VION SUBCO SF LIMITED
Overview
| Company Name | VION SUBCO SF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02699267 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VION SUBCO SF LIMITED?
- Production of meat and poultry meat products (10130) / Manufacturing
Where is VION SUBCO SF LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VION SUBCO SF LIMITED?
| Company Name | From | Until |
|---|---|---|
| SNOWBIRD FOODS LIMITED | May 06, 1999 | May 06, 1999 |
| PLUMTREE FOODS LIMITED | Jun 04, 1992 | Jun 04, 1992 |
| PENNAGE LIMITED | Mar 20, 1992 | Mar 20, 1992 |
What are the latest accounts for VION SUBCO SF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for VION SUBCO SF LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VION SUBCO SF LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 02, 2014 | 6 pages | 4.68 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Registered office address changed from * 8 Orgreave Close Handsworth Sheffield South Yorkshire S13 9NP* on Dec 18, 2013 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Leon Barry Abbitt as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Steven as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Albert Mcgovern as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rodney Masters as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Paul as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roy Anderson as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 12 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Louis Vernaus as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Maarten Kusters as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed snowbird foods LIMITED\certificate issued on 03/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Termination of appointment of Stephen Francis as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 13 pages | AR01 | ||||||||||||||
Appointment of Maarten Kusters as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Louis Antoine Maria Vernaus as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Christiaanse as a director | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Who are the officers of VION SUBCO SF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| ABBITT, Leon Barry | Director | Stadium Way Eurolink Business Park ME10 3SP Sittingbourne Syndale Court Kent United Kingdom | England | British | 153119640001 | |||||||||
| DRAGE, Margaret Patricia | Secretary | Cleveland 7 St Johns Road IG10 1RZ Loughton Essex | British | 17668500001 | ||||||||||
| MCGOVERN, Albert | Secretary | 70 Latham Road DA6 7NQ Bexleyheath Kent | British | 67367920002 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| ANDERSON, Roy Martin | Director | Wharf Road Ponders End EN3 4TD Enfield 14 Middlesex United Kingdom | England | British | 90158870001 | |||||||||
| BURKITT, Paul Andrew | Director | 41 Derwent Way Black Notley CM7 8UH Braintree Essex | British | 37507880001 | ||||||||||
| CHRISTIAANSE, Anthony Martin | Director | 3065 Sc Rotterdam 's-Gravenweg 551 The Netherlands | Dutch | 129239540002 | ||||||||||
| DRAGE, John Michael | Director | Cleveland 7 St Johns Road IG10 1RZ Loughton Essex | England | British | 17668510001 | |||||||||
| FRANCIS, Stephen Ronald William | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 | England | British | 105961550001 | |||||||||
| HOMEWOOD, Brian Irving | Director | 20 Cedar Close Grafham PE28 0DZ Huntingdon Cambridgeshire | British | 79423010001 | ||||||||||
| KUSTERS, Maarten | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | Belgium | Dutch | 167543410001 | |||||||||
| MACDONALD, Alistair | Director | Three Gables Little Top Lane Lound DN22 8RH Retford Nottinghamshire | England | British | 89506230001 | |||||||||
| MASTERS, Rodney James | Director | 14 Bedford Road SG6 4DJ Letchworth Hertfordshire | British | 19783620001 | ||||||||||
| MCGOVERN, Albert | Director | 70 Latham Road DA6 7NQ Bexleyheath Kent | United Kingdom | British | 67367920002 | |||||||||
| MOSS, David Laurence | Director | 13 Minniedale KT5 8DH Surbiton Surrey | British | 38975960001 | ||||||||||
| PAUL, Philip James | Director | Wharf Road Ponders End EN3 4TD Enfield 14 Middlesex United Kingdom | England | British | 90410590001 | |||||||||
| SAGGERS, Michael Terry | Director | 7 Globe Court Bengeo Street Bengeo SG14 3HA Hertford Hertfordshire | British | 33600740001 | ||||||||||
| STEVEN, Mark Alexander | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Scotland | British | 159788300001 | |||||||||
| VERNAUS, Louis Antoine Maria | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Netherlands | Dutch | 146206430001 | |||||||||
| WRIGHT, Colin Vincent | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British | 43526580002 |
Does VION SUBCO SF LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 23, 2007 Delivered On Aug 31, 2007 | Satisfied | 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 All interest due by the company to aib group (UK) PLC t/a first trust bank together with all the company's book debts and other debts,revenues and claims. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 12, 2007 Delivered On Jul 24, 2007 | 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 12, 2007 Delivered On Jul 14, 2007 | Satisfied | Amount secured All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All property, buildings fixtures fittings fixed plant,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Feb 29, 1996 Delivered On Mar 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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 Jul 31, 1992 Delivered On Aug 04, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars & goodwill & patents & bookdebts. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does VION SUBCO SF LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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