PREPARED FOODS GROUP LIMITED

PREPARED FOODS GROUP LIMITED

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

    Company NamePREPARED FOODS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00523009
    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 PREPARED FOODS GROUP LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is PREPARED FOODS GROUP LIMITED located?

    Registered Office Address
    The Innovation Centre
    Warwick Technology Park
    CV34 6UW Gallows Hill
    Warwick
    Undeliverable Registered Office AddressNo

    What were the previous names of PREPARED FOODS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOKER PREPARED FOODS GROUP LIMITEDJan 13, 1997Jan 13, 1997
    W.A.TURNER LIMITEDAug 25, 1953Aug 25, 1953

    What are the latest accounts for PREPARED FOODS GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2013
    Next Accounts Due OnDec 31, 2013
    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest confirmation statement for PREPARED FOODS GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 02, 2017
    Next Confirmation Statement DueJan 16, 2017
    OverdueYes

    What is the status of the latest annual return for PREPARED FOODS GROUP LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for PREPARED FOODS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jan 02, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2012

    Statement of capital on Apr 11, 2012

    • Capital: GBP 8,100,000
    SH01

    Accounts for a dormant company made up to Mar 26, 2011

    7 pagesAA

    Accounts for a dormant company made up to Mar 27, 2010

    8 pagesAA

    Annual return made up to Jan 02, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jan 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Michael John Russell on Oct 01, 2009

    2 pagesCH01

    Current accounting period extended from Dec 31, 2009 to Mar 31, 2010

    3 pagesAA01

    Accounts made up to Dec 27, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 29, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 30, 2006

    8 pagesAA

    legacy

    8 pages363s

    Accounts made up to Dec 31, 2005

    9 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    9 pages363s

    legacy

    1 pages288b

    Accounts made up to Jan 01, 2005

    10 pagesAA

    Who are the officers of PREPARED FOODS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Michael John
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    Secretary
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    British48183050001
    RUSSELL, Michael John
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    Director
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    United KingdomBritish48183050001
    COATES, Philip Edward
    1 Finch Lane
    Harvington
    WR11 5DQ Evesham
    Worcestershire
    Secretary
    1 Finch Lane
    Harvington
    WR11 5DQ Evesham
    Worcestershire
    British47902910001
    PLYTE, Mark Edward
    49 Summerheath Road
    BN27 3DR Hailsham
    East Sussex
    Secretary
    49 Summerheath Road
    BN27 3DR Hailsham
    East Sussex
    British37417370001
    WHILEY, Graham Leonard
    Cordoba
    21 Bradley Drive
    ME10 1RB Sittingbourne
    Kent
    Secretary
    Cordoba
    21 Bradley Drive
    ME10 1RB Sittingbourne
    Kent
    British61634170001
    ABBOTT, David Charles
    9 Countryside
    Braunston
    NN11 7JU Daventry
    Northamptonshire
    Director
    9 Countryside
    Braunston
    NN11 7JU Daventry
    Northamptonshire
    British61848490001
    ASHWORTH, Paul Francis
    4 Cambridge Park
    TW1 2PF Twickenham
    Middlesex
    Director
    4 Cambridge Park
    TW1 2PF Twickenham
    Middlesex
    British41740830001
    COATES, Philip Edward
    1 Finch Lane
    Harvington
    WR11 5DQ Evesham
    Worcestershire
    Director
    1 Finch Lane
    Harvington
    WR11 5DQ Evesham
    Worcestershire
    British47902910001
    GREENACRE, Melvyn Walter
    28 The Gill
    Pembury
    TN2 4DL Tunbridge Wells
    Kent
    Director
    28 The Gill
    Pembury
    TN2 4DL Tunbridge Wells
    Kent
    British16847180001
    HUNTER, Nigel John
    Manor Farm 128 Green Street
    TW16 6QJ Sunbury On Thames
    Middlesex
    Director
    Manor Farm 128 Green Street
    TW16 6QJ Sunbury On Thames
    Middlesex
    United KingdomBritish45026040001
    LANGFORD, Michael Rodney
    The Orchards School Lane
    Colsterworth
    NG33 5NW Grantham
    Lincolnshire
    Uk
    Director
    The Orchards School Lane
    Colsterworth
    NG33 5NW Grantham
    Lincolnshire
    Uk
    British48961920001
    MCLELLAN, Roger
    Appledore House
    2 Stace Close, Beacon Oak Road
    TN30 6RP Tenterden
    Kent
    Director
    Appledore House
    2 Stace Close, Beacon Oak Road
    TN30 6RP Tenterden
    Kent
    British113718700001
    PLYTE, Mark Edward
    49 Summerheath Road
    BN27 3DR Hailsham
    East Sussex
    Director
    49 Summerheath Road
    BN27 3DR Hailsham
    East Sussex
    British37417370001
    PRICE, Stephen
    The Willows
    Water Stratford
    MK18 5DU Buckingham
    Buckinghamshire
    Director
    The Willows
    Water Stratford
    MK18 5DU Buckingham
    Buckinghamshire
    EnglandBritish73146560001
    ROBERTS, Mark Duncan
    94 Ruxley Lane
    Ewell
    KT19 0HY Epsom
    Surrey
    Director
    94 Ruxley Lane
    Ewell
    KT19 0HY Epsom
    Surrey
    British36027030001
    SIMS, David John
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    United KingdomBritish52926050001
    STEENHOLDT, Steen
    Brookhill
    Ravensthorpe Road East Haddon
    NN6 8BY Northampton
    Northamptonshire
    Director
    Brookhill
    Ravensthorpe Road East Haddon
    NN6 8BY Northampton
    Northamptonshire
    Danish16451370001
    TATE, James
    13 Williams Bristow Road
    CV3 5LN Coventry
    Director
    13 Williams Bristow Road
    CV3 5LN Coventry
    British79591810001
    THOMSON, George
    17 Blakelaw Road
    NE66 1AZ Alnwick
    Northumberland
    Director
    17 Blakelaw Road
    NE66 1AZ Alnwick
    Northumberland
    EnglandBritish70118650001
    TURNER, Kevin
    1 Skippers Hill
    Criers Lane
    TN20 6HR Five Ashes
    East Sussex
    Director
    1 Skippers Hill
    Criers Lane
    TN20 6HR Five Ashes
    East Sussex
    British85665400001
    WALL, Peter William
    1 Heath Way
    Heathfield Manor
    CW6 9HQ Tarporley
    Cheshire
    Director
    1 Heath Way
    Heathfield Manor
    CW6 9HQ Tarporley
    Cheshire
    British40946400001
    WHILEY, Graham Leonard
    Cordoba
    21 Bradley Drive
    ME10 1RB Sittingbourne
    Kent
    Director
    Cordoba
    21 Bradley Drive
    ME10 1RB Sittingbourne
    Kent
    British61634170001

    Does PREPARED FOODS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party debenture
    Created On Jan 14, 2002
    Delivered On Jan 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to any of the secured parties. Under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings to the east of broadwater lane tunbridge wells, kent. F/h t/no K828945. Unit 29 castle park ind. Estates, flint, CH6 5XA, f/h CYM35875. Factory, no.1 Land on the north west side of cornhill close, lodge way, northampton f/h t/no HN16610. (For further property charged please refer to the form 395).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Agent")
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 14, 1998
    Delivered On Sep 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the debenture
    Short particulars
    By way of first legal mortgage l/h land and buildings at coquet industrial park amble northumberland. L/h t/n-ND106720 and all buildings fixtures (including trade fixtures) and fixed plant machinery from time to time on the further property.. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming & Co. Limitedas Security Trustee
    Transactions
    • Sep 25, 1998Registration of a charge (395)
    • Jan 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 19, 1997
    Delivered On Jun 06, 1997
    Satisfied
    Amount secured
    The company formerly known as booker prepared foods group limited covenants that it will pay to the security trustee (as defined) all moneys,obligations and liabilities due owing or incurred by it to the finance parties (as defined) or any of them under or pursuant to the finance documents (as defined) when the same become due for payment or discharge; and irrevocably and unconditionally guarantees: the due performance by the parent (as defined) and each of the other members of the group (as defined) of all its obligations under or pursuant to the finance documents to which it is a party; and the payment of all moneys and discharge of all liabilities due to the finance parties or any of them under or pursuant to the finance documents by (x) each other company (as defined) and by (y) any other present or future subsidiary of the parent or of any company
    Short particulars
    1) block 1H and 2H,west kent cold storage estate,sevenoaks,kent;2) bays 7 & 8 block h west kent cold storage estate,rye lane,dunton green,sevenoaks,kent;3) unit 22 eldon way,paddock wood,tunbridge wells,kent.for details of further properties charged please refer to 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. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming & Co.Limited
    Transactions
    • Jun 06, 1997Registration of a charge (395)
    • Jan 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 19, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & premises at east side of broadwater lane, tunbridge wells kent title no. K208653.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Jul 26, 1982Registration of a charge
    Mortgage
    Created On Jan 18, 1973
    Delivered On Jan 24, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/P on the east side of broadwater lane, tunbridge wells together with all machinery fixtures therein or thereon (see doc 46 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 24, 1973Registration of a charge
    • Sep 01, 2000Statement 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