YUMMY FOODS LIMITED
Overview
| Company Name | YUMMY FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02340644 |
| 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 YUMMY FOODS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is YUMMY FOODS LIMITED located?
| Registered Office Address | Great Witchingham Hall Norwich NR9 5QD |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YUMMY FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KNOW-HOW LICENSORS LIMITED | Sep 11, 1989 | Sep 11, 1989 |
| WADTRIP LIMITED | Jan 30, 1989 | Jan 30, 1989 |
What are the latest accounts for YUMMY FOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for YUMMY FOODS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Zaliha Williamson as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Burnett as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Yvonne Catherine Mary Goldingham as a secretary on Aug 18, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Yvonne Catherine Mary Goldingham as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David John Joll as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||||||
Registration of charge 023406440006, created on Aug 28, 2015 | 81 pages | MR01 | ||||||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 29, 2014 | 2 pages | AA | ||||||||||||||
Appointment of Mr Robert Burnett as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Zaliha Williamson as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Simpson as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 023406440005 | 85 pages | MR01 | ||||||||||||||
Termination of appointment of Noel Bartram as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr David John Joll as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jul 01, 2012 | 1 pages | AA | ||||||||||||||
Who are the officers of YUMMY FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, John Granger | Secretary | Rose Cottage 32 West End Old Costessey NR8 5AG Norwich Norfolk | British | 11486660001 | ||||||
| GOLDINGHAM, Yvonne Catherine Mary | Secretary | Great Witchingham Hall Norwich NR9 5QD | 170479320001 | |||||||
| REGER, David Michael | Secretary | Great Witchingham Hall Norwich NR9 5QD | British | 151343430001 | ||||||
| BARTRAM, Noel Frederick | Director | Great Witchingham Hall Norwich NR9 5QD | England | British | 37442010003 | |||||
| BOARDALL, Keith | Director | The Old Parsonage Baldersby St James YO7 4PT Thirsk North Yorkshire | England | British | 32617840001 | |||||
| BOON, Michael Benjamin | Director | 2 Keldale Gardens Sharow HG4 5BA Ripon North Yorkshire | British | 35302160005 | ||||||
| BROWN, John Granger | Director | Rose Cottage 32 West End Old Costessey NR8 5AG Norwich Norfolk | United Kingdom | British | 11486660001 | |||||
| BURNETT, Robert | Director | Great Witchingham Hall Norwich NR9 5QD | Scotland | British | 86190250002 | |||||
| GOLDINGHAM, Yvonne Catherine Mary | Director | Great Witchingham Hall Norwich NR9 5QD | United Kingdom | British | 170465830001 | |||||
| HARRISON, Neil Charles | Director | Bramley House The Loke Cringleford NR4 6XA Norwich Norfolk | United Kingdom | British | 111081410001 | |||||
| JOLL, David John | Director | Great Witchingham Hall Norwich NR9 5QD | United Kingdom | British | 178372710001 | |||||
| JOLL, David John | Director | Irmingland Hall Corpusty NR11 6QF Holt Norfolk | United Kingdom | British | 178372710001 | |||||
| REGER, David Michael | Director | Great Witchingham Hall Norwich NR9 5QD | England | British | 151343430001 | |||||
| SIMPSON, Andrew John | Director | Great Witchingham Hall Norwich NR9 5QD | England | British | 105165150001 | |||||
| TWIDDLE, Raymond William | Director | Knapton Hall East Knapton YO17 8HZ Malton North Yorkshire | United Kingdom | British | 11038820001 | |||||
| WEBSTER, Edward Wainwright | Director | Wash Farm Bickerstaffe West L39 0HG Ormskirk Lancs | British | 62319870001 | ||||||
| WILLIAMSON, Zaliha | Director | Great Witchingham Hall Norwich NR9 5QD | England | British | 323983980001 |
Does YUMMY FOODS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 28, 2015 Delivered On Sep 03, 2015 | Outstanding | ||
Brief description As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of yummy foods limited. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 30, 2013 Delivered On Sep 05, 2013 | Outstanding | ||
Brief description As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of yummy foods limited.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amendment and accession | Created On Jan 20, 2011 Delivered On Feb 03, 2011 | Outstanding | Amount secured All monies due or to become due up to a liability of £12,500,000 from the company to bernard matthews pensions fund | |
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
| ||||
| Deed of debenture | Created On Jun 11, 2007 Delivered On Jun 21, 2007 | Outstanding | Amount secured The first ranking secured liabilities and the second ranking secured liabilities under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of property charged please refer to form 395.. 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
| ||||
| Debenture | Created On Dec 05, 2006 Delivered On Dec 15, 2006 | Satisfied | Amount secured All monies due or to become due from any chargor 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
| ||||
Transactions
| ||||
| Security agreement | Created On Dec 05, 2006 Delivered On Dec 08, 2006 | Satisfied | Amount secured All monies due or to become due from any chargor to any secured creditor 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
| ||||
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