SOVEREIGN CHICKEN LIMITED

SOVEREIGN CHICKEN LIMITED

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

    Company NameSOVEREIGN CHICKEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01273984
    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 SOVEREIGN CHICKEN LIMITED?

    • (1513) /

    Where is SOVEREIGN CHICKEN LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOVEREIGN CHICKEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVEREIGN FOOD GROUP LIMITEDJun 22, 1993Jun 22, 1993
    SOVEREIGN CHICKEN GROUP LIMITED Aug 15, 1983Aug 15, 1983
    FAVOR PARKER CHICKENS LIMITEDDec 31, 1980Dec 31, 1980
    SPILLERS-PARKER LIMITEDDec 31, 1977Dec 31, 1977
    TINY TIM PETFOODS LIMITEDAug 19, 1976Aug 19, 1976

    What are the latest accounts for SOVEREIGN CHICKEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 22, 2008

    What are the latest filings for SOVEREIGN CHICKEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 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 Nov 04, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 20, 2010

    LRESSP

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2010

    Statement of capital on Aug 31, 2010

    • Capital: GBP 2,105,000
    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

    Accounts made up to Nov 22, 2008

    6 pagesAA

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of SOVEREIGN CHICKEN 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
    Dutch129239540002
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    EnglandBritish105961550001
    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
    NetherlandsDutch146206430001
    ROXBURGH, Roy
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Secretary
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    British194640001
    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
    BOARDALL, Keith
    The Old Parsonage
    Baldersby St James
    YO7 4PT Thirsk
    North Yorkshire
    Director
    The Old Parsonage
    Baldersby St James
    YO7 4PT Thirsk
    North Yorkshire
    EnglandBritish32617840001
    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
    British47148220001
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritish402690001
    FOX, Garrick Thomas
    Kiln Cottage
    Syleham
    IP21 4LT Eye
    Suffolk
    Director
    Kiln Cottage
    Syleham
    IP21 4LT Eye
    Suffolk
    EnglandBritish15836150001
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritish63444910001
    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
    Dutch126350570004
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    British338220001
    PARKER, Michael Joseph Bennett
    The Hall
    Stoke Ferry
    PE33 9SE Kings Lynn
    Norfolk
    Director
    The Hall
    Stoke Ferry
    PE33 9SE Kings Lynn
    Norfolk
    British12897020001
    ROCHE, Nicholas James
    Grove Cottage Mellis Road
    Yaxley
    IP23 8DB Eye
    Suffolk
    Director
    Grove Cottage Mellis Road
    Yaxley
    IP23 8DB Eye
    Suffolk
    EnglandBritish15836170001
    STEPHEN, Andrew Michael Duthie
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    Director
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    ScotlandBritish338210001
    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
    British45609870001

    Does SOVEREIGN CHICKEN 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)
    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 favor parker limited to the chargee under the terms of an agreement dated 1/5/83
    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
    • Filch 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
    All that property undertaking & assets charged by the principal deed & further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1982Registration of a charge
    Further guarantee & debenture
    Created On Jul 13, 1981
    Delivered On Jul 16, 1981
    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
    All that property undertaking & assets charged by the principal deed & further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 16, 1981Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)

    Does SOVEREIGN CHICKEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2011Dissolved on
    Oct 20, 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