KWOKS FOODS LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 03720231
Status Liquidation
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of a voluntary liquidator; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of KWOKS FOODS LIMITED are www.kwoksfoods.co.uk, and www.kwoks-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kwoks Foods Limited is a Private Limited Company. The company registration number is 03720231. Kwoks Foods Limited has been working since 25 February 1999. The present status of the company is Liquidation. The registered address of Kwoks Foods Limited is The Riverside Building Livingstone Road Hessle East Yorkshire Hu13 0dz. . URMSTON, Gary Martin is a Secretary of the company. SOUTAR, Norman Graeme Scott is a Director of the company. WJS EXECUTIVES LIMITED is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary BUTLER, Melanie Anne has been resigned. Secretary DAWSON, Nicholas Goodhugh has been resigned. Secretary HOWDEN, John Thomas has been resigned. Secretary OUGHTRED, Nicholas Alwyn Mclaren has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BRIGNALL, Jack has been resigned. Director CARR, Catherine Ann has been resigned. Director DAWSON, Nicholas Goodhugh has been resigned. Director FARNSWORTH, Patrick William has been resigned. Director HARDING, Adrian has been resigned. Director KIRKWOOD, Christopher Derick has been resigned. Director KWOK, Paul Hon Ping has been resigned. Director KWOK, Paul Hon Ping has been resigned. Director LOS, Cornelis Jonathan has been resigned. Director LOS, Cornelis Jonathan has been resigned. Director MILLIGAN, Gavin Alec has been resigned. Director OUGHTRED, Christopher Mclaren has been resigned. Director RALPH, Mark Christian has been resigned. Director ROSINDALE, Ian has been resigned. Director ROWLATT, Wayne has been resigned. Director WELSH, Ian Morrison has been resigned. Director WHEELWRIGHT, Allan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
URMSTON, Gary Martin
Appointed Date: 03 November 2009

Director
SOUTAR, Norman Graeme Scott
Appointed Date: 29 June 2009
65 years old

Director
WJS EXECUTIVES LIMITED
Appointed Date: 13 October 2006

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Secretary
BUTLER, Melanie Anne
Resigned: 03 October 2000
Appointed Date: 25 February 1999

Secretary
DAWSON, Nicholas Goodhugh
Resigned: 03 September 2008
Appointed Date: 14 December 2006

Secretary
HOWDEN, John Thomas
Resigned: 25 July 2003
Appointed Date: 03 October 2000

Secretary
OUGHTRED, Nicholas Alwyn Mclaren
Resigned: 14 December 2006
Appointed Date: 25 July 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 25 February 1999
Appointed Date: 25 February 1999

Director
BRIGNALL, Jack
Resigned: 09 January 2001
Appointed Date: 15 December 1999
98 years old

Director
CARR, Catherine Ann
Resigned: 28 February 2011
Appointed Date: 03 March 2008
53 years old

Director
DAWSON, Nicholas Goodhugh
Resigned: 13 October 2006
Appointed Date: 03 October 2000
69 years old

Director
FARNSWORTH, Patrick William
Resigned: 02 June 2005
Appointed Date: 15 December 1999
78 years old

Director
HARDING, Adrian
Resigned: 12 October 2009
Appointed Date: 15 December 2008
59 years old

Director
KIRKWOOD, Christopher Derick
Resigned: 07 May 1999
Appointed Date: 25 February 1999
73 years old

Director
KWOK, Paul Hon Ping
Resigned: 11 September 2009
Appointed Date: 15 December 1999
66 years old

Director
KWOK, Paul Hon Ping
Resigned: 07 May 1999
Appointed Date: 25 February 1999
66 years old

Director
LOS, Cornelis Jonathan
Resigned: 03 October 2000
Appointed Date: 15 December 1999
65 years old

Director
LOS, Cornelis Jonathan
Resigned: 07 May 1999
Appointed Date: 25 February 1999
65 years old

Director
MILLIGAN, Gavin Alec
Resigned: 24 August 2009
Appointed Date: 01 February 2008
62 years old

Director
OUGHTRED, Christopher Mclaren
Resigned: 13 October 2006
Appointed Date: 22 June 2005
73 years old

Director
RALPH, Mark Christian
Resigned: 10 March 2008
Appointed Date: 20 September 2006
58 years old

Director
ROSINDALE, Ian
Resigned: 13 October 2006
Appointed Date: 17 July 2001
74 years old

Director
ROWLATT, Wayne
Resigned: 25 May 2005
Appointed Date: 25 February 1999
65 years old

Director
WELSH, Ian Morrison
Resigned: 26 August 2009
Appointed Date: 03 March 2008
63 years old

Director
WHEELWRIGHT, Allan
Resigned: 13 October 2006
Appointed Date: 21 June 2002
74 years old

KWOKS FOODS LIMITED Events

04 Aug 2016
Appointment of a voluntary liquidator
22 Jul 2016
Appointment of a voluntary liquidator
15 Jul 2016
Declaration of solvency
15 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28

04 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 203,950

...
... and 97 more events
04 Mar 1999
New director appointed
04 Mar 1999
Registered office changed on 04/03/99 from: 47/49 green lane northwood middlesex HA6 3AE
04 Mar 1999
Secretary resigned
04 Mar 1999
Director resigned
25 Feb 1999
Incorporation

KWOKS FOODS LIMITED Charges

29 June 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 1999
Debenture
Delivered: 7 September 1999
Status: Satisfied on 21 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…