Company NameWirral Foods Limited
Company StatusDissolved
Company Number02679045
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)
Dissolution Date13 December 2021 (2 years, 4 months ago)
Previous NameMobilespeed Limited

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Richard James Gerrard Quinn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(7 years, 2 months after company formation)
Appointment Duration22 years, 9 months (closed 13 December 2021)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Brian James John Quinn
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(2 weeks, 1 day after company formation)
Appointment Duration20 years (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire Street
Great Harwood
Nr.Blackburn
Lancashire
BB6 7SY
Director NameMr David Ashley Wells
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(2 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 28 July 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge The Common
Meliss
Eye
Suffolk
IP23 8EB
Secretary NameMr Brian James John Quinn
NationalityBritish
StatusResigned
Appointed04 February 1992(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 11 Cliffe Park
Great Harwood
Blackburn
Lancashire
BB6 7PQ
Secretary NameMr John Edward Agg
NationalityBritish
StatusResigned
Appointed21 January 1993(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressOld Orchard
The Green Froggatt Calver
Sheffield
S30 1ZA
Secretary NameMr Brian James John Quinn
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire Street
Great Harwood
Nr.Blackburn
Lancashire
BB6 7SY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetonguespecialist.co.uk

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

80k at £1Mr Brian James John Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth£349,367
Cash£13,784
Current Liabilities£202,166

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 February 2011Delivered on: 25 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
8 May 1997Delivered on: 12 May 1997
Persons entitled: Lloyds 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.
Outstanding
8 May 1997Delivered on: 12 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at empire street great harwood blackburn lancashire t/no.la 694915 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery.all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
9 April 2015Delivered on: 15 April 2015
Persons entitled: Brian James John Quinn

Classification: A registered charge
Particulars: Land & buildings at empire street great harwood blackburn lancashire t/no LA694915.
Outstanding
17 June 1993Delivered on: 29 June 1993
Satisfied on: 16 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment to the bank of a life policy issued by general accident life assurance limited policy number 1122083 un being death benefit cover of £250,000 payable on the death or critical illness of david ashley wells such policy having commenced on the 4 feburary 1992.
Fully Satisfied
17 June 1993Delivered on: 29 June 1993
Satisfied on: 16 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy issued by general accident life assurance limited policy number 1122834UH being death benefit cover of £250,000.00 payable on the death or critical illness of brian james john quinn such policy having commenced on the 4 february 1992; and policy issued by general accident life assurance limited policy number 1122080UZ being death benefit cover of £250,000.00 payable on death or critical illness of brian james john quinn such policy having commenced on 4 february 1992.
Fully Satisfied
17 June 1993Delivered on: 29 June 1993
Satisfied on: 16 May 2000
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: F/H-land and buildings situate at empire street great harwood near blackburn lancashire. T/n-LA694915. 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
14 February 1992Delivered on: 19 February 1992
Satisfied on: 16 May 2000
Persons entitled: County Natwest Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage and/or the proceeds of sale over f/h property at empire st.great harwood nr.blackburn lancs.. 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
14 February 1992Delivered on: 19 February 1992
Satisfied on: 16 May 2000
Persons entitled: County Natwest Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11/02/92.
Particulars: The benefit of the insurance policies.
Fully Satisfied
14 February 1992Delivered on: 19 February 1992
Satisfied on: 16 May 2000
Persons entitled: County Natwest Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11/02/92.
Particulars: The benefit of the insurance policies.
Fully Satisfied

Filing History

13 December 2021Final Gazette dissolved following liquidation (1 page)
13 September 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
14 September 2020Liquidators' statement of receipts and payments to 31 July 2020 (18 pages)
17 September 2019Liquidators' statement of receipts and payments to 31 July 2019 (17 pages)
27 November 2018Satisfaction of charge 8 in full (1 page)
27 November 2018Satisfaction of charge 7 in full (2 pages)
20 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-01
(1 page)
20 August 2018Statement of affairs (8 pages)
20 August 2018Appointment of a voluntary liquidator (3 pages)
1 August 2018Registered office address changed from Empire Street Great Harwood Nr.Blackburn Lancashire BB6 7SY to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 August 2018 (2 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 80,000
(3 pages)
21 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 80,000
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Registration of charge 026790450010, created on 9 April 2015 (21 pages)
15 April 2015Registration of charge 026790450010, created on 9 April 2015 (21 pages)
10 February 2015Notice of completion of voluntary arrangement (10 pages)
10 February 2015Notice of completion of voluntary arrangement (10 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 80,000
(3 pages)
5 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2015 (10 pages)
5 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2015 (10 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 80,000
(3 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 80,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2014 (11 pages)
3 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2014 (11 pages)
3 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2014 (11 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 80,000
(3 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 80,000
(3 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 80,000
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2013 (5 pages)
21 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2013 (5 pages)
21 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2013 (5 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 February 2012Termination of appointment of Brian Quinn as a director (1 page)
9 February 2012Termination of appointment of Brian Quinn as a secretary (1 page)
9 February 2012Termination of appointment of Brian Quinn as a secretary (1 page)
9 February 2012Termination of appointment of Brian Quinn as a director (1 page)
6 February 2012Director's details changed for Mr Richard James Gerrard Quinn on 20 January 2012 (2 pages)
6 February 2012Secretary's details changed for Mr Brian James John Quinn on 20 January 2012 (1 page)
6 February 2012Director's details changed for Mr Richard James Gerrard Quinn on 20 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Brian James John Quinn on 20 January 2012 (2 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
6 February 2012Secretary's details changed for Mr Brian James John Quinn on 20 January 2012 (1 page)
6 February 2012Director's details changed for Mr Brian James John Quinn on 20 January 2012 (2 pages)
9 January 2012Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
9 January 2012Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (14 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 February 2010Annual return made up to 20 January 2010 (14 pages)
16 February 2010Annual return made up to 20 January 2010 (14 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 April 2009Return made up to 20/01/09; no change of members (4 pages)
9 April 2009Director's change of particulars / richard quinn / 20/01/2009 (1 page)
9 April 2009Return made up to 20/01/09; no change of members (4 pages)
9 April 2009Director's change of particulars / richard quinn / 20/01/2009 (1 page)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 February 2007Return made up to 20/01/07; full list of members (7 pages)
23 February 2007Return made up to 20/01/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 January 2006Return made up to 20/01/06; full list of members (7 pages)
25 January 2006Return made up to 20/01/06; full list of members (7 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 February 2004Return made up to 20/01/04; full list of members (8 pages)
26 February 2004Return made up to 20/01/04; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 February 2003Return made up to 20/01/03; full list of members (8 pages)
24 February 2003Return made up to 20/01/03; full list of members (8 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 February 2002Return made up to 20/01/02; full list of members (8 pages)
20 February 2002Return made up to 20/01/02; full list of members (8 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 March 2001Return made up to 20/01/01; full list of members (8 pages)
14 March 2001Return made up to 20/01/01; full list of members (8 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Return made up to 20/01/00; full list of members (8 pages)
15 March 2000Return made up to 20/01/00; full list of members (8 pages)
6 October 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
6 October 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
18 March 1999Return made up to 20/01/99; change of members (6 pages)
18 March 1999Return made up to 20/01/99; change of members (6 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 December 1998£ nc 315909/315910 01/10/98 (2 pages)
8 December 1998£ nc 315909/315910 01/10/98 (2 pages)
8 December 1998Ad 01/10/98--------- £ si 1@1=1 £ ic 225909/225910 (2 pages)
8 December 1998£ ic 225910/144092 01/10/98 £ sr 81818@1=81818 (1 page)
8 December 1998£ sr [email protected] 31/12/94 (1 page)
8 December 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(10 pages)
8 December 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(10 pages)
8 December 1998Ad 01/10/98--------- £ si 1@1=1 £ ic 225909/225910 (2 pages)
8 December 1998£ sr [email protected] 31/12/94 (1 page)
8 December 1998£ ic 225910/144092 01/10/98 £ sr 81818@1=81818 (1 page)
12 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
12 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
27 January 1998Return made up to 20/01/98; no change of members (4 pages)
27 January 1998Return made up to 20/01/98; no change of members (4 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
16 September 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
16 September 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
12 May 1997Particulars of mortgage/charge (4 pages)
12 May 1997Particulars of mortgage/charge (6 pages)
12 May 1997Particulars of mortgage/charge (4 pages)
12 May 1997Particulars of mortgage/charge (6 pages)
21 February 1997Return made up to 20/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Return made up to 20/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
9 October 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
12 January 1996Return made up to 20/01/96; no change of members (4 pages)
12 January 1996Return made up to 20/01/96; no change of members (4 pages)
11 October 1995Accounts for a medium company made up to 31 December 1994 (23 pages)
11 October 1995Accounts for a medium company made up to 31 December 1994 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
19 February 1992Memorandum and Articles of Association (63 pages)