UKBizDB.co.uk

WIRRAL FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wirral Foods Limited. The company was founded 32 years ago and was given the registration number 02679045. The firm's registered office is in WARRINGTON. You can find them at C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:WIRRAL FOODS LIMITED
Company Number:02679045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 January 1992
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director24 March 1999Active
Old Orchard, The Green Froggatt Calver, Sheffield, S30 1ZA

Secretary21 January 1993Active
Empire Street, Great Harwood, Nr.Blackburn, BB6 7SY

Secretary01 August 1997Active
Woodlands 11 Cliffe Park, Great Harwood, Blackburn, BB6 7PQ

Secretary04 February 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 January 1992Active
Empire Street, Great Harwood, Nr.Blackburn, BB6 7SY

Director04 February 1992Active
The Old Forge The Common, Meliss, Eye, IP23 8EB

Director04 February 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 January 1992Active

People with Significant Control

Mr Brian James Quinn
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Warrington, WA4 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard James Gerrard Quinn
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Warrington, WA4 4BS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-13Gazette

Gazette dissolved liquidation.

Download
2021-09-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-08-20Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-20Resolution

Resolution.

Download
2018-08-01Address

Change registered office address company with date old address new address.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-10Insolvency

Liquidation voluntary arrangement completion.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-03Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Accounts

Accounts with accounts type total exemption small.

Download
2013-01-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.