SUPERIOR PRODUCE LIMITED

SUPERIOR PRODUCE LIMITED

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

    Company NameSUPERIOR PRODUCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03107069
    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 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 AddressNo

    What were the previous names of SUPERIOR PRODUCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROWERS CHOICE LIMITEDDec 05, 1995Dec 05, 1995
    GREENSENSE LIMITEDSep 27, 1995Sep 27, 1995

    What are the latest accounts for SUPERIOR PRODUCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2014

    What is the status of the latest annual return for SUPERIOR PRODUCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUPERIOR PRODUCE 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

    Accounts for a dormant company made up to Mar 30, 2014

    3 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Aug 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from * Food Partners House Poyle Road Colnbrook Slough SL3 0QX England* on Sep 10, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 30, 2013

    5 pagesAA

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    2 pagesMISC

    Termination of appointment of Christopher Thomas as a director

    2 pagesTM01

    Current accounting period extended from Sep 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Termination of appointment of Steve Wood as a director

    1 pagesTM01

    Annual return made up to Aug 31, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Gavin Cox on Nov 01, 2011

    1 pagesCH03

    Director's details changed for Steve Wood on Nov 01, 2011

    2 pagesCH01

    Director's details changed for Gavin Cox on Nov 01, 2011

    2 pagesCH01

    Director's details changed for Mr Christopher Thomas on Nov 01, 2011

    2 pagesCH01

    Registered office address changed from * Food Partners House Poyle Road Colnbrook, Slough England SL3 0EN England* on Nov 13, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Oct 01, 2011

    6 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Withdraw the company strike off application

    2 pagesDS02

    Who are the officers of SUPERIOR PRODUCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Gavin
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    Secretary
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    165756720001
    COX, Gavin Eliot
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    United KingdomBritish153840250001
    MOMEN, Julian Akhtar Karim
    Tanners Drive
    MK14 5BN Blakelands
    28
    Milton Keynes
    Secretary
    Tanners Drive
    MK14 5BN Blakelands
    28
    Milton Keynes
    British150501100001
    TAYLOR, Michael Dennis
    Woodstock
    Dukes Ride
    SL9 7LD Gerrards Cross
    Buckinghamshire
    Secretary
    Woodstock
    Dukes Ride
    SL9 7LD Gerrards Cross
    Buckinghamshire
    British18385410004
    VINCENT, Guy Wyndham
    50 Broadway
    SW1H 0BL London
    Secretary
    50 Broadway
    SW1H 0BL London
    British70893430002
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    SECRETAIRE LIMITED
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    Nominee Secretary
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    900011490001
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    CHISAMBI, Rodgers Yalamila
    Flat 7
    30 Longridge Road
    SW5 9SJ Earls Court
    London
    Director
    Flat 7
    30 Longridge Road
    SW5 9SJ Earls Court
    London
    Zambian77986900001
    FEE, Paul
    285 Yorktown Road
    College Town
    GU47 0QA Sandhurst
    Berkshire
    Director
    285 Yorktown Road
    College Town
    GU47 0QA Sandhurst
    Berkshire
    British55281590001
    GUY, David Simon
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    British119214340001
    HALL, Fraser Scott
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    British4578740001
    HAZELDEAN, William James
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    Director
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    ScotlandBritish83660790002
    KINGSLEY BATES, Paul
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    United KingdomBritish132962170001
    MCLELLAND, Stewart
    36 East Craigs Rigg
    EH12 8JA Edinburgh
    Midlothian
    Director
    36 East Craigs Rigg
    EH12 8JA Edinburgh
    Midlothian
    ScotlandBritish157009150001
    MELLORS, William Peter Stewart
    5 Limetree Court
    103 Straight Road
    SL4 2SS Old Windsor
    Berkshire
    Director
    5 Limetree Court
    103 Straight Road
    SL4 2SS Old Windsor
    Berkshire
    British107055640001
    MOMEN, Julian Akhtar Karim
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    EnglandBritish51784930002
    NELSON, Finlay Macarthur
    Stamford Road
    Barnack
    PE9 3HA Stamford
    Quarry House
    Lincolnshire
    Director
    Stamford Road
    Barnack
    PE9 3HA Stamford
    Quarry House
    Lincolnshire
    EnglandBritish132363820001
    NUDDS, Anthony John
    8 Tawny Close
    TW13 7LH Feltham
    Middlesex
    Director
    8 Tawny Close
    TW13 7LH Feltham
    Middlesex
    British62512350001
    NUDDS, Anthony John
    8 Tawny Close
    TW13 7LH Feltham
    Middlesex
    Director
    8 Tawny Close
    TW13 7LH Feltham
    Middlesex
    British62512350001
    POCOCK, Patrick William
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    Director
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    British96978470001
    SINCLAIR, John Frederick
    16 Old Coastguard Road
    Sandbanks
    BH13 7RL Poole
    Dorset
    Director
    16 Old Coastguard Road
    Sandbanks
    BH13 7RL Poole
    Dorset
    British46006710001
    SMITH, Andrew Macdonald
    Chimneys
    Westbury Road
    BR1 2QB Bromley
    Kent
    Director
    Chimneys
    Westbury Road
    BR1 2QB Bromley
    Kent
    British74660050001
    TAYLOR, Agatha
    Woodstock Dukes Ride
    SL9 7LD Gerrards Cross
    Buckinghamshire
    Director
    Woodstock Dukes Ride
    SL9 7LD Gerrards Cross
    Buckinghamshire
    British58350880001
    TAYLOR, Michael Dennis
    Woodstock
    Dukes Ride
    SL9 7LD Gerrards Cross
    Buckinghamshire
    Director
    Woodstock
    Dukes Ride
    SL9 7LD Gerrards Cross
    Buckinghamshire
    British18385410004
    THOMAS, Christopher
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    EnglandBritish63844650001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British37845970003
    WEBB, Robert John
    5 Underwood Cottages
    The Coombe, Streatley
    RG8 9RA Reading
    Berkshire
    Director
    5 Underwood Cottages
    The Coombe, Streatley
    RG8 9RA Reading
    Berkshire
    British65669490001
    WOOD, Steven John
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    United KingdomBritish232132390001
    WORT, Edward George
    28 Crown Meadow
    Colnbrook
    SL3 0LT Slough
    Berkshire
    Director
    28 Crown Meadow
    Colnbrook
    SL3 0LT Slough
    Berkshire
    British77987180001

    Does SUPERIOR PRODUCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Duke Street Capital General Partner Limited (As Security Agent for the Secured Parties)
    Transactions
    • May 02, 2008Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)(the Security Agent)
    Transactions
    • Mar 05, 2007Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jan 10, 2004Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 01, 1999Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Superior Foods Limited
    Transactions
    • Dec 07, 1996Registration of a charge (395)
    • Jul 17, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 19, 1995Registration of a charge (395)
    • Feb 05, 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