IMPERIAL SNACK FOODS LIMITED

IMPERIAL SNACK FOODS LIMITED

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

    Company NameIMPERIAL SNACK FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02814608
    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 IMPERIAL SNACK FOODS LIMITED?

    • Other processing and preserving of fruit and vegetables (10390) / Manufacturing
    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is IMPERIAL SNACK FOODS LIMITED located?

    Registered Office Address
    Unit Bt95-4 Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPERIAL SNACK FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL SAVOURY SNACKS LIMITED May 04, 1993May 04, 1993

    What are the latest accounts for IMPERIAL SNACK FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for IMPERIAL SNACK FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    6 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jun 15, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 51,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to May 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 51,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Termination of appointment of Nigel Patrick Hebron as a director on Aug 31, 2014

    1 pagesTM01

    Termination of appointment of Nigel Hebron as a secretary on Aug 31, 2014

    1 pagesTM02

    Appointment of Mr Giles Alexander Glidden Henderson as a director on Aug 31, 2014

    2 pagesAP01

    Appointment of Mr Mark Christopher Thorpe as a director on Aug 31, 2014

    2 pagesAP01

    Appointment of Mr Nicholas Robert Bunker as a director on Aug 31, 2014

    2 pagesAP01

    Annual return made up to May 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 51,000
    SH01

    Termination of appointment of Richard Robinson as a director

    1 pagesTM01

    Termination of appointment of Ian Lavery as a director

    1 pagesTM01

    Who are the officers of IMPERIAL SNACK FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNKER, Nicholas Robert
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Director
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    United KingdomBritish129281570003
    HENDERSON, Giles Alexander Glidden
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Director
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    EnglandBritish175409820001
    THORPE, Mark Christopher
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Director
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    EnglandBritish177004550001
    FAROOQ, Arshad
    68 Park Road
    Whitmore Reans
    WV1 4PJ Wolverhampton
    Secretary
    68 Park Road
    Whitmore Reans
    WV1 4PJ Wolverhampton
    British42646190002
    GIBBS, Gerald Alexander
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Secretary
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    British146886800001
    HEBRON, Nigel
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Secretary
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    178312720001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    Nominee Secretary
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    British900005230001
    AHMED, Rauf
    47 Pendeford Avenue
    Tettenhall
    WV6 9EG Wolverhampton
    Director
    47 Pendeford Avenue
    Tettenhall
    WV6 9EG Wolverhampton
    EnglandBritish42646090002
    FAROOQ, Arshad
    68 Park Road
    Whitmore Reans
    WV1 4PJ Wolverhampton
    Director
    68 Park Road
    Whitmore Reans
    WV1 4PJ Wolverhampton
    United KingdomBritish42646190002
    HEBRON, Nigel Patrick
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Director
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    EnglandBritish71676680002
    JACK, Robert Leslie
    Helions Bumpstead Road
    CB9 7AA Haverhill
    Spitalfields House
    Suffolk
    Director
    Helions Bumpstead Road
    CB9 7AA Haverhill
    Spitalfields House
    Suffolk
    EnglandBritish160735770001
    LAVERY, Ian
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Director
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    EnglandBritish149907970001
    PARVEZ, Khalid Amin
    Latymer
    Links Avenue
    WV6 9QF Wolverhampton
    West Midlands
    Director
    Latymer
    Links Avenue
    WV6 9QF Wolverhampton
    West Midlands
    EnglandBritish80906130001
    ROBINSON, Richard Anthony
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Director
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    EnglandBritish161051380001
    RYDER, Calum
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Director
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    UkBritish139348520001
    WEATHERHEAD, Michael John
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    Director
    Tanfield Lea Industrial Estate
    DH9 9XS Stanley
    Unit Bt95-4
    County Durham
    United KingdomBritish127902340001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    Nominee Director
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    British900005230001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    Nominee Director
    3 Tennyson Avenue
    Sutton Coldfield
    West Midlands
    England
    British900005220001

    Does IMPERIAL SNACK FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Sep 08, 2010
    Delivered On Sep 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 09, 2010Registration of a charge (MG01)
    • Aug 15, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 06, 2010
    Delivered On Jul 14, 2010
    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 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
    • Hsbc Bank PLC
    Transactions
    • Jul 14, 2010Registration of a charge (MG01)
    • Aug 15, 2016Satisfaction of a charge (MR04)
    Fixed charge on non-vesting debts and floating charge
    Created On Jun 11, 2010
    Delivered On Jun 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jun 15, 2010Registration of a charge (MG01)
    • Aug 15, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On May 17, 1999
    Delivered On May 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    1 x 1999 detoner & aspirator serial no. 010709, 1 x 1999 roasting line srial no. 010710, 1 x 1999 elevator serial no. 010712 and 1 x 1999 weigher serial no. 010713.
    Persons Entitled
    • Aib Group (UK) PLC T/a Allied Irish Bank (GB)
    Transactions
    • May 26, 1999Registration of a charge (395)
    • May 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 27, 1997
    Delivered On Apr 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    0.42 acres of land at culwell trading estate,woden road,wolverhampton,west midlands t/no.WM322962.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    • Mar 03, 2000Statement 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