ROWYELL ROASTERS LIMITED

ROWYELL ROASTERS LIMITED

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

    Company NameROWYELL ROASTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01050154
    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 ROWYELL ROASTERS LIMITED?

    • (1513) /

    Where is ROWYELL ROASTERS LIMITED located?

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

    What are the latest accounts for ROWYELL ROASTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ROWYELL ROASTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Aug 31, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2011

    Statement of capital on Sep 05, 2011

    • Capital: GBP 100,002
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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

    12 pagesAA

    Annual return made up to Aug 31, 2010 with full list of shareholders

    6 pagesAR01

    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

    15 pagesAA

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of ROWYELL ROASTERS 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
    STEVEN, Mark Alexander
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    ScotlandBritishFinance Director159788300001
    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
    TYM, Robert William, Mister
    Round House East Gores Road
    Coggeshall
    CO6 1RZ Colchester
    Essex
    Secretary
    Round House East Gores Road
    Coggeshall
    CO6 1RZ Colchester
    Essex
    British15836130001
    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
    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
    FOX, Garrick Thomas
    Kiln Cottage
    Syleham
    IP21 4LT Eye
    Suffolk
    Director
    Kiln Cottage
    Syleham
    IP21 4LT Eye
    Suffolk
    EnglandBritishCompany Director15836150001
    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, 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
    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
    EnglandBritishCompany Director111995510001
    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
    TROLLOPE, Barry Desmond
    Orchard House Furlong Road
    Stoke Ferry
    PE33 9SU Kings Lynn
    Norfolk
    Director
    Orchard House Furlong Road
    Stoke Ferry
    PE33 9SU Kings Lynn
    Norfolk
    BritishC/Sec45609870001

    Does ROWYELL ROASTERS 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 Aug 23, 1996
    Delivered On Sep 09, 1996
    Satisfied
    Amount secured
    All sums of money or liabilities which now are or which may at any time or from time to time be or become due to the chargee and the banks (as therein defined) (or any of them) by the company or for which the company is or may be at any time or from time to time be or become liable or responsible to the chargee and the banks (or any of them) in any manner or way or in any respect whatsoever or in connection with or arising out of any financing document, or out of any other current or other account, order, cheque, note, draft, bill, promissory note, letter of credit or guarantee (whether granted by the chargee or a bank on the company's behalf or by the company to the chargee or a bank) or any one or more of any such or otherwise whatsoever.
    Short particulars
    The f/h farm k/a braughing, ideal farms,. 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 the Company of the Bank of Scotlandehalf of the Banksfor Itself and as Agent and Trustee for and on B
    Transactions
    • Sep 09, 1996Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 31, 1987
    Delivered On Aug 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or sovereign chicken limited 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 18, 1987Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 02, 1987
    Delivered On Feb 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or sovereign chicken limited 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 1987Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of guarantee & charge
    Created On May 27, 1983
    Delivered On Jun 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from favour parker limited to the chargee under the terms of an agreement dated 1/5/83
    Short particulars
    & property named on doc M20. 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
    • Fitch Lovell Public Limited Company.
    Transactions
    • Jun 10, 1983Registration of a charge
    Further guarantee & debenture
    Created On Sep 09, 1982
    Delivered On Sep 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1982Registration of a charge
    Legal mortgage
    Created On Aug 05, 1981
    Delivered On Aug 21, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the bungalow. Ideal farm braughing title no hd 26051 f/h land lying to the north of road from braughing to albury title no hd 83140 & all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Banque Occidentale Pour L'industrie Et Le Commerce
    Transactions
    • Aug 21, 1981Registration of a charge
    • Feb 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 05, 1981
    Delivered On Aug 21, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Enclosures numbered 254E,254F & 256 on the ordnance survey map of the parish of braughing herts with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Banque Occidentale Pour L'industrie Et Le Commerce
    Transactions
    • Aug 21, 1981Registration of a charge
    • Feb 13, 1993Statement 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