THE NATURAL VEGETABLE COMPANY LIMITED
Overview
| Company Name | THE NATURAL VEGETABLE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01319819 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE NATURAL VEGETABLE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMTRANS LIMITED | Jul 01, 1977 | Jul 01, 1977 |
What are the latest accounts for THE NATURAL VEGETABLE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THE NATURAL VEGETABLE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Georgina Garratt as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Ms Georgina Garratt as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lyndsay Gillian Navid Lane as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Ms Georgina Garratt as a secretary on Feb 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lyndsay Navid Lane as a secretary on Feb 17, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of David James Thomas as a director on Nov 04, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Gavin Evans as a director on Nov 04, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lyndsay Navid Lane on May 09, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Mr David James Thomas as a director on Nov 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Bataillard as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gaultier De La Rochebrochard as a director on Sep 29, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Lyndsay Gillian Navid Lane as a director on Oct 14, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE NATURAL VEGETABLE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Simon Gavin | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | United Kingdom | British | 150758530001 | |||||
| GARRATT, Georgina | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | United Kingdom | British | 242693040001 | |||||
| GARRATT, Georgina | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House England | 225097100001 | |||||||
| HORNE, Geoffrey Wemyss | Secretary | 25 Oswald Road EH9 2HJ Edinburgh Midlothian | British | 66121750001 | ||||||
| LYNCH, David Paul | Secretary | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | British | 52425370006 | ||||||
| LYNCH, David Paul | Secretary | 14 Douglas Road NN5 6XX Northampton Northamptonshire | British | 52425370002 | ||||||
| MCDONALD, Charles Malcolm | Secretary | 11 Lennox Row EH5 3JP Edinburgh Scotland | British | 42547930001 | ||||||
| NAVID LANE, Lyndsay | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | British | 163252740001 | ||||||
| ROSE, Ian Andrew | Secretary | Trehern Close Knowle B93 9HA Solihull 3 West Midlands | British | 128431040001 | ||||||
| ADAM, Ian C | Director | Gowanfield 2 Cammo Road EH4 8EB Edinburgh | Scotland | British | 37076220001 | |||||
| ASPDEN, Peter Graham | Director | Sandholme Walton Road LE17 5RU Kimcote Leicestershire | England | British | 78527750003 | |||||
| BATAILLARD, Patrick | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | French | French | 148397660002 | |||||
| BRISTOW, David John | Director | 12 Hillside Close Heddington SN11 0PZ Calne Wiltshire | British | 72470990001 | ||||||
| DE LA ROCHEBROCHARD, Gaultier | Director | Nd House Lodge Way New Duston NN5 7SL Northampton Nobert Dentressangle House Northamptonshire Gb | France | French | 163237590002 | |||||
| HORNE, Geoffrey Wemyss | Director | 25 Oswald Road EH9 2HJ Edinburgh Midlothian | Scotland | British | 66121750001 | |||||
| HOWES, David William | Director | Old Walls Birdingbury Road, Leamington Hasting CV23 8EB Rugby Warwickshire | British | 53711750001 | ||||||
| HUTTON, Timothy Horace | Director | Highcroft Lodge Farm LE17 6NW Husbands Bosworth Leicestershire | British | 50886110001 | ||||||
| LANGLANDS, George Flockhart | Director | Badachro 5 Highfield Gardens WS14 9JA Lichfield Staffordshire | British | 21371800001 | ||||||
| LAUGERY, Stephane Jacques Andre Philippe | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | France | French | 126820460002 | |||||
| LAVELLE, James William | Director | Meadow Court The Lane Grafton Regis NN12 7HW Towcester Northamptonshire | British | 55957600002 | ||||||
| LYNCH, David Paul | Director | 14 Douglas Road NN5 6XX Northampton Northamptonshire | British | 52425370002 | ||||||
| NAVID LANE, Lyndsay Gillian | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | England | British | 177674310001 | |||||
| PEPPIATT, Edward Hugh Davidson | Director | Church Farm Oxendon Road, Arthingworth LE16 8LA Market Harborough Leicestershire | British | 83323550001 | ||||||
| RUSCH, Henry | Director | Victoria House 161 Station Road LE9 7GF Earl Shilton Leicestershire England | British | 63973770001 | ||||||
| THOMAS, David James | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | England | British | 147800590002 |
Who are the persons with significant control of THE NATURAL VEGETABLE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xpo Holdings Uk And Ireland Limited | Apr 06, 2016 | Lodge Way New Duston NN5 7SL Northampton Xpo House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE NATURAL VEGETABLE COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does THE NATURAL VEGETABLE COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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