Company NameHeathfield Foods Limited
Company StatusLiquidation
Company Number05323802
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Previous NamesHS 360 Limited and Heathfield Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Evans
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Turnham Green
Perton
Wolverhampton
West Midlands
WV6 7TA
Director NameMr William Reynolds Tidman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Loxley Road
Stratford Upon Avon
Warwickshire
CV37 7DU
Director NameMr Mark William Bradford
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed12 July 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Manchester
M45 7TA
Director NameMr Charles William Clements
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(6 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Manchester
M45 7TA
Director NameCcandez Llp (Corporation)
StatusCurrent
Appointed11 July 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address45 Charlotte Square
Edinburgh
Midlothian
EH2 4HQ
Scotland
Director NameRobert Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleSolicitor
Correspondence AddressThe Blossoms
Birmingham Road
Henley In Arden
Warwickshire
B92 5QD
Director NamePaul Antony Wakefield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleSolicitor
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Secretary NamePaul Antony Wakefield
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Director NameRosemary Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westmere Close
Weston
Crewe
Cheshire
CW2 5LT
Director NameMr David John Lloyd Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPant Farm
Pigeon Lane Hamner
Whitchurch
SY13 3DS
Wales
Secretary NameRosemary Davies
NationalityBritish
StatusResigned
Appointed07 March 2005(2 months after company formation)
Appointment Duration5 years (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westmere Close
Weston
Crewe
Cheshire
CW2 5LT
Secretary NameMrs Pamela Louise Edwards
StatusResigned
Appointed01 March 2010(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 2010)
RoleCompany Director
Correspondence AddressPant Farm Pigeon Lane
Hammer
Shropshire
SY13 3DS
Wales
Director NameMr Mark William Bradford
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2010(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrewe Road
Shavington
Crewe
Cheshire
CW2 5AD
Director NameMr Richard John Pearson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(5 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrewe Road
Shavington
Crewe
Cheshire
CW2 5AD
Secretary NameStuart John Haynes
NationalityBritish
StatusResigned
Appointed30 June 2010(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 July 2011)
RoleCompany Director
Correspondence AddressWisteria Cottage Grimpo
West Felton
Oswestry
Shropshire
SY11 4HQ
Wales
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 July 2011(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 June 2020)
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryMedium
Accounts Year End30 June

Returns

Next Return Due18 January 2017 (overdue)

Charges

30 September 2011Delivered on: 11 October 2011
Persons entitled: Concensus Capital Private Equity LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 September 2011Delivered on: 17 September 2011
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 October 2010Delivered on: 21 October 2010
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 June 2010Delivered on: 9 July 2010
Persons entitled: David John Lloyd Edwards Peter Michael Evans William Reynolds Tidman and Rosemary Davies

Classification: Charge on shares
Secured details: £502.500.00 due or to become due from the company to the chargee.
Particulars: The entire issue share capital see image for full details.
Outstanding
13 July 2010Delivered on: 16 July 2010
Satisfied on: 20 November 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 March 2005Delivered on: 17 March 2005
Satisfied on: 20 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 June 2023Liquidators' statement of receipts and payments to 14 April 2023 (20 pages)
13 June 2022Liquidators' statement of receipts and payments to 14 April 2022 (20 pages)
3 June 2021Liquidators' statement of receipts and payments to 14 April 2021 (20 pages)
6 October 2020Termination of appointment of Warners (Secretaries) Limited as a secretary on 15 June 2020 (2 pages)
10 June 2020Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 10 June 2020 (2 pages)
4 June 2020Appointment of a voluntary liquidator (4 pages)
30 May 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
24 August 2019Final Gazette dissolved following liquidation (1 page)
24 May 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
11 December 2018Liquidators' statement of receipts and payments to 2 October 2018 (17 pages)
2 January 2018Liquidators' statement of receipts and payments to 2 October 2017 (17 pages)
9 December 2015Liquidators statement of receipts and payments to 2 October 2015 (14 pages)
9 December 2015Liquidators' statement of receipts and payments to 2 October 2015 (14 pages)
9 December 2015Liquidators' statement of receipts and payments to 2 October 2015 (14 pages)
4 November 2015Registered office address changed from Leonard Curtis Recovery Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from Leonard Curtis Recovery Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from Leonard Curtis Recovery Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015 (2 pages)
9 December 2014Liquidators' statement of receipts and payments to 2 October 2014 (13 pages)
9 December 2014Liquidators statement of receipts and payments to 2 October 2014 (13 pages)
9 December 2014Liquidators' statement of receipts and payments to 2 October 2014 (13 pages)
9 December 2014Liquidators statement of receipts and payments to 2 October 2014 (13 pages)
6 December 2013Liquidators statement of receipts and payments to 2 October 2013 (13 pages)
6 December 2013Liquidators' statement of receipts and payments to 2 October 2013 (13 pages)
6 December 2013Liquidators statement of receipts and payments to 2 October 2013 (13 pages)
6 December 2013Liquidators' statement of receipts and payments to 2 October 2013 (13 pages)
18 October 2012Administrator's progress report to 3 October 2012 (19 pages)
18 October 2012Administrator's progress report to 3 October 2012 (19 pages)
18 October 2012Administrator's progress report to 3 October 2012 (19 pages)
3 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 May 2012Administrator's progress report to 20 April 2012 (22 pages)
23 May 2012Administrator's progress report to 20 April 2012 (22 pages)
24 January 2012Accounts for a medium company made up to 30 June 2011 (13 pages)
24 January 2012Accounts for a medium company made up to 30 June 2011 (13 pages)
14 December 2011Notice of deemed approval of proposals (1 page)
14 December 2011Notice of deemed approval of proposals (1 page)
29 November 2011Statement of administrator's proposal (36 pages)
29 November 2011Statement of administrator's proposal (36 pages)
31 October 2011Registered office address changed from Crewe Road Shavington Crewe Cheshire CW2 5AD on 31 October 2011 (2 pages)
31 October 2011Appointment of an administrator (1 page)
31 October 2011Appointment of an administrator (1 page)
31 October 2011Registered office address changed from Crewe Road Shavington Crewe Cheshire CW2 5AD on 31 October 2011 (2 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 October 2011Appointment of Mr Charles William Clements as a director (2 pages)
10 October 2011Appointment of Mr Charles William Clements as a director (2 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
22 July 2011Appointment of Warners Secretaries Limited as a secretary (3 pages)
22 July 2011Appointment of Ccandez Llp as a director (3 pages)
22 July 2011Termination of appointment of Stuart Haynes as a secretary (2 pages)
22 July 2011Appointment of Warners Secretaries Limited as a secretary (3 pages)
22 July 2011Termination of appointment of Stuart Haynes as a secretary (2 pages)
22 July 2011Appointment of Ccandez Llp as a director (3 pages)
19 July 2011Appointment of Mr Mark William Bradford as a director (2 pages)
19 July 2011Appointment of Mr Mark William Bradford as a director (2 pages)
14 July 2011Termination of appointment of Stuart Haynes as a secretary (1 page)
14 July 2011Termination of appointment of Mark Bradford as a director (1 page)
14 July 2011Termination of appointment of Stuart Haynes as a secretary (1 page)
14 July 2011Termination of appointment of Mark Bradford as a director (1 page)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 125,000
(7 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 125,000
(7 pages)
15 February 2011Register(s) moved to registered inspection location (1 page)
15 February 2011Register(s) moved to registered inspection location (1 page)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 125,000
(7 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Register inspection address has been changed (1 page)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 125,000
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 125,000
(4 pages)
21 October 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
21 October 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 October 2010Termination of appointment of Richard Pearson as a director (1 page)
6 October 2010Termination of appointment of Richard Pearson as a director (1 page)
23 August 2010Memorandum and Articles of Association (18 pages)
23 August 2010Memorandum and Articles of Association (18 pages)
18 August 2010Company name changed heathfield group LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(3 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Company name changed heathfield group LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(3 pages)
26 July 2010Appointment of Stuart John Haynes as a secretary (3 pages)
26 July 2010Appointment of Stuart John Haynes as a secretary (3 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 July 2010Termination of appointment of David Edwards as a director (2 pages)
14 July 2010Appointment of Mr Mark William Bradford as a director (3 pages)
14 July 2010Appointment of Mr Mark William Bradford as a director (3 pages)
14 July 2010Termination of appointment of David Edwards as a director (2 pages)
14 July 2010Appointment of Richard John Pearson as a director (3 pages)
14 July 2010Appointment of Richard John Pearson as a director (3 pages)
14 July 2010Termination of appointment of Rosemary Davies as a director (2 pages)
14 July 2010Termination of appointment of Rosemary Davies as a director (2 pages)
9 July 2010Termination of appointment of Pamela Edwards as a secretary (1 page)
9 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 July 2010Termination of appointment of Pamela Edwards as a secretary (1 page)
9 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2010Particulars of variation of rights attached to shares (2 pages)
6 July 2010Particulars of variation of rights attached to shares (2 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 July 2010Change of share class name or designation (2 pages)
6 July 2010Change of share class name or designation (2 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 March 2010Termination of appointment of Rosemary Davies as a secretary (1 page)
22 March 2010Appointment of Mrs Pamela Louise Edwards as a secretary (1 page)
22 March 2010Termination of appointment of Rosemary Davies as a secretary (1 page)
22 March 2010Appointment of Mrs Pamela Louise Edwards as a secretary (1 page)
9 February 2010Director's details changed for Rosemary Davies on 4 January 2010 (2 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr William Reynolds Tidman on 4 January 2010 (2 pages)
9 February 2010Director's details changed for David John Lloyd Edwards on 4 January 2010 (2 pages)
9 February 2010Director's details changed for Peter Evans on 4 January 2010 (2 pages)
9 February 2010Director's details changed for Rosemary Davies on 4 January 2010 (2 pages)
9 February 2010Director's details changed for David John Lloyd Edwards on 4 January 2010 (2 pages)
9 February 2010Director's details changed for Mr William Reynolds Tidman on 4 January 2010 (2 pages)
9 February 2010Director's details changed for David John Lloyd Edwards on 4 January 2010 (2 pages)
9 February 2010Director's details changed for Mr William Reynolds Tidman on 4 January 2010 (2 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Rosemary Davies on 4 January 2010 (2 pages)
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Peter Evans on 4 January 2010 (2 pages)
9 February 2010Director's details changed for Peter Evans on 4 January 2010 (2 pages)
12 October 2009Group of companies' accounts made up to 30 June 2009 (23 pages)
12 October 2009Group of companies' accounts made up to 30 June 2009 (23 pages)
19 January 2009Return made up to 04/01/09; full list of members (5 pages)
19 January 2009Return made up to 04/01/09; full list of members (5 pages)
24 September 2008Group of companies' accounts made up to 30 June 2008 (23 pages)
24 September 2008Group of companies' accounts made up to 30 June 2008 (23 pages)
10 January 2008Return made up to 04/01/08; full list of members (3 pages)
10 January 2008Return made up to 04/01/08; full list of members (3 pages)
11 December 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
11 December 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
12 January 2007Return made up to 04/01/07; full list of members (9 pages)
12 January 2007Return made up to 04/01/07; full list of members (9 pages)
4 November 2006Full accounts made up to 30 June 2006 (21 pages)
4 November 2006Full accounts made up to 30 June 2006 (21 pages)
13 March 2006Return made up to 04/01/06; full list of members (8 pages)
13 March 2006Return made up to 04/01/06; full list of members (8 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 March 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 March 2005Registered office changed on 29/03/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Nc inc already adjusted 07/03/05 (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 March 2005Ad 07/03/05--------- £ si 94999@1=94999 £ ic 1/95000 (4 pages)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Nc inc already adjusted 07/03/05 (1 page)
29 March 2005Ad 07/03/05--------- £ si 94999@1=94999 £ ic 1/95000 (4 pages)
23 March 2005Company name changed hs 360 LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed hs 360 LIMITED\certificate issued on 23/03/05 (2 pages)
17 March 2005Particulars of mortgage/charge (4 pages)
17 March 2005Particulars of mortgage/charge (4 pages)
4 January 2005Incorporation (17 pages)
4 January 2005Incorporation (17 pages)