FINE FARE PROPERTIES LIMITED

FINE FARE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFINE FARE PROPERTIES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00002907
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FINE FARE PROPERTIES LIMITED?

    • (7020) /

    Where is FINE FARE PROPERTIES LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street
    M60 4ES Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FINE FARE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AERATED BREAD COMPANY LIMITEDOct 28, 1862Oct 28, 1862

    What are the latest accounts for FINE FARE PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 04, 2011
    Next Accounts Due OnOct 04, 2011
    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What are the latest filings for FINE FARE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    pagesCERTIPS

    Miscellaneous

    Forms b and z- conversion to I &ps
    pagesMISC

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to I & ps 05/10/2010
    RES13

    Appointment of Mr Stephen Parry as a secretary

    pagesAP03

    Annual return made up to Sep 01, 2010 with full list of shareholders

    pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2010

    Statement of capital on Sep 14, 2010

    • Capital: GBP 20,045,030
    SH01

    Accounts for a dormant company made up to Jan 02, 2010

    pagesAA

    Director's details changed for Mr Timothy Hurrell on Aug 01, 2010

    pagesCH01

    Director's details changed for Mr Stephen Humes on Aug 01, 2010

    pagesCH01

    Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on Feb 23, 2010

    pagesAD01

    Full accounts made up to May 02, 2009

    pagesAA

    Current accounting period shortened from Apr 30, 2010 to Jan 04, 2010

    pagesAA01

    Auditor's resignation

    pagesAUD

    Termination of appointment of William Robson as a director

    pagesTM01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    pagesAP03

    Termination of appointment of Emily Martin as a secretary

    pagesTM02

    legacy

    pages363a

    legacy

    pages288b

    legacy

    pages363a

    legacy

    pages288a

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages288a

    Full accounts made up to Apr 26, 2008

    pagesAA

    legacy

    pages363a

    Full accounts made up to Apr 28, 2007

    pagesAA

    Who are the officers of FINE FARE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRY, Stephen
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    154611440001
    SELLERS, Caroline Jane
    Corporation Street
    M60 4ES Manchester
    New Century House
    M60 4es
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    M60 4es
    United Kingdom
    146911920001
    HUMES, Stephen
    c/o Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    United Kingdom
    Director
    c/o Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    United Kingdom
    United KingdomBritish84087790001
    HURRELL, Timothy
    c/o Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    United Kingdom
    Director
    c/o Governance Department
    Corporation Street
    M60 4ES Manchester
    5th Floor, New Century House
    United Kingdom
    United KingdomBritish99724260001
    BROWN, Michael Alfred
    Windrush Great Billing Park
    NN3 9BL Northampton
    Northamptonshire
    Secretary
    Windrush Great Billing Park
    NN3 9BL Northampton
    Northamptonshire
    British50692920001
    EGITTO, Joleen
    3 Abbots Close
    Whitchurch
    BS14 0UD Bristol
    Secretary
    3 Abbots Close
    Whitchurch
    BS14 0UD Bristol
    British61599540001
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Secretary
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    British20888800002
    GRANT, Stephen Martin
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    Secretary
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    British20888800001
    HENSHAW, Stephen Anthony
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    Secretary
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    British91828160006
    MARTIN, Emily Louise
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    Secretary
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    British115285710001
    ASHTON, Yvonne Margaret
    1 West Dene
    Stoke Bishop
    BS9 2BQ Bristol
    Avon
    Director
    1 West Dene
    Stoke Bishop
    BS9 2BQ Bristol
    Avon
    British45225070002
    BACK, Steven John
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    Director
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    United KingdomBritish85825120001
    CHEYNE, David George Thomson
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    Director
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    BritainBritish74956170001
    CLELAND, Jonathan Bradley
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    Director
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    British111624590001
    COATES, Philip Raymond
    2 Berestede Road
    W6 9NP London
    Director
    2 Berestede Road
    W6 9NP London
    United KingdomBritish60114990002
    COOPER, Geoffrey Ian
    Crossways House Old Coach Road
    Cross
    BS26 2EL Axbridge
    Somerset
    Director
    Crossways House Old Coach Road
    Cross
    BS26 2EL Axbridge
    Somerset
    British59071930001
    GATTO, Salvatore Martin
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    Director
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    United KingdomBritish37327260002
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Director
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    British20888800002
    HARTE, Damien Bernard
    13 Cambridge Park
    Redland
    BS6 6XW Bristol
    Director
    13 Cambridge Park
    Redland
    BS6 6XW Bristol
    British33922420001
    HENSHAW, Stephen Anthony
    2 Ashton Coombe Lower Road
    Bratton
    BA13 4JQ Westbury
    Wiltshire
    Director
    2 Ashton Coombe Lower Road
    Bratton
    BA13 4JQ Westbury
    Wiltshire
    British91828160003
    MITCHELL INNES, Alistair Campbell
    Langton Lodge Station Road
    Sunningdale
    SL5 0QR Ascot
    Berkshire
    Director
    Langton Lodge Station Road
    Sunningdale
    SL5 0QR Ascot
    Berkshire
    British1386650001
    NELLIST, Robert Henry Harger
    Spooners 28 Park St Lane
    Park Street
    AL2 2JB St Albans
    Hertfordshire
    Director
    Spooners 28 Park St Lane
    Park Street
    AL2 2JB St Albans
    Hertfordshire
    British5435750001
    ROBSON, William Henry Mark
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    Director
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    EnglandBritish57803420002
    SHARP, Ernest Henry
    36 Tufton Court Tufton Street
    Westminster
    SW1P 3QH London
    Director
    36 Tufton Court Tufton Street
    Westminster
    SW1P 3QH London
    British777200001
    SMITH, Alan Frank
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    Director
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    British46000100003
    SMITH, Neil Reynold
    27 Broom Farm Close
    Nailsea
    BS48 4YJ Bristol
    Director
    27 Broom Farm Close
    Nailsea
    BS48 4YJ Bristol
    British61599510002

    Does FINE FARE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 08, 1993
    Delivered On Oct 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H subjects at unit 1/2 (otherwise 182) township centre easterhouse glasgow t/no GLA101661.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent & Trustee for Itself & the Banks (As Defined in the Charge)
    Transactions
    • Oct 18, 1993Registration of a charge (395)
    Standard security reg in scotland 06/09/93
    Created On Sep 06, 1993
    Delivered On Sep 24, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to samuel montagu & co limited as agent and trustee for itself and the banks (as defined) on any account whatsoever under the terms of the composite guarantee and debenture
    Short particulars
    Car park at weaver row srirling.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent and Trustee for Itself and the Banks
    Transactions
    • Sep 24, 1993Registration of a charge (395)
    Standard security reg in scotland 06/09/93
    Created On Sep 06, 1993
    Delivered On Sep 24, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to samuel montagu & co limited as agent and trustee for itself and the banks (as defined) on any account whatsoever under the terms of the composite gaurantee and debenture
    Short particulars
    1588 great western road anniesland glasgow title no GLA100884.
    Persons Entitled
    • Samuel Montagu & Co Limitedasagent and Trustee for Itself and the Banks
    Transactions
    • Sep 24, 1993Registration of a charge (395)
    Standard security reg in scotland 06/09/93
    Created On Sep 06, 1993
    Delivered On Sep 24, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to samuel montagu & co limited as agent and trustee for itself and the banks (as defined) on any account whatsoever under the terms of the composite guarantee and debenture
    Short particulars
    Subjects at new cross centre hamilton,l/h subjects at 88 graham street airdrie title no LAN95127,l/h subjects at 275/277 main street bellshill title no LAN95128,l/h subjects at 28/32 the plaza town centre east kilbride title no LAN95129,l/h subjects at 300 victoria road glasgow title no GLA100883,l/h subjects forming part of shillinghill alloa.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent and Trustee for Itself and the Banks
    Transactions
    • Sep 24, 1993Registration of a charge (395)
    Standard security reg in scotland 06/09/93
    Created On Sep 06, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to samuel montagu & co limited as agent and trusteee for itself and the banks (as defined) on any account whatsoever under the terms of the composite guarantee and debenture dated 05/07/93
    Short particulars
    Area of ground in sinclair street helensburgh title no DMB11150 subjects under title no DMB16528 subjects on the south west side of carrochan road and north west side of lomond road balloch title no DMB18240.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent and Trustee for Itself and the Banks
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    Standard security reg in scotland 02/09/93
    Created On Sep 02, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee as agent and trustee for itself and the banks (as defined) on any account whatsoever
    Short particulars
    Shop premises at high street lochee dundee.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent and Trustee for Itself and the Banks
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    Standard security reg in scotlands 02/09/93
    Created On Sep 02, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee as agent and trustee for itself and the banks (as defined) on any account whatsoever
    Short particulars
    Retaildevelopment at high street cowdenbeath.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent and Trustee for Itself and the Banks
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    Standard security reg in scotland 02/09/93
    Created On Sep 02, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee as agent and trustee for itself and the banks (as defined) on any account whatsoever
    Short particulars
    101/105 high street invergordon.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent and Trustee for Itself and the Banks
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    Standard security reg in scotland 02/09/93
    Created On Sep 02, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee as agent and trustee for itself and the banks (as defined) on any account whatsoever
    Short particulars
    Retail store at 46/48 high street alness.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent and Trustee for Itself and the Banks (As Defined)
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    Standard security reg in scotland 02/09/93
    Created On Sep 02, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee as agent and trustee for itself and the banks (as defined) on any account whatsoever
    Short particulars
    Subjects at shillinghill alloa and dingwall,l/h 15/17 and 26 main street prestwick,l/h 485 great western road aberdeen,l/h 26/30 swan street brechin,l/h 45 castle street forfar,l/h 114 dalry road edinburgh,l/h 23 unicorn way glenrothes,subjects at grampian road aviemore.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent and Trustee for Itself and the Banks (As Defined)
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    • Jul 27, 1994Statement that part or whole of property from a floating charge has been released (403b)
    Composite guarantee and debenture
    Created On Jul 05, 1993
    Delivered On Jul 16, 1993
    Satisfied
    Amount secured
    All monies due from the company,each other group company (as defined) andany other present or future subsidiary of gateway group limited (as defined) to the chargee and/or the facility agent and/or the security agent (as defined)
    Short particulars
    See form 395. 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.
    Persons Entitled
    • Samuel Montagu & Co. Limitedas Agent and Trustee for the Banks (As Defined)
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    • Mar 18, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Jul 05, 1993
    Delivered On Jul 15, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee as agent and trustee for the lenders in respect of a guarantee & debenture dated 25/10/89 as amended by a supplemental deed dated 05/07/93
    Short 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.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Agent and Trustee
    Transactions
    • Jul 15, 1993Registration of a charge (395)
    • Mar 18, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Sep 19, 1991
    Delivered On Oct 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (under the terms of the guarantee & debenture dated 25.10.89 and the charge
    Short particulars
    Subjects k/a new cross centre, hamilton. (For full details refer to doc 395 ref M216C).
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Oct 04, 1991Registration of a charge
    Standard security
    Created On Sep 19, 1991
    Delivered On Oct 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 25.10.1991
    Short particulars
    Shillinghill place alloa and others.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Oct 02, 1991Registration of a charge (395)
    Standard security
    Created On Sep 19, 1991
    Delivered On Sep 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee & debenture dated 25.10.89 & all other security documents
    Short particulars
    Area of ground at sinclair st, helensburgh county of dumbarton title no dmb 11150 & lease by strathclyde regional council in favour of the fine fare limited title no dmb 16528.
    Persons Entitled
    • Samuel Montagu & Co Limited
    Transactions
    • Sep 26, 1991Registration of a charge
    • Oct 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1990
    Delivered On Nov 02, 1990
    Satisfied
    Amount secured
    All monies due or to be come due from each obligen to the chagee on any account whatsoever to the agent and the banks or any of them (as defined in the charge) under the terms of the financing documents to which such obliger is a party and of each olbiger to the subordinated lenders agent and to the subordinated lenders under the subordinated facilities agreement (all as defined in the charge).
    Short particulars
    Various properties registered and unregistered, f'hold and r' hold. Please see form 395 (ref: M27) for full details.
    Persons Entitled
    • S G Warburg & Co LTD(As Security Agent)
    • G E Capital Corporate Finance Group Limited(As Subordinated Lenders Agent)
    Transactions
    • Nov 02, 1990Registration of a charge
    • Mar 18, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 29, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 25, 1989
    Delivered On Oct 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee as agent & trustee for itself and for the banks as defined in the charge & to G.e capital corporate furnace group limited as agent & trustee for the subordinated lenders (as defined) on any account whatsoever under the terms of the financing docs as defined in the charge & the subordinated facilities agreement dated 17.4.89
    Short 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.
    Persons Entitled
    • S.G. Warburg & Co Limited
    Transactions
    • Oct 31, 1989Registration of a charge
    • Nov 01, 1990Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 18, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 29, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 31, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security registered in scotland
    Created On Aug 07, 1986
    Delivered On Aug 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Charge over all the properties listed in the schedule attached to the form 395.
    Persons Entitled
    • Balfour Beatty Limited
    Transactions
    • Aug 21, 1986Registration of a charge
    Mortgage
    Created On Nov 24, 1939
    Delivered On Dec 15, 1939
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    The camsden town bakery. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • National Prov Bank LTD
    Transactions
    • Dec 15, 1939Registration of a charge
    • May 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 24, 1939
    Delivered On Dec 15, 1939
    Satisfied
    Amount secured
    All moneys etc
    Short particulars
    29, kensington high st, london. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • National Provincial Bank LTD
    Transactions
    • Dec 15, 1939Registration of a charge
    Mortgage
    Created On Nov 24, 1939
    Delivered On Dec 15, 1939
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    47, high st, floating, london. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • National Provincial Bank LTD
    Transactions
    • Dec 15, 1939Registration of a charge
    • May 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 24, 1939
    Delivered On Dec 15, 1939
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    23, golden green rd, 1, accomodation rd, london, middx. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • National Provincial Bank LTD
    Transactions
    • Dec 15, 1939Registration of a charge
    • May 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 24, 1939
    Delivered On Dec 15, 1939
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    11, princes parade, north finchley, middx. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • National Provincial Bank LTD
    Transactions
    • Dec 15, 1939Registration of a charge
    • May 14, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0