BURTON'S FOODS (HOLDINGS) LIMITED
Overview
Company Name | BURTON'S FOODS (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04072551 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BURTON'S FOODS (HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BURTON'S FOODS (HOLDINGS) LIMITED located?
Registered Office Address | Pearl Assurance House 319 Ballards Lane N12 8LY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BURTON'S FOODS (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
EUBISCO LIMITED | Oct 23, 2000 | Oct 23, 2000 |
TRAYTHREAD LIMITED | Sep 15, 2000 | Sep 15, 2000 |
What are the latest accounts for BURTON'S FOODS (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 27, 2022 |
What is the status of the latest confirmation statement for BURTON'S FOODS (HOLDINGS) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 22, 2024 |
What are the latest filings for BURTON'S FOODS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||||||
Termination of appointment of Sarah Ann Spittle as a director on Jul 25, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 74-78 Victoria Street St Albans Herts AL1 3XH to Pearl Assurance House 319 Ballards Lane London N12 8LY on Jun 19, 2024 | 3 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Confirmation statement made on May 22, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Frontier Bidco Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||||||||||||||
Change of details for Frontier Bidco Limited as a person with significant control on Oct 26, 2023 | 2 pages | PSC05 | ||||||||||||||
Cessation of Giovanni Ferrero as a person with significant control on Oct 26, 2023 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Oct 26, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Aug 27, 2022 | 14 pages | AA | ||||||||||||||
legacy | 86 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Mr Gabriele Pace as a director on Mar 27, 2023 | 2 pages | AP01 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||||||
Appointment of Mrs Sarah Ann Spittle as a director on Sep 15, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrea Racca as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BURTON'S FOODS (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABRAHAMS, Natalie | Secretary | 319 Ballards Lane N12 8LY London Pearl Assurance House | 267431710001 | |||||||
NEUMANN, Christophe | Director | Rue Guy Moquet 75017 Paris 15 France | France | French | Chief Legal And Compliance Director | 284316180001 | ||||
PACE, Gabriele | Director | Route De Treves L2633 Senningerberg 16 Luxembourg | Luxembourg | Italian | Controller And Planner | 307379380001 | ||||
ALEXANDER, Stephen Harold | Secretary | 40 Thurleigh Road SW12 8UD London | British | Director | 9796990001 | |||||
BARNES, Richard Anthony | Secretary | Hillside Minn Bank Willoughbridge TF9 4EU Market Drayton Shropshire | British | Finance Director | 9859220001 | |||||
CAMPBELL, Rosalind Ilona | Secretary | 6 Hawthorn Close WD17 4SB Watford Hertfordshire | British | 58191970001 | ||||||
CHADA, Jaspal Singh | Secretary | 9 Kiln Close Calvert MK18 2FD Buckingham Buckinghamshire | British | 100093770001 | ||||||
ELLINOR, Graham Mark | Secretary | 16 Ridgewood Drive AL5 3LE Harpenden Hertfordshire | British | 102575170001 | ||||||
GREEN, James Alexander | Secretary | 94 Churchway Haddenham HP17 8DT Aylesbury Buckinghamshire | British | Finance Director | 127488000001 | |||||
HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
LEA, Lyndon | Secretary | 38 Trevor Square SW7 1DY London | Canadian | Secretary | 121737610001 | |||||
MARTIN, Richard William Thomas | Secretary | Church Barn NN17 3AX Laxton Northamptonshire | British | 37115510005 | ||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
ALEXANDER, Stephen Harold | Director | 40 Thurleigh Road SW12 8UD London | British | Director | 9796990001 | |||||
BELFER, Simon Leo | Director | 1505 No 1 West India Quay 26 Hertsmere Road E14 4EF London | British | Director | 94520040002 | |||||
BROWNE, Simon Leon | Director | 74-78 Victoria Street St Albans AL1 3XH Herts | United Kingdom | British | Company Director | 200654960001 | ||||
CHADA, Jaspal Singh | Director | 9 Kiln Close Calvert MK18 2FD Buckingham Buckinghamshire | United Kingdom | British | Marketing Director | 100093770001 | ||||
CLARKE, Benedict Robert | Director | 74-78 Victoria Street AL1 3XH St. Albans Charter Court Hertfordshire | United Kingdom | British | Director | 110447750001 | ||||
DARWENT, Robert | Director | Flat 8 17-20 Embankment Gardens SW3 4LW London | British | Investor | 72764480005 | |||||
FIELD, Nicholas Peter | Director | 74-78 Victoria Street AL1 3XH St. Albans Charter Court Hertfordshire England | England | British | Ceo | 186940600002 | ||||
GREEN, James Alexander | Director | 94 Churchway Haddenham HP17 8DT Aylesbury Buckinghamshire | England | British | Finance Director | 127488000001 | ||||
KITCHENER, Paul Stephen | Director | 39 Grafton Square Clapham SW4 0DB London | British | Director | 95730470001 | |||||
LEA, Lyndon | Director | 38 Trevor Square SW7 1DY London | Canadian | Company Director | 121737610001 | |||||
LEVITT, Michael J | Director | 235 Lincoln Street Englewood New Jersey New York 07631 Usa | United States | Director | 75774970001 | |||||
METROPOULOS, Charles Dean | Director | 200 Crescent Court Suite 1600 Dallas 75201 Texas Usa | Greek American | Chief Executive Officer | 67436310001 | |||||
MUSE, John Rockwell | Director | 4800 Preston Road Dallas Texas Tx 75205 Usa | Usa | Us | Director | 115422970001 | ||||
RACCA, Andrea | Director | Cite Am Wenkel L-8086 Bertrange 104 Luxembourg | Luxembourg | Italian | Senior Controller And Advisor | 276099060001 | ||||
SCHOFIELD, Robert John | Director | 32 Thames Edge Court Clarence Street TW18 4SP Staines Middlesex | United Kingdom | British | Chief Executive Officer | 80018490002 | ||||
SHARPE, Adrian Vaughan Shipman | Director | The Old Manor House Manor Way, Wrea Green PR4 2WH Preston Lancashire | United Kingdom | British | Managing Director | 141268630001 | ||||
SHARPE, Clive Richard | Director | Knighton Rise LE2 2RE Leicester 18 Leics | England | British | Director | 134995270001 | ||||
SPERRY, Robert | Director | 14 Spectacle Lane Ridgefield Conneticut Ct 06877 Usa | United States | American | Business Executive | 189017890002 | ||||
SPITTLE, Sarah Ann | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | United Kingdom | British | Legal Officer | 224073790001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
THOMAS, Paul | Director | Gladwyn House 5 Victoria Crescent Sherwood NG5 4DA Nottingham Nottinghamshire | British | Finance Director | 29218800002 | |||||
VOLLMER, Brian Michael | Director | 10 Chelsea Village Apartments Fulham Road SW6 1HY London | American | Director | 81400810001 |
Who are the persons with significant control of BURTON'S FOODS (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Giovanni Ferrero | Jun 21, 2021 | Chaussee De La Hulpe Watermael-Boltsfort 187 1170 Belgium | Yes | ||||
Nationality: Italian Country of Residence: Belgium | |||||||
Natures of Control
| |||||||
Fox's Burton's Company (Fbc) Holdings Uk Limited | Jun 21, 2021 | 74-78 Victoria Street AL1 3XH St. Albans Charter Court Herts United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Ontario Teachers Pension Plan Board | Apr 06, 2016 | 5650 Yonge Street Toronto 12th Floor Canada | Yes | ||||
| |||||||
Natures of Control
|
Does BURTON'S FOODS (HOLDINGS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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