Dissolved
Dissolved 2016-12-21
Company Information for NORTHERN POULTRY PACKERS (WOOLER) LIMITED
TEAM VALLEY, GATESHEAD, NE11 0RU,
|
Company Registration Number
01022301
Private Limited Company
Dissolved Dissolved 2016-12-21 |
Company Name | |
---|---|
NORTHERN POULTRY PACKERS (WOOLER) LIMITED | |
Legal Registered Office | |
TEAM VALLEY GATESHEAD NE11 0RU Other companies in NE71 | |
Company Number | 01022301 | |
---|---|---|
Date formed | 1971-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-12-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-26 05:51:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY WILLIAM HULLEY |
||
SUSAN DIANA FERGUSON |
||
CHRISTOPHER EDWARD MCLINTIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD LOUIS MCLINTIC |
Director | ||
CHRISTOPHER EDWARD MCLINTIC |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAXWAY FOOD PRODUCTS LIMITED | Director | 2003-02-01 | CURRENT | 1969-06-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM ROSEBERY COTTAGE RAMSEY'S LANE WOOLER NORTHUMBERLAND NE71 6NR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/04/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER EDWARD MCLINTIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MCLINTIC | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 05/10/12 NO CHANGES | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 05/10/11 NO MEMBER LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 05/10/10 FULL LIST | |
AR01 | 05/10/09 NO CHANGES | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: MILFIELD, WOOLER, NORTHUMBERLAND. NE71 6TF. | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
363b | RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/91 FROM: INDUSTRIAL EST., WOOLER, NORTHUMBERLAND NE71 6SR | |
363a | RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 | |
363 | RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 | |
363 | RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
Final Meetings | 2016-07-28 |
Appointment of Liquidators | 2015-04-22 |
Notices to Creditors | 2015-04-22 |
Resolutions for Winding-up | 2015-04-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN POULTRY PACKERS (WOOLER) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NORTHERN POULTRY PACKERS (WOOLER) LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NORTHERN POULTRY PACKERS (WOOLER) LIMITED | Event Date | 2015-04-15 |
In accordance with Rule 4.106, we, E Walls and W Harrison (IP Nos. 9113 and 9703) of KSA Group Limited, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, give notice that on 14 April 2015 we were appointed Joint Liquidators of the above named Company by a resolution of its members. NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 31 August 2015 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, E Walls and W Harrison of KSA Group Limited, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, the Joint Liquidators of the said Company and, if so required by notice in writing from the said Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. Alternative contact: J Eastham, 0191 482 3343. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORTHERN POULTRY PACKERS (WOOLER) LIMITED | Event Date | 2015-04-14 |
E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU : Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. Alternative contact: J Eastham, 0191 482 3343. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NORTHERN POULTRY PACKERS (WOOLER) LIMITED | Event Date | 2015-04-14 |
At a general meeting of the members of the above named Company, duly convened and held at the offices of KSA Group Ltd, Units 7 & 8 The Chandlery, Quayside, Berwick upon Tweed, TD15 1HE, on 14 April 2015 , the following Special resolution and Ordinary resolution were passed: That the Company be wound up voluntarily and that E Walls , (IP No. 9113) and W Harrison , (IP No. 9703) both of KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU be and are hereby appointed Liquidators, authorised to act jointly or severally for the purposes of such winding up. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. Alternative contact: J Eastham, 0191 482 3343. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NORTHERN POULTRY PACKERS (WOOLER) LIMITED | Event Date | 2015-04-14 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named company will be held at the offices of KSA Group Limited, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU on 6 September 2016 at 2.00 pm for the purpose of having an account laid before them by the Liquidators showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A Member entitled to attend and vote at the above Meeting may appoint a proxy to exercise all or any of his rights to attend and to speak and vote at the above meeting of the company in his place. A member may appoint more than one proxy in relation to the meeting provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. It is not necessary for the proxy to be a Member. Proxies should be returned to the Liquidators, E Walls and W Harrison (IP No. 9113 & 9703 ) of KSA Group Limited , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU by 12.00 noon on the business day preceding the meeting. Contact details: Eric Walls or Julia Eastham, email insolvency@ksagroup.co.uk or 0191 482 3343 , appointed on 14 April 2015 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |