Company NameBillfields Food Company Ltd.
DirectorsToby Oliver James Baxendale and Darren Charles North
Company StatusDissolved
Company Number03024770
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Toby Oliver James Baxendale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressAyot Bury
Ayot St Peter
Hertfordshire
AL6 9BG
Director NameMr Darren Charles North
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peartree Close
Doddinghurst
Brentwood
CM15 0TU
Secretary NameSathasivam Nadarajah
NationalityBritish
StatusCurrent
Appointed21 August 2001(6 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleBook Keeper
Correspondence Address12 Beaumont Avenue
West Harrow
Middlesex
HA2 7AT
Director NameCatherine Baxendale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleDirector Tesco Plc
Correspondence AddressWhite Woods
Lye Lane, Bricket Wood
St. Albans
Hertfordshire
AL2 3TE
Secretary NameMr Toby Oliver James Baxendale
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence AddressAyot Bury
Ayot St Peter
Hertfordshire
AL6 9BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMPLS Limited (Corporation)
StatusResigned
Appointed18 February 1997(1 year, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 2001)
Correspondence Address66-67 Newman Street
London
W1T 3EQ

Location

Registered AddressUnit 4 57 Sandgate Street
Southwark
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 July 2007Dissolved (1 page)
17 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (6 pages)
16 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
12 September 2005Administrator's progress report (5 pages)
5 April 2005Result of meeting of creditors (30 pages)
16 March 2005Statement of affairs (25 pages)
14 February 2005Appointment of an administrator (1 page)
21 December 2004Amended full accounts made up to 30 June 2003 (20 pages)
30 November 2004Director resigned (1 page)
1 October 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
20 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Registered office changed on 13/05/03 from: unit 3 and 4 the liberty centre mount pleasant wembley middlesex HA0 1TX (1 page)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 November 2002Return made up to 31/08/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
24 August 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/01
(6 pages)
24 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
12 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998£ nc 300000/301000 30/06/98 (1 page)
24 September 1998Ad 30/06/98--------- £ si 135000@1 (2 pages)
22 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 April 1998Return made up to 22/02/98; no change of members (4 pages)
9 October 1997Secretary's particulars changed (1 page)
9 October 1997Registered office changed on 09/10/97 from: unit 27, sleaford street sleaford industrial estate battersea london SW8 5AA (1 page)
9 October 1997Director's particulars changed (1 page)
3 July 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Return made up to 22/02/97; no change of members (4 pages)
5 March 1997New secretary appointed (2 pages)
18 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
24 April 1996Return made up to 22/02/96; full list of members (6 pages)
25 July 1995Director's particulars changed (2 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
28 February 1995Ad 27/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1995Incorporation (14 pages)