FOOD PARTNERS PARK ROYAL LIMITED

FOOD PARTNERS PARK ROYAL LIMITED

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

    Company NameFOOD PARTNERS PARK ROYAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01955617
    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 FOOD PARTNERS PARK ROYAL LIMITED?

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

    Where is FOOD PARTNERS PARK ROYAL LIMITED located?

    Registered Office Address
    2 The Square
    Southall Lane
    UB2 5NH Heathrow
    Undeliverable Registered Office AddressNo

    What were the previous names of FOOD PARTNERS PARK ROYAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NICHOLAS PANDELIS LIMITEDNov 07, 1985Nov 07, 1985

    What are the latest accounts for FOOD PARTNERS PARK ROYAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2014

    What is the status of the latest annual return for FOOD PARTNERS PARK ROYAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FOOD PARTNERS PARK ROYAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2015

    Statement of capital on May 09, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 30, 2014

    3 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registered office address changed from * Food Partners House Poyle Road Colnbrook Slough SL3 0QX England* on Sep 10, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 30, 2013

    5 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Christopher Thomas as a director

    2 pagesTM01

    Current accounting period extended from Sep 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Termination of appointment of Steve Wood as a director

    1 pagesTM01

    Total exemption small company accounts made up to Oct 01, 2011

    6 pagesAA

    Annual return made up to Mar 28, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Steve Wood on Jan 01, 2012

    2 pagesCH01

    Director's details changed for Mr Christopher Thomas on Jan 01, 2012

    2 pagesCH01

    Director's details changed for Gavin Cox on Jan 01, 2012

    2 pagesCH01

    Secretary's details changed for Gavin Cox on Jan 01, 2012

    1 pagesCH03

    Registered office address changed from * Food Partners House Poyle Road Colnbrook, Slough England SL3 0EN England* on Jun 19, 2012

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Withdraw the company strike off application

    2 pagesDS02

    Termination of appointment of Paul Kingsley Bates as a director

    1 pagesTM01

    Termination of appointment of Julian Momen as a director

    1 pagesTM01

    Who are the officers of FOOD PARTNERS PARK ROYAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Gavin
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    Secretary
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    165757100001
    COX, Gavin Eliot
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    United KingdomBritishDirector153840250001
    MOMEN, Julian Akhtar Karim
    Tanners Drive
    MK14 5BN Blakelands
    28
    Milton Keynes
    Secretary
    Tanners Drive
    MK14 5BN Blakelands
    28
    Milton Keynes
    British150500260001
    PANDELIS, Athena
    Homefield Carroll Hill
    IG10 1NN Loughton
    Essex
    Secretary
    Homefield Carroll Hill
    IG10 1NN Loughton
    Essex
    British25205460001
    ROBERTSON, Neil Charles
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    Secretary
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    British48323870001
    THORNE, Michael
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    Secretary
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    BritishDirector71735980002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CHREE, Ian Charles Gordon
    6 The Grange
    Perceton
    KA11 2EU Irvine
    Ayrshire
    Director
    6 The Grange
    Perceton
    KA11 2EU Irvine
    Ayrshire
    ScotlandBritishCompany Director65127980003
    HAZELDEAN, William James
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    Director
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    ScotlandBritishCompany Director83660790002
    HULBERT, David John
    St Michaels Way
    Steeple Claydon
    MK18 2QD Buckingham
    53
    Buckinghamshire
    United Kingdom
    Director
    St Michaels Way
    Steeple Claydon
    MK18 2QD Buckingham
    53
    Buckinghamshire
    United Kingdom
    EnglandBritishOperational And Technical Dire136463020001
    KILSHAW, David Charles
    Drumallan
    283 North Deeside Road, Cults
    AB15 9PA Aberdeen
    Director
    Drumallan
    283 North Deeside Road, Cults
    AB15 9PA Aberdeen
    United KingdomBritishIndustrial Manager18455470002
    KINGSLEY BATES, Paul
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    United KingdomBritishManaging Director132962170001
    MCLELLAND, Stewart
    36 East Craigs Rigg
    EH12 8JA Edinburgh
    Midlothian
    Director
    36 East Craigs Rigg
    EH12 8JA Edinburgh
    Midlothian
    ScotlandBritishDirector157009150001
    MOMEN, Julian Akhtar Karim
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    EnglandBritishDirector51784930002
    PANDELIS, Athena
    Homefield Carroll Hill
    IG10 1NN Loughton
    Essex
    Director
    Homefield Carroll Hill
    IG10 1NN Loughton
    Essex
    BritishSecretary25205460001
    PANDELIS, Nicholas
    Homefield Carroll Hill
    IG10 1NN Loughton
    Essex
    Director
    Homefield Carroll Hill
    IG10 1NN Loughton
    Essex
    BritishCatering Manager25205470001
    POCOCK, Patrick William
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    Director
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    BritishCompany Director96978470001
    ROBERTSON, Neil Charles
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    Director
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    United KingdomBritishDirector48323870001
    THOMAS, Christopher
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    United KingdomBritishDirector63844650001
    THORPE, Alan James
    29 Walace Wynd
    Cambuslang
    G72 8SE Glasgow
    Director
    29 Walace Wynd
    Cambuslang
    G72 8SE Glasgow
    United KingdomBritishDistribution Manager159490090001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    BritishDirector37845970003
    WELLSTEAD, Graham David Willoughby
    7 Curtyn Close
    OX14 1SE Abingdon
    Oxfordshire
    Director
    7 Curtyn Close
    OX14 1SE Abingdon
    Oxfordshire
    United KingdomBritishSales Director51353590003
    WOOD, Steven John
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    United KingdomBritishDirector232132390001

    Does FOOD PARTNERS PARK ROYAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 21, 2008
    Delivered On May 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee 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
    • Duke Street Capital General Partner Limited (As Security Agent for the Secured Parties)
    Transactions
    • May 02, 2008Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture accession deed
    Created On Apr 04, 2006
    Delivered On Apr 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each member of the group 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 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 Security Agent for the Secured Parties)
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Acceding composite corporate guarantee
    Created On Nov 07, 2001
    Delivered On Nov 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money standing to the credit of the guarantor's accounts and any bill or other document and to exercise a right of set off or retention in respect of all money whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 17, 2001Registration of a charge (395)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 07, 2001
    Delivered On Nov 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the debenture
    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
    • Nov 14, 2001Registration of a charge (395)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 18, 2000
    Delivered On Jan 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the agreement for the purchase of debts (as defined in the fixed and floating charge) and any agreement made in variation or substitution of such agreement or otherwise
    Short particulars
    By way of fixed charge all debts purchased or purported to be purchased by the security holder from the company pursuant to a factoring agreement between the security holder and the company which fail to vest effectively or absolutely in the security holder;. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Jan 18, 2000Registration of a charge (395)
    • Nov 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 03, 1992
    Delivered On Jul 04, 1992
    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
    • Bank of Cyprus (London) Limited
    Transactions
    • Jul 04, 1992Registration of a charge (395)
    • Nov 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 25, 1991
    Delivered On Jan 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 28, 1991Registration of a charge
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1988
    Delivered On Jan 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 44 highwood gardens ilford essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 28, 1988Registration of a charge
    • Oct 20, 2001Statement 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