THAI FOODS LIMITED
Overview
Company Name | THAI FOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03113543 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THAI FOODS LIMITED?
- Production of meat and poultry meat products (10130) / Manufacturing
Where is THAI FOODS LIMITED located?
Registered Office Address | Anglia House 6 Central Avenue St. Andrews Business Park NR7 0HR Norwich |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THAI FOODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for THAI FOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2022 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Velocity V1 Brooklands Drive Weybridge KT13 0SL England to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Haydn Alexander Mann as a director on May 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Michael Allan as a director on May 15, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Federico Urquidi Negron as a director on Aug 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Shooter as a director on Aug 02, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Michael Allan on Jul 17, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher John Shooter on Jul 17, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Christopher John Shooter as a director on Jun 11, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mary Lane Thompson as a director on Jun 11, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Grandstand Road Hereford Herefordshire HR4 9PB to Velocity V1 Brooklands Drive Weybridge KT13 0SL on Feb 06, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Peter Michael Allan on Jan 18, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of THAI FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LO'BUE, Dena Michelle | Secretary | Brooklands Drive KT13 0SL Weybridge Velocity V1 Surrey England | 182182930001 | |||||||
MANN, Haydn Alexander | Director | Bath Road Broomhall WR5 3HR Worcester Cargill Protein Europe England | Wales | British | Regional Technical Director (Asia/Europe) | 269886160001 | ||||
URQUIDI NEGRON, Federico | Director | 6 Central Avenue St. Andrews Business Park NR7 0HR Norwich Anglia House | England | Spanish | Uk & Ireland Country Controller | 245167020001 | ||||
CHILDS, David Alan | Secretary | Hillfort House Eaton Bishop HR2 9QG Hereford | British | Director | 91126130001 | |||||
DE BRAAL, Peter | Secretary | Homelands 33 Elveley Drive West Ella HU10 7RT Hull | Dutch | Director | 58740570001 | |||||
MARLOR, Steven James | Secretary | 5 St Marys Lane Burghill HR4 7QL Hereford Herefordshire | British | 113462430001 | ||||||
MCNEIL, Evelyn Margaret | Secretary | Mo-I-Rana Marden HR1 3DX Hereford Herefordshire | British | 57800350001 | ||||||
OLIVER, Charles Iain | Secretary | Newel Tryst Ledicot Lane Shobdon HR6 9LT Leominster Herefordshire | British | Legal Director | 88461010001 | |||||
OLIVER, Christopher William | Secretary | Thornton Common Road CH63 4JT Thornton Hough Thorncroft Wirral | British | Accountant | 139455020001 | |||||
ORLEDGE, Stephen | Secretary | St Briavels House St. Briavels GL15 6RG Lydney Gloucestershire | British | Director | 68090820001 | |||||
VINCENT, John Philip | Secretary | Worcester House 140 High Street WR10 1EE Pershore Worcestershire | British | Accountant | 45040780001 | |||||
VINCENT, John Philip | Secretary | Worcester House 140 High Street WR10 1EE Pershore Worcestershire | British | Accountant | 45040780001 | |||||
BELL YARD SECRETARIAT LIMITED | Secretary | 1 Bell Yard WC2A 2JP London | 39030310001 | |||||||
DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
ALLAN, Peter Michael | Director | Bath Road Broomhall WR5 3HR Worcester Clerkenleap Barn England | England | British | General Manager | 161200480002 | ||||
BARNARD, Sara Jane | Director | Upper Hill Cottage Upper Hill HR6 0JZ Leominster Herefordshire | United Kingdom | British | Director | 45065300001 | ||||
CHILDS, David Alan | Director | Hillfort House Eaton Bishop HR2 9QG Hereford | British | Director | 91126130001 | |||||
CRUZ DIAZ, Maria Del Pilar | Director | Grandstand Road Hereford HR4 9PB Herefordshire | United Kingdom | American | President, Business Unit Leader | 182176550001 | ||||
DE BRAAL, Peter | Director | Homelands 33 Elveley Drive West Ella HU10 7RT Hull | United Kingdom | Dutch | Director | 58740570001 | ||||
HANBALI MASRI, Rafic | Director | 9 Chemin Des Cotes De Montmoiret Lausanne 1012 FOREIGN Switzerland | French | Company Director | 59293140001 | |||||
HYENNE, Xavier | Director | Grandstand Road Hereford HR4 9PB Herefordshire | England | French | Finance Director | 182176750001 | ||||
MARLOR, Steven James | Director | 5 St Marys Lane Burghill HR4 7QL Hereford Herefordshire | British | Financial Controller | 113462430001 | |||||
MAXFIELD, Richard | Director | Old School House Monkland HR6 9DB Leominster Herefordshire | United Kingdom | British | Director | 119529710001 | ||||
MCNEIL, Peter John | Director | Green Lane Malvern Wells WR14 4HU Malvern The Chancel House Worcestershire | England | British | Director | 140439260001 | ||||
MIDDLETON, James | Director | Yew Tree Cottage Llangarron HR9 6PH Ross On Wye Herefordshire | United Kingdom | British | Director | 68089210001 | ||||
MILLER, Robert Reid | Director | The Maltings Madeley Road, Ironbridge TF8 7QZ Telford Salop | England | British | Company Director | 67067000001 | ||||
OLIVER, Charles Iain | Director | Newel Tryst Ledicot Lane Shobdon HR6 9LT Leominster Herefordshire | British | Legal Director | 88461010001 | |||||
OLIVER, Christopher William | Director | Thornton Common Road CH63 4JT Thornton Hough Thorncroft Wirral | England | British | Accountant | 139455020001 | ||||
ORLEDGE, Stephen | Director | St Briavels House St. Briavels GL15 6RG Lydney Gloucestershire | British | Director | 68090820001 | |||||
QUILLET, Philippe | Director | Le Vieux Moulin Ch. De La Geneste 78117 Chateaufort France | French | Trading Director | 57976680001 | |||||
SHOOTER, Christopher John | Director | Bath Road Broomhall WR5 3HR Worcester Clerkenleap Barn England | England | British | Bu Fp&A Lead | 247328340001 | ||||
SIKES, James Brian | Director | Grandstand Road Hereford HR4 9PB Herefordshire | England | Us Citizen | Business Unit Leader Cme | 164876610001 | ||||
THOMPSON, Mary Lane | Director | Brooklands Drive KT13 0SL Weybridge Velocity V1 England | United Kingdom | American | Business Unit Leader | 200274470001 | ||||
VINCENT, John Philip | Director | Worcester House 140 High Street WR10 1EE Pershore Worcestershire | British | Accountant | 45040780001 | |||||
DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of THAI FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Cargill Plc | Apr 06, 2016 | Brooklands Drive KT13 0SL Weybridge Velocity V1 England | No | ||||
| |||||||
Natures of Control
|
Does THAI FOODS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Single debenture | Created On Mar 26, 1996 Delivered On Apr 10, 1996 | 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. | ||||
Persons Entitled
| ||||
Transactions
|
Does THAI FOODS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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