Company NameGreencore Sugars Limited
Company StatusDissolved
Company Number03087756
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 8 months ago)
Dissolution Date6 April 2016 (7 years, 11 months ago)
Previous NamesTrushelfco (No. 2106) Limited and Greencore Newco Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(14 years, 4 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
Director NameConor O Leary
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed04 June 2010(14 years, 10 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
Secretary NameMr Michael Evans
StatusClosed
Appointed07 January 2011(15 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 06 April 2016)
RoleCompany Director
Correspondence AddressBarlborough Links Business Park Midland Way
Barlborough
Chesterfield
Derbyshire
S43 4XA
Director NameMs Jolene Anna Gacquin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2013(17 years, 7 months after company formation)
Appointment Duration3 years (closed 06 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNo 2 Northwood Avenue
Northwood Business Park
Dublin 9
Ireland
Director NameMr Alan Richard Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(17 years, 8 months after company formation)
Appointment Duration3 years (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Northwood Avenue
Northwood Business Park
Santry
Dublin9
Ireland
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMr David Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameDouglas William Armour
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2005)
RoleChartered Secretary
Correspondence AddressFarringdon Place
Church Road
Upper Farringdon
Hampshire
GU34 3EH
Director NameBenjamin John Power
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed06 November 1995(3 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 July 2002)
RoleSecretary
Correspondence AddressThe Moorings
Church Road
Killiney
County Dublin
Irish
Director NameMrs Martha Blanche Waymark Bruce
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifton Terrace
Cliftonville
Dorking
Surrey
RH4 2JG
Director NameMr Kevin Clive O'Sullivan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 April 2002)
RoleChief Financial Officer
Correspondence Address17 Elgin Road
Ballsbridge
Dublin 4
Irish
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed06 November 1995(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2005)
RoleChartered Secretary
Correspondence AddressFarringdon Place
Church Road
Upper Farringdon
Hampshire
GU34 3EH
Director NamePatrick Thomas Kennedy
Date of BirthMay 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address61 Dartmouth Square
Dublin 6
Ireland
Director NameMs Caroline Margaret Bergin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2002(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 June 2010)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address8 Holyrood Park
Sandymount
Dublin 4
Republic Of Ireland
Secretary NameMs Susan Margaret Wallace
NationalityBritish
StatusResigned
Appointed15 September 2004(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceGB
Correspondence Address76 Speer Road
Thames Ditton
Surrey
KT7 0PP
Director NameMr Anthony Martin Hynes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2005(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Piggeries Hassop
Bakewell
Derbyshire
DE45 1NW
Director NameWilliam Harrison Barratt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Sycamore Close
Retford
Nottinghamshire
DN22 7JP
Secretary NameWilliam Harrison Barratt
NationalityBritish
StatusResigned
Appointed28 February 2005(9 years, 7 months after company formation)
Appointment Duration5 years, 10 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(10 years, 1 month 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 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(15 years, 4 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
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

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, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (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)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 416.675
(7 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 416.675
(7 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 416.68
(4 pages)
5 June 2014Solvency statement dated 02/06/14 (1 page)
5 June 2014Statement of capital on 5 June 2014
  • GBP 416.68
(4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (7 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (7 pages)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
1 May 2013Appointment of Mr Alan Richard Williams as a director (2 pages)
9 April 2013Full accounts made up to 28 September 2012 (10 pages)
2 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Jolene Gacquin
(5 pages)
21 March 2013Appointment of Ms. Jolene Anna Gacquin as a director
  • ANNOTATION A second filed AP01 was registered on 02/04/2013
(3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
31 May 2012Full accounts made up to 30 September 2011 (12 pages)
12 September 2011Termination of appointment of Patrick Coveney as a director (1 page)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
16 June 2011Full accounts made up to 24 September 2010 (12 pages)
12 January 2011Appointment of Mr Michael Evans as a secretary (2 pages)
12 January 2011Termination of appointment of William Barratt as a secretary (1 page)
12 January 2011Termination of appointment of William Barratt as a director (1 page)
6 January 2011Termination of appointment of Anthony Hynes as a director (1 page)
6 January 2011Appointment of Ms Diane Walker as a director (2 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
24 June 2010Appointment of Conor O Leary as a director (3 pages)
24 June 2010Termination of appointment of Caroline Bergin as a director (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)
6 August 2009Return made up to 04/08/09; full list of members (4 pages)
10 March 2009Full accounts made up to 26 September 2008 (12 pages)
9 March 2009Auditor's resignation (2 pages)
19 January 2009Director's change of particulars / caroline bergin / 12/01/2009 (1 page)
18 November 2008Auditor's resignation (1 page)
7 August 2008Return made up to 04/08/08; full list of members (4 pages)
21 February 2008Full accounts made up to 28 September 2007 (13 pages)
7 August 2007Registered office changed on 07/08/07 from: greencore group uk centre, midland ways barlborough, link business park barlborough, chesterfield S43 4XA (1 page)
7 August 2007Return made up to 04/08/07; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: greencore sandwiches, manton wood enterprise park, worksop, nottinghamshire 280 2RS (1 page)
24 March 2007Full accounts made up to 29 September 2006 (12 pages)
8 August 2006Return made up to 04/08/06; full list of members (3 pages)
29 June 2006Full accounts made up to 30 September 2005 (12 pages)
27 February 2006Director's particulars changed (1 page)
19 September 2005New director appointed (3 pages)
19 September 2005Full accounts made up to 24 September 2004 (9 pages)
14 September 2005Director resigned (1 page)
22 August 2005Return made up to 04/08/05; full list of members (3 pages)
19 August 2005Secretary resigned (1 page)
1 July 2005Director's particulars changed (1 page)
29 April 2005New director appointed (3 pages)
19 April 2005New secretary appointed;new director appointed (3 pages)
19 April 2005Secretary resigned;director resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: 42-46 high street, esher, surrey KT10 9QY (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
22 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004New secretary appointed (1 page)
12 August 2004Return made up to 04/08/04; full list of members (8 pages)
13 July 2004Full accounts made up to 26 September 2003 (9 pages)
15 August 2003Return made up to 04/08/03; full list of members (8 pages)
3 June 2003Full accounts made up to 27 September 2002 (9 pages)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
15 August 2002Return made up to 04/08/02; full list of members (8 pages)
12 July 2002Full accounts made up to 28 September 2001 (7 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
5 February 2002Ad 28/12/01--------- £ si 83333@1=83333 £ ic 2/83335 (2 pages)
5 February 2002Particulars of contract relating to shares (3 pages)
7 December 2001£ nc 100/1000000 05/12/01 (1 page)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2001Company name changed greencore newco LIMITED\certificate issued on 05/12/01 (2 pages)
20 August 2001Return made up to 04/08/01; full list of members (7 pages)
14 February 2001Full accounts made up to 29 September 2000 (7 pages)
5 September 2000Director's particulars changed (1 page)
25 August 2000Return made up to 04/08/00; full list of members (7 pages)
5 April 2000Full accounts made up to 24 September 1999 (8 pages)
24 September 1999Return made up to 04/08/99; full list of members (19 pages)
21 June 1999Full accounts made up to 25 September 1998 (8 pages)
2 September 1998Director's particulars changed (1 page)
25 August 1998Return made up to 04/08/98; full list of members
  • 363(287) ‐ Registered office changed on 25/08/98
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 February 1998Full accounts made up to 26 September 1997 (9 pages)
30 December 1997Registered office changed on 30/12/97 from: 32A high street, esher, surrey, KT10 9RT (2 pages)
26 August 1997Return made up to 04/08/97; full list of members (13 pages)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Full accounts made up to 27 September 1996 (8 pages)
30 January 1997Director's particulars changed (1 page)
14 August 1996Return made up to 04/08/96; full list of members (12 pages)
22 November 1995Accounting reference date notified as 30/09 (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (6 pages)
22 November 1995New director appointed (4 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 35 basinghall street, london, EC2V 5DB (1 page)
22 November 1995Secretary resigned (6 pages)
22 November 1995New director appointed (2 pages)
13 November 1995New secretary appointed;new director appointed (4 pages)
13 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 September 1995Company name changed trushelfco (no. 2106) LIMITED\certificate issued on 20/09/95 (4 pages)
4 August 1995Incorporation (36 pages)