VION SUBCO D&A LIMITED

VION SUBCO D&A LIMITED

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

    Company NameVION SUBCO D&A LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03736888
    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 VION SUBCO D&A LIMITED?

    • Processing and preserving of meat (10110) / Manufacturing
    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is VION SUBCO D&A LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of VION SUBCO D&A LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEBBIE & ANDREW'S LIMITEDNov 15, 2006Nov 15, 2006
    MANOR BORN LIMITEDMar 19, 1999Mar 19, 1999

    What are the latest accounts for VION SUBCO D&A LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for VION SUBCO D&A LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VION SUBCO D&A LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 31, 2015

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Feb 02, 2015

    8 pages4.68

    Registered office address changed from * Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP United Kingdom* on Feb 10, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    2 pagesLIQ MISC RES

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * 8 Orgreave Close Sheffield S13 9NP* on Dec 12, 2013

    1 pagesAD01

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01

    Termination of appointment of Mark Steven as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Mar 19, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2013

    Statement of capital on Apr 17, 2013

    • Capital: GBP 1,521,000
    SH01

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed debbie & andrew's LIMITED\certificate issued on 03/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2013

    Change company name resolution on Apr 03, 2013

    RES15
    change-of-nameApr 03, 2013

    Change of name by resolution

    NM01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Deborah Keeble as a director

    1 pagesTM01

    Termination of appointment of Stephen Francis as a director

    1 pagesTM01

    Appointment of Maarten Kusters as a director

    2 pagesAP01

    Appointment of Mr Louis Antoine Maria Vernaus as a director

    2 pagesAP01

    Termination of appointment of Anthony Christiaanse as a director

    1 pagesTM01

    Termination of appointment of Andrew Keeble as a director

    2 pagesTM01

    Who are the officers of VION SUBCO D&A LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ABBITT, Leon Barry
    Stadium Way
    Eurolink Business Park
    ME10 3SP Sittingbourne
    Syndale Court
    Kent
    United Kingdom
    Director
    Stadium Way
    Eurolink Business Park
    ME10 3SP Sittingbourne
    Syndale Court
    Kent
    United Kingdom
    EnglandBritish153119640001
    KEEBLE, Deborah Jane
    Berry Hills
    Kirklington
    DL8 2NL Bedale
    North Yorkshire
    Secretary
    Berry Hills
    Kirklington
    DL8 2NL Bedale
    North Yorkshire
    English78111680001
    MACDONALD, Alistair
    Three Gables
    Little Top Lane Lound
    DN22 8RH Retford
    Nottinghamshire
    Secretary
    Three Gables
    Little Top Lane Lound
    DN22 8RH Retford
    Nottinghamshire
    British89506230001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BELL, Helen Louise
    Manor House
    Newsham
    Thirsk
    North Yorkshire
    Director
    Manor House
    Newsham
    Thirsk
    North Yorkshire
    United KingdomBritish63429550001
    BELL, Thomas Peter Taylor
    Manor Farm
    Newsham
    YO7 4DG Thirsk
    North Yorkshire
    Director
    Manor Farm
    Newsham
    YO7 4DG Thirsk
    North Yorkshire
    United KingdomBritish38818100002
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Dutch129239540002
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    EnglandBritish105961550001
    HUTCHINSON, Mike
    Woodside
    Oldfield Road
    HD9 6NL Holney
    Holmfirth
    Director
    Woodside
    Oldfield Road
    HD9 6NL Holney
    Holmfirth
    British89506310001
    KEEBLE, Andrew Crispin
    Berry Hills
    Kirklington
    DL8 2NL Bedale
    North Yorkshire
    Director
    Berry Hills
    Kirklington
    DL8 2NL Bedale
    North Yorkshire
    United KingdomEnglish63846460001
    KEEBLE, Deborah Jane
    Berry Hills
    Kirklington
    DL8 2NL Bedale
    North Yorkshire
    Director
    Berry Hills
    Kirklington
    DL8 2NL Bedale
    North Yorkshire
    United KingdomEnglish78111680001
    KUSTERS, Maarten
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    BelgiumDutch167543410001
    MACDONALD, Alistair
    Three Gables
    Little Top Lane Lound
    DN22 8RH Retford
    Nottinghamshire
    Director
    Three Gables
    Little Top Lane Lound
    DN22 8RH Retford
    Nottinghamshire
    EnglandBritish89506230001
    STEVEN, Mark Alexander
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    ScotlandBritish159788300001
    VERNAUS, Louis Antoine Maria
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    NetherlandsDutch146206430001
    WHYTE, Stephen
    21 Attenborough Close
    LE3 3UD Leicester
    Leicestershire
    Director
    21 Attenborough Close
    LE3 3UD Leicester
    Leicestershire
    United KingdomIrish79103970001
    WRIGHT, Colin Vincent
    Bentley Hall
    Fenney Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenney Bentley
    DE6 1LE Ashbourne
    Derbyshire
    EnglandBritish43526580002
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does VION SUBCO D&A LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 09, 2007
    Delivered On Feb 16, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    • Apr 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 05, 2007
    Delivered On Feb 09, 2007
    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
    All interest due by the company together with all the companys book debts and other debts revenues and claims present future and contingent. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC T/a Allied Irish Bank (GB)
    Transactions
    • Feb 09, 2007Registration of a charge (395)
    • May 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Dec 31, 2002
    Delivered On Jan 03, 2003
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Feb 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 03, 2002
    Delivered On Dec 04, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 04, 2002Registration of a charge (395)
    • Feb 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 11, 2001
    Delivered On Dec 15, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 15, 2001Registration of a charge (395)
    • Jan 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 22, 2000
    Delivered On Jun 27, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 27, 2000Registration of a charge (395)
    • Jun 14, 2002Statement of satisfaction of a charge in full or part (403a)

    Does VION SUBCO D&A LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2015Dissolved on
    Feb 03, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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