FOOD PARTNERS PARK ROYAL LIMITED
Overview
Company Name | FOOD PARTNERS PARK ROYAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01955617 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FOOD PARTNERS PARK ROYAL LIMITED?
Company Name | From | Until |
---|---|---|
NICHOLAS PANDELIS LIMITED | Nov 07, 1985 | Nov 07, 1985 |
What are the latest accounts for FOOD PARTNERS PARK ROYAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2014 |
What is the status of the latest annual return for FOOD PARTNERS PARK ROYAL LIMITED?
Annual Return |
|
---|
What are the latest filings for FOOD PARTNERS PARK ROYAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Food Partners House Poyle Road Colnbrook Slough SL3 0QX England* on Sep 10, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Christopher Thomas as a director | 2 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Steve Wood as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 01, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Steve Wood on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Thomas on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Gavin Cox on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Gavin Cox on Jan 01, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Food Partners House Poyle Road Colnbrook, Slough England SL3 0EN England* on Jun 19, 2012 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
Termination of appointment of Paul Kingsley Bates as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Momen as a director | 1 pages | TM01 | ||||||||||
Who are the officers of FOOD PARTNERS PARK ROYAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Gavin | Secretary | The Square Southall Lane UB2 5NH Heathrow 2 England | 165757100001 | |||||||
COX, Gavin Eliot | Director | The Square Southall Lane UB2 5NH Heathrow 2 England | United Kingdom | British | Director | 153840250001 | ||||
MOMEN, Julian Akhtar Karim | Secretary | Tanners Drive MK14 5BN Blakelands 28 Milton Keynes | British | 150500260001 | ||||||
PANDELIS, Athena | Secretary | Homefield Carroll Hill IG10 1NN Loughton Essex | British | 25205460001 | ||||||
ROBERTSON, Neil Charles | Secretary | 16 Barmstedt Drive LE15 6RG Oakham Rutland | British | 48323870001 | ||||||
THORNE, Michael | Secretary | 48 Station Road Woburn Sands MK17 8RU Milton Keynes Buckinghamshire | British | Director | 71735980002 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
CHREE, Ian Charles Gordon | Director | 6 The Grange Perceton KA11 2EU Irvine Ayrshire | Scotland | British | Company Director | 65127980003 | ||||
HAZELDEAN, William James | Director | 6a Balmoral Court Gleneagles Village PH3 1SH Auchterarder Perthshire | Scotland | British | Company Director | 83660790002 | ||||
HULBERT, David John | Director | St Michaels Way Steeple Claydon MK18 2QD Buckingham 53 Buckinghamshire United Kingdom | England | British | Operational And Technical Dire | 136463020001 | ||||
KILSHAW, David Charles | Director | Drumallan 283 North Deeside Road, Cults AB15 9PA Aberdeen | United Kingdom | British | Industrial Manager | 18455470002 | ||||
KINGSLEY BATES, Paul | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | United Kingdom | British | Managing Director | 132962170001 | ||||
MCLELLAND, Stewart | Director | 36 East Craigs Rigg EH12 8JA Edinburgh Midlothian | Scotland | British | Director | 157009150001 | ||||
MOMEN, Julian Akhtar Karim | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | England | British | Director | 51784930002 | ||||
PANDELIS, Athena | Director | Homefield Carroll Hill IG10 1NN Loughton Essex | British | Secretary | 25205460001 | |||||
PANDELIS, Nicholas | Director | Homefield Carroll Hill IG10 1NN Loughton Essex | British | Catering Manager | 25205470001 | |||||
POCOCK, Patrick William | Director | The Steadings Woodside Of Cloghill, Kingswells AB15 8SA Aberdeen | British | Company Director | 96978470001 | |||||
ROBERTSON, Neil Charles | Director | 16 Barmstedt Drive LE15 6RG Oakham Rutland | United Kingdom | British | Director | 48323870001 | ||||
THOMAS, Christopher | Director | Poyle Road Colnbrook SL3 0QX Slough Food Partners House England | United Kingdom | British | Director | 63844650001 | ||||
THORPE, Alan James | Director | 29 Walace Wynd Cambuslang G72 8SE Glasgow | United Kingdom | British | Distribution Manager | 159490090001 | ||||
TRUELOVE, Amelia Anne | Director | Bentley Hall Fenny Bentley DE6 1LE Ashbourne Derbyshire | British | Director | 37845970003 | |||||
WELLSTEAD, Graham David Willoughby | Director | 7 Curtyn Close OX14 1SE Abingdon Oxfordshire | United Kingdom | British | Sales Director | 51353590003 | ||||
WOOD, Steven John | Director | Poyle Road Colnbrook SL3 0QX Slough Food Partners House England | United Kingdom | British | Director | 232132390001 |
Does FOOD PARTNERS PARK ROYAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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