THE SALMON POACHERS LIMITED

THE SALMON POACHERS LIMITED

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

    Company NameTHE SALMON POACHERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02297923
    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 THE SALMON POACHERS LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is THE SALMON POACHERS LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SALMON POACHERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURGETRIM LIMITEDNov 15, 1988Nov 15, 1988
    SURGETRIM LIMITEDSep 20, 1988Sep 20, 1988

    What are the latest accounts for THE SALMON POACHERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for THE SALMON POACHERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE SALMON POACHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 02, 2015

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool Merseyside L3 1QH on May 07, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2015

    LRESSP

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 1,235,000
    SH01

    Termination of appointment of Leendert Den Hollander as a director

    1 pagesTM01

    Appointment of Mrs Jenny Nancy Loncaster as a director

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2012

    9 pagesAA

    Previous accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Annual return made up to Jun 01, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Leendert Pieter Den Hollander as a director

    2 pagesAP01

    Appointment of Mr Malcolm Herbert Lofts as a director

    2 pagesAP01

    Appointment of Mr Malcolm Herbert Lofts as a director

    2 pagesAP01

    Termination of appointment of Stephen Leadbeater as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Termination of appointment of Christopher Britton as a director

    1 pagesTM01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 20/09/2012
    RES13

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Seventh senior amendment and restatement deed and other company business 11/06/2012
    RES13

    Who are the officers of THE SALMON POACHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    PO BOX 16
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    N E Lincolnshire
    United Kingdom
    Nominee Secretary
    PO BOX 16
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    N E Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02249348
    900013350001
    LOFTS, Malcolm Herbert
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritish177239110001
    LONCASTER, Jenny Nancy
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritish205633180001
    GAULT, Sandra
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    Secretary
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    British61174690002
    MACKENZIE, Isabelle Robb
    19 Iberian Way
    GU15 1LZ Camberley
    Surrey
    Secretary
    19 Iberian Way
    GU15 1LZ Camberley
    Surrey
    British9631480001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    DEN HOLLANDER, Leendert Pieter
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    EnglandDutch166335910001
    HALLMAN, Susan Louise
    5 Windsor Way
    Frimley
    GU16 5YZ Camberley
    Surrey
    Director
    5 Windsor Way
    Frimley
    GU16 5YZ Camberley
    Surrey
    British58092870001
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanish127032620001
    HAZELDEAN, James William
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    Director
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    British10359650003
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritish84487230001
    MACKENZIE, Donald James
    20 Rosemont Drive
    01845 North Andover
    Massachussetts
    Director
    20 Rosemont Drive
    01845 North Andover
    Massachussetts
    British58093430001
    MACKENZIE, Isabelle Robb
    19 Iberian Way
    GU15 1LZ Camberley
    Surrey
    Director
    19 Iberian Way
    GU15 1LZ Camberley
    Surrey
    EnglandBritish9631480001
    MACKENZIE, Robert Robertson Speir
    19 Iberian Way
    GU15 1LZ Camberley
    Surrey
    Director
    19 Iberian Way
    GU15 1LZ Camberley
    Surrey
    EnglandBritish9631490001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritish2785890001
    PORTEOUS, Ronald
    Coirseunan Lodge
    Whitecairns
    AB23 8UN Aberdeen
    Director
    Coirseunan Lodge
    Whitecairns
    AB23 8UN Aberdeen
    British42171410001

    Does THE SALMON POACHERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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
    • Societe Generale as Security Agent for the Secured Parties
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 23, 2008
    Delivered On Oct 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party 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
    • Societe Generale (The Security Agent)
    Transactions
    • Oct 04, 2008Registration of a charge (395)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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
    • Societe Generale the Security Agent
    Transactions
    • Mar 31, 2007Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 16, 2006
    Delivered On Mar 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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.
    Persons Entitled
    • Societe Generale as Security Agent for the Secured Parties (The 'Security Agent')
    Transactions
    • Mar 25, 2006Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 2005
    Delivered On Dec 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All material premises together with all buildings and fixtures (including trade fixtures) and all the subsidiary shares and investments and all corresponding distribution rights. 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
    • Societe Generale (The Security Agent)
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 06, 2001
    Delivered On Dec 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligor to the security trustee and the secured parties under the financing documents (all as defined)
    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 Agent and Trustee for Itself and for Each of the Secured Parties
    Transactions
    • Dec 14, 2001Registration of a charge (395)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On May 29, 1996
    Delivered On May 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 23RD may 1996 or otherwise
    Short particulars
    All debts or other obligations to the company of agreed customers under contracts of sale (debts) the subject of an agreement for the purchase of debts which fail to vest, all associated rights to the debts as described in the agreement for the purchase of debts. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • May 31, 1996Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 17, 1996
    Delivered On May 24, 1996
    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
    • May 24, 1996Registration of a charge (395)
    • Jan 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of loan and charge
    Created On Mar 31, 1994
    Delivered On Apr 08, 1994
    Satisfied
    Amount secured
    £150,000 and all other monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    84 park street camberley surrey.
    Persons Entitled
    • Keil and Vevers Limited
    Transactions
    • Apr 08, 1994Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)

    Does THE SALMON POACHERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2016Dissolved on
    Apr 16, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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