THE NATURAL VEGETABLE COMPANY LIMITED

THE NATURAL VEGETABLE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE NATURAL VEGETABLE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01319819
    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 THE NATURAL VEGETABLE COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE NATURAL VEGETABLE COMPANY LIMITED located?

    Registered Office Address
    Two Snowhill
    Snow Hill
    B4 6GA Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NATURAL VEGETABLE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMTRANS LIMITEDJul 01, 1977Jul 01, 1977

    What are the latest accounts for THE NATURAL VEGETABLE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THE NATURAL VEGETABLE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom to Two Snowhill Snow Hill Birmingham West Midlands B4 6GA on Mar 26, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 06, 2018

    LRESSP

    Termination of appointment of Georgina Garratt as a secretary on Feb 28, 2018

    1 pagesTM02

    Appointment of Ms Georgina Garratt as a director on Feb 01, 2018

    2 pagesAP01

    Termination of appointment of Lyndsay Gillian Navid Lane as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on May 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Ms Georgina Garratt as a secretary on Feb 20, 2017

    2 pagesAP03

    Termination of appointment of Lyndsay Navid Lane as a secretary on Feb 17, 2017

    1 pagesTM02

    Termination of appointment of David James Thomas as a director on Nov 04, 2016

    1 pagesTM01

    Appointment of Mr Simon Gavin Evans as a director on Nov 04, 2016

    2 pagesAP01

    Annual return made up to May 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 50,000
    SH01

    Secretary's details changed for Lyndsay Navid Lane on May 09, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Appointment of Mr David James Thomas as a director on Nov 30, 2015

    2 pagesAP01

    Termination of appointment of Patrick Bataillard as a director on Nov 27, 2015

    1 pagesTM01

    Termination of appointment of Gaultier De La Rochebrochard as a director on Sep 29, 2015

    1 pagesTM01

    Appointment of Ms Lyndsay Gillian Navid Lane as a director on Oct 14, 2015

    2 pagesAP01

    Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton Northamptonshire NN5 7SL to Xpo House Lodge Way New Duston Northampton NN5 7SL on Jun 26, 2015

    1 pagesAD01

    Annual return made up to May 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 50,000
    SH01

    Who are the officers of THE NATURAL VEGETABLE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Simon Gavin
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    United KingdomBritish150758530001
    GARRATT, Georgina
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    United KingdomBritish242693040001
    GARRATT, Georgina
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    225097100001
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Secretary
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    British66121750001
    LYNCH, David Paul
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    British52425370006
    LYNCH, David Paul
    14 Douglas Road
    NN5 6XX Northampton
    Northamptonshire
    Secretary
    14 Douglas Road
    NN5 6XX Northampton
    Northamptonshire
    British52425370002
    MCDONALD, Charles Malcolm
    11 Lennox Row
    EH5 3JP Edinburgh
    Scotland
    Secretary
    11 Lennox Row
    EH5 3JP Edinburgh
    Scotland
    British42547930001
    NAVID LANE, Lyndsay
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    British163252740001
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Secretary
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    British128431040001
    ADAM, Ian C
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    Director
    Gowanfield
    2 Cammo Road
    EH4 8EB Edinburgh
    ScotlandBritish37076220001
    ASPDEN, Peter Graham
    Sandholme
    Walton Road
    LE17 5RU Kimcote
    Leicestershire
    Director
    Sandholme
    Walton Road
    LE17 5RU Kimcote
    Leicestershire
    EnglandBritish78527750003
    BATAILLARD, Patrick
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    FrenchFrench148397660002
    BRISTOW, David John
    12 Hillside Close
    Heddington
    SN11 0PZ Calne
    Wiltshire
    Director
    12 Hillside Close
    Heddington
    SN11 0PZ Calne
    Wiltshire
    British72470990001
    DE LA ROCHEBROCHARD, Gaultier
    Nd House Lodge Way
    New Duston
    NN5 7SL Northampton
    Nobert Dentressangle House
    Northamptonshire
    Gb
    Director
    Nd House Lodge Way
    New Duston
    NN5 7SL Northampton
    Nobert Dentressangle House
    Northamptonshire
    Gb
    FranceFrench163237590002
    HORNE, Geoffrey Wemyss
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    Director
    25 Oswald Road
    EH9 2HJ Edinburgh
    Midlothian
    ScotlandBritish66121750001
    HOWES, David William
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    Director
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    British53711750001
    HUTTON, Timothy Horace
    Highcroft Lodge Farm
    LE17 6NW Husbands Bosworth
    Leicestershire
    Director
    Highcroft Lodge Farm
    LE17 6NW Husbands Bosworth
    Leicestershire
    British50886110001
    LANGLANDS, George Flockhart
    Badachro 5 Highfield Gardens
    WS14 9JA Lichfield
    Staffordshire
    Director
    Badachro 5 Highfield Gardens
    WS14 9JA Lichfield
    Staffordshire
    British21371800001
    LAUGERY, Stephane Jacques Andre Philippe
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    FranceFrench126820460002
    LAVELLE, James William
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    Director
    Meadow Court The Lane
    Grafton Regis
    NN12 7HW Towcester
    Northamptonshire
    British55957600002
    LYNCH, David Paul
    14 Douglas Road
    NN5 6XX Northampton
    Northamptonshire
    Director
    14 Douglas Road
    NN5 6XX Northampton
    Northamptonshire
    British52425370002
    NAVID LANE, Lyndsay Gillian
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    EnglandBritish177674310001
    PEPPIATT, Edward Hugh Davidson
    Church Farm
    Oxendon Road, Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    Director
    Church Farm
    Oxendon Road, Arthingworth
    LE16 8LA Market Harborough
    Leicestershire
    British83323550001
    RUSCH, Henry
    Victoria House
    161 Station Road
    LE9 7GF Earl Shilton
    Leicestershire
    England
    Director
    Victoria House
    161 Station Road
    LE9 7GF Earl Shilton
    Leicestershire
    England
    British63973770001
    THOMAS, David James
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    EnglandBritish147800590002

    Who are the persons with significant control of THE NATURAL VEGETABLE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Apr 06, 2016
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2832085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE NATURAL VEGETABLE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Apr 24, 1991
    Delivered On Apr 30, 1991
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 30, 1991Registration of a charge
    • Apr 15, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Apr 16, 1991
    Delivered On Apr 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a rent guarantee dated 13/5/89 for £108070 given to legal and general and in relation to a kent guarantee dated 19/1/90 for £246.000 given to lazard property unit trust
    Short particulars
    The sum of £354,070 on an account numbered 7477813.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 24, 1991Registration of a charge
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Credit agreement entitted "prompt credit application"
    Created On Nov 06, 1990
    Delivered On Nov 13, 1990
    Satisfied
    Amount secured
    £197669-35 due from the company to the chargee pursuant to the terms of the agreement
    Short particulars
    All right title and interest of the company in and to all sums payable under the insurances particulars of which are set out on the reverse of the form 395, see doc for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Nov 13, 1990Registration of a charge
    • Apr 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 15, 1989
    Delivered On Jun 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A charge by way of legal mortgage over freehold land k/a land at amberley way west side of gren lane heston title no. Ngl 460967 and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 1989Registration of a charge
    Legal charge
    Created On Feb 10, 1989
    Delivered On Feb 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land k/a unit 6, block c, winneral tnangle wokingham, berkshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 18, 1989Registration of a charge
    Legal charge
    Created On Feb 24, 1985
    Delivered On Mar 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - land at cutbush close, earley, leading, berks & land on the south east side of cutbush lane, ealey, reading, berks,. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Mar 14, 1985Registration of a charge
    Legal charge
    Created On Jul 01, 1983
    Delivered On Jul 05, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a land at amberley way, west side of green lane, heston, london borough of hounslow, (formerly park tn: mx 316152). together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jul 05, 1983Registration of a charge
    Debenture
    Created On Apr 27, 1983
    Delivered On Apr 29, 1983
    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.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Apr 29, 1983Registration of a charge

    Does THE NATURAL VEGETABLE COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2018Commencement of winding up
    Apr 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    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