THAI FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHAI FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03113543
    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 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 AddressNo

    What are the latest accounts for THAI FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for THAI FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 06, 2022

    11 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2021

    LRESSP

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: any person being an officer of the company/directors authorisation to count in decision making process/sections 175 & 177 of the companies act 2006 21/04/2021
    RES13

    Full accounts made up to May 31, 2020

    16 pagesAA

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Appointment of Haydn Alexander Mann as a director on May 15, 2020

    2 pagesAP01

    Termination of appointment of Peter Michael Allan as a director on May 15, 2020

    1 pagesTM01

    Full accounts made up to May 31, 2019

    15 pagesAA

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01

    Appointment of Federico Urquidi Negron as a director on Aug 02, 2019

    2 pagesAP01

    Termination of appointment of Christopher John Shooter as a director on Aug 02, 2019

    1 pagesTM01

    Full accounts made up to May 31, 2018

    16 pagesAA

    Confirmation statement made on Oct 13, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Michael Allan on Jul 17, 2018

    2 pagesCH01

    Director's details changed for Christopher John Shooter on Jul 17, 2018

    2 pagesCH01

    Appointment of Christopher John Shooter as a director on Jun 11, 2018

    2 pagesAP01

    Termination of appointment of Mary Lane Thompson as a director on Jun 11, 2018

    1 pagesTM01

    Registered office address changed from Grandstand Road Hereford Herefordshire HR4 9PB to Velocity V1 Brooklands Drive Weybridge KT13 0SL on Feb 06, 2018

    1 pagesAD01

    Director's details changed for Mr Peter Michael Allan on Jan 18, 2018

    2 pagesCH01

    Who are the officers of THAI FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LO'BUE, Dena Michelle
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    England
    Secretary
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    Surrey
    England
    182182930001
    MANN, Haydn Alexander
    Bath Road
    Broomhall
    WR5 3HR Worcester
    Cargill Protein Europe
    England
    Director
    Bath Road
    Broomhall
    WR5 3HR Worcester
    Cargill Protein Europe
    England
    WalesBritishRegional Technical Director (Asia/Europe)269886160001
    URQUIDI NEGRON, Federico
    6 Central Avenue
    St. Andrews Business Park
    NR7 0HR Norwich
    Anglia House
    Director
    6 Central Avenue
    St. Andrews Business Park
    NR7 0HR Norwich
    Anglia House
    EnglandSpanishUk & Ireland Country Controller245167020001
    CHILDS, David Alan
    Hillfort House
    Eaton Bishop
    HR2 9QG Hereford
    Secretary
    Hillfort House
    Eaton Bishop
    HR2 9QG Hereford
    BritishDirector91126130001
    DE BRAAL, Peter
    Homelands 33 Elveley Drive
    West Ella
    HU10 7RT Hull
    Secretary
    Homelands 33 Elveley Drive
    West Ella
    HU10 7RT Hull
    DutchDirector58740570001
    MARLOR, Steven James
    5 St Marys Lane
    Burghill
    HR4 7QL Hereford
    Herefordshire
    Secretary
    5 St Marys Lane
    Burghill
    HR4 7QL Hereford
    Herefordshire
    British113462430001
    MCNEIL, Evelyn Margaret
    Mo-I-Rana
    Marden
    HR1 3DX Hereford
    Herefordshire
    Secretary
    Mo-I-Rana
    Marden
    HR1 3DX Hereford
    Herefordshire
    British57800350001
    OLIVER, Charles Iain
    Newel Tryst
    Ledicot Lane Shobdon
    HR6 9LT Leominster
    Herefordshire
    Secretary
    Newel Tryst
    Ledicot Lane Shobdon
    HR6 9LT Leominster
    Herefordshire
    BritishLegal Director88461010001
    OLIVER, Christopher William
    Thornton Common Road
    CH63 4JT Thornton Hough
    Thorncroft
    Wirral
    Secretary
    Thornton Common Road
    CH63 4JT Thornton Hough
    Thorncroft
    Wirral
    BritishAccountant139455020001
    ORLEDGE, Stephen
    St Briavels House
    St. Briavels
    GL15 6RG Lydney
    Gloucestershire
    Secretary
    St Briavels House
    St. Briavels
    GL15 6RG Lydney
    Gloucestershire
    BritishDirector68090820001
    VINCENT, John Philip
    Worcester House 140 High Street
    WR10 1EE Pershore
    Worcestershire
    Secretary
    Worcester House 140 High Street
    WR10 1EE Pershore
    Worcestershire
    BritishAccountant45040780001
    VINCENT, John Philip
    Worcester House 140 High Street
    WR10 1EE Pershore
    Worcestershire
    Secretary
    Worcester House 140 High Street
    WR10 1EE Pershore
    Worcestershire
    BritishAccountant45040780001
    BELL YARD SECRETARIAT LIMITED
    1 Bell Yard
    WC2A 2JP London
    Secretary
    1 Bell Yard
    WC2A 2JP London
    39030310001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    ALLAN, Peter Michael
    Bath Road
    Broomhall
    WR5 3HR Worcester
    Clerkenleap Barn
    England
    Director
    Bath Road
    Broomhall
    WR5 3HR Worcester
    Clerkenleap Barn
    England
    EnglandBritishGeneral Manager161200480002
    BARNARD, Sara Jane
    Upper Hill Cottage
    Upper Hill
    HR6 0JZ Leominster
    Herefordshire
    Director
    Upper Hill Cottage
    Upper Hill
    HR6 0JZ Leominster
    Herefordshire
    United KingdomBritishDirector45065300001
    CHILDS, David Alan
    Hillfort House
    Eaton Bishop
    HR2 9QG Hereford
    Director
    Hillfort House
    Eaton Bishop
    HR2 9QG Hereford
    BritishDirector91126130001
    CRUZ DIAZ, Maria Del Pilar
    Grandstand Road
    Hereford
    HR4 9PB Herefordshire
    Director
    Grandstand Road
    Hereford
    HR4 9PB Herefordshire
    United KingdomAmericanPresident, Business Unit Leader182176550001
    DE BRAAL, Peter
    Homelands 33 Elveley Drive
    West Ella
    HU10 7RT Hull
    Director
    Homelands 33 Elveley Drive
    West Ella
    HU10 7RT Hull
    United KingdomDutchDirector58740570001
    HANBALI MASRI, Rafic
    9 Chemin Des Cotes De Montmoiret
    Lausanne 1012
    FOREIGN Switzerland
    Director
    9 Chemin Des Cotes De Montmoiret
    Lausanne 1012
    FOREIGN Switzerland
    FrenchCompany Director59293140001
    HYENNE, Xavier
    Grandstand Road
    Hereford
    HR4 9PB Herefordshire
    Director
    Grandstand Road
    Hereford
    HR4 9PB Herefordshire
    EnglandFrenchFinance Director182176750001
    MARLOR, Steven James
    5 St Marys Lane
    Burghill
    HR4 7QL Hereford
    Herefordshire
    Director
    5 St Marys Lane
    Burghill
    HR4 7QL Hereford
    Herefordshire
    BritishFinancial Controller113462430001
    MAXFIELD, Richard
    Old School House
    Monkland
    HR6 9DB Leominster
    Herefordshire
    Director
    Old School House
    Monkland
    HR6 9DB Leominster
    Herefordshire
    United KingdomBritishDirector119529710001
    MCNEIL, Peter John
    Green Lane
    Malvern Wells
    WR14 4HU Malvern
    The Chancel House
    Worcestershire
    Director
    Green Lane
    Malvern Wells
    WR14 4HU Malvern
    The Chancel House
    Worcestershire
    EnglandBritishDirector140439260001
    MIDDLETON, James
    Yew Tree Cottage
    Llangarron
    HR9 6PH Ross On Wye
    Herefordshire
    Director
    Yew Tree Cottage
    Llangarron
    HR9 6PH Ross On Wye
    Herefordshire
    United KingdomBritishDirector68089210001
    MILLER, Robert Reid
    The Maltings
    Madeley Road, Ironbridge
    TF8 7QZ Telford
    Salop
    Director
    The Maltings
    Madeley Road, Ironbridge
    TF8 7QZ Telford
    Salop
    EnglandBritishCompany Director67067000001
    OLIVER, Charles Iain
    Newel Tryst
    Ledicot Lane Shobdon
    HR6 9LT Leominster
    Herefordshire
    Director
    Newel Tryst
    Ledicot Lane Shobdon
    HR6 9LT Leominster
    Herefordshire
    BritishLegal Director88461010001
    OLIVER, Christopher William
    Thornton Common Road
    CH63 4JT Thornton Hough
    Thorncroft
    Wirral
    Director
    Thornton Common Road
    CH63 4JT Thornton Hough
    Thorncroft
    Wirral
    EnglandBritishAccountant139455020001
    ORLEDGE, Stephen
    St Briavels House
    St. Briavels
    GL15 6RG Lydney
    Gloucestershire
    Director
    St Briavels House
    St. Briavels
    GL15 6RG Lydney
    Gloucestershire
    BritishDirector68090820001
    QUILLET, Philippe
    Le Vieux Moulin Ch. De La Geneste
    78117 Chateaufort
    France
    Director
    Le Vieux Moulin Ch. De La Geneste
    78117 Chateaufort
    France
    FrenchTrading Director57976680001
    SHOOTER, Christopher John
    Bath Road
    Broomhall
    WR5 3HR Worcester
    Clerkenleap Barn
    England
    Director
    Bath Road
    Broomhall
    WR5 3HR Worcester
    Clerkenleap Barn
    England
    EnglandBritishBu Fp&A Lead247328340001
    SIKES, James Brian
    Grandstand Road
    Hereford
    HR4 9PB Herefordshire
    Director
    Grandstand Road
    Hereford
    HR4 9PB Herefordshire
    EnglandUs CitizenBusiness Unit Leader Cme164876610001
    THOMPSON, Mary Lane
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    England
    Director
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    England
    United KingdomAmericanBusiness Unit Leader200274470001
    VINCENT, John Philip
    Worcester House 140 High Street
    WR10 1EE Pershore
    Worcestershire
    Director
    Worcester House 140 High Street
    WR10 1EE Pershore
    Worcestershire
    BritishAccountant45040780001
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Who are the persons with significant control of THAI FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cargill Plc
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    England
    Apr 06, 2016
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity V1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THAI FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)

    Does THAI FOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2024Due to be dissolved on
    Dec 07, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Howard
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    Stuart Morton
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich
    practitioner
    Anglia House 6 Central Avenue St Andrews Business Park
    Thorpe St Andrew
    NR7 0HR Norwich

    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