Company NameHeadland Foods Limited
DirectorsMichael John Russell and Paul Andrew Birt
Company StatusLiquidation
Company Number04282874
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Michael John Russell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr Paul Andrew Birt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre Warwick Technology Park Gall
Warwick
CV34 6UW
Director NameDavid John Sims
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Main Street
Scarrington
Nottingham
Nottinghamshire
NG13 9BQ
Secretary NameMichael John Russell
NationalityBritish
StatusResigned
Appointed18 December 2001(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameJames Tate
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 20 January 2002)
RoleAccountant
Correspondence Address13 Williams Bristow Road
Coventry
CV3 5LN
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Director NameMalcolm John Little
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeylandii House
3 Shipton Road
York
North Yorkshire
YO30 5RE
Director NameMr Robert Kenneth Lucas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(6 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Parkway
Wilmslow
Cheshire
SK9 1LS
Director NamePeter William Wall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(6 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address1 Heath Way
Heathfield Manor
Tarporley
Cheshire
CW6 9HQ
Director NameJane Crawford
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve House
Ledborough Gate
Beaconsfield
Buckinghamshire
HP9 2DQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressFRP Advisory Llp
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts2 April 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due20 September 2016 (overdue)

Filing History

18 February 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
12 March 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2014Final Gazette dissolved following liquidation (1 page)
12 December 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
12 December 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
2 April 2013Registered office address changed from the Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from the Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages)
26 March 2013Statement of affairs with form 4.19 (6 pages)
26 March 2013Statement of affairs with form 4.19 (6 pages)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-13
(1 page)
26 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
1 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
4 January 2013Termination of appointment of Jane Crawford as a director on 31 December 2012 (1 page)
4 January 2013Termination of appointment of Jane Crawford as a director (1 page)
8 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-08
  • GBP 3,453,910.93
(10 pages)
8 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-08
  • GBP 3,453,910.93
(10 pages)
8 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-08
  • GBP 3,453,910.93
(10 pages)
30 November 2012Registered office address changed from Castle Park Flint Flintshire CH6 5XA on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from Castle Park Flint Flintshire CH6 5XA on 30 November 2012 (2 pages)
15 November 2012Section 519 (1 page)
15 November 2012Section 519 (1 page)
30 March 2012Full accounts made up to 2 April 2011 (30 pages)
30 March 2012Full accounts made up to 2 April 2011 (30 pages)
30 March 2012Full accounts made up to 2 April 2011 (30 pages)
14 March 2012Director's details changed for Mr Paul Andrew Birt on 12 March 2012 (3 pages)
14 March 2012Director's details changed for Mr Paul Andrew Birt on 12 March 2012 (3 pages)
2 March 2012Annual return made up to 30 September 2011 (15 pages)
2 March 2012Annual return made up to 30 September 2011 (15 pages)
3 May 2011Appointment of Mr Paul Andrew Birt as a director (2 pages)
3 May 2011Termination of appointment of Robert Lucas as a director (1 page)
3 May 2011Termination of appointment of Robert Lucas as a director (1 page)
3 May 2011Appointment of Mr Paul Andrew Birt as a director (2 pages)
19 April 2011Termination of appointment of Malcolm Little as a director (1 page)
19 April 2011Termination of appointment of Malcolm Little as a director (1 page)
10 March 2011Full accounts made up to 27 March 2010 (29 pages)
10 March 2011Full accounts made up to 27 March 2010 (29 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (5 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (5 pages)
30 September 2010Director's details changed for Michael John Russell on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Robert Kenneth Lucas on 1 September 2010 (2 pages)
30 September 2010Secretary's details changed for Michael John Russell on 1 September 2010 (2 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (11 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (11 pages)
30 September 2010Director's details changed for Robert Kenneth Lucas on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Robert Kenneth Lucas on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Michael John Russell on 1 September 2010 (2 pages)
30 September 2010Secretary's details changed for Michael John Russell on 1 September 2010 (2 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (11 pages)
30 September 2010Director's details changed for Michael John Russell on 1 September 2010 (2 pages)
30 September 2010Secretary's details changed for Michael John Russell on 1 September 2010 (2 pages)
15 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
15 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (14 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (14 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (14 pages)
4 September 2009Full accounts made up to 27 December 2008 (28 pages)
4 September 2009Full accounts made up to 27 December 2008 (28 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 April 2009Appointment terminated director bernard norman (1 page)
7 April 2009Appointment Terminated Director bernard norman (1 page)
7 April 2009Appointment terminated director peter wall (1 page)
7 April 2009Appointment Terminated Director peter wall (1 page)
10 December 2008Full accounts made up to 29 December 2007 (27 pages)
10 December 2008Full accounts made up to 29 December 2007 (27 pages)
15 October 2008Return made up to 06/09/08; full list of members (15 pages)
15 October 2008Return made up to 06/09/08; full list of members (15 pages)
27 October 2007Full accounts made up to 30 December 2006 (27 pages)
27 October 2007Full accounts made up to 30 December 2006 (27 pages)
5 October 2007Return made up to 06/09/07; no change of members (9 pages)
5 October 2007Return made up to 06/09/07; no change of members (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (30 pages)
2 November 2006Full accounts made up to 31 December 2005 (30 pages)
11 October 2006Return made up to 06/09/06; full list of members (9 pages)
11 October 2006Return made up to 06/09/06; full list of members (9 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Particulars of mortgage/charge (7 pages)
22 March 2006Particulars of mortgage/charge (7 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
27 October 2005Full accounts made up to 1 January 2005 (25 pages)
27 October 2005Full accounts made up to 1 January 2005 (25 pages)
27 October 2005Full accounts made up to 1 January 2005 (25 pages)
17 October 2005Return made up to 06/09/05; no change of members (7 pages)
17 October 2005Return made up to 06/09/05; no change of members (7 pages)
18 July 2005Registered office changed on 18/07/05 from: the innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW (1 page)
18 July 2005Registered office changed on 18/07/05 from: the innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW (1 page)
26 October 2004Full accounts made up to 29 December 2003 (21 pages)
26 October 2004Full accounts made up to 29 December 2003 (21 pages)
21 September 2004Return made up to 06/09/04; no change of members (9 pages)
21 September 2004Return made up to 06/09/04; no change of members (9 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
15 June 2004Memorandum and Articles of Association (5 pages)
15 June 2004Memorandum and Articles of Association (5 pages)
15 June 2004Ad 01/06/04--------- £ si 1470000@1=1470000 £ ic 2047783/3517783 (2 pages)
15 June 2004Nc inc already adjusted 01/06/04 (1 page)
15 June 2004Nc inc already adjusted 01/06/04 (1 page)
15 June 2004Ad 01/06/04--------- £ si 1470000@1=1470000 £ ic 2047783/3517783 (2 pages)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
13 October 2003Return made up to 06/09/03; full list of members (14 pages)
13 October 2003Return made up to 06/09/03; full list of members (14 pages)
8 July 2003Group of companies' accounts made up to 28 December 2002 (23 pages)
8 July 2003Group of companies' accounts made up to 28 December 2002 (23 pages)
3 March 2003Return made up to 06/09/02; full list of members; amend (12 pages)
3 March 2003Return made up to 06/09/02; full list of members; amend (12 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 September 2002Return made up to 06/09/02; full list of members (9 pages)
19 September 2002Return made up to 06/09/02; full list of members (9 pages)
16 August 2002Particulars of mortgage/charge (6 pages)
16 August 2002Particulars of mortgage/charge (6 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (2 pages)
2 April 2002Particulars of mortgage/charge (7 pages)
2 April 2002Particulars of mortgage/charge (7 pages)
26 February 2002Statement of affairs (27 pages)
26 February 2002Statement of affairs (27 pages)
26 February 2002Ad 28/01/02--------- £ si [email protected]=274260 £ si 1773520@1=1773520 £ ic 2/2047782 (5 pages)
26 February 2002Ad 28/01/02--------- £ si [email protected]=274260 £ si 1773520@1=1773520 £ ic 2/2047782 (5 pages)
25 February 2002Nc inc already adjusted 28/01/02 (1 page)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 February 2002Nc inc already adjusted 28/01/02 (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
11 February 2002New director appointed (3 pages)
11 February 2002New director appointed (3 pages)
21 January 2002Particulars of mortgage/charge (6 pages)
21 January 2002Particulars of mortgage/charge (6 pages)
7 January 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
7 January 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
31 December 2001New director appointed (3 pages)
31 December 2001Director resigned (1 page)
31 December 2001Secretary resigned;director resigned (1 page)
31 December 2001Registered office changed on 31/12/01 from: 10 snow hill london EC1A 2AL (1 page)
31 December 2001Memorandum and Articles of Association (6 pages)
31 December 2001New director appointed (4 pages)
31 December 2001New director appointed (4 pages)
31 December 2001Secretary resigned;director resigned (1 page)
31 December 2001New secretary appointed;new director appointed (4 pages)
31 December 2001Director resigned (1 page)
31 December 2001New secretary appointed;new director appointed (4 pages)
31 December 2001New director appointed (3 pages)
19 December 2001Company name changed de facto 968 LIMITED\certificate issued on 19/12/01 (3 pages)
19 December 2001Company name changed de facto 968 LIMITED\certificate issued on 19/12/01 (3 pages)
6 September 2001Incorporation (16 pages)