GROCERY INTERNATIONAL LIMITED
Overview
| Company Name | GROCERY INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00985763 |
| 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 GROCERY INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GROCERY INTERNATIONAL LIMITED located?
| Registered Office Address | Premier House, Griffiths Way St Albans AL1 2RE Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROCERY INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RHM GROCERY INTERNATIONAL LIMITED | May 07, 1990 | May 07, 1990 |
| RHM EXPORTS LIMITED | Jul 07, 1989 | Jul 07, 1989 |
| ROBERTSON FOODS INTERNATIONAL LIMITED | Jul 30, 1970 | Jul 30, 1970 |
What are the latest accounts for GROCERY INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for GROCERY INTERNATIONAL 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 | 3 pages | DS01 | ||||||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Appointment of Emmett Mcevoy as a director on Apr 20, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antony David Smith as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Andrew Mcdonald as a director on Nov 15, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Andrew Michael Peeler on Jul 01, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Suzanne Elizabeth Wise on Jul 01, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Simon Nicholas Wilbraham on Jul 01, 2011 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Appointment of Mr Antony David Smith as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Peeler as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Nicholas Wilbraham as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Sep 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of GROCERY INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILBRAHAM, Simon Nicholas | Secretary | Premier House, Griffiths Way St Albans AL1 2RE Hertfordshire | British | 125719290002 | ||||||
| MCDONALD, Andrew John | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British | 164670820001 | |||||
| MCEVOY, Emmett | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire United Kingdom | United Kingdom | Irish | 168590540001 | |||||
| WILBRAHAM, Simon Nicholas | Director | Premier House, Griffiths Way St Albans AL1 2RE Hertfordshire | England | British | 125719290002 | |||||
| BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||
| HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | 50340730004 | ||||||
| HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
| POWELL, Steven | Secretary | 5 Sycamore Close SL6 3HU Maidenhead Berkshire | British | 61866560001 | ||||||
| WATERS, Paul Christopher | Secretary | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
| WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
| WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 37177620001 | ||||||
| BURGIN, Arthur Brocklebank | Director | Little Slades Hills Lane SL6 9NT Cookham Dean Berkshire United Kingdom | British | 98340001 | ||||||
| CLARKE, Jonathan Michael Rushton | Director | 1 Newalls Rise RG10 8AY Wargrave Berkshire | United Kingdom | British | 98818450001 | |||||
| DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | 27300002 | |||||
| EDMANS, James | Director | The Spinney 29 Maiden Earley Drive Earley RG6 2HP Reading Berkshire United Kingdom | British | 56567560001 | ||||||
| GALAMA, Cornelis Egidius | Director | 38 Bellmount Wood Avenue WD17 3BW Watford Hertfordshire | Dutch | 57835770001 | ||||||
| GOULD, Robert Nathan | Director | 44 Laburnham Road SL6 4DE Maidenhead Berkshire | New Zealander | 44780740001 | ||||||
| HOTCHIN, Nicola Joanne | Director | Flint Lodge Winter Hill Road SL6 6NS Maidenhead Berkshire | United Kingdom | British | 130724900001 | |||||
| IRVING, Patrick Haydn | Director | Hyeswood Guildford Road Rudgwick RH12 3BX Horsham West Sussex | British | 19988500001 | ||||||
| KNOX, Virginia Caroline | Director | Rowbarns Grange North Green Dene, East Horsley KT24 5RQ Leatherhead Surrey | England | British | 45852840005 | |||||
| LAWSON, Robert | Director | 36 Exeter Road NW2 4SB London | England | British | 99991140001 | |||||
| MANN, Howard | Director | 19 Rivermead Court SL7 1SJ Marlow Buckinghamshire | British | 23349820002 | ||||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||
| MILLINGTON, Susan Jean | Director | Capstan Cottage 23 Prospect Road KT6 5PY Long Ditton Surrey | British | 47986420002 | ||||||
| MOSS, Nicholas Frank Moreton | Director | Chester High Road Windle Hill CH64 7TB Neston Windle Lodge Wirral England | United Kingdom | British | 134259930001 | |||||
| PANTER, Alan James, Mr. | Director | 14 Thornhill Bridge Wharf N1 0RU London | British | 114414690002 | ||||||
| PEELER, Andrew Michael | Director | Premier House, Griffiths Way St Albans AL1 2RE Hertfordshire | United Kingdom | British | 87359710001 | |||||
| POWELL, Steven | Director | 5 Sycamore Close SL6 3HU Maidenhead Berkshire | British | 61866560001 | ||||||
| RUDDICK, Ian William | Director | 32 Woodend Drive SL5 9BG Ascot Berkshire | United Kingdom | British | 98350001 | |||||
| SCHURCH, Michael John | Director | 1 Aldersey Road GU1 2ER Guildford Surrey | United Kingdom | British | 42065200002 | |||||
| SMITH, Antony David | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | United Kingdom | British | 147725160001 | |||||
| SUMMERLIN, John Michael | Director | The Rectory Harvest Hill SL8 5JJ Bourne End Buckinghamshire | England | British | 41514080003 | |||||
| UNDERWOOD, Elaine | Director | Deer Run Parklands GU5 9JQ Shere Surrey | British | 71913850003 | ||||||
| VARNEY, John James | Director | Spindrift Cottage Nyetimber Lane West Chiltington West Sussex | British | 39606440001 |
Does GROCERY INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and instrument of charge | Created On Mar 22, 1971 Delivered On Mar 25, 1971 | Satisfied | Amount secured For further securing debenture stock of robertson foods LTD amounting to £2,000,000 secured by a trust deed dated 22/3/71. | |
Short particulars First floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
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