BAIN 1 LIMITED

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

    Company NameBAIN 1 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02732585
    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 BAIN 1 LIMITED?

    • (1571) /

    Where is BAIN 1 LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAIN 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELSH COUNTRY FOODS LIMITEDApr 24, 1995Apr 24, 1995
    MCINTOSH REYNOLDS LIMITEDFeb 28, 1995Feb 28, 1995
    WELSH COUNTRY FOODS LIMITEDFeb 20, 1995Feb 20, 1995
    MCINTOSH REYNOLDS LIMITEDDec 14, 1992Dec 14, 1992
    MCINTOSH REYNOLDS (WALES) LIMITEDAug 07, 1992Aug 07, 1992
    MADESMOKE LIMITEDJul 20, 1992Jul 20, 1992

    What are the latest accounts for BAIN 1 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for BAIN 1 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 20, 2016
    Next Confirmation Statement DueAug 03, 2016
    OverdueYes

    What is the status of the latest annual return for BAIN 1 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BAIN 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 02, 2011

    2 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011

    2 pagesCH04

    Registered office address changed from * Malton Bacon Factory Hugden Way Norton Grove Industrial Estate Malton North Yorkshire YO17 9HG* on May 27, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mark Steven as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed welsh country foods LIMITED\certificate issued on 04/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 04, 2011

    Change company name resolution on Apr 19, 2011

    RES15
    change-of-nameMay 04, 2011

    Change of name by resolution

    NM01

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF

    1 pagesAD02

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to Jul 20, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2010

    Statement of capital on Jul 20, 2010

    • Capital: GBP 2,810,000
    SH01

    Previous accounting period extended from Nov 22, 2009 to Dec 31, 2009

    1 pagesAA01

    Director's details changed for Jose Juan Peralta on Jan 14, 2010

    2 pagesCH01

    Termination of appointment of Antonius Lammers as a director

    1 pagesTM01

    Appointment of Mr Louis Antoine Maria Vernaus as a director

    2 pagesAP01

    Director's details changed for Stephen Ronald William Francis on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Antonius Matheus Maria Lammers on Oct 01, 2009

    3 pagesCH01

    Register inspection address has been changed

    2 pagesAD02

    legacy

    5 pages363a

    Full accounts made up to Nov 22, 2008

    18 pagesAA

    Who are the officers of BAIN 1 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 TypeUK Limited Company
    Registration Number06902863
    140723560001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    Netherlands
    Dutch129239540002
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    EnglandBritish105961550001
    PERALTA, Jose
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    WalesSpanish55989090003
    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
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BATCHELOR, Philip
    25 Wadeson Way
    Croft
    WA3 7JW Warrington
    Cheshire
    Director
    25 Wadeson Way
    Croft
    WA3 7JW Warrington
    Cheshire
    British51334610001
    BURGESS, Robert
    Orme View
    3 Beach Road
    LL59 5HB Menai Bridge
    Gwynedd
    Director
    Orme View
    3 Beach Road
    LL59 5HB Menai Bridge
    Gwynedd
    British56033760001
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritish402690001
    DUNCAN, Gordon Scott
    Tigh Na Bruich Feuchside
    Strachan
    Banchory
    Kincardineshire
    Director
    Tigh Na Bruich Feuchside
    Strachan
    Banchory
    Kincardineshire
    British33741760001
    ENNIS, Edwin Charles
    22 Abbey Road
    PE10 9EP Bourne
    Lincolnshire
    Director
    22 Abbey Road
    PE10 9EP Bourne
    Lincolnshire
    United KingdomBritish116446960001
    HANGAR, Trevor
    Bowlacre Farm
    Bowlacre Road Gee Cross
    SK14 5ES Hyde
    Cheshire
    Director
    Bowlacre Farm
    Bowlacre Road Gee Cross
    SK14 5ES Hyde
    Cheshire
    British98137740001
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritish63444910001
    LAMMERS, Antonius Matheus Maria
    7005-7023
    5692 Hb Son En Breugel
    Ekkersrijt
    The Netherlands
    Director
    7005-7023
    5692 Hb Son En Breugel
    Ekkersrijt
    The Netherlands
    Dutch126350570004
    LEE, Mark Rayton
    29 The Heywoods
    CH2 2RA Chester
    Cheshire
    Director
    29 The Heywoods
    CH2 2RA Chester
    Cheshire
    British58725850002
    LIND, John
    Overton Of Keithfield
    AB41 0EU Methlick
    Aberdeenshire
    Director
    Overton Of Keithfield
    AB41 0EU Methlick
    Aberdeenshire
    United KingdomBritish515220001
    MCMYLER, Francis Patrick
    Porthordy Paradwys
    Paradwys
    LL62 5PE Bodorgan
    Angelsey
    Director
    Porthordy Paradwys
    Paradwys
    LL62 5PE Bodorgan
    Angelsey
    British82282340001
    MITCHELL, John
    2 The Towers
    Trinity Square
    LL30 2PY Llandudno
    Director
    2 The Towers
    Trinity Square
    LL30 2PY Llandudno
    British60035720006
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    British338220001
    POCOCK, Patrick William
    55 Millside Road
    Peterculter
    AB1 0WE Aberdeen
    Grampian
    Director
    55 Millside Road
    Peterculter
    AB1 0WE Aberdeen
    Grampian
    British36234170001
    PUGH, Elwyn Martin
    1 Croxdale Close
    OL7 9LJ Ashton Under Lyne
    Lancashire
    Director
    1 Croxdale Close
    OL7 9LJ Ashton Under Lyne
    Lancashire
    British74903230001
    REYNOLDS, Maurice Samuel
    Cae Newydd
    Blackhorse Lane Pentraeth
    LL75 Anglesey
    Director
    Cae Newydd
    Blackhorse Lane Pentraeth
    LL75 Anglesey
    British30923360001
    RHIND, Evelyn Kerr
    Dearg Sheiling
    Corsee Road
    AB31 3RS Banchory
    Kincardineshire
    Director
    Dearg Sheiling
    Corsee Road
    AB31 3RS Banchory
    Kincardineshire
    British389060001
    RIDOUT, Marc Alan
    37 Meliden Road
    LL19 9SD Prestatyn
    Clwyd
    Director
    37 Meliden Road
    LL19 9SD Prestatyn
    Clwyd
    British42012080001
    SALKELD, David John
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    Director
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    EnglandBritish111995510001
    SOBEY, Michael John
    Overton Of Keithfield
    Methlick
    Ellon
    Director
    Overton Of Keithfield
    Methlick
    Ellon
    United KingdomBritish895550001
    STEPHEN, Andrew Michael Duthie
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    Director
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    ScotlandBritish338210001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    TRIGGS, Colin Patrick
    Crown Farm
    CW8 2HB Oakmere
    Cheshire
    Director
    Crown Farm
    CW8 2HB Oakmere
    Cheshire
    United KingdomBritish193451740001
    WILLOX, Grant Alexander
    5 Charlton Court
    Hoole Road
    CH2 3PB Chester
    Director
    5 Charlton Court
    Hoole Road
    CH2 3PB Chester
    British91193020002

    Does BAIN 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An intercreditor and security agreement
    Created On May 30, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any restructuring creditor and the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right to and title and interest (if any) from time to time to the deposits. 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
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 2007
    Delivered On Jun 08, 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 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
    Transactions
    • Jun 08, 2007Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jun 08, 2005
    Delivered On Jun 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular - equipment comprising a warehouse storage, conveyorage and multipick system which includes: swisslog project-5 aisles (2,644 pallet positions) high bay racking, 4 stacker cranes s/no's 939569-ab, 939570-ab, 939571-ab, 939572-ab, accalon pallet conveyors for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jun 18, 2005Registration of a charge (395)
    • Feb 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Aug 12, 2004
    Delivered On Aug 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 aisles (2,644 pallet positions) high bay racking situated in the high bay warehouse; maintenance access platform situated in the high bay warehouse; 4 stacker cranes serial no's: 939569-ab, 939570-ab, 939571-ab, 93972-ab (for further chattel details please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Aug 13, 2004Registration of a charge (395)
    • Feb 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 07, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of the guarantee including in particular all monies due by the trustees (as defined) under or in connection with any of the finance documents (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
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 28, 1998
    Delivered On Aug 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (as defined) on any account whatsoever
    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 Trustee for the Finance Parties
    Transactions
    • Aug 14, 1998Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 17, 1995
    Delivered On Mar 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee; as agent and trustee for and on behalf of the banks (as defined therein) and the banks (or any of them) on any account whatsoever under the terms of any financing document
    Short particulars
    Including land lying to the south of holyhead road, gaerwen, llanfihangel, esceifiog, ynys mon, isle of anglesey, gwynedd t/no. WA239861 and land lying to the south of lon groes, gaerwen industrial estate, gaerwen and land and buildings at gaerwen industrial estate, gaerwen, ynys mon, isle of anglesey, gwynedd t/no. WA658465. 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
    Transactions
    • Mar 30, 1995Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 19, 1992
    Delivered On Oct 30, 1992
    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 all f/h and l/h property including land lying to the soth of holyhead road, gaerwentitle no. WA239861LAND and buildings at gaerwen industrial(see form 395 for full details). 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 19, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All present and future f/h and l/h property including land lying to the south of holyhead road, gaerwen title no. WA239861 land and buildings at gaerwen industrial estate, gaerwen (including trade fixtures) (see form 395 for full details). 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
    • James Mcintosh & Company Limited
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Jan 05, 1995Statement of satisfaction of a charge in full or part (403a)

    Does BAIN 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2012Dissolved on
    May 11, 2011Commencement 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