FOOD BROKERS LTD

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

    Company NameFOOD BROKERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00711244
    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 FOOD BROKERS LTD?

    • (5139) /

    Where is FOOD BROKERS LTD located?

    Registered Office Address
    Grant Thornton Uk Llp
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FOOD BROKERS LTD?

    Previous Company Names
    Company NameFromUntil
    FOOD BROKERS (HOLDINGS) LIMITED Feb 12, 1985Feb 12, 1985
    FOOD BROKERS LIMITEDDec 25, 1961Dec 25, 1961

    What are the latest accounts for FOOD BROKERS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for FOOD BROKERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Resignation of a liquidator

    4 pages4.33

    Liquidators' statement of receipts and payments to Nov 23, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to May 23, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 23, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 23, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    7 pages4.68

    Administrator's progress report

    23 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    20 pages2.34B

    Administrator's progress report

    22 pages2.24B

    legacy

    1 pages287

    Statement of affairs

    12 pages2.16B

    Result of meeting of creditors

    26 pages2.23B

    Amended certificate of constitution of creditors' committee

    2 pages2.26B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Statement of administrator's proposal

    18 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of FOOD BROKERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPON, Colin Penn
    4 King Edward Drive
    KT9 1DW Chessington
    Surrey
    Secretary
    4 King Edward Drive
    KT9 1DW Chessington
    Surrey
    British14667760001
    IRELAND, Philip John
    31 Alsford Close
    GU18 5LF Lightwater
    Surrey
    Secretary
    31 Alsford Close
    GU18 5LF Lightwater
    Surrey
    British24209220002
    CRACKNELL, Desmond Stanley
    Bylsborough Furners Lane
    BN5 9HX Henfield
    West Sussex
    Director
    Bylsborough Furners Lane
    BN5 9HX Henfield
    West Sussex
    BritishLife President12758950001
    CRACKNELL, Tobias Carey
    Foxholes
    155 Queens Road
    KT13 0AD Weybridge
    Surrey
    Director
    Foxholes
    155 Queens Road
    KT13 0AD Weybridge
    Surrey
    BritishSales Development Director61421530004
    CRACKNELL, Valerie Ann
    The Snowdenham Suite
    Snowdenham
    GU5 0DB Bramley
    Surrey
    Director
    The Snowdenham Suite
    Snowdenham
    GU5 0DB Bramley
    Surrey
    BritishClient Liaison Director15403030001
    CRACKNELL, Victor Stanley Ross
    Downleas
    Crossways Road
    GU26 6HE Grayshot
    Surrey
    Director
    Downleas
    Crossways Road
    GU26 6HE Grayshot
    Surrey
    BritishChairman76193530001
    CRACKNELL, Vivienne Freda
    The Penthouse Clandon House
    The Sells
    GU1 3JY Guildford
    Surrey
    Director
    The Penthouse Clandon House
    The Sells
    GU1 3JY Guildford
    Surrey
    EnglandBritishProduct Development Director60715930002
    ENSALL, John James
    Creek Cottage 13a Salterns Lane
    PO11 9PH Hayling Island
    Hampshire
    Director
    Creek Cottage 13a Salterns Lane
    PO11 9PH Hayling Island
    Hampshire
    BritishChief Executive Officer55694570001
    FREEMAN, Alan
    Larkrise 21 Church Lane
    RH8 9LQ Oxted
    Surrey
    Director
    Larkrise 21 Church Lane
    RH8 9LQ Oxted
    Surrey
    BritishDeputy Chief Executive15403040001
    GIBSON, Hamish Mclean
    Iona, Spinnaker View
    Bedhampton Hill
    PO9 3JW Bedhampton
    Hampshire
    Director
    Iona, Spinnaker View
    Bedhampton Hill
    PO9 3JW Bedhampton
    Hampshire
    United KingdomBritishManaging Director106401750001
    GRAVES, Allan Robert
    31 Asquith Close
    Riverslea
    BH23 3DX Christchurch
    Director
    31 Asquith Close
    Riverslea
    BH23 3DX Christchurch
    BritishProduct Development Director14667770002
    HUDSON, Ronald
    Horizon The Gardens
    Pelhams Walk
    KT10 8QF Esher
    Surrey
    Director
    Horizon The Gardens
    Pelhams Walk
    KT10 8QF Esher
    Surrey
    BritishNon Executive Director54430130001
    IRELAND, Philip John
    31 Alsford Close
    GU18 5LF Lightwater
    Surrey
    Director
    31 Alsford Close
    GU18 5LF Lightwater
    Surrey
    BritishCompany Secretary24209220002
    KNIGHT, Duncan Leonard
    6 Arabian Gardens
    PO15 7HE Whiteley
    Hampshire
    Director
    6 Arabian Gardens
    PO15 7HE Whiteley
    Hampshire
    BritishOperations Director106401740001
    LAIDLER, Leon Sharp
    26 Waverley Drive
    GU15 2DP Camberley
    Surrey
    Director
    26 Waverley Drive
    GU15 2DP Camberley
    Surrey
    BritishMarketing Director14667780001
    MARSHALL, Brent Austin
    49 Anna Pavlova Close
    OX14 1TF Abingdon
    Oxfordshire
    Director
    49 Anna Pavlova Close
    OX14 1TF Abingdon
    Oxfordshire
    BritishDirector92695990001
    MCCARTEN, Arthur
    Swan Lodge
    Petworth
    Chiddingfold
    Surrey
    Director
    Swan Lodge
    Petworth
    Chiddingfold
    Surrey
    BritishDirector1128940001
    OCLEE-BROWN, Gavin Mackie
    77 Victoria Drive
    PO21 2TB Bognor Regis
    West Sussex
    Director
    77 Victoria Drive
    PO21 2TB Bognor Regis
    West Sussex
    BritishCommercial Director34339940001
    RAWLINSON, Alan
    24 Tudor Close
    Grayshott
    GU26 6HP Hindhead
    Surrey
    Director
    24 Tudor Close
    Grayshott
    GU26 6HP Hindhead
    Surrey
    BritishSales Director15403080001
    SMITH, David Reginald
    Dejavo Liphook Road
    Linford
    GU35 0PX Bordon
    Hampshire
    Director
    Dejavo Liphook Road
    Linford
    GU35 0PX Bordon
    Hampshire
    BritishMarketing Director14667800001
    SMITH, Nikolas Michael
    Porthtowan 33 Aldwick Avenue
    PO21 3AQ Bognor Regis
    West Sussex
    Director
    Porthtowan 33 Aldwick Avenue
    PO21 3AQ Bognor Regis
    West Sussex
    BritishSales Director Chemist Brokers37488540003
    SNOOK, Timothy Ernest
    Lowood
    Sanctuary Lane
    RH20 3JE Storrington
    West Sussex
    Director
    Lowood
    Sanctuary Lane
    RH20 3JE Storrington
    West Sussex
    EnglandUnited KingdomMarketing Director39627520001
    TOMS, Gareth Douglas
    57 Chelsea Road
    PO5 1NH Southsea
    Hampshire
    Director
    57 Chelsea Road
    PO5 1NH Southsea
    Hampshire
    EnglandBritishSales Director83259710001
    WILKINSON, Stephen Paul
    Lyndale
    Limmer Lane Booker
    HP12 4QR High Wycombe
    Buckinghamshire
    Director
    Lyndale
    Limmer Lane Booker
    HP12 4QR High Wycombe
    Buckinghamshire
    BritishSales Director92013110001

    Does FOOD BROKERS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Nov 18, 2004
    Delivered On Nov 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 19, 2004Registration of a charge (395)
    Legal mortgage
    Created On Oct 30, 1989
    Delivered On Nov 07, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 & 2 bilton centre north harbour coshon portsmouth hampshire t/n hp 353287 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1989Registration of a charge
    An aircraft and mortgage
    Created On Jun 27, 1988
    Delivered On Jul 13, 1988
    Satisfied
    Amount secured
    £240,000 and all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Aircraft:- registration mark g-bmsh manufacturer:- cessna aircraft. Type of model cessna, 425, serial no:- 425-0063, (please see doc 395/M398/20/7/c for complete details).
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jul 13, 1988Registration of a charge
    • Jul 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Aug 12, 1985
    Delivered On Aug 16, 1985
    Satisfied
    Amount secured
    £198,750 and all other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    Aircraft registration mark g-azvs manufacturer hawker siddeley type of model HS125 series 38 engine nos. Vl 522161 and vl 522164 for further details see doc m 65.
    Persons Entitled
    • Commercial Credit Services Limited.
    Transactions
    • Aug 16, 1985Registration of a charge
    Mortgage debenture
    Created On Jul 05, 1983
    Delivered On Jul 11, 1983
    Outstanding
    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 a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 1983Registration of a charge
    Aircraft mortgage
    Created On Jun 22, 1983
    Delivered On Jul 06, 1983
    Satisfied
    Amount secured
    £274,500 and all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Beech kingair aircraft, type of model 1 kac 90, serial no. 1. l j 747. reg. Mark G. medi.
    Persons Entitled
    • Commercial Credit Services Limited
    Transactions
    • Jul 06, 1983Registration of a charge
    Legal mortgage
    Created On Nov 24, 1978
    Delivered On Dec 08, 1978
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Copsen manor, copsen lane, esher, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 1978Registration of a charge

    Does FOOD BROKERS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2005Administration started
    Nov 24, 2005Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Duncan Kenric Swift
    Grant Thornton
    31 Carlton Crescent
    SO15 2EW Southampton
    Hampshire
    practitioner
    Grant Thornton
    31 Carlton Crescent
    SO15 2EW Southampton
    Hampshire
    Samantha Keen
    Grant Thornton
    31 Carlton Crescent
    SO15 2EW Southampton
    Hants
    practitioner
    Grant Thornton
    31 Carlton Crescent
    SO15 2EW Southampton
    Hants
    2
    DateType
    Nov 24, 2005Commencement of winding up
    Sep 08, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Duncan Kenric Swift
    Grant Thornton
    31 Carlton Crescent
    SO15 2EW Southampton
    Hampshire
    practitioner
    Grant Thornton
    31 Carlton Crescent
    SO15 2EW Southampton
    Hampshire
    Samantha Keen
    Grant Thornton
    31 Carlton Crescent
    SO15 2EW Southampton
    Hants
    practitioner
    Grant Thornton
    31 Carlton Crescent
    SO15 2EW Southampton
    Hants

    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