STENG INGREDIENTS LIMITED

STENG INGREDIENTS LIMITED

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

    Company NameSTENG INGREDIENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02565855
    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 STENG INGREDIENTS LIMITED?

    • Manufacture of condiments and seasonings (10840) / Manufacturing

    Where is STENG INGREDIENTS LIMITED located?

    Registered Office Address
    Unit 1 Fieldhouse Lane
    Marlow
    SL7 1TB Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STENG INGREDIENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    L. STENG & SON LIMITEDJan 16, 1991Jan 16, 1991
    L. STENG LIMITEDJan 02, 1991Jan 02, 1991
    THAMESDEAL LIMITEDDec 06, 1990Dec 06, 1990

    What are the latest accounts for STENG INGREDIENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for STENG INGREDIENTS 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 Dec 06, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2012

    Statement of capital on Jan 04, 2012

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Roderick Clive Sears-Black on Oct 01, 2011

    2 pagesCH01

    Director's details changed for Mr Roderick Clive Sears-Black on Jan 01, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Dec 06, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Dec 06, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Roderick Clive Sears-Black on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Markus Sattler on Dec 15, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288b

    Accounts for a small company made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of STENG INGREDIENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRHEAD, Ronald Victor
    12 Latchmoor Way
    SL9 8LP Gerrards Cross
    Buckinghamshire
    Secretary
    12 Latchmoor Way
    SL9 8LP Gerrards Cross
    Buckinghamshire
    British72691590001
    SATTLER, Markus
    Buettnerweg 3
    Holzminden
    37603
    Germany
    Director
    Buettnerweg 3
    Holzminden
    37603
    Germany
    GermanyGerman95977440002
    SEARS-BLACK, Roderick Clive
    Roughlee Brockway East
    Tattenhall
    CH3 9EY Chester
    Director
    Roughlee Brockway East
    Tattenhall
    CH3 9EY Chester
    EnglandBritish61974640001
    CLARK, Tracey
    26c Louies Lane
    IP22 4LR Diss
    Norfolk
    Secretary
    26c Louies Lane
    IP22 4LR Diss
    Norfolk
    British59700100001
    DAY, Adrian Mckenzie
    2 Martins Plain
    Stoke Poges
    SL2 4PH Slough
    Berkshire
    Secretary
    2 Martins Plain
    Stoke Poges
    SL2 4PH Slough
    Berkshire
    British12478890001
    WALTER, David Richard
    Water Hall
    Water Hall Lane Shalford
    CM7 5HY Braintree
    Essex
    Secretary
    Water Hall
    Water Hall Lane Shalford
    CM7 5HY Braintree
    Essex
    British97275810001
    WELCH, Victoria Kirsty Bruce
    The Goat House Chestnuts Farm
    Diss Road
    IP23 7HN Eye
    Suffolk
    Secretary
    The Goat House Chestnuts Farm
    Diss Road
    IP23 7HN Eye
    Suffolk
    British63964680002
    GRAHAM, Paul
    35 Amity Grove
    Wimbledon Merton
    SW20 0LQ London
    Director
    35 Amity Grove
    Wimbledon Merton
    SW20 0LQ London
    British84367640001
    GRIMM, Rainer Klaus
    Weiherweg 4c
    Groebenzell
    82194
    Germany
    Director
    Weiherweg 4c
    Groebenzell
    82194
    Germany
    German69570330002
    STARKE, Edward James Bruce
    Weybredd House Mill Lane
    Weybread
    IP21 5UE Harleston
    Norfolk
    Director
    Weybredd House Mill Lane
    Weybread
    IP21 5UE Harleston
    Norfolk
    EnglandBritish111902070001
    WALTER, David Richard
    Water Hall
    Water Hall Lane Shalford
    CM7 5HY Braintree
    Essex
    Director
    Water Hall
    Water Hall Lane Shalford
    CM7 5HY Braintree
    Essex
    EnglandBritish97275810001
    WELCH, Victoria Kirsty Bruce
    The Goat House Chestnuts Farm
    Diss Road
    IP23 7HN Eye
    Suffolk
    Director
    The Goat House Chestnuts Farm
    Diss Road
    IP23 7HN Eye
    Suffolk
    British63964680002
    WILSON, Derek George
    Gladwyns
    Sheering
    CM22 7LL Bishops Stortford
    Hertfordshire
    Director
    Gladwyns
    Sheering
    CM22 7LL Bishops Stortford
    Hertfordshire
    EnglandBritish26355270001

    Does STENG INGREDIENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2005
    Delivered On Jul 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 09, 2005Registration of a charge (395)
    • Mar 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 23, 2004
    Delivered On Oct 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 2 mid suffolk business park eye now k/a unit 2 progress way mid suffolk business park eye suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2004Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage plot 1 mid suffolk business park eye suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 20, 1996
    Delivered On Dec 31, 1996
    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
    • Dec 31, 1996Registration of a charge (395)
    • Jul 05, 2005Statement 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