MARSTON VALLEY FOODS LIMITED

MARSTON VALLEY FOODS LIMITED

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

    Company NameMARSTON VALLEY FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03533463
    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 MARSTON VALLEY FOODS LIMITED?

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

    Where is MARSTON VALLEY FOODS LIMITED located?

    Registered Office Address
    Thorpe Lea Manor
    Thorpe Lea Road
    TW20 8HY Egham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSTON VALLEY FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANOOVISH & ASSOCIATES LIMITEDMar 24, 1998Mar 24, 1998

    What are the latest accounts for MARSTON VALLEY FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MARSTON VALLEY FOODS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARSTON VALLEY FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 31, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jan 04, 2014 with full list of shareholders

    15 pagesAR01

    Accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jan 04, 2013 with full list of shareholders

    15 pagesAR01

    Accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Mar 24, 2012 with full list of shareholders

    15 pagesAR01

    Accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Mar 24, 2011 with full list of shareholders

    15 pagesAR01

    Accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Mar 24, 2010 with full list of shareholders

    15 pagesAR01

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    7 pages363s

    Who are the officers of MARSTON VALLEY FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURRAN, Brian
    3 Cloghers
    Ballyard
    IRISH Tralee
    County Kerry
    Ireland
    Secretary
    3 Cloghers
    Ballyard
    IRISH Tralee
    County Kerry
    Ireland
    Irish7514390001
    HEALY, Flor
    Fairyhouse Lodge,
    Ratoath
    33
    Co Meath
    Ireland
    Director
    Fairyhouse Lodge,
    Ratoath
    33
    Co Meath
    Ireland
    IrelandIrish145087330001
    MCCARTHY, Stan
    N Lincoln Avenue,
    Hinsdale
    60521 Chicago
    119
    Illinois 60521
    United States
    Director
    N Lincoln Avenue,
    Hinsdale
    60521 Chicago
    119
    Illinois 60521
    United States
    United StatesIrish131787550001
    MEHIGAN, Brian Cornelius, Mr.
    Killelton Camp
    Tralee
    County Kerry
    Ireland
    Director
    Killelton Camp
    Tralee
    County Kerry
    Ireland
    IrelandIrish103396770001
    AHLUWALIA, Sahib Singh
    13 The Glen
    Norwood Green
    UB2 5RS Southall
    Middlesex
    Secretary
    13 The Glen
    Norwood Green
    UB2 5RS Southall
    Middlesex
    British14680090001
    CHANA, Harbans Kaur
    20 Craneswater Park
    UB2 5RR Southall
    Middlesex
    Secretary
    20 Craneswater Park
    UB2 5RR Southall
    Middlesex
    British57976410001
    MARTIN, Alan Renwick
    2b The Crosspath
    WD7 8HN Radlett
    Hertfordshire
    Secretary
    2b The Crosspath
    WD7 8HN Radlett
    Hertfordshire
    British1776940001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    AHLUWALIA, Sahib Singh
    13 The Glen
    Norwood Green
    UB2 5RS Southall
    Middlesex
    Director
    13 The Glen
    Norwood Green
    UB2 5RS Southall
    Middlesex
    EnglandBritish14680090001
    ANAND, Harbachan
    Ashiana
    Farm Drive Straight Road
    SL4 2NW Old Windsor
    Berkshire
    Director
    Ashiana
    Farm Drive Straight Road
    SL4 2NW Old Windsor
    Berkshire
    EnglandBritish14680100001
    ANDERSON, Derek Michael
    14 Hale House
    W8 5AQ London
    Director
    14 Hale House
    W8 5AQ London
    English5627660001
    BRENNAN, John Edward
    Sagamore House Hedgerley Lane
    SL9 7NP Gerrards Cross
    Buckinghamshire
    Director
    Sagamore House Hedgerley Lane
    SL9 7NP Gerrards Cross
    Buckinghamshire
    United KingdomBritish48192180002
    BURTON, Thomas Bodley
    Vineyard Chapman Lane
    Well End
    SL8 5BP Bourne End
    Buckinghamshire
    Director
    Vineyard Chapman Lane
    Well End
    SL8 5BP Bourne End
    Buckinghamshire
    United KingdomBritish49899370001
    CHANA, Dilbagh Singh
    44 Burns Avenue
    UB1 2LS Southall
    Middlesex
    Director
    44 Burns Avenue
    UB1 2LS Southall
    Middlesex
    EnglandBritish54320390001
    CREGAN, Denis
    Lisdara
    Oakpark
    IRELAND Tralee
    County Kerry
    Director
    Lisdara
    Oakpark
    IRELAND Tralee
    County Kerry
    IrelandIrish73357530001
    DUFFY, John Gerald
    Melton Road
    NG2 6JP West Bridgford
    210
    Nottingham
    Director
    Melton Road
    NG2 6JP West Bridgford
    210
    Nottingham
    EnglandBritish142394810001
    FRIEL, Hugh
    Gurrane
    Listellick
    IRELAND Tralee
    County Kerry
    Ireland
    Director
    Gurrane
    Listellick
    IRELAND Tralee
    County Kerry
    Ireland
    Irish50514910001
    SHARPE, Clive Richard
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    Director
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    EnglandBritish134995270001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Does MARSTON VALLEY FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Aug 15, 2003
    Delivered On Aug 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 2A colmworth business park, st neots, 5 marston road, st neots, cambridgeshire. 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
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch as Agent and Trustee for Itself and Eachof the Lenders (The Security Agent)
    Transactions
    • Aug 27, 2003Registration of a charge (395)
    • Sep 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 06, 2000
    Delivered On Nov 18, 2000
    Satisfied
    Amount secured
    £18562.62 (or the amount standing to the credit of the deposit account if more) due or to become due from the company to the chargee
    Short particulars
    The property k/a unit 2A colmworth business park st. Neots humtington cambrigeshire.
    Persons Entitled
    • Artisan (UK) Developments Limited
    Transactions
    • Nov 18, 2000Registration of a charge (395)
    • Aug 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On May 12, 2000
    Delivered On May 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x food pack mecdrive sealing machine: s/no. FP3206; 1 x 7000 series metal detector 1 weight checker. S/no. ACB4098116803; 1 x ink jet printer s/NO79696. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 16, 2000Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Feb 17, 1999
    Delivered On Feb 20, 1999
    Satisfied
    Amount secured
    £250,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    1 double d food engineering 3M cooking chamber revoband travelling cooker serial no 24608,2 ilpra systems (UK) limited sealers serial nos FP2452 and FP2467,3 bpt (skerman) limited twin tilting brat pans serial nos F3305/1,F3305/2 and F3305/3 and various other chattels for full details please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Feb 20, 1999Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 28, 1998
    Delivered On Oct 15, 1998
    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
    • Oct 15, 1998Registration of a charge (395)
    • Aug 08, 2003Statement 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