P&H SNACKSDIRECT LIMITED

P&H SNACKSDIRECT LIMITED

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

    Company NameP&H SNACKSDIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01852968
    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 P&H SNACKSDIRECT LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is P&H SNACKSDIRECT LIMITED located?

    Registered Office Address
    Central Square 8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of P&H SNACKSDIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARDCABLE LIMITEDOct 05, 1984Oct 05, 1984

    What are the latest accounts for P&H SNACKSDIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2016

    What are the latest filings for P&H SNACKSDIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    29 pagesAM10

    Notice of appointment of a replacement or additional administrator

    9 pagesAM11

    Administrator's progress report

    30 pagesAM10

    Notice of order removing administrator from office

    14 pagesAM16

    Notice of extension of period of Administration

    3 pagesAM19

    Appointment of an administrator

    pagesAM01

    Appointment of an administrator

    pagesAM01

    Notice of order removing administrator from office

    18 pagesAM16

    Appointment of an administrator

    pagesAM01

    Administrator's progress report

    31 pagesAM10

    Notice of order removing administrator from office

    18 pagesAM16

    Administrator's progress report

    34 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    38 pagesAM10

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of affairs with form AM02SOA

    18 pagesAM02

    Statement of administrator's proposal

    137 pagesAM03

    Registered office address changed from P & H House Davigdor Road Hove East Sussex BN3 1RE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Dec 21, 2017

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan David Moxon as a director on May 31, 2017

    1 pagesTM01

    Appointment of Mr Martyn Ronald Ward as a director on May 31, 2017

    2 pagesAP01

    Who are the officers of P&H SNACKSDIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCUDDER, David
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    165165900001
    FRIEL, Edward Joseph
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    EnglandNew ZealanderAccountant106017450004
    REED, Anthony William
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    EnglandBritishChief Executive217594950001
    ROBINSON, Noel
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    EnglandBritishManaging Director199432830001
    WARD, Martyn Ronald
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    EnglandBritishChief Commercial Officer232918140001
    COOPER, Colin Thompson
    7 Glendale Road
    RH15 0EJ Burgess Hill
    West Sussex
    Secretary
    7 Glendale Road
    RH15 0EJ Burgess Hill
    West Sussex
    British127536180001
    LOCK, Peter Charles
    43 Furze Road
    High Salvington
    BN13 3BH Worthing
    West Sussex
    Secretary
    43 Furze Road
    High Salvington
    BN13 3BH Worthing
    West Sussex
    British21974880001
    MCKELVIE, Andrew Laurence
    110 Osborne Road
    BN1 6LU Brighton
    East Sussex
    Secretary
    110 Osborne Road
    BN1 6LU Brighton
    East Sussex
    British60126680002
    SUTHERLAND, Neil Colin Allan
    30 Downsview Drive
    Wivelsfield Green
    RH17 7RW Haywards Heath
    West Sussex
    Secretary
    30 Downsview Drive
    Wivelsfield Green
    RH17 7RW Haywards Heath
    West Sussex
    British21974890001
    TOMLINSON, Paula Jane
    3 Springfield Close
    Bolney
    RH17 5PQ Haywards Heath
    West Sussex
    Secretary
    3 Springfield Close
    Bolney
    RH17 5PQ Haywards Heath
    West Sussex
    British5904620004
    ADAMS, Christopher Borlase
    Belmont House
    East Hoathly
    BN8 6QJ Lewes
    East Sussex
    Director
    Belmont House
    East Hoathly
    BN8 6QJ Lewes
    East Sussex
    United KingdomBritishAccountant32132270001
    CHEDZOY, John Hann
    Reynards Wood Blueberry Hill
    Hampers Lane Storrington
    RH20 3HZ Pulborough
    West Sussex
    Director
    Reynards Wood Blueberry Hill
    Hampers Lane Storrington
    RH20 3HZ Pulborough
    West Sussex
    EnglandBritishAccountant21974900001
    CROOK, John Robert
    6 Janes Close
    Janes Lane
    RH15 0QH Burgess Hill
    West Sussex
    Director
    6 Janes Close
    Janes Lane
    RH15 0QH Burgess Hill
    West Sussex
    United KingdomBritishAccountant79419950001
    ETHERINGTON, Christopher
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    Director
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    United KingdomBritishOperations113997090003
    HUDSON, Phillip
    Waybac 12 Furze Close
    High Salvington
    BN13 3BJ Worthing
    West Sussex
    Director
    Waybac 12 Furze Close
    High Salvington
    BN13 3BJ Worthing
    West Sussex
    EnglandBritishWholesaler21974920001
    LITTLE, Christopher William
    7 Hoewood
    Mill Glade Small Dole
    BN5 9YR Henfield
    West Sussex
    Director
    7 Hoewood
    Mill Glade Small Dole
    BN5 9YR Henfield
    West Sussex
    BritishAccountant52244990001
    MARSDEN, David Eric
    Fulwood Lane
    S10 4QN Sheffield
    Moorfield Farm
    South Yorkshire
    Director
    Fulwood Lane
    S10 4QN Sheffield
    Moorfield Farm
    South Yorkshire
    United KingdomBritishOperations141873700001
    MCPHERSON, Graham Scott
    Kingston Barn
    Kingston Lane
    BN16 1RP East Preston
    West Sussex
    Director
    Kingston Barn
    Kingston Lane
    BN16 1RP East Preston
    West Sussex
    BritishWholesaler48929130002
    MOXON, Jonathan David
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    Director
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    EnglandBritishAccountant68503410002
    NEWSOME, Jim
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    Director
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    UkBritishOperations91163140001

    Who are the persons with significant control of P&H SNACKSDIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    P&H Direct Limited
    Davigdor Road
    BN3 1RE Hove
    P&H House
    England
    Apr 06, 2016
    Davigdor Road
    BN3 1RE Hove
    P&H House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2068930
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does P&H SNACKSDIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 27, 2017
    Delivered On May 03, 2017
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)
    Transactions
    • May 03, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 04, 2017
    Delivered On Apr 11, 2017
    Outstanding
    Brief description
    All current and future real property and intellectual property owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 04, 2017
    Delivered On Apr 06, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Security Agent for the Secured Parties. the Secured Parties are: Imperial Brands Finance PLC; Gallaher Limited; Global Loan Agency Services Limited; Glas Trust Corporation Limited.
    Transactions
    • Apr 06, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 06, 2016
    Delivered On Apr 12, 2016
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Apr 12, 2016Registration of a charge (MR01)
    Group debenture
    Created On Mar 27, 2013
    Delivered On Apr 02, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 02, 2013Registration of a charge (MG01)
    • Apr 15, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 24, 2010
    Delivered On Oct 02, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £1,900.00 together with a sum equivalent to the amount of any vat that would be chargeable on that sum see image for full details.
    Persons Entitled
    • R.W. Simpson Transport Limited
    Transactions
    • Oct 02, 2010Registration of a charge (MG01)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Non-receivables accession deed
    Created On Apr 04, 2008
    Delivered On Apr 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or any the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • Apr 23, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 07, 2002
    Delivered On Feb 21, 2002
    Satisfied
    Amount secured
    All money or liabilities due or to become due from any charging company to the chargee as security trustee for itself and the other secured parties (as defined) (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all its present and future assets.
    Persons Entitled
    • Soulfirst Limited
    Transactions
    • Feb 21, 2002Registration of a charge (395)
    • Feb 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 07, 2002
    Delivered On Feb 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company (the "chargor") or any member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC,London,as Security Trustee
    Transactions
    • Feb 13, 2002Registration of a charge (395)
    • Apr 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 19, 2000
    Delivered On May 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or p & h direct 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
    • May 05, 2000Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)

    Does P&H SNACKSDIRECT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2017Administration started
    Dec 05, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Matthew Boyd Callaghan
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Ian David Green
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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