KITCHEN VENTILATION SERVICES LIMITED
Overview
| Company Name | KITCHEN VENTILATION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00540556 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KITCHEN VENTILATION SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KITCHEN VENTILATION SERVICES LIMITED located?
| Registered Office Address | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KITCHEN VENTILATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VENT MASTER (EUROPE) LIMITED | Jun 21, 1996 | Jun 21, 1996 |
| BERISFORD BAKER STREET LIMITED | Mar 01, 1995 | Mar 01, 1995 |
| BERISFORD TREASURY LIMITED | Feb 10, 1995 | Feb 10, 1995 |
| BERISFORD TREASURY LIMITED | May 09, 1989 | May 09, 1989 |
| S & W BERISFORD TREASURY LIMITED | Oct 29, 1987 | Oct 29, 1987 |
| ASTON METAL CO LIMITED | Nov 12, 1954 | Nov 12, 1954 |
What are the latest accounts for KITCHEN VENTILATION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for KITCHEN VENTILATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Statement of capital on Aug 09, 2013
| 4 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Michael James Kachmer as a director on Apr 03, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Graham Philip Brisley Veal as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Kevin Blades as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
Termination of appointment of Thomas Doerr as a director | 1 pages | TM01 | ||||||||||
Appointment of Adrian David Gray as a director | 3 pages | AP01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of KITCHEN VENTILATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
| GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | 146072380001 | |||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||
| VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Anns Wharf United Kingdom | England | British | 43215170003 | |||||
| BURROWES, Rosemary Anne | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | 49687740001 | ||||||
| HOOPER, David Ross | Secretary | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||
| SYMS, Rhonda Sneddon | Secretary | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||
| BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||
| BUTLER, Peter Robert | Director | Gifford House 22 Chalklands Howe Green CM2 7TH Chelmsford Essex | British | 34707070001 | ||||||
| CUTHBERTSON, George Brian | Director | 39 The Gardens WD1 3DN Watford Hertfordshire | United Kingdom | British | 6996370001 | |||||
| DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | 134081280001 | ||||||
| FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | 45532880003 | ||||||
| GORDON, Alastair Neil | Director | 64 Castelnau SW13 9EX London | England | British | 61620710001 | |||||
| HOOPER, David Ross | Director | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||
| HOOPER, David Ross | Director | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||
| JONES, Eric Alan | Director | Stidolphs Old Farm House Eggpie Lane Sevenoaks TN4 6NP Weald Kent | British | 27290300001 | ||||||
| KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | 136570610001 | |||||
| O'CONNOR, Patrick Finbarr | Nominee Director | 66 Cumberland Mills Square Saunders Ness Road E14 3BJ Isle Of Dogs London | British/Irish | 900010100001 | ||||||
| WILSON, Andrew George Richard | Director | Cononley Hall Main Street Cononley BD20 8LJ Skipton West Yorkshire | British | 47433990002 | ||||||
| BERISFORD (OVERSEAS) LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310650003 | |||||||
| BERISFORD (OVERSEAS) LIMITED | Director | Washington House 40-41 Conduit Street W1S 2YQ London | 75310650002 | |||||||
| S & W BERISFORD LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310610006 | |||||||
| S & W BERISFORD LIMITED | Director | 1 Farnham Road GU2 4RG Guildford Surrey | 75310610001 |
Does KITCHEN VENTILATION SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002 | Created On Apr 11, 2002 Delivered On Apr 25, 2002 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (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
| ||||
Transactions
| ||||
| Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent | Created On Feb 20, 2002 Delivered On Mar 08, 2002 | Satisfied | Amount secured All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Security agreement between the chargor and the royal bank of scotland the (facility agent) | Created On Nov 20, 2001 Delivered On Nov 30, 2001 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document | |
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
| ||||
Transactions
| ||||
| Pledge agreement | Created On Aug 13, 1999 Delivered On Aug 27, 1999 | Satisfied | Amount secured All obligations due or to become due from each credit party from time to time to the facility agent, each issuing bank, the lenders or any of them or their respective affiliates under any credit document or secured hedge agreement | |
Short particulars All investment property: all right, title and interest of the company in all shares of capital stock owned by any us subsidiary ,the pledge agreement and the certificates, the collateral account together with all amounts on deposit from time to time in such deposit account. All books, records, ledger cards, files, computer programs, tapes, discs and related data processing software that at any time evidence or contain information relating to any of the collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 the chargee as agent and trustee for itself and for each bank (as defined) and barclays bank PLC (the replacement agent) under the terms of the debenture dated 26.9.90 | |
Short particulars All the company's rights in the book debts & other debts, licenses, coments, authorisations etc. (see form 395 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 26, 1990 Delivered On Oct 09, 1990 | Satisfied | Amount secured All monies due or to become due from each obliger (as therein defiend) to national westminster bank PLC (the second security agent) and the banks (as threin defined) or any at them under the indebtedness agreements and the coffee refinancing agreement and all monies due or to become due from berisford international PLC under the subcrdination 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
| ||||
Transactions
| ||||
| 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 therein defined) to the chargee (the security agent) and the banks (aas therein defined) or any of them under each of the indebtedness agreements | |
Short particulars Nsee from 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
| ||||
Transactions
| ||||
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