HENDRIX BACON UK LIMITED

HENDRIX BACON UK LIMITED

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

    Company NameHENDRIX BACON UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00091083
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HENDRIX BACON UK LIMITED?

    • (5139) /

    Where is HENDRIX BACON UK LIMITED located?

    Registered Office Address
    Bank Chambers 1
    Central Avenue
    ME10 4AE Sittingbourne
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of HENDRIX BACON UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BP CLYDE TANKER COMPANY LIMITED Dec 04, 1906Dec 04, 1906

    What are the latest accounts for HENDRIX BACON UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for HENDRIX BACON UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HENDRIX BACON UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Liquidators' statement of receipts and payments to Oct 06, 2013

    13 pages4.68

    Termination of appointment of Mawlaw Secretaries Limited as a secretary on Sep 30, 2013

    2 pagesTM02

    Liquidators' statement of receipts and payments to Oct 06, 2012

    14 pages4.68

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02

    Registered office address changed from Syndale Court, Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP on Jan 17, 2012

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF

    1 pagesAD02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2010

    Statement of capital on Jul 01, 2010

    • Capital: GBP 400,000
    SH01

    accounts-with-accounts-type-

    6 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Director's details changed for Antonius Matheus Maria Lammers on Oct 01, 2009

    3 pagesCH01

    Appointment of Mr Louis Antoine Maria Vernaus as a director

    2 pagesAP01

    Register inspection address has been changed

    2 pagesAD02

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of HENDRIX BACON UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Dutch129239540002
    VERNAUS, Louis Antoine Maria
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    NetherlandsDutch146206430001
    DAVISON, Stuart
    12 Speedwell Road
    CT5 3RD Whitstable
    Kent
    Secretary
    12 Speedwell Road
    CT5 3RD Whitstable
    Kent
    British123365010001
    EDMONDS, Alan Eric
    Westways 19 Washington Lane
    Euxton
    PR7 6DE Chorley
    Lancashire
    Secretary
    Westways 19 Washington Lane
    Euxton
    PR7 6DE Chorley
    Lancashire
    British1202430002
    STRINGER, Michael Gerald William
    The White House Clovelly Road
    CT5 4NR Whitstable
    Kent
    Secretary
    The White House Clovelly Road
    CT5 4NR Whitstable
    Kent
    British2093720001
    SUBNEL, Bob
    Bergkwartier 37
    Venray
    5801 Pt
    Netherlands
    Secretary
    Bergkwartier 37
    Venray
    5801 Pt
    Netherlands
    Dutch105535470001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    ABBITT, Leon Barry
    4 Hartswood Road
    CM14 5AA Brentwood
    Essex
    Director
    4 Hartswood Road
    CM14 5AA Brentwood
    Essex
    EnglandBritish153119640001
    BAKKER, Hendrix
    Vlagberg 12
    Sint Anthonis
    5845ec
    The Netherlands
    Director
    Vlagberg 12
    Sint Anthonis
    5845ec
    The Netherlands
    Dutch42560370001
    BARGEMAN, Gerrit Theodoor
    7 Seagrave Close
    CW9 8UR Northwich
    Cheshire
    Director
    7 Seagrave Close
    CW9 8UR Northwich
    Cheshire
    Dutch92548260001
    BUZZACOTT, Michael Charles
    6 Dalkeith Road
    AL5 5PW Harpenden
    Hertfordshire
    Director
    6 Dalkeith Road
    AL5 5PW Harpenden
    Hertfordshire
    English32087340001
    COLENSO, John
    551 Crewe Road
    Wistaston
    CW2 6PU Crewe
    Cheshire
    Director
    551 Crewe Road
    Wistaston
    CW2 6PU Crewe
    Cheshire
    EnglandBritish77538060001
    HELDENS, Pierre Gerard Joseph Marie
    Stadryk 135
    5403 NH Uden
    The Netherlands
    Director
    Stadryk 135
    5403 NH Uden
    The Netherlands
    Dutch42560650001
    LAMMERS, Antonius Matheus Maria
    7005-7023
    5692 Hb Son En Breugel
    Ekkersrijt
    The Netherlands
    Director
    7005-7023
    5692 Hb Son En Breugel
    Ekkersrijt
    The Netherlands
    Dutch126350570004
    LESTER, Stephen Kingsley
    Roslin Villa
    Ashfield Crescent Ross On Wye
    HR9 5PH Hereford
    Director
    Roslin Villa
    Ashfield Crescent Ross On Wye
    HR9 5PH Hereford
    EnglandBritish96661160001
    PHILLIPS, Perry
    Brookside Bedwells Heath
    Boars Hill
    OX1 5DE Oxford
    Oxfordshire
    Director
    Brookside Bedwells Heath
    Boars Hill
    OX1 5DE Oxford
    Oxfordshire
    British25027510001
    ROELOFS, Johannes Henricus Wilhelmus
    Geslotten Stad 23
    Amersfoort
    3823 Dp
    The Netherlands
    Director
    Geslotten Stad 23
    Amersfoort
    3823 Dp
    The Netherlands
    Dutch74600510001
    SNEPVANGERS, Ronald Sudoviais Johannes Corinelis
    B Manderslaan 56a
    Zundent
    4861 Ek
    Netherlands
    Director
    B Manderslaan 56a
    Zundent
    4861 Ek
    Netherlands
    Dutch121536140001
    STRINGER, Michael Gerald William
    The White House Clovelly Road
    CT5 4NR Whitstable
    Kent
    Director
    The White House Clovelly Road
    CT5 4NR Whitstable
    Kent
    EnglandBritish2093720001
    SUBNEL, Andre Peter Dos
    Bergkwartter 37
    Venray
    5801 Pt
    The Netherlands
    Director
    Bergkwartter 37
    Venray
    5801 Pt
    The Netherlands
    Dutch104745250001
    THURSTON, William
    9a Chapel Road
    PE28 3PU Earith
    Cambridgeshire
    Director
    9a Chapel Road
    PE28 3PU Earith
    Cambridgeshire
    United KingdomBritish71902510002
    VAN DER VEN, Johannes Bastiaan
    Ryenberghof 18
    Dieren
    6952 Hr
    The Netherlands
    Director
    Ryenberghof 18
    Dieren
    6952 Hr
    The Netherlands
    Dutch74155000001
    VAN WEL, Martinus Franciscus Lambertus Marina
    Langenakker 232
    5731KA Mierlo
    Netherlands
    Director
    Langenakker 232
    5731KA Mierlo
    Netherlands
    Dutch44739910001
    VAN WEL, Martinus Franciscus Lambertus Marina
    Langenakker 232
    5731KA Mierlo
    Netherlands
    Director
    Langenakker 232
    5731KA Mierlo
    Netherlands
    Dutch44739910001
    VION FRESH MEAT WEST BV
    Boseind
    10
    5281 Rm Boxtel
    Holland
    Director
    Boseind
    10
    5281 Rm Boxtel
    Holland
    74110400008

    Does HENDRIX BACON UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 17, 1996
    Delivered On Jan 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the lenders under each of the finance documents (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. as Agent and Trustee for Itself and Eachof the Lenders (As Defined)
    Transactions
    • Jan 31, 1996Registration of a charge (395)
    • Jun 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1994
    Delivered On Oct 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the senior finance documents and the mezzanine finance documents (the "secured liabilities")
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Union Bank of Switzerlandthe "Security Agent"
    Transactions
    • Oct 17, 1994Registration of a charge (395)
    • Jan 31, 1996Statement of satisfaction of a charge in full or part (403a)

    Does HENDRIX BACON UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2015Dissolved on
    Oct 07, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Jenner Cork
    Bank Chambers
    1 Central Avenue
    ME10 4AE Sittingbourne
    Kent
    practitioner
    Bank Chambers
    1 Central Avenue
    ME10 4AE Sittingbourne
    Kent

    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