PRIZE FOOD GROUP LIMITED

PRIZE FOOD GROUP LIMITED

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

    Company NamePRIZE FOOD GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03303160
    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 PRIZE FOOD GROUP LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is PRIZE FOOD GROUP LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    10 Furnival Street
    EC4A 1AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIZE FOOD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 576 LIMITEDJan 16, 1997Jan 16, 1997

    What are the latest accounts for PRIZE FOOD GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2012
    Next Accounts Due OnDec 31, 2012
    Last Accounts
    Last Accounts Made Up ToMar 26, 2011

    What is the status of the latest confirmation statement for PRIZE FOOD GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 11, 2017
    Next Confirmation Statement DueJan 25, 2017
    OverdueYes

    What is the status of the latest annual return for PRIZE FOOD GROUP LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for PRIZE FOOD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael John Russell as a director on Jul 01, 2022

    1 pagesTM01

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on Apr 02, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 13, 2013

    LRESEX

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Miscellaneous

    Sect 519
    1 pagesMISC

    Full accounts made up to Mar 26, 2011

    24 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2012

    Statement of capital on Feb 29, 2012

    • Capital: GBP 2,047,782.93
    SH01

    Director's details changed for Michael John Russell on Feb 27, 2012

    2 pagesCH01

    Director's details changed for Michael John Russell on Feb 27, 2012

    2 pagesCH01

    Full accounts made up to Mar 27, 2010

    24 pagesAA

    Appointment of Mr Paul Andrew Birt as a director

    2 pagesAP01

    Annual return made up to Jan 11, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Malcolm Little as a director

    1 pagesTM01

    Annual return made up to Jan 11, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Michael John Russell on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Malcolm John Little on Oct 02, 2009

    2 pagesCH01

    Current accounting period extended from Dec 31, 2009 to Mar 31, 2010

    3 pagesAA01

    Full accounts made up to Dec 27, 2008

    23 pagesAA

    legacy

    3 pages395

    Who are the officers of PRIZE FOOD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRT, Paul Andrew
    15 Lindhurst Drive
    Hockley Heath
    B94 6QD Solihull
    West Midlands
    Secretary
    15 Lindhurst Drive
    Hockley Heath
    B94 6QD Solihull
    West Midlands
    British109949540001
    BIRT, Paul Andrew
    c/o Frp Advisory Llp
    10 Furnival Street
    EC4A 1AB London
    Director
    c/o Frp Advisory Llp
    10 Furnival Street
    EC4A 1AB London
    EnglandBritish109949540001
    RUSSELL, Michael John
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    Secretary
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    British48183050001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    HUNTER, Nigel John
    Manor Farm 128 Green Street
    TW16 6QJ Sunbury On Thames
    Middlesex
    Director
    Manor Farm 128 Green Street
    TW16 6QJ Sunbury On Thames
    Middlesex
    United KingdomBritish45026040001
    LITTLE, Malcolm John
    Leylandii House
    3 Shipton Road
    YO30 5RE York
    North Yorkshire
    Director
    Leylandii House
    3 Shipton Road
    YO30 5RE York
    North Yorkshire
    United KingdomBritish44199400002
    NORMAN, Bernard Robert
    Brackley House
    Marholm Road Ufford
    PE9 3BL Stamford
    Lincolnshire
    Director
    Brackley House
    Marholm Road Ufford
    PE9 3BL Stamford
    Lincolnshire
    United KingdomBritish65467300001
    RUSSELL, Michael John
    Croft Park
    HU14 3JX North Ferriby
    7
    North Humberside
    Director
    Croft Park
    HU14 3JX North Ferriby
    7
    North Humberside
    United KingdomBritish48183050002
    SIMS, David John
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    United KingdomBritish52926050001
    TATE, James
    13 Williams Bristow Road
    CV3 5LN Coventry
    Director
    13 Williams Bristow Road
    CV3 5LN Coventry
    British79591810001
    THOMSON, George
    17 Blakelaw Road
    NE66 1AZ Alnwick
    Northumberland
    Director
    17 Blakelaw Road
    NE66 1AZ Alnwick
    Northumberland
    EnglandBritish70118650001
    WALL, Peter William
    1 Heath Way
    Heathfield Manor
    CW6 9HQ Tarporley
    Cheshire
    Director
    1 Heath Way
    Heathfield Manor
    CW6 9HQ Tarporley
    Cheshire
    British40946400001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does PRIZE FOOD GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Apr 24, 2009
    Delivered On May 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all assets.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • May 06, 2009Registration of a charge (395)
    • Feb 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 08, 2008
    Delivered On Apr 15, 2008
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Feb 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge over deposit
    Created On Sep 03, 1997
    Delivered On Sep 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the indemnity (as therein defined) and/or the charge
    Short particulars
    The "deposit" being: all sums standing to the credit of the collateral account no 56751000. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 17, 1997Registration of a charge (395)
    • Sep 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 19, 1997
    Delivered On Jun 06, 1997
    Satisfied
    Amount secured
    The company covenants that it will pay to the security trustee (as defined) all moneys,obligations and liabilities due owing or incurred by it to the finance parties (as defined) or any of them under or pursuant to the finance documents (as defined) when the same become due for payment or discharge;and irrevocably and unconditionally guarantees:the due performance by each of the other members of the group (as defined) of all its obligations under or pursuant to the finance documents to which it is a party;and the payment of all moneys and discharge of all liabilities due to the finance parties or any of them under or pursuant to the finance documents by (x) each other company (as defined) and by (y) any other present or future subsidiary of the parent or of any company
    Short particulars
    1) block 1H and 2H,west kent cold storage estate,sevenoaks,kent;2) bays 7 & 8 block h west kent cold storage estate,rye lane,dunton green,sevenoaks,kent; 3) unit 22 eldon way,paddock wood,tunbridge wells,kent.for details of further properties charged please refer to form 395. 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
    • Robert Fleming & Co.Limited
    Transactions
    • Jun 06, 1997Registration of a charge (395)
    • Jan 19, 2002Statement of satisfaction of a charge in full or part (403a)

    Does PRIZE FOOD GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2013Commencement of winding up
    Jan 29, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1AB London
    practitioner
    10 Furnival Street
    EC4A 1AB London

    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