FOOD PARTNERS LIMITED

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

    Company NameFOOD PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03804549
    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 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 AddressNo

    What were the previous names of FOOD PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 270 LIMITEDJul 09, 1999Jul 09, 1999

    What are the latest accounts for FOOD PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for FOOD PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Martin Johnson as a director on Jun 03, 2020

    1 pagesTM01

    Termination of appointment of Diarmuid Brendan Conifrey as a director on Jun 24, 2020

    1 pagesTM01

    Appointment of Mr Diarmuid Brendan Conifrey as a director on Apr 08, 2020

    2 pagesAP01

    Court order

    S1096 Court Order to Rectify
    6 pagesOC

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    22 pagesAA

    Satisfaction of charge 11 in full

    4 pagesMR04

    legacy

    pagesANNOTATION

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2017

    23 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    47 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on Aug 30, 2017 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    31 pagesAA

    Confirmation statement made on Aug 30, 2016 with updates

    6 pagesCS01

    Termination of appointment of Mark Ian Tentori as a director on Apr 27, 2016

    1 pagesTM01

    Termination of appointment of Gavin Cox as a secretary on Mar 08, 2016

    1 pagesTM02

    Termination of appointment of Gavin Eliot Cox as a director on Mar 07, 2016

    1 pagesTM01

    Appointment of Mr Martin Johnson as a director on Feb 25, 2016

    2 pagesAP01

    Appointment of Mr Mark Ian Tentori as a director on Oct 06, 2015

    2 pagesAP01

    Who are the officers of FOOD PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Gavin
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    Secretary
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    165756650001
    MOMEN, Julian Akhtar Karim
    Tanners Drive
    MK14 5BN Blakelands
    28
    Milton Keynes
    Secretary
    Tanners Drive
    MK14 5BN Blakelands
    28
    Milton Keynes
    British150500050001
    ROBERTSON, Neil Charles
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    Secretary
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    BritishChartered Accountant48323870001
    THORNE, Michael
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    Secretary
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    British71735980002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CHREE, Ian Charles Gordon
    6 The Grange
    Perceton
    KA11 2EU Irvine
    Ayrshire
    Director
    6 The Grange
    Perceton
    KA11 2EU Irvine
    Ayrshire
    ScotlandBritishCompany Director65127980003
    CONIFREY, Diarmuid Brendan
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    EnglandIrishChief Finance Officer268799160001
    COX, Gavin Eliot
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    England
    United KingdomBritishDirector153840250001
    EARL, Elizabeth Jane
    Waverley
    Burners Heath
    GU24 0DJ Pirbright Woking
    Surrey
    Director
    Waverley
    Burners Heath
    GU24 0DJ Pirbright Woking
    Surrey
    United KingdomBritishCompany Director202375770001
    HAZELDEAN, William James
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    Director
    6a Balmoral Court
    Gleneagles Village
    PH3 1SH Auchterarder
    Perthshire
    ScotlandBritishCompany Director83660790002
    HULBERT, David John
    St Michaels Way
    Steeple Claydon
    MK18 2QD Buckingham
    53
    Buckinghamshire
    United Kingdom
    Director
    St Michaels Way
    Steeple Claydon
    MK18 2QD Buckingham
    53
    Buckinghamshire
    United Kingdom
    EnglandBritishOperational And Technical Dire136463020001
    JOHNSON, Martin
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    EnglandBritishDirector140167360001
    KILSHAW, David Charles
    Drumallan
    283 North Deeside Road, Cults
    AB15 9PA Aberdeen
    Director
    Drumallan
    283 North Deeside Road, Cults
    AB15 9PA Aberdeen
    United KingdomBritishIndustrial Manager18455470002
    KINGSLEY BATES, Paul
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    United KingdomBritishManaging Director132962170001
    MCLELLAND, Stewart
    36 East Craigs Rigg
    EH12 8JA Edinburgh
    Midlothian
    Director
    36 East Craigs Rigg
    EH12 8JA Edinburgh
    Midlothian
    ScotlandBritishDirector157009150001
    MOMEN, Julian Akhtar Karim
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    Director
    Tanners Drive
    Blakelands
    MK14 5BN Milton Keynes
    28
    United Kingdom
    EnglandBritishDirector51784930002
    POCOCK, Patrick William
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    Director
    The Steadings
    Woodside Of Cloghill, Kingswells
    AB15 8SA Aberdeen
    BritishCompany Director96978470001
    ROBERTSON, Neil Charles
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    Director
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    United KingdomBritishChartered Accountant48323870001
    ROBINSON, Stuart John
    Westfield House
    Harburn
    EH55 8RB West Calder
    West Lothian
    Director
    Westfield House
    Harburn
    EH55 8RB West Calder
    West Lothian
    BritishCompany Director63448390001
    TENTORI, Mark Ian
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    EnglandBritishChief Finance Officer119564310001
    THOMAS, Christopher
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    United KingdomBritishDirector63844650001
    THORNE, Michael
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    Director
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    BritishCompany Director71735980002
    THORPE, Alan
    7 Oak Wynd
    Cambuslang
    G72 7GS Glasgow
    Director
    7 Oak Wynd
    Cambuslang
    G72 7GS Glasgow
    BritishDistribution Manager81775420001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    BritishDirector37845970003
    WOOD, Steven John
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0QX Slough
    Food Partners House
    England
    United KingdomBritishDirector232132390001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of FOOD PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adelie Foods Group Limited
    The Square, Southall Lane
    UB2 5NH Southall
    2
    England
    Apr 06, 2016
    The Square, Southall Lane
    UB2 5NH Southall
    2
    England
    No
    Legal FormAdelie Foods Group Limited
    Country RegisteredEngalnd & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number07964277
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FOOD PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Mar 11, 2015Registration of a charge (MR01)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 07, 2013Registration of a charge (MR01)
    • Mar 10, 2015Satisfaction of a charge (MR04)
    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
    • Punjab National Bank (International) Limited
    Transactions
    • Jun 05, 2013Registration of a charge (MR01)
    • Feb 06, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 14, 2012Registration of a charge (MG01)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    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
    • Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Apr 14, 2012Registration of a charge (MG01)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    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
    • Trw Pensions Trust Limited
    Transactions
    • Nov 01, 2011Registration of a charge (MG01)
    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
    • Trw Pensions Trust Limited
    Transactions
    • Nov 01, 2011Registration of a charge (MG01)
    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
    • Brixton (Unit 6 Horton Road Poyle) Limited
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    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
    • Microsoft Limited
    Transactions
    • May 10, 2008Registration of a charge (395)
    • Mar 22, 2019Satisfaction of a charge (MR04)
    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
    • Duke Street Capital General Partner Limited (As Security Agent for the Secured Parties)
    Transactions
    • May 02, 2008Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Trw Pensions Trust Limited
    Transactions
    • Mar 10, 2007Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Security Parties)
    Transactions
    • May 27, 2006Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland 'Security Agent'
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 2005Registration of a charge (395)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Cockspur Property (General Partner) Limited and Cockspur Property (Nominee No.1) Limited
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 17, 2001Registration of a charge (395)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 2001Registration of a charge (395)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 19, 2000Registration of a charge (395)
    • Nov 30, 2001Statement 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