Company NameKears Group Limited
Company StatusDissolved
Company Number02101165
CategoryPrivate Limited Company
Incorporation Date18 February 1987(37 years, 2 months ago)
Dissolution Date6 April 2016 (8 years ago)
Previous NameRJT 62 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NamePhilip Edwin Odlum
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2001(14 years, 1 month after company formation)
Appointment Duration15 years (closed 06 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address109 Anglesea Road
Ballisbridge
Dublin 4
Irish
Director NameMr Michael Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(22 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Secretary NameConor Oleary
NationalityBritish
StatusClosed
Appointed23 April 2010(23 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 06 April 2016)
RoleCompany Director
Correspondence AddressArd Na Laoi Carrigabruce
Enniscorthy
Co Wexford
Ireland
Director NameMr Conor O'Leary
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed04 June 2010(23 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 06 April 2016)
RoleGroup Secretary
Country of ResidenceIreland
Correspondence AddressArd Na Laoi Carrigabruce
Enniscorthy
Co Wexford
Ireland
Director NameMr Alan Richard Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(24 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 06 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreencore Group Plc 2 Northwood Avenue
Northwood Business Park
Santry
Dublin
9
Director NameMs Jolene Anna Gacquin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2013(26 years, 1 month after company formation)
Appointment Duration3 years (closed 06 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNo 2 Northwood Avenue
Northwood Business Park
Santry
Dublin9
Ireland
Director NameMark Jon Hatcher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElmleigh
Wainlode Lane
Norton
Gloucestershire
GL2 9LN
Wales
Director NamePhilip Edwin Odlum
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1991(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address109 Anglesea Road
Ballisbridge
Dublin 4
Irish
Director NameVivian Robert Knight
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressHollymead House
Smithers Cross
Ruardean
Gloucestershire
GL17 9TT
Wales
Director NameRonald Kear
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 1997)
RoleCompany Director
Correspondence AddressIndra House Chepstow Road
Raglan
Gwent
NP5 2EN
Wales
Director NameHarry James Kear
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Church Road Clearwell
Coleford
Gloucestershire
GL16 8QT
Wales
Director NameCharles Garavan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1993)
RoleCompany Director
Correspondence AddressCurragrean
Oranmore
Co Galway
Irish
Director NameMrs Brenda Jean Elsmore
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Staunton
Coleford
Gloucestershire
GL16 8NY
Wales
Secretary NameMark Jon Hatcher
NationalityBritish
StatusResigned
Appointed16 May 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmleigh
Wainlode Lane
Norton
Gloucestershire
GL2 9LN
Wales
Director NameDavid John Dilger
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 May 1992(5 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2008)
RoleChief Operating Officer
Correspondence AddressLauriston Cenacle Grove
Killiney Hill Road
Killiney
Co Dublin
Ireland
Director NamePhilip John Taylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(6 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 April 2004)
RoleSales Director
Correspondence AddressOrchard House
Main Road
Ombersley
Worcestershire
WR2 6PW
Director NameMr Kevin Clive O'Sullivan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 April 2002)
RoleFinancial Director
Correspondence Address17 Elgin Road
Ballsbridge
Dublin 4
Irish
Director NameMr Paul Yeates
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belle Baulk
Towcester
Northamptonshire
NN12 6YH
Director NameBenjamin John Power
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1997(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 July 2002)
RoleSecretary
Correspondence AddressThe Moorings
Church Road
Killiney
County Dublin
Irish
Director NameMr Anthony Martin Hynes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2002(15 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Piggeries Hassop
Bakewell
Derbyshire
DE45 1NW
Director NamePatrick Thomas Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2002(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2005)
RoleCompany Director
Correspondence Address61 Dartmouth Square
Dublin 6
Ireland
Director NameGerard Arthur Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Bawtry Road
Bassacarr
Doncaster
South Yorkshire
DN4 7BT
Director NameMs Caroline Margaret Bergin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2004(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 04 June 2010)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address8 Holyrood Park
Sandymount
Dublin 4
Republic Of Ireland
Director NameAmelia Anne Truelove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(17 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBentley Hall
Fenny Bentley
Ashbourne
Derbyshire
DE6 1LE
Secretary NameDavid Anthony Bell
NationalityIrish
StatusResigned
Appointed02 April 2004(17 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 April 2010)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address49 Hollybank Avenue Lower
Rathgar
Dublin 6
Irish
Director NameWilliam Harrison Barratt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Sycamore Close
Retford
Nottinghamshire
DN22 7JP
Director NamePatrick Francis Coveney
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2005(18 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Leinster Square
Rathmines
Dublin
6
Irish
Director NameMiss Diane Susan Walker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreencore Food To Go Manton Wood Enterprise Park
Retford Road
Worksop
Nottinghamshire
S80 2RS

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts27 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a members' voluntary winding up (13 pages)
22 May 2015Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 May 2015 (2 pages)
21 May 2015Declaration of solvency (9 pages)
21 May 2015Appointment of a voluntary liquidator (2 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 218.82
(8 pages)
2 July 2014Full accounts made up to 27 September 2013 (11 pages)
5 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 02/06/2014
(3 pages)
5 June 2014Statement by directors (1 page)
5 June 2014Statement of capital on 5 June 2014
  • GBP 218.82
(4 pages)
5 June 2014Statement of capital on 5 June 2014
  • GBP 218.82
(4 pages)
5 June 2014Solvency statement dated 02/06/14 (1 page)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders (8 pages)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
9 April 2013Full accounts made up to 28 September 2012 (11 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
21 March 2013Appointment of Ms. Jolene Anna Gacquin as a director (2 pages)
31 May 2012Full accounts made up to 30 September 2011 (12 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
12 September 2011Appointment of Mr Alan Richard Williams as a director (2 pages)
12 September 2011Termination of appointment of Patrick Coveney as a director (1 page)
16 June 2011Full accounts made up to 24 September 2010 (12 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
26 January 2011Termination of appointment of William Barratt as a director (1 page)
10 January 2011Appointment of Ms Diane Walker as a director (2 pages)
7 January 2011Termination of appointment of Anthony Hynes as a director (1 page)
25 June 2010Termination of appointment of Caroline Bergin as a director (2 pages)
25 June 2010Appointment of Conor O'leary as a director (3 pages)
11 May 2010Appointment of Conor Oleary as a secretary (3 pages)
11 May 2010Termination of appointment of David Bell as a secretary (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Philip Edwin Odlum on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Patrick Francis Coveney on 29 March 2010 (2 pages)
18 January 2010Full accounts made up to 25 September 2009 (12 pages)
9 January 2010Appointment of Michael Evans as a director (3 pages)
15 April 2009Return made up to 26/03/09; full list of members (5 pages)
10 March 2009Full accounts made up to 26 September 2008 (12 pages)
9 March 2009Auditor's resignation (2 pages)
21 January 2009Director's change of particulars / caroline bergin / 12/01/2009 (1 page)
18 November 2008Auditor's resignation (1 page)
15 April 2008Appointment terminated director david dilger (1 page)
31 March 2008Return made up to 26/03/08; full list of members (5 pages)
29 March 2008Registered office changed on 29/03/2008 from greencore group uk centre midlands way barlborough links business park barlborough chesterfield S434XA (1 page)
21 February 2008Full accounts made up to 28 September 2007 (12 pages)
14 May 2007Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS (1 page)
2 April 2007Return made up to 26/03/07; full list of members (3 pages)
24 March 2007Full accounts made up to 29 September 2006 (12 pages)
6 April 2006Return made up to 26/03/06; full list of members (3 pages)
28 March 2006Full accounts made up to 30 September 2005 (11 pages)
27 February 2006Director's particulars changed (1 page)
9 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2005Full accounts made up to 24 September 2004 (11 pages)
19 September 2005New director appointed (3 pages)
14 September 2005Director resigned (1 page)
1 July 2005Director's particulars changed (1 page)
6 April 2005Return made up to 26/03/05; full list of members (3 pages)
6 April 2005Registered office changed on 06/04/05 from: c/o hazelwood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS (1 page)
7 January 2005Director resigned (1 page)
8 November 2004Director resigned (1 page)
13 October 2004Director's particulars changed (1 page)
8 October 2004New director appointed (5 pages)
14 June 2004Group of companies' accounts made up to 27 September 2003 (30 pages)
5 May 2004Return made up to 26/03/04; full list of members (10 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
16 April 2004Registered office changed on 16/04/04 from: claremont lydney gloucestershire GL15 5DX (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004Director resigned (1 page)
10 March 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
30 December 2003New director appointed (4 pages)
18 September 2003Director's particulars changed (1 page)
31 July 2003Group of companies' accounts made up to 27 September 2002 (31 pages)
8 April 2003Return made up to 26/03/03; full list of members (9 pages)
9 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 June 2002Group of companies' accounts made up to 29 September 2001 (29 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
28 March 2002Return made up to 26/03/02; full list of members (8 pages)
13 September 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
27 March 2001Return made up to 26/03/01; full list of members (8 pages)
9 February 2001Full group accounts made up to 30 September 2000 (29 pages)
19 July 2000Director resigned (1 page)
11 July 2000Full group accounts made up to 25 September 1999 (29 pages)
30 March 2000Return made up to 26/03/00; full list of members (8 pages)
29 December 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Director's particulars changed (1 page)
30 June 1999Full group accounts made up to 26 September 1998 (27 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
6 April 1999Return made up to 26/03/99; no change of members (23 pages)
28 August 1998Auditor's resignation (2 pages)
8 June 1998Full group accounts made up to 27 September 1997 (30 pages)
31 March 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
25 March 1998Director's particulars changed (1 page)
1 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 October 1997Memorandum and Articles of Association (16 pages)
5 August 1997New director appointed (5 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
21 March 1997Return made up to 26/03/97; no change of members (6 pages)
30 December 1996Full group accounts made up to 28 September 1996 (35 pages)
23 September 1996Registered office changed on 23/09/96 from: claremont house yorkley nr lydney gloucestershire GL15 4TR (1 page)
15 April 1996Director's particulars changed (1 page)
28 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1996Full group accounts made up to 30 September 1995 (36 pages)
29 March 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1987Memorandum and Articles of Association (7 pages)