STREAMFOODS LTD

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

    Company NameSTREAMFOODS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03771000
    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 STREAMFOODS LTD?

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

    Where is STREAMFOODS LTD located?

    Registered Office Address
    40 Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    Northamptonshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STREAMFOODS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for STREAMFOODS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Deon Joubert as a secretary on Feb 03, 2023

    2 pagesAP03

    Appointment of Mr Deon Joubert as a director on Feb 03, 2023

    2 pagesAP01

    Termination of appointment of Steven Daniel Goodes as a director on Feb 03, 2023

    1 pagesTM01

    Termination of appointment of Felix Lombard as a director on Feb 03, 2023

    1 pagesTM01

    Satisfaction of charge 037710000013 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on May 14, 2021 with updates

    4 pagesCS01

    Statement of capital on Apr 21, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 24/12/2020
    RES13

    Current accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Thushen Agambaram Govender as a director on Apr 30, 2020

    1 pagesTM01

    Full accounts made up to Sep 30, 2019

    35 pagesAA

    Full accounts made up to Sep 30, 2018

    34 pagesAA

    Who are the officers of STREAMFOODS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODES, Steven Daniel
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    Secretary
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    236744200001
    JOUBERT, Deon
    Sanitarium Drive
    Berkeley Vale
    1
    New South Wales 2261
    Australia
    Secretary
    Sanitarium Drive
    Berkeley Vale
    1
    New South Wales 2261
    Australia
    305129160001
    JOUBERT, Deon
    Sanitarium Drive
    Berkeley Vale
    1
    New South Wales 2261
    Australia
    Director
    Sanitarium Drive
    Berkeley Vale
    1
    New South Wales 2261
    Australia
    AustraliaAustralian305129060001
    THORN, Jonathon Wilhelm
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    Director
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    EnglandBritish211294420001
    CRAIG, Andrea Harvey, Ms.
    Noak 4 Brow Of The Hill
    Leziate
    PE32 1EN Kings Lynn
    Norfolk
    Secretary
    Noak 4 Brow Of The Hill
    Leziate
    PE32 1EN Kings Lynn
    Norfolk
    British59469810001
    DING, Alison
    Westfield Rise Wormegay Road
    Blackborough End
    PE32 1SG Kings Lynn
    Norfolk
    Secretary
    Westfield Rise Wormegay Road
    Blackborough End
    PE32 1SG Kings Lynn
    Norfolk
    British58359950001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    LANE, Mark John
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    Secretary
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    British151305720001
    THORN, Jonathon Wilhelm
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    Secretary
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    211303240001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    CHARLES, Gavin
    Westfield
    Gipsy Lane
    RG40 2HP Wokingham
    Berkshire
    Director
    Westfield
    Gipsy Lane
    RG40 2HP Wokingham
    Berkshire
    EnglandBritish120029860002
    DING, Ian Charles
    West Field Rise Wormegay Road
    Blackborough End
    PE32 1SG Kings Lynn
    Norfolk
    Director
    West Field Rise Wormegay Road
    Blackborough End
    PE32 1SG Kings Lynn
    Norfolk
    EnglandBritish58359910001
    GLEN, Frederick Nairn
    The Well House
    RG7 2DJ Stratfield Saye
    Berkshire
    Director
    The Well House
    RG7 2DJ Stratfield Saye
    Berkshire
    United KingdomBritish72400610001
    GOODES, Steven Daniel
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    Director
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    EnglandBritish236743890001
    GOODING, Belinda
    16 Boxgrove Avenue
    GU1 1XG Guildford
    Surrey
    Director
    16 Boxgrove Avenue
    GU1 1XG Guildford
    Surrey
    United KingdomBritish109456400002
    GORDON, Alan George
    26 Wiverton Road
    SE26 5HY London
    Director
    26 Wiverton Road
    SE26 5HY London
    British42882550001
    GOVENDER, Thushen Agambaram
    Building 1, Sliver Stream Business Park
    10 Muswell Road
    Bryanston
    Ground Floor
    South Africa
    Director
    Building 1, Sliver Stream Business Park
    10 Muswell Road
    Bryanston
    Ground Floor
    South Africa
    South AfricaSouth African186889770001
    GUEST, Christopher Robert
    The Manor House
    Thorpe By Water
    LE15 9JQ Uppingham
    Leicestershire
    Director
    The Manor House
    Thorpe By Water
    LE15 9JQ Uppingham
    Leicestershire
    British31438630001
    HILES, John Matthews
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    Director
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    EnglandBritish173954820001
    LANE, Mark John
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    Director
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    EnglandBritish132183700002
    LOMBARD, Felix
    Glacier Place
    1 Sportica Cresent
    Tygervalley 7530
    Pioneer Foods
    South Africa
    Director
    Glacier Place
    1 Sportica Cresent
    Tygervalley 7530
    Pioneer Foods
    South Africa
    South AfricaSouth African238998300001
    MAGEE, Gerard Vincent
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    Director
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    IrelandIrish151272980001
    MCGILL, John
    Tiefields
    New Drove
    PE14 4UA Northbrink
    Cambs
    Director
    Tiefields
    New Drove
    PE14 4UA Northbrink
    Cambs
    British72400780001
    MYBURGH, Corni
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    Director
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    Northamptonshire
    England
    South AfricaSouth African236784340001
    NEWBERRY, Paul David
    White Lodge
    Maywood Drive, Portsmouth Road
    GU15 1LH Camberley
    Surrey
    Director
    White Lodge
    Maywood Drive, Portsmouth Road
    GU15 1LH Camberley
    Surrey
    EnglandBritish69243720001
    O'CONNOR, Philip Stephen
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish107745290001
    TOOMEY, John Francis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish164624980001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of STREAMFOODS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    England
    Jul 29, 2016
    Bradfield Road
    Finedon Road Industrial Estate
    NN8 4HB Wellingborough
    40
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04080435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STREAMFOODS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 12, 2016
    Delivered On Aug 18, 2016
    Satisfied
    Brief description
    1) registered trademark: aneeq, registration number 2543822, filing date 31/03/2010, classes 29 and 30. 2) registered trademark: aroi, registration number 2543826, filing date 31/03/2010, classes 29 and 30. any additional intellectual property - see deed for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 18, 2016Registration of a charge (MR01)
    • Jan 25, 2023Satisfaction of a charge (MR04)
    A supplemental deed
    Created On Jan 13, 2010
    Delivered On Jan 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jan 14, 2010Registration of a charge (MG01)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Composite debenture
    Created On Dec 24, 2009
    Delivered On Jan 08, 2010
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over any right title or interest in any land and all shareas related rights and all distribution rights thereon; all investments and related rights all book debts benefits and security thereon; all non trading debts and all benefits rights and security thereunder; fixed charge over all amounts standing to the credit of each account and any other amount; all property rights all fees royalties and other rights thereon; the goodwill and uncalled capital and benefit of all authorisations held in relation to any security interest; all insurances and floating charge over all undertaking and assets see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jan 08, 2010Registration of a charge (MG01)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Jan 14, 2009
    Delivered On Jan 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Units a,b and c broadend industrial estate (also known as unit 5) t/no NK328879; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Agent and Trustee for Itself and the Finance Parties)
    Transactions
    • Jan 27, 2009Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Mar 14, 2008
    Delivered On Mar 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Trustee for the Finance Parties) (the Security Trustee)
    Transactions
    • Mar 31, 2008Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Security accession deed to a debenture dated 7 september 2006 and
    Created On Feb 28, 2007
    Delivered On Mar 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Trustee for the Finance Parties) (Securitytrustee)
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    • Oct 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 20, 2005
    Delivered On Dec 29, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Apr 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 23, 2005
    Delivered On Sep 29, 2005
    Satisfied
    Amount secured
    £9,693.75 due or to become due from the company to
    Short particulars
    All of its right and entitlement to the funds held in the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Beverley Patricia Emden
    Transactions
    • Sep 29, 2005Registration of a charge (395)
    • Jan 25, 2023Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 14, 2005
    Delivered On Jun 27, 2005
    Satisfied
    Amount secured
    £8,812.50 due or to become due from the company to
    Short particulars
    By way of first fixed legal charge all its right and entitlement to the deposit account from time to time and all interest cerdited to the deposit account.
    Persons Entitled
    • Beverley Patricia Emden
    Transactions
    • Jun 27, 2005Registration of a charge (395)
    • Jan 25, 2023Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 20, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a units a b & c broadend road industrial estate walsoken wisbech cambs. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Apr 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Aug 27, 2004
    Delivered On Sep 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the plant, machinery, chattels or other equipment being, make line 3 fruit paste bar, model extruding machine, make cartoner, serial no 03-193's, make checkweighter, serial no B2319. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 03, 2004Registration of a charge (395)
    • Oct 30, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 13, 2000
    Delivered On Dec 15, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 2000Registration of a charge (395)
    • Apr 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 04, 2000
    Delivered On Oct 11, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 2000Registration of a charge (395)
    • Mar 12, 2002Statement 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