SUPERIOR PRODUCE LIMITED
Overview
| Company Name | SUPERIOR PRODUCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03107069 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUPERIOR PRODUCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SUPERIOR PRODUCE LIMITED located?
| Registered Office Address | 2 The Square Southall Lane UB2 5NH Heathrow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUPERIOR PRODUCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROWERS CHOICE LIMITED | Dec 05, 1995 | Dec 05, 1995 |
| GREENSENSE LIMITED | Sep 27, 1995 | Sep 27, 1995 |
What are the latest accounts for SUPERIOR PRODUCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2014 |
What is the status of the latest annual return for SUPERIOR PRODUCE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SUPERIOR PRODUCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Food Partners House Poyle Road Colnbrook Slough SL3 0QX England* on Sep 10, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2013 | 5 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Termination of appointment of Christopher Thomas as a director | 2 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Steve Wood as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Gavin Cox on Nov 01, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Steve Wood on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Gavin Cox on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Thomas on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Food Partners House Poyle Road Colnbrook, Slough England SL3 0EN England* on Nov 13, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 01, 2011 | 6 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
Who are the officers of SUPERIOR PRODUCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Gavin | Secretary | The Square Southall Lane UB2 5NH Heathrow 2 England | 165756720001 | |||||||
| COX, Gavin Eliot | Director | The Square Southall Lane UB2 5NH Heathrow 2 England | United Kingdom | British | 153840250001 | |||||
| MOMEN, Julian Akhtar Karim | Secretary | Tanners Drive MK14 5BN Blakelands 28 Milton Keynes | British | 150501100001 | ||||||
| TAYLOR, Michael Dennis | Secretary | Woodstock Dukes Ride SL9 7LD Gerrards Cross Buckinghamshire | British | 18385410004 | ||||||
| VINCENT, Guy Wyndham | Secretary | 50 Broadway SW1H 0BL London | British | 70893430002 | ||||||
| MACLAY MURRAY & SPENS LLP | Secretary | One London Wall EC2Y 5AB London | 116685100001 | |||||||
| SECRETAIRE LIMITED | Nominee Secretary | 3rd Floor 2 Luke Street EC2A 4NT London | 900011490001 | |||||||
| BROWN, Kevin Thomas | Nominee Director | 30 Harts Grove IG8 0BN Woodford Green Essex | England | British | 900008020001 | |||||
| CHISAMBI, Rodgers Yalamila | Director | Flat 7 30 Longridge Road SW5 9SJ Earls Court London | Zambian | 77986900001 | ||||||
| FEE, Paul | Director | 285 Yorktown Road College Town GU47 0QA Sandhurst Berkshire | British | 55281590001 | ||||||
| GUY, David Simon | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | British | 119214340001 | ||||||
| HALL, Fraser Scott | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | British | 4578740001 | ||||||
| HAZELDEAN, William James | Director | 6a Balmoral Court Gleneagles Village PH3 1SH Auchterarder Perthshire | Scotland | British | 83660790002 | |||||
| KINGSLEY BATES, Paul | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | United Kingdom | British | 132962170001 | |||||
| MCLELLAND, Stewart | Director | 36 East Craigs Rigg EH12 8JA Edinburgh Midlothian | Scotland | British | 157009150001 | |||||
| MELLORS, William Peter Stewart | Director | 5 Limetree Court 103 Straight Road SL4 2SS Old Windsor Berkshire | British | 107055640001 | ||||||
| MOMEN, Julian Akhtar Karim | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | England | British | 51784930002 | |||||
| NELSON, Finlay Macarthur | Director | Stamford Road Barnack PE9 3HA Stamford Quarry House Lincolnshire | England | British | 132363820001 | |||||
| NUDDS, Anthony John | Director | 8 Tawny Close TW13 7LH Feltham Middlesex | British | 62512350001 | ||||||
| NUDDS, Anthony John | Director | 8 Tawny Close TW13 7LH Feltham Middlesex | British | 62512350001 | ||||||
| POCOCK, Patrick William | Director | The Steadings Woodside Of Cloghill, Kingswells AB15 8SA Aberdeen | British | 96978470001 | ||||||
| SINCLAIR, John Frederick | Director | 16 Old Coastguard Road Sandbanks BH13 7RL Poole Dorset | British | 46006710001 | ||||||
| SMITH, Andrew Macdonald | Director | Chimneys Westbury Road BR1 2QB Bromley Kent | British | 74660050001 | ||||||
| TAYLOR, Agatha | Director | Woodstock Dukes Ride SL9 7LD Gerrards Cross Buckinghamshire | British | 58350880001 | ||||||
| TAYLOR, Michael Dennis | Director | Woodstock Dukes Ride SL9 7LD Gerrards Cross Buckinghamshire | British | 18385410004 | ||||||
| THOMAS, Christopher | Director | Poyle Road Colnbrook SL3 0QX Slough Food Partners House England | England | British | 63844650001 | |||||
| TRUELOVE, Amelia Anne | Director | Bentley Hall Fenny Bentley DE6 1LE Ashbourne Derbyshire | British | 37845970003 | ||||||
| WEBB, Robert John | Director | 5 Underwood Cottages The Coombe, Streatley RG8 9RA Reading Berkshire | British | 65669490001 | ||||||
| WOOD, Steven John | Director | Poyle Road Colnbrook SL3 0QX Slough Food Partners House England | United Kingdom | British | 232132390001 | |||||
| WORT, Edward George | Director | 28 Crown Meadow Colnbrook SL3 0LT Slough Berkshire | British | 77987180001 |
Does SUPERIOR PRODUCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 21, 2008 Delivered On May 02, 2008 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Debenture accession deed | Created On Feb 16, 2007 Delivered On Mar 05, 2007 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right title and interest in and to the property assets and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jan 08, 2004 Delivered On Jan 10, 2004 | 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 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 23, 1999 Delivered On Apr 01, 1999 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Dec 03, 1996 Delivered On Dec 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H or l/h property k/a units 187-189 and 190-192A western international market heston l/b of hounslow & all buildings & structures. 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
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Dec 13, 1995 Delivered On Dec 19, 1995 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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