Company NameBancroft Meats Limited
Company StatusDissolved
Company Number07708777
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 8 months ago)
Dissolution Date11 January 2022 (2 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

Secretary NameNeil Thornton
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address29 Ulswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neal Wakeham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(9 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 11 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ulswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Matthew William Flood
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2019(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Ulswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2021(9 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ulswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameRobert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ulswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Ulswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Kenneth Hermansen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(9 months, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 18 April 2019)
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address29 Ulswater Crescent
Coulsdon
Surrey
CR5 2HR

Contact

Websitevesteyfoods.com
Email address[email protected]
Telephone020 86556920
Telephone regionLondon

Location

Registered Address29 Ulswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

1 at £1Vestey Foods Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 January 2015Delivered on: 24 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
18 October 2021Application to strike the company off the register (1 page)
20 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 July 2021Director's details changed for Mr Matthew William Flood on 1 October 2020 (2 pages)
20 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
22 April 2021Appointment of Mr Neil Thornton as a director on 1 April 2021 (2 pages)
29 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Matthew William Flood as a director on 18 April 2019 (2 pages)
1 May 2019Termination of appointment of Kenneth Hermansen as a director on 18 April 2019 (1 page)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
8 August 2018Director's details changed for Mr Neal Wakeham on 3 January 2018 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
24 January 2015Registration of charge 077087770001, created on 15 January 2015 (43 pages)
24 January 2015Registration of charge 077087770001, created on 15 January 2015 (43 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 April 2012Termination of appointment of Robert Mollison as a director (1 page)
20 April 2012Termination of appointment of Anthony Sperrin as a director (1 page)
20 April 2012Appointment of Mr Neal Wakeham as a director (2 pages)
20 April 2012Appointment of Mr Kenneth Hermansen as a director (2 pages)
20 April 2012Termination of appointment of Anthony Sperrin as a director (1 page)
20 April 2012Termination of appointment of Robert Mollison as a director (1 page)
20 April 2012Appointment of Mr Neal Wakeham as a director (2 pages)
20 April 2012Appointment of Mr Kenneth Hermansen as a director (2 pages)
21 July 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
21 July 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)