FOOD PARTNERS LIMITED
Overview
Company Name | FOOD PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03804549 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOOD PARTNERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FOOD PARTNERS LIMITED located?
Registered Office Address | 2 The Square Southall Lane UB2 5NH Heathrow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOOD PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
DMWSL 270 LIMITED | Jul 09, 1999 | Jul 09, 1999 |
What are the latest accounts for FOOD PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for FOOD PARTNERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Martin Johnson as a director on Jun 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Diarmuid Brendan Conifrey as a director on Jun 24, 2020 | 1 pages | TM01 | ||
Appointment of Mr Diarmuid Brendan Conifrey as a director on Apr 08, 2020 | 2 pages | AP01 | ||
Court order S1096 Court Order to Rectify | 6 pages | OC | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 22 pages | AA | ||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2017 | 23 pages | AA | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Aug 30, 2017 with updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2016 | 31 pages | AA | ||
Confirmation statement made on Aug 30, 2016 with updates | 6 pages | CS01 | ||
Termination of appointment of Mark Ian Tentori as a director on Apr 27, 2016 | 1 pages | TM01 | ||
Termination of appointment of Gavin Cox as a secretary on Mar 08, 2016 | 1 pages | TM02 | ||
Termination of appointment of Gavin Eliot Cox as a director on Mar 07, 2016 | 1 pages | TM01 | ||
Appointment of Mr Martin Johnson as a director on Feb 25, 2016 | 2 pages | AP01 | ||
Appointment of Mr Mark Ian Tentori as a director on Oct 06, 2015 | 2 pages | AP01 | ||
Who are the officers of FOOD PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Gavin | Secretary | The Square Southall Lane UB2 5NH Heathrow 2 England | 165756650001 | |||||||
MOMEN, Julian Akhtar Karim | Secretary | Tanners Drive MK14 5BN Blakelands 28 Milton Keynes | British | 150500050001 | ||||||
ROBERTSON, Neil Charles | Secretary | 16 Barmstedt Drive LE15 6RG Oakham Rutland | British | Chartered Accountant | 48323870001 | |||||
THORNE, Michael | Secretary | 48 Station Road Woburn Sands MK17 8RU Milton Keynes Buckinghamshire | British | 71735980002 | ||||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
CHREE, Ian Charles Gordon | Director | 6 The Grange Perceton KA11 2EU Irvine Ayrshire | Scotland | British | Company Director | 65127980003 | ||||
CONIFREY, Diarmuid Brendan | Director | The Square Southall Lane UB2 5NH Heathrow 2 | England | Irish | Chief Finance Officer | 268799160001 | ||||
COX, Gavin Eliot | Director | The Square Southall Lane UB2 5NH Heathrow 2 England | United Kingdom | British | Director | 153840250001 | ||||
EARL, Elizabeth Jane | Director | Waverley Burners Heath GU24 0DJ Pirbright Woking Surrey | United Kingdom | British | Company Director | 202375770001 | ||||
HAZELDEAN, William James | Director | 6a Balmoral Court Gleneagles Village PH3 1SH Auchterarder Perthshire | Scotland | British | Company Director | 83660790002 | ||||
HULBERT, David John | Director | St Michaels Way Steeple Claydon MK18 2QD Buckingham 53 Buckinghamshire United Kingdom | England | British | Operational And Technical Dire | 136463020001 | ||||
JOHNSON, Martin | Director | The Square Southall Lane UB2 5NH Heathrow 2 | England | British | Director | 140167360001 | ||||
KILSHAW, David Charles | Director | Drumallan 283 North Deeside Road, Cults AB15 9PA Aberdeen | United Kingdom | British | Industrial Manager | 18455470002 | ||||
KINGSLEY BATES, Paul | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | United Kingdom | British | Managing Director | 132962170001 | ||||
MCLELLAND, Stewart | Director | 36 East Craigs Rigg EH12 8JA Edinburgh Midlothian | Scotland | British | Director | 157009150001 | ||||
MOMEN, Julian Akhtar Karim | Director | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | England | British | Director | 51784930002 | ||||
POCOCK, Patrick William | Director | The Steadings Woodside Of Cloghill, Kingswells AB15 8SA Aberdeen | British | Company Director | 96978470001 | |||||
ROBERTSON, Neil Charles | Director | 16 Barmstedt Drive LE15 6RG Oakham Rutland | United Kingdom | British | Chartered Accountant | 48323870001 | ||||
ROBINSON, Stuart John | Director | Westfield House Harburn EH55 8RB West Calder West Lothian | British | Company Director | 63448390001 | |||||
TENTORI, Mark Ian | Director | The Square Southall Lane UB2 5NH Heathrow 2 | England | British | Chief Finance Officer | 119564310001 | ||||
THOMAS, Christopher | Director | Poyle Road Colnbrook SL3 0QX Slough Food Partners House England | United Kingdom | British | Director | 63844650001 | ||||
THORNE, Michael | Director | 48 Station Road Woburn Sands MK17 8RU Milton Keynes Buckinghamshire | British | Company Director | 71735980002 | |||||
THORPE, Alan | Director | 7 Oak Wynd Cambuslang G72 7GS Glasgow | British | Distribution Manager | 81775420001 | |||||
TRUELOVE, Amelia Anne | Director | Bentley Hall Fenny Bentley DE6 1LE Ashbourne Derbyshire | British | Director | 37845970003 | |||||
WOOD, Steven John | Director | Poyle Road Colnbrook SL3 0QX Slough Food Partners House England | United Kingdom | British | Director | 232132390001 | ||||
25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of FOOD PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adelie Foods Group Limited | Apr 06, 2016 | The Square, Southall Lane UB2 5NH Southall 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FOOD PARTNERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 05, 2015 Delivered On Mar 11, 2015 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2013 Delivered On Jun 07, 2013 | Satisfied | ||
Brief description A fixed charge over all land (I.E. any interest in heritable, freehold or leasehold land) vested in or charged to food partners limited, owned now or in the future. This includes all fixtures and fittings attached to the land and all rents receivable from any lease granted out of the land.. A fixed charge, subject to third party consents, over all intellectual property of food partners limited, owned now or in the future.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2013 Delivered On Jun 05, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 11, 2012 Delivered On Apr 14, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor or any future obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever 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
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Apr 11, 2012 Delivered On Apr 14, 2012 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee on any account whatsoever 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
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 20, 2011 Delivered On Nov 01, 2011 | Outstanding | Amount secured £56,000 due or to become due | |
Short particulars The deposit amount see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 20, 2011 Delivered On Nov 01, 2011 | Outstanding | Amount secured £18,066.80 due or to become due | |
Short particulars The deposit amount see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Feb 23, 2009 Delivered On Mar 04, 2009 | Outstanding | 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 monies standing to the credit of the deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 24, 2008 Delivered On May 10, 2008 | Satisfied | Amount secured £43,505.00 and all other monies due or to become due from the company to the chargee | |
Short particulars £43,505.00 or the amount of the credit in the account from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 21, 2008 Delivered On May 02, 2008 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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
| ||||
Transactions
| ||||
Rent deposit deed | Created On Mar 01, 2007 Delivered On Mar 10, 2007 | Outstanding | 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 Premium of £56,000 plus vat deposited by the company with the chargee and all other sums from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture accession deed | Created On Apr 04, 2006 Delivered On Apr 13, 2006 | Satisfied | Amount secured All monies due or to become due from each member of the group to the security agent and/or the other secured parties or any of them on any account whatsoever 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
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 8 may 2006 and | Created On Apr 02, 2006 Delivered On May 27, 2006 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the security agent and/or the other security parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Rowallan business park, southcraig avenue, kilmarnock t/no. AYR3588. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge | Created On Apr 02, 2006 Delivered On Apr 20, 2006 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any additional shares and related rights, additional shares means any shares in the company including any such shares comprised in related rights meaning all dividends, interest. The comapany and the existing shares being food partners kilmarnock limited reg no:SC140577, ordinary shares of £1. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 26TH september 2005 and | Created On May 31, 2005 Delivered On Oct 07, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The property k/a rowallan business park, kilmarnock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Aug 07, 2003 Delivered On Aug 13, 2003 | Outstanding | 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 The sum of £62,500 or such greater sum as is equal to one half of the current annual rental as defined in the lease. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite corporate guarantee | Created On Oct 31, 2001 Delivered On Nov 17, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars To exercise a right of set-off or retention in respect of all money at any time standing to the credit of the guarantor's accounts whatsoever. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 31, 2001 Delivered On Nov 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
Transactions
| ||||
Debenture | Created On Oct 09, 2000 Delivered On Oct 19, 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
| ||||
Transactions
|
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