Chelmsford
Essex
CM2 0AP
Director Name | Mr Filippo Marchi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 February 2018(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 27/2 Via Cadriano Bologna 40127 |
Director Name | Mr Stefano Palmieri |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 February 2018(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 January 2020) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 27/A Via Cadriano Bologna 40127 |
Director Name | Mr Anthony Graham Bosco |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2018(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 January 2020) |
Role | Import Director |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Gianluca Genuardi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 April 2019(30 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 21 January 2020) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Via Cadriano 27/2 Bologna 40134 Italy |
Director Name | Mr Denis James Shirley |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 February 2002) |
Role | Credit Manager |
Correspondence Address | 75 Broadway Lincoln Lincolnshire LN2 1SG |
Director Name | Mr Peter James Dawson Shirley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 09 February 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 18 Greaves Close Walsall West Midlands WS5 3QT |
Secretary Name | Mr Peter James Dawson Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Greaves Close Walsall West Midlands WS5 3QT |
Secretary Name | David Tomkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Allens Close Willenhall West Midlands WV12 4RB |
Director Name | Mr Marco Fraccaroli |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2018(28 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2018) |
Role | Director Of Granarolo International |
Country of Residence | Italy |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Andrea Dalla Via |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2018(29 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 21-25 Route De Luxembourg L 3253 Bettembourg Luxembourg |
Website | midlandchilled.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01902 366004 |
Telephone region | Wolverhampton |
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Mr Peter James Dawson Shirley 99.00% Ordinary |
---|---|
1 at £1 | Susan Shirley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £833,753 |
Current Liabilities | £247,573 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 November 2012 | Delivered on: 24 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land and premises to the north east of st. Annes road, willenhall, t/no: WM1223. Outstanding |
---|---|
7 October 2004 | Delivered on: 14 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a warehouse and office premises at stringes lane,willenhall. Outstanding |
16 July 2004 | Delivered on: 5 August 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 February 1995 | Delivered on: 15 February 1995 Satisfied on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as unit a stringes lane willenhall west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 April 1989 | Delivered on: 4 May 1989 Satisfied on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Resolutions
|
24 October 2019 | Application to strike the company off the register (4 pages) |
1 October 2019 | Satisfaction of charge 3 in full (1 page) |
1 October 2019 | Satisfaction of charge 5 in full (1 page) |
1 October 2019 | Satisfaction of charge 4 in full (1 page) |
29 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
28 May 2019 | Appointment of Gianluca Genuardi as a director on 19 April 2019 (2 pages) |
28 May 2019 | Termination of appointment of Andrea Dalla Via as a director on 19 April 2019 (1 page) |
11 March 2019 | Director's details changed for Mr Anthony Graham Bosco on 20 September 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
2 January 2019 | Termination of appointment of Marco Fraccaroli as a director on 30 November 2018 (1 page) |
2 January 2019 | Appointment of Andrea Dalla Via as a director on 30 November 2018 (2 pages) |
5 June 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
13 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
23 February 2018 | Resolutions
|
20 February 2018 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
14 February 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
13 February 2018 | Registered office address changed from Midland Food Group House Stringes Lane Willenhall West Midlands WV13 1LX to Brierly Place New London Road Chelmsford Essex CM2 0AP on 13 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Filippo Marchi as a director on 9 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Peter James Dawson Shirley as a director on 9 February 2018 (1 page) |
13 February 2018 | Termination of appointment of David Tomkinson as a secretary on 9 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Anthony Graham Bosco as a director on 9 February 2018 (2 pages) |
13 February 2018 | Notification of Granarolo Uk Limited as a person with significant control on 9 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Aldo Bosco as a director on 9 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Marco Fraccaroli as a director on 9 February 2018 (2 pages) |
13 February 2018 | Cessation of Peter James Dawson Shirley as a person with significant control on 9 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Stefano Palmieri as a director on 9 February 2018 (2 pages) |
27 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Registered office address changed from 18 Greaves Close Walsall WS5 3QT on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 18 Greaves Close Walsall WS5 3QT on 30 April 2014 (1 page) |
31 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
31 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr Peter James Dawson Shirley on 6 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Peter James Dawson Shirley on 6 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Peter James Dawson Shirley on 6 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
16 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
2 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
11 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (9 pages) |
5 August 2004 | Particulars of mortgage/charge (9 pages) |
24 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
24 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
22 March 2002 | Return made up to 06/03/02; full list of members
|
22 March 2002 | Return made up to 06/03/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
30 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
2 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
20 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
6 March 1989 | Incorporation (11 pages) |
6 March 1989 | Incorporation (11 pages) |