BERISFORD (UK) LIMITED

BERISFORD (UK) LIMITED

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

    Company NameBERISFORD (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00211657
    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 BERISFORD (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BERISFORD (UK) LIMITED located?

    Registered Office Address
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of BERISFORD (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERIS UK LIMITEDNov 04, 1997Nov 04, 1997
    BERISFORD (UK) LIMITEDFeb 28, 1990Feb 28, 1990
    S. & W. BERISFORD (UK) LIMITEDJan 18, 1983Jan 18, 1983
    HENDERSON & LIDDELL LIMITEDFeb 10, 1926Feb 10, 1926

    What are the latest accounts for BERISFORD (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BERISFORD (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 04, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c cancelled 24/08/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 25, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 25, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Graham Philip Brisley Veal as a director

    3 pagesAP01

    Termination of appointment of Kevin Blades as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Dec 25, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Maurice Delon Jones on Dec 25, 2009

    2 pagesCH01

    Secretary's details changed for Prima Secretary Limited on Dec 25, 2009

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    Termination of appointment of Thomas Doerr as a director

    1 pagesTM01

    Appointment of Adrian David Gray as a director

    3 pagesAP01

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of BERISFORD (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Secretary
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4363143
    94529700001
    GRAY, Adrian David
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritish146072380001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmerican136570610001
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    EnglandBritish43215170003
    BURROWES, Rosemary Anne
    108c Bramley Road
    Oakwood
    N14 4HT London
    Secretary
    108c Bramley Road
    Oakwood
    N14 4HT London
    British49687740001
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Secretary
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    SYMS, Rhonda Sneddon
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    Secretary
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    British16978550002
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritish79449700002
    CUTHBERTSON, George Brian
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    Director
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    United KingdomBritish6996370001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British45532880003
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Director
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Director
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    JONES, Eric Alan
    Stidolphs Old Farm House
    Eggpie Lane Sevenoaks
    TN4 6NP Weald
    Kent
    Director
    Stidolphs Old Farm House
    Eggpie Lane Sevenoaks
    TN4 6NP Weald
    Kent
    British27290300001
    MULHALL, Denis Joseph
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    Director
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    EnglandBritish,Irish32235150003
    O'CONNOR, Patrick Finbarr
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    Nominee Director
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    British/Irish900010100001
    PUTTOCK, Melvyn Reginald
    Bucklands Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Bucklands Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    United KingdomBritish27320630001
    BERISFORD (OVERSEAS) LIMITED
    The Place
    175 Higfh Holborn
    WC1V 7AA London
    Director
    The Place
    175 Higfh Holborn
    WC1V 7AA London
    75310650004
    S & W BERISFORD LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310610006

    Does BERISFORD (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment
    Created On Sep 30, 1991
    Delivered On Oct 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC as agent and trustee for itself and for each bank (as defined) and barclays bank PLC (the replacement agent) under the terms of a debenture dated 26 september 1990
    Short particulars
    For property details see short particulars of debenture registered 26 september 1990.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1991Registration of a charge
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 26, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the bank (the second security agent) and the banks (as therein defined) or any of them under the terms of the indebtedness agreements and the coffee refinancing agreements and all monies due or to become due from berisford international PLC. Under the subordinated guarantee
    Short particulars
    (See form 395 for full details). 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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1990Registration of a charge
    • Jan 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 21, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as therin defined) to the bank (the security agent) and the banks (as therein defined) or any of them of each of the indebtedness agreement
    Short particulars
    (See form 395 for full details). 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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1990Registration of a charge
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Aug 01, 1990
    Delivered On Aug 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee of even date and the memorandum of deposit and all monies due or to become due from the rci treasury limited to the chargee. Under the terms of a even date
    Short particulars
    By way of first fixed charge the guaranteed floating rate unsecured loan note 1999 issued by midcorp PLC guaranteed by midland bank PLC and constituted under an agreement dated 14TH september 1989.
    Persons Entitled
    • The Chase Manhattan Bank N.V.
    Transactions
    • Aug 06, 1990Registration of a charge
    • Dec 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 25, 1990
    Delivered On Jun 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for itself and for each bank (as defined) on any account whatsoever.
    Short particulars
    First floating charge over undertaking and all assets resent and future.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1990Registration of a charge

    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