SUPERIOR FOOD LIMITED

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

    Company NameSUPERIOR FOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02006417
    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 SUPERIOR FOOD LIMITED?

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

    Where is SUPERIOR FOOD LIMITED located?

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

    What were the previous names of SUPERIOR FOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPERIOR FOODS LIMITEDMay 02, 1996May 02, 1996
    SPURHART LIMITEDApr 03, 1986Apr 03, 1986

    What are the latest accounts for SUPERIOR FOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for SUPERIOR FOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Martin Johnson as a director on Jun 03, 2020

    1 pagesTM01

    Termination of appointment of Diarmuid Brendan Conifrey as a director on Jun 24, 2020

    1 pagesTM01

    Appointment of Mr Diarmuid Brendan Conifrey as a director on Apr 08, 2020

    2 pagesAP01

    Court order

    S1096 Court Order to Rectify
    6 pagesOC

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    22 pagesAA

    legacy

    pagesANNOTATION

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2017

    22 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    47 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Full accounts made up to Mar 31, 2016

    29 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Mark Ian Tentori as a director on Apr 27, 2016

    1 pagesTM01

    Termination of appointment of Gavin Cox as a secretary on Mar 08, 2016

    1 pagesTM02

    Termination of appointment of Gavin Eliot Cox as a director on Mar 07, 2016

    1 pagesTM01

    Appointment of Mr Martin Johnson as a director on Feb 25, 2016

    2 pagesAP01

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Mark Ian Tentori as a director on Oct 06, 2015

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 25/09/2015
    RES13

    Who are the officers of SUPERIOR FOOD 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
    165756710001
    MOMEN, Julian Akhtar Karim
    Tanners Drive
    MK14 5BN Blakelands
    28
    Milton Keynes
    Secretary
    Tanners Drive
    MK14 5BN Blakelands
    28
    Milton Keynes
    British150500890001
    TAYLOR, Michael Dennis
    Woodstock
    Dukes Ride
    SL9 7LD Gerrards Cross
    Buckinghamshire
    Secretary
    Woodstock
    Dukes Ride
    SL9 7LD Gerrards Cross
    Buckinghamshire
    British18385410004
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    CHISAMBI, Rodgers Yalamila
    Flat 7
    30 Longridge Road
    SW5 9SJ Earls Court
    London
    Director
    Flat 7
    30 Longridge Road
    SW5 9SJ Earls Court
    London
    Zambian77986900001
    CONIFREY, Diarmuid Brendan
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    EnglandIrish268799160001
    COX, Gavin Eliot
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    United KingdomBritish153840250001
    FEE, Paul
    285 Yorktown Road
    College Town
    GU47 0QA Sandhurst
    Berkshire
    Director
    285 Yorktown Road
    College Town
    GU47 0QA Sandhurst
    Berkshire
    British55281590001
    GUY, David Simon
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    British119214340001
    HALL, Fraser Scott
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    British4578740001
    HAZELDEAN, William James
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    Director
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    ScotlandBritish83660790002
    JOHNSON, Martin
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    EnglandBritish140167360001
    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 KingdomBritish132962170001
    MCLELLAND, Stewart
    36 East Craigs Rigg
    EH12 8JA Edinburgh
    Midlothian
    Director
    36 East Craigs Rigg
    EH12 8JA Edinburgh
    Midlothian
    ScotlandBritish157009150001
    MELLORS, William Peter Stewart
    5 Limetree Court
    103 Straight Road
    SL4 2SS Old Windsor
    Berkshire
    Director
    5 Limetree Court
    103 Straight Road
    SL4 2SS Old Windsor
    Berkshire
    British107055640001
    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
    EnglandBritish51784930002
    NELSON, Finlay Macarthur
    Stamford Road
    Barnack
    PE9 3HA Stamford
    Quarry House
    Lincolnshire
    Director
    Stamford Road
    Barnack
    PE9 3HA Stamford
    Quarry House
    Lincolnshire
    EnglandBritish132363820001
    NUDDS, Anthony John
    8 Tawny Close
    TW13 7LH Feltham
    Middlesex
    Director
    8 Tawny Close
    TW13 7LH Feltham
    Middlesex
    British62512350001
    NUDDS, Anthony John
    8 Tawny Close
    TW13 7LH Feltham
    Middlesex
    Director
    8 Tawny Close
    TW13 7LH Feltham
    Middlesex
    British62512350001
    POCOCK, Patrick William
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    Director
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    British96978470001
    SINCLAIR, John Frederick
    16 Old Coastguard Road
    Sandbanks
    BH13 7RL Poole
    Dorset
    Director
    16 Old Coastguard Road
    Sandbanks
    BH13 7RL Poole
    Dorset
    British17581780001
    SWAINSTON, Keith Graham
    19 Bedford Street
    SG5 2JG Hitchin
    Hertfordshire
    Director
    19 Bedford Street
    SG5 2JG Hitchin
    Hertfordshire
    British81821290001
    TAYLOR, Agatha
    Woodstock Dukes Ride
    SL9 7LD Gerrards Cross
    Buckinghamshire
    Director
    Woodstock Dukes Ride
    SL9 7LD Gerrards Cross
    Buckinghamshire
    British58350880001
    TAYLOR, Michael Dennis
    Woodstock
    Dukes Ride
    SL9 7LD Gerrards Cross
    Buckinghamshire
    Director
    Woodstock
    Dukes Ride
    SL9 7LD Gerrards Cross
    Buckinghamshire
    British18385410004
    TENTORI, Mark Ian
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    EnglandBritish119564310001
    THOMAS, Christopher
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    EnglandBritish63844650001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British37845970003
    WEBB, Robert John
    5 Underwood Cottages
    The Coombe, Streatley
    RG8 9RA Reading
    Berkshire
    Director
    5 Underwood Cottages
    The Coombe, Streatley
    RG8 9RA Reading
    Berkshire
    British65669490001
    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 KingdomBritish232132390001
    WORT, Edward George
    28 Crown Meadow
    Colnbrook
    SL3 0LT Slough
    Berkshire
    Director
    28 Crown Meadow
    Colnbrook
    SL3 0LT Slough
    Berkshire
    British77987180001

    Who are the persons with significant control of SUPERIOR FOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Superior Food Group Limited
    The Square, Southall Lane
    UB2 5NH Southall
    2
    England
    Apr 06, 2016
    The Square, Southall Lane
    UB2 5NH Southall
    2
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number05288249
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUPERIOR FOOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 05, 2015
    Delivered On Mar 11, 2015
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Mar 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 07, 2013
    Satisfied
    Brief description
    A fixed charge over all land (I.E. any interest in heritable, freehold or leasehold land) vested in or charged to superior food limited, owned now or in the future. This includes all fixtures and fittings attached to the land and all rents receivable from any lease granted out of the land.. A fixed charge, subject to third party consents, over all intellectual property of superior food limited, owned now or in the future.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 07, 2013Registration of a charge (MR01)
    • Mar 10, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 05, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Punjab National Bank (International) Limited
    Transactions
    • Jun 05, 2013Registration of a charge (MR01)
    • Feb 06, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 11, 2012
    Delivered On Apr 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor or any future obligor and each grantor of security to the 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
    • Bank of Scotland PLC
    Transactions
    • Apr 14, 2012Registration of a charge (MG01)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 11, 2012
    Delivered On Apr 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee 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
    • Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Apr 14, 2012Registration of a charge (MG01)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    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 Feb 16, 2007
    Delivered On Mar 05, 2007
    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
    All its right title and interest in and to the property assets and undertaking. 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)(the Security Agent)
    Transactions
    • Mar 05, 2007Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Mar 14, 2006
    Delivered On Apr 01, 2006
    Outstanding
    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 tenant's interest in all the monies standing to the credit of the account including all interest accruing thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Brixton (Great Western,Southall) 1 Limited
    Transactions
    • Apr 01, 2006Registration of a charge (395)
    Chattel mortgage
    Created On Jan 31, 2006
    Delivered On Feb 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 home counties storage system 17D mezzanine floor, 1 home counties storage system 17C mezzanine floor, 1 ima cooling system cold room 17A, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 08, 2004
    Delivered On Jan 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jan 10, 2004Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 23, 1999
    Delivered On Apr 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Apr 01, 1999Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 1994
    Delivered On May 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 8 featherstone industrial estate, 15 dominion road, southall, l/b of ealing. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 05, 1994Registration of a charge (395)
    • Feb 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 1994
    Delivered On May 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 4 featherstone industrial estate, 15 dominion road, southall, l/b of ealing. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 05, 1994Registration of a charge (395)
    • Feb 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 1994
    Delivered On May 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 2 featherstone industrial estate, 15 dominion road, southall, l/b of ealing. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 05, 1994Registration of a charge (395)
    • Feb 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 16, 1994
    Delivered On Feb 19, 1994
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1994Registration of a charge (395)
    • Feb 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 26, 1990
    Delivered On Jul 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 8 featherstone industrial estate dominion road southall middx and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 1990Registration of a charge
    • May 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 08, 1989
    Delivered On Sep 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit number 2 feather stone industrial estate southall L.B. of ealing unit number of feather stone industrial estate southall L.B. of ealing and 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
    • Sep 29, 1989Registration of a charge
    • May 03, 1994Statement 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