NEWMARKET FOODS LIMITED

NEWMARKET FOODS LIMITED

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

    Company NameNEWMARKET FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00856471
    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 NEWMARKET FOODS LIMITED?

    • (0111) /
    • (0122) /

    Where is NEWMARKET FOODS LIMITED located?

    Registered Office Address
    Malton Bacon Factory Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWMARKET FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISANDCO FPF REALISATIONS LIMITEDNov 07, 1996Nov 07, 1996
    FAVOR PARKER FARMS LIMITEDJan 27, 1987Jan 27, 1987
    FAVOR PARKER PIGS LIMITEDAug 17, 1984Aug 17, 1984
    BAXTER PARKER LIMITEDDec 31, 1978Dec 31, 1978
    FAVOR PARKER LIVESTOCK LIMITEDAug 11, 1965Aug 11, 1965

    What are the latest accounts for NEWMARKET FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 22, 2008

    What are the latest filings for NEWMARKET FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 18, 2011

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    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

    Registered office address changed from Malton Bacon Factory Hugden Way Norton Grove Industrial Estate Malton North Yorkshire YO17 9HG on Jan 06, 2011

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2010

    LRESSP

    Annual return made up to Sep 08, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2010

    Statement of capital on Sep 08, 2010

    • Capital: GBP 2,000,000
    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

    4 pages363a

    legacy

    1 pages225

    Full accounts made up to Nov 22, 2008

    11 pagesAA

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of NEWMARKET FOODS 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 TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    DutchDirector129239540002
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    EnglandBritishFinance Director105961550001
    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
    NetherlandsDutchCompany Director146206430001
    ROXBURGH, Roy
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Secretary
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    BritishSolicitor194640001
    TROLLOPE, Barry Desmond
    Orchard House Furlong Road
    Stoke Ferry
    PE33 9SU Kings Lynn
    Norfolk
    Secretary
    Orchard House Furlong Road
    Stoke Ferry
    PE33 9SU Kings Lynn
    Norfolk
    British45609870001
    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
    ALLEN, Geoffrey Gordon
    Serenity Wretton Road
    Stoke Ferry
    PE33 9SN Kings Lynn
    Norfolk
    Director
    Serenity Wretton Road
    Stoke Ferry
    PE33 9SN Kings Lynn
    Norfolk
    BritishCompany Director15877490001
    COLES, Philip Charles John
    55 West End Crosshill Cottage
    Northwold
    IP26 5LE Thetford
    Norfolk
    Director
    55 West End Crosshill Cottage
    Northwold
    IP26 5LE Thetford
    Norfolk
    BritishCompany Director47148220001
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritishDirector402690001
    HOLMES, William Brian
    3 Cedar Grove
    North Runcton
    PE33 0QY Kings Lynn
    Norfolk
    Director
    3 Cedar Grove
    North Runcton
    PE33 0QY Kings Lynn
    Norfolk
    BritishCompany Director15877510001
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritishAccountant63444910001
    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
    DutchChief Financial Officer126350570004
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    BritishCompany Director338220001
    PARKER, Benjamin James
    Gooderstone Manor
    Gooderstone
    PE33 9BP Kings Lynn
    Norfolk
    Director
    Gooderstone Manor
    Gooderstone
    PE33 9BP Kings Lynn
    Norfolk
    BritishManager17414200001
    PARKER, John Gordon
    Clavering House
    Oxborough
    PE33 9BL Kings Lynn
    Norfolk
    Director
    Clavering House
    Oxborough
    PE33 9BL Kings Lynn
    Norfolk
    BritishCompany Director15877480001
    PARKER, Michael Joseph Bennett
    The Hall
    Stoke Ferry
    PE33 9SE Kings Lynn
    Norfolk
    Director
    The Hall
    Stoke Ferry
    PE33 9SE Kings Lynn
    Norfolk
    BritishCompany Director12897020001
    ROCHE, Nicholas James
    Grove Cottage Mellis Road
    Yaxley
    IP23 8DB Eye
    Suffolk
    Director
    Grove Cottage Mellis Road
    Yaxley
    IP23 8DB Eye
    Suffolk
    EnglandBritishAccountant/Company Director15836170001
    STEPHEN, Andrew Michael Duthie
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    Director
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    ScotlandBritishCompany Director338210001

    Does NEWMARKET FOODS 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 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)
    Collateral debenture
    Created On Aug 24, 1987
    Delivered On Sep 01, 1987
    Satisfied
    Amount secured
    All monies due or to become due from favor parker limited under the terms of the charge to the chargee on any account whatsoever.
    Short particulars
    Freehold property k/a the foulden estate, foulden, norfolk stock in trade, work in progress pre-payments investments (please see doc for 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
    • Investors in Industry PLC
    Transactions
    • Sep 01, 1987Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 24, 1987
    Delivered On Aug 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks shares other interests. 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
    • Lloyds Bank PLC
    Transactions
    • Aug 26, 1987Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage of agricultural property
    Created On Aug 24, 1987
    Delivered On Aug 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as or being foulden estate foulden norfolk together with certain rights more particularly described in and comprised in a conveyance dated 27/11/86.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 26, 1987Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Oct 11, 1977
    Delivered On Oct 14, 1977
    Satisfied
    Amount secured
    All monies advanced to favor parker livestock limited under an agreement dated 11TH october 1977 and all monies due or to become due from the company to the chargee secured by the debenture dated 11TH october 1977
    Short particulars
    Fixed and floating charge on the undertaking and all property and assets present and future including goodwill & bookdebets & uncalled capital. See doc M29.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Oct 14, 1977Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 30, 1974
    Delivered On Sep 11, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h including all fixtures, goodwill and uncalled capital present and future a floating charge.. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Sep 11, 1974Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)

    Does NEWMARKET FOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 12, 2011Dissolved on
    Dec 15, 2010Commencement 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