GRAMPIAN COUNTRY PORK SUFFOLK LIMITED

GRAMPIAN COUNTRY PORK SUFFOLK LIMITED

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

    Company NameGRAMPIAN COUNTRY PORK SUFFOLK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00635964
    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 GRAMPIAN COUNTRY PORK SUFFOLK LIMITED?

    • (1513) /

    Where is GRAMPIAN COUNTRY PORK SUFFOLK LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAMPIAN COUNTRY PORK SUFFOLK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWMARKET FOODS LIMITEDMar 29, 1993Mar 29, 1993
    HAVERHILL MEAT PRODUCTS LIMITED Aug 28, 1959Aug 28, 1959

    What are the latest accounts for GRAMPIAN COUNTRY PORK SUFFOLK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for GRAMPIAN COUNTRY PORK SUFFOLK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 29, 2017
    Next Confirmation Statement DueJun 12, 2017
    OverdueYes

    What is the status of the latest annual return for GRAMPIAN COUNTRY PORK SUFFOLK LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for GRAMPIAN COUNTRY PORK SUFFOLK LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 02, 2011

    2 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from * Malton Bacon Factory Hugden Way Norton Grove Industrial Estate Malton North Yorkshire YO17 9HG* on May 27, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mark Steven as a director

    2 pagesAP01

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

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

    1 pagesAD02

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to May 29, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2010

    Statement of capital on Jun 08, 2010

    • Capital: GBP 7,700,000
    SH01

    Termination of appointment of Antonius Lammers as a director

    1 pagesTM01

    Appointment of Mr Louis Antoine Maria Vernaus as a director

    2 pagesAP01

    Director's details changed for Stephen Ronald William Francis on Oct 01, 2009

    3 pagesCH01

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

    3 pagesCH01

    Register inspection address has been changed

    2 pagesAD02

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    5 pages363a

    Full accounts made up to Nov 22, 2008

    18 pagesAA

    legacy

    1 pages353

    legacy

    1 pages288a

    Who are the officers of GRAMPIAN COUNTRY PORK SUFFOLK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    Netherlands
    Dutch129239540002
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    EnglandBritish105961550001
    STEVEN, Mark Alexander
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    ScotlandBritish159788300001
    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
    CLARK, Matthew
    2 Priory Close
    Ickleton
    CB10 1TF Saffron Walden
    Essex
    Secretary
    2 Priory Close
    Ickleton
    CB10 1TF Saffron Walden
    Essex
    British62828780001
    EVERITT, Donald
    The Dell Silver Street
    Kedington
    CB9 7QG Haverhill
    Suffolk
    Secretary
    The Dell Silver Street
    Kedington
    CB9 7QG Haverhill
    Suffolk
    British28034390001
    MATTHEWS, Nigel Frederick
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    Secretary
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    British2001550001
    ROCHE, Nicholas James
    Grove Cottage Mellis Road
    Yaxley
    IP23 8DB Eye
    Suffolk
    Secretary
    Grove Cottage Mellis Road
    Yaxley
    IP23 8DB Eye
    Suffolk
    British15836170001
    ROXBURGH, Roy
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Secretary
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    British194640001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    APPLEYARD, David Frederic
    Stour Lodge
    Bradfield
    CO11 2UP Manningtree
    Essex
    Director
    Stour Lodge
    Bradfield
    CO11 2UP Manningtree
    Essex
    British14692240001
    CLARK, Matthew
    2 Priory Close
    Ickleton
    CB10 1TF Saffron Walden
    Essex
    Director
    2 Priory Close
    Ickleton
    CB10 1TF Saffron Walden
    Essex
    British62828780001
    CLARK, Peter
    The Manor House
    Freckenham
    IP28 8JF Bury St Edmunds
    Suffolk
    Director
    The Manor House
    Freckenham
    IP28 8JF Bury St Edmunds
    Suffolk
    British61547290002
    CLARK, Robert Angus
    3 Kingston House North
    SW7 1LW London
    Director
    3 Kingston House North
    SW7 1LW London
    EnglandBritish101270730001
    COOPER, Robert
    49 Gatton Road
    RH2 0HJ Reigate
    Surrey
    Director
    49 Gatton Road
    RH2 0HJ Reigate
    Surrey
    EnglandBritish11521330001
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritish402690001
    HENSON, Derek Edward
    Millsmead 11 Sandford Drive
    Woodley
    RG5 4RR Reading
    Berkshire
    Director
    Millsmead 11 Sandford Drive
    Woodley
    RG5 4RR Reading
    Berkshire
    British12445750001
    HICKMAN, David Michael
    9 Blenheim Close
    CB9 0AD Haverhill
    Suffolk
    Director
    9 Blenheim Close
    CB9 0AD Haverhill
    Suffolk
    British11521350001
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritish63444910001
    JAFFREY, James Alexander
    Dun Donnachaidh
    9 Knockard Road
    PH16 5HJ Pitlochry
    Director
    Dun Donnachaidh
    9 Knockard Road
    PH16 5HJ Pitlochry
    British56034030004
    KINGSHOTT, Albert Leonard
    4 Delamas Beggars Hill
    Fryerning
    CM4 0PW Ingatestone
    Essex
    Director
    4 Delamas Beggars Hill
    Fryerning
    CM4 0PW Ingatestone
    Essex
    United KingdomBritish7151880001
    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
    MACKIE, Grant Stephen
    EH10
    Director
    EH10
    United KingdomBritish142558310001
    OBRIEN, John Charles
    Little Leighs 17 Fairview Road
    IG7 6HN Chigwell
    Essex
    Director
    Little Leighs 17 Fairview Road
    IG7 6HN Chigwell
    Essex
    British40344830001
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    British338220001
    PAYNE, Stephen
    6 Douglas Avenue
    Airth Castle
    FK2 8GF Airth
    Stirling
    Director
    6 Douglas Avenue
    Airth Castle
    FK2 8GF Airth
    Stirling
    British86614080001
    ROBERTS, Cecil
    Charter House King Johns Walk
    Eltham
    SE9 5QF London
    Director
    Charter House King Johns Walk
    Eltham
    SE9 5QF London
    British11757800001
    ROCHE, Nicholas James
    Grove Cottage Mellis Road
    Yaxley
    IP23 8DB Eye
    Suffolk
    Director
    Grove Cottage Mellis Road
    Yaxley
    IP23 8DB Eye
    Suffolk
    EnglandBritish15836170001
    SALKELD, David John
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    Director
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    EnglandBritish111995510001
    SALMONESE, Graham David
    Townsend Bryony Close
    CB9 9DJ Haverhill
    Suffolk
    Director
    Townsend Bryony Close
    CB9 9DJ Haverhill
    Suffolk
    British34963100002
    STEPHEN, Andrew Michael Duthie
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    Director
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    ScotlandBritish338210001
    TAYLOR, Rodney John
    The White House Upper Street
    Stansfield
    CO10 8LN Sudbury
    Suffolk
    Director
    The White House Upper Street
    Stansfield
    CO10 8LN Sudbury
    Suffolk
    British52906610001

    Does GRAMPIAN COUNTRY PORK SUFFOLK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An intercreditor and security agreement
    Created On May 30, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any restructuring creditor and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right to and title and interest (if any) from time to time to the deposits. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 2007
    Delivered On Jun 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2007Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 07, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of the guarantee including in particular all monies due by the trustees (as defined) under or in connection with any 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 28, 1998
    Delivered On Aug 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (as defined) on any account whatsoever
    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
    • The Governor and Company of the Bank of Scotland,as Trustee for the Finance Parties
    Transactions
    • Aug 14, 1998Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 02, 1997
    Delivered On Nov 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in connection with or arising out of any financing documents (as therein defined)
    Short particulars
    The f/h land and buildings at havehill L. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 1997Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)

    Does GRAMPIAN COUNTRY PORK SUFFOLK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2012Dissolved on
    May 11, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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