GROCERY INTERNATIONAL LIMITED

GROCERY INTERNATIONAL LIMITED

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

    Company NameGROCERY INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00985763
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GROCERY INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHM GROCERY INTERNATIONAL LIMITEDMay 07, 1990May 07, 1990
    RHM EXPORTS LIMITEDJul 07, 1989Jul 07, 1989
    ROBERTSON FOODS INTERNATIONAL LIMITEDJul 30, 1970Jul 30, 1970

    What are the latest accounts for GROCERY INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for GROCERY INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 15, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2012

    Statement of capital on Sep 26, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Emmett Mcevoy as a director on Apr 20, 2012

    2 pagesAP01

    Termination of appointment of Antony David Smith as a director on Apr 20, 2012

    1 pagesTM01

    Appointment of Andrew Mcdonald as a director on Nov 15, 2011

    2 pagesAP01

    Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Sep 15, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jul 01, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Michael Peeler on Jul 01, 2011

    2 pagesCH01

    Director's details changed for Ms Suzanne Elizabeth Wise on Jul 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Simon Nicholas Wilbraham on Jul 01, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Mr Antony David Smith as a director

    3 pagesAP01

    Termination of appointment of Andrew Peeler as a director

    2 pagesTM01

    Appointment of Mr Simon Nicholas Wilbraham as a director

    2 pagesAP01

    Annual return made up to Sep 15, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of GROCERY INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House, Griffiths Way
    St Albans
    AL1 2RE Hertfordshire
    Secretary
    Premier House, Griffiths Way
    St Albans
    AL1 2RE Hertfordshire
    British125719290002
    MCDONALD, Andrew John
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    EnglandBritish164670820001
    MCEVOY, Emmett
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    United KingdomIrish168590540001
    WILBRAHAM, Simon Nicholas
    Premier House, Griffiths Way
    St Albans
    AL1 2RE Hertfordshire
    Director
    Premier House, Griffiths Way
    St Albans
    AL1 2RE Hertfordshire
    EnglandBritish125719290002
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    British50340730004
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    POWELL, Steven
    5 Sycamore Close
    SL6 3HU Maidenhead
    Berkshire
    Secretary
    5 Sycamore Close
    SL6 3HU Maidenhead
    Berkshire
    British61866560001
    WATERS, Paul Christopher
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    Secretary
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    British126327110002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    British37177620001
    BURGIN, Arthur Brocklebank
    Little Slades
    Hills Lane
    SL6 9NT Cookham Dean
    Berkshire
    United Kingdom
    Director
    Little Slades
    Hills Lane
    SL6 9NT Cookham Dean
    Berkshire
    United Kingdom
    British98340001
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritish98818450001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    EDMANS, James
    The Spinney 29 Maiden Earley Drive
    Earley
    RG6 2HP Reading
    Berkshire
    United Kingdom
    Director
    The Spinney 29 Maiden Earley Drive
    Earley
    RG6 2HP Reading
    Berkshire
    United Kingdom
    British56567560001
    GALAMA, Cornelis Egidius
    38 Bellmount Wood Avenue
    WD17 3BW Watford
    Hertfordshire
    Director
    38 Bellmount Wood Avenue
    WD17 3BW Watford
    Hertfordshire
    Dutch57835770001
    GOULD, Robert Nathan
    44 Laburnham Road
    SL6 4DE Maidenhead
    Berkshire
    Director
    44 Laburnham Road
    SL6 4DE Maidenhead
    Berkshire
    New Zealander44780740001
    HOTCHIN, Nicola Joanne
    Flint Lodge
    Winter Hill Road
    SL6 6NS Maidenhead
    Berkshire
    Director
    Flint Lodge
    Winter Hill Road
    SL6 6NS Maidenhead
    Berkshire
    United KingdomBritish130724900001
    IRVING, Patrick Haydn
    Hyeswood Guildford Road
    Rudgwick
    RH12 3BX Horsham
    West Sussex
    Director
    Hyeswood Guildford Road
    Rudgwick
    RH12 3BX Horsham
    West Sussex
    British19988500001
    KNOX, Virginia Caroline
    Rowbarns Grange North
    Green Dene, East Horsley
    KT24 5RQ Leatherhead
    Surrey
    Director
    Rowbarns Grange North
    Green Dene, East Horsley
    KT24 5RQ Leatherhead
    Surrey
    EnglandBritish45852840005
    LAWSON, Robert
    36 Exeter Road
    NW2 4SB London
    Director
    36 Exeter Road
    NW2 4SB London
    EnglandBritish99991140001
    MANN, Howard
    19 Rivermead Court
    SL7 1SJ Marlow
    Buckinghamshire
    Director
    19 Rivermead Court
    SL7 1SJ Marlow
    Buckinghamshire
    British23349820002
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MILLINGTON, Susan Jean
    Capstan Cottage 23 Prospect Road
    KT6 5PY Long Ditton
    Surrey
    Director
    Capstan Cottage 23 Prospect Road
    KT6 5PY Long Ditton
    Surrey
    British47986420002
    MOSS, Nicholas Frank Moreton
    Chester High Road
    Windle Hill
    CH64 7TB Neston
    Windle Lodge
    Wirral
    England
    Director
    Chester High Road
    Windle Hill
    CH64 7TB Neston
    Windle Lodge
    Wirral
    England
    United KingdomBritish134259930001
    PANTER, Alan James, Mr.
    14 Thornhill Bridge Wharf
    N1 0RU London
    Director
    14 Thornhill Bridge Wharf
    N1 0RU London
    British114414690002
    PEELER, Andrew Michael
    Premier House, Griffiths Way
    St Albans
    AL1 2RE Hertfordshire
    Director
    Premier House, Griffiths Way
    St Albans
    AL1 2RE Hertfordshire
    United KingdomBritish87359710001
    POWELL, Steven
    5 Sycamore Close
    SL6 3HU Maidenhead
    Berkshire
    Director
    5 Sycamore Close
    SL6 3HU Maidenhead
    Berkshire
    British61866560001
    RUDDICK, Ian William
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    Director
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    United KingdomBritish98350001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Director
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    United KingdomBritish42065200002
    SMITH, Antony David
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United KingdomBritish147725160001
    SUMMERLIN, John Michael
    The Rectory
    Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    Director
    The Rectory
    Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    EnglandBritish41514080003
    UNDERWOOD, Elaine
    Deer Run
    Parklands
    GU5 9JQ Shere
    Surrey
    Director
    Deer Run
    Parklands
    GU5 9JQ Shere
    Surrey
    British71913850003
    VARNEY, John James
    Spindrift Cottage
    Nyetimber Lane
    West Chiltington
    West Sussex
    Director
    Spindrift Cottage
    Nyetimber Lane
    West Chiltington
    West Sussex
    British39606440001

    Does GROCERY INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Prudential Assurance Company, Limited
    Transactions
    • Mar 25, 1971Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)

    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