VION SUBCO SF LIMITED

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

    Company NameVION SUBCO SF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02699267
    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 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 AddressNo

    What were the previous names of VION SUBCO SF LIMITED?

    Previous Company Names
    Company NameFromUntil
    SNOWBIRD FOODS LIMITEDMay 06, 1999May 06, 1999
    PLUMTREE FOODS LIMITEDJun 04, 1992Jun 04, 1992
    PENNAGE LIMITEDMar 20, 1992Mar 20, 1992

    What are the latest accounts for VION SUBCO SF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for VION SUBCO SF LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VION SUBCO SF LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 02, 2014

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from * 8 Orgreave Close Handsworth Sheffield South Yorkshire S13 9NP* on Dec 18, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01

    Termination of appointment of Mark Steven as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Albert Mcgovern as a director

    1 pagesTM01

    Termination of appointment of Rodney Masters as a director

    1 pagesTM01

    Termination of appointment of Philip Paul as a director

    1 pagesTM01

    Termination of appointment of Roy Anderson as a director

    1 pagesTM01

    Annual return made up to Mar 20, 2013 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2013

    Statement of capital on Apr 17, 2013

    • Capital: GBP 536,214.5
    SH01

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed snowbird foods LIMITED\certificate issued on 03/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2013

    Change company name resolution on Apr 03, 2013

    RES15
    change-of-nameApr 03, 2013

    Change of name by resolution

    NM01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Termination of appointment of Stephen Francis as a director

    1 pagesTM01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    13 pagesAR01

    Appointment of Maarten Kusters as a director

    2 pagesAP01

    Appointment of Mr Louis Antoine Maria Vernaus as a director

    2 pagesAP01

    Termination of appointment of Anthony Christiaanse as a director

    1 pagesTM01

    Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of VION SUBCO SF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ABBITT, Leon Barry
    Stadium Way
    Eurolink Business Park
    ME10 3SP Sittingbourne
    Syndale Court
    Kent
    United Kingdom
    Director
    Stadium Way
    Eurolink Business Park
    ME10 3SP Sittingbourne
    Syndale Court
    Kent
    United Kingdom
    EnglandBritish153119640001
    DRAGE, Margaret Patricia
    Cleveland 7 St Johns Road
    IG10 1RZ Loughton
    Essex
    Secretary
    Cleveland 7 St Johns Road
    IG10 1RZ Loughton
    Essex
    British17668500001
    MCGOVERN, Albert
    70 Latham Road
    DA6 7NQ Bexleyheath
    Kent
    Secretary
    70 Latham Road
    DA6 7NQ Bexleyheath
    Kent
    British67367920002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    ANDERSON, Roy Martin
    Wharf Road
    Ponders End
    EN3 4TD Enfield
    14
    Middlesex
    United Kingdom
    Director
    Wharf Road
    Ponders End
    EN3 4TD Enfield
    14
    Middlesex
    United Kingdom
    EnglandBritish90158870001
    BURKITT, Paul Andrew
    41 Derwent Way
    Black Notley
    CM7 8UH Braintree
    Essex
    Director
    41 Derwent Way
    Black Notley
    CM7 8UH Braintree
    Essex
    British37507880001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Dutch129239540002
    DRAGE, John Michael
    Cleveland 7 St Johns Road
    IG10 1RZ Loughton
    Essex
    Director
    Cleveland 7 St Johns Road
    IG10 1RZ Loughton
    Essex
    EnglandBritish17668510001
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    EnglandBritish105961550001
    HOMEWOOD, Brian Irving
    20 Cedar Close
    Grafham
    PE28 0DZ Huntingdon
    Cambridgeshire
    Director
    20 Cedar Close
    Grafham
    PE28 0DZ Huntingdon
    Cambridgeshire
    British79423010001
    KUSTERS, Maarten
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    BelgiumDutch167543410001
    MACDONALD, Alistair
    Three Gables
    Little Top Lane Lound
    DN22 8RH Retford
    Nottinghamshire
    Director
    Three Gables
    Little Top Lane Lound
    DN22 8RH Retford
    Nottinghamshire
    EnglandBritish89506230001
    MASTERS, Rodney James
    14 Bedford Road
    SG6 4DJ Letchworth
    Hertfordshire
    Director
    14 Bedford Road
    SG6 4DJ Letchworth
    Hertfordshire
    British19783620001
    MCGOVERN, Albert
    70 Latham Road
    DA6 7NQ Bexleyheath
    Kent
    Director
    70 Latham Road
    DA6 7NQ Bexleyheath
    Kent
    United KingdomBritish67367920002
    MOSS, David Laurence
    13 Minniedale
    KT5 8DH Surbiton
    Surrey
    Director
    13 Minniedale
    KT5 8DH Surbiton
    Surrey
    British38975960001
    PAUL, Philip James
    Wharf Road
    Ponders End
    EN3 4TD Enfield
    14
    Middlesex
    United Kingdom
    Director
    Wharf Road
    Ponders End
    EN3 4TD Enfield
    14
    Middlesex
    United Kingdom
    EnglandBritish90410590001
    SAGGERS, Michael Terry
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    Director
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    British33600740001
    STEVEN, Mark Alexander
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    ScotlandBritish159788300001
    VERNAUS, Louis Antoine Maria
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    NetherlandsDutch146206430001
    WRIGHT, Colin Vincent
    Bentley Hall
    Fenney Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenney Bentley
    DE6 1LE Ashbourne
    Derbyshire
    EnglandBritish43526580002

    Does VION SUBCO SF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) PLC T/a Allied Irish Bank (GB)
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    • May 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Jul 24, 2007Registration of a charge (395)
    • Apr 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • John Drage
    Transactions
    • Jul 14, 2007Registration of a charge (395)
    • Jan 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Tsb Commercial Finance Limited
    Transactions
    • Mar 05, 1996Registration of a charge (395)
    • Jul 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 04, 1992Registration of a charge (395)
    • Jul 20, 2007Statement of satisfaction of a charge in full or part (403a)

    Does VION SUBCO SF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2014Dissolved on
    Nov 28, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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