About

Registered Number: 05112501
Date of Incorporation: 26/04/2004 (20 years ago)
Company Status: Liquidation
Registered Address: 269 Church Street, Blackpool, Cheshire, FY1 3PB

 

Clover Foods Ltd was founded on 26 April 2004 with its registered office in Blackpool, Cheshire, it's status at Companies House is "Liquidation". There are 2 directors listed as Butterworth, Paul Richard, Butterworth, Lucy for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Paul Richard 26 April 2004 - 1
BUTTERWORTH, Lucy 26 April 2004 23 January 2006 1

Filing History

Document Type Date
RM01 - N/A 22 July 2020
RM01 - N/A 22 July 2020
RM01 - N/A 22 July 2020
RM01 - N/A 22 July 2020
RM01 - N/A 21 July 2020
RM01 - N/A 21 July 2020
AD01 - Change of registered office address 11 May 2020
LIQ02 - N/A 04 May 2020
AD01 - Change of registered office address 29 April 2020
RESOLUTIONS - N/A 22 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 05 March 2019
PSC07 - N/A 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 04 December 2017
AP01 - Appointment of director 20 November 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 26 April 2012
AP01 - Appointment of director 24 August 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 14 December 2010
CERTNM - Change of name certificate 26 October 2010
CONNOT - N/A 26 October 2010
RESOLUTIONS - N/A 06 October 2010
CONNOT - N/A 06 October 2010
LQ02 - Notice of ceasing to act as receiver or manager 17 December 2009
LQ02 - Notice of ceasing to act as receiver or manager 17 December 2009
LQ02 - Notice of ceasing to act as receiver or manager 17 December 2009
LQ02 - Notice of ceasing to act as receiver or manager 17 December 2009
LQ02 - Notice of ceasing to act as receiver or manager 17 December 2009
LQ02 - Notice of ceasing to act as receiver or manager 02 December 2009
LQ02 - Notice of ceasing to act as receiver or manager 02 December 2009
AA - Annual Accounts 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
405(1) - Notice of appointment of Receiver 05 February 2009
405(1) - Notice of appointment of Receiver 05 February 2009
405(1) - Notice of appointment of Receiver 05 February 2009
405(1) - Notice of appointment of Receiver 05 February 2009
405(1) - Notice of appointment of Receiver 05 February 2009
405(1) - Notice of appointment of Receiver 05 February 2009
405(1) - Notice of appointment of Receiver 05 February 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 25 September 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 22 January 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 09 August 2006
225 - Change of Accounting Reference Date 28 June 2006
363a - Annual Return 02 June 2006
395 - Particulars of a mortgage or charge 13 May 2006
AA - Annual Accounts 30 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2006 Outstanding

N/A

Legal charge 29 November 2006 Outstanding

N/A

Mortgage 28 September 2006 Outstanding

N/A

Mortgage 28 September 2006 Outstanding

N/A

Mortgage 28 September 2006 Outstanding

N/A

Legal charge 07 August 2006 Outstanding

N/A

Legal charge 12 May 2006 Outstanding

N/A

Legal charge 28 February 2006 Outstanding

N/A

Legal charge 17 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.