to 1996-03-31
dot icon04/06/1996
Return made up to 23/05/96; full list of members
dot icon26/04/1996
Director's particulars changed
dot icon04/03/1996
New director appointed
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Director resigned
dot icon29/09/1995
Full accounts made up to 1995-03-31
dot icon28/07/1995
Director resigned
dot icon21/06/1995
New director appointed
dot icon08/06/1995
Director resigned
dot icon25/05/1995
Return made up to 23/05/95; no change of members
dot icon10/05/1995
Director's particulars changed
dot icon27/04/1995
Resolutions
dot icon27/04/1995
Resolutions
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Certificate of change of name
dot icon25/08/1994
New director appointed
dot icon22/08/1994
New director appointed
dot icon22/08/1994
Director resigned
dot icon22/08/1994
New director appointed
dot icon18/08/1994
Statement of affairs
dot icon18/08/1994
Ad 31/03/94--------- £ si 1941087@1
dot icon06/08/1994
New director appointed
dot icon06/08/1994
New director appointed
dot icon28/07/1994
New director appointed
dot icon10/06/1994
Ad 31/03/94--------- £ si 1941087@1
dot icon25/05/1994
Return made up to 23/05/94; full list of members
dot icon13/04/1994
New director appointed
dot icon11/04/1994
New secretary appointed
dot icon11/04/1994
Secretary resigned
dot icon14/03/1994
Memorandum and Articles of Association
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Resolutions
dot icon10/03/1994
Certificate of change of name
dot icon04/03/1994
£ nc 1000000/5000000 14/02/94
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon28/06/1993
Return made up to 23/05/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon15/07/1992
Return made up to 23/05/92; no change of members
dot icon15/06/1992
Director resigned
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon16/10/1991
Director resigned
dot icon16/10/1991
Director resigned;new director appointed
dot icon18/06/1991
Return made up to 23/05/91; full list of members
dot icon18/04/1991
Resolutions
dot icon18/04/1991
Ad 06/02/91--------- £ si 3@1=3 £ ic 950002/950005
dot icon15/02/1991
Full accounts made up to 1990-03-31
dot icon05/12/1990
Declaration of satisfaction of mortgage/charge
dot icon15/06/1990
Statement of affairs
dot icon15/06/1990
Ad 30/03/90--------- £ si 950000@1
dot icon12/06/1990
Resolutions
dot icon12/06/1990
Resolutions
dot icon12/06/1990
Resolutions
dot icon08/06/1990
Certificate of change of name
dot icon22/05/1990
Ad 30/03/90--------- £ si 950000@1=950000 £ ic 2/950002
dot icon03/05/1990
£ nc 100/1000000 30/03/90
dot icon03/05/1990
Registered office changed on 03/05/90 from: empire works rowditch derby DE1 1NB
dot icon15/03/1990
Registered office changed on 15/03/90 from: empire works rowditch derby DE1 1NB
dot icon12/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon12/03/1990
Return made up to 26/01/90; full list of members
dot icon10/10/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon10/10/1989
Registered office changed on 10/10/89 from: 65 oxford st. Hull
dot icon21/03/1989
Resolutions
dot icon20/03/1989
Accounts for a dormant company made up to 1988-03-31
dot icon24/02/1989
Return made up to 19/12/88; full list of members
dot icon13/05/1988
Accounts made up to 1987-03-31
dot icon13/05/1988
Return made up to 18/12/87; full list of members
dot icon01/06/1987
Accounts made up to 1986-03-31
dot icon01/06/1987
Return made up to 01/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2013
dot iconLast change occurred
27/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/09/2013
dot iconNext account date
27/09/2014
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Alistair
Director
04/11/1996 - 23/05/1998
9
Truelove, Amelia Anne
Director
02/05/2003 - 31/12/2004
100
Woodall, Frederick Peter
Director
31/01/2001 - 18/04/2003
88
Smith, Gerard Arthur
Director
18/04/2003 - 01/11/2004
92
Barratt, William Harrison
Director
28/09/2004 - 07/01/2011
94

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 HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED

HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED is an(a) Dissolved company incorporated on 29/10/1974 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 HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED?

toggle

HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED is currently Dissolved. It was registered on 29/10/1974 and dissolved on 02/01/2020.

Where is HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED located?

toggle

HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED do?

toggle

HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED?

toggle

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