TRANFIELD FOODS LIMITED

TRANFIELD FOODS LIMITED

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

    Company NameTRANFIELD FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05501930
    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 TRANFIELD FOODS LIMITED?

    • (1511) /

    Where is TRANFIELD FOODS LIMITED located?

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

    What were the previous names of TRANFIELD FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3233 LIMITEDJul 07, 2005Jul 07, 2005

    What are the latest accounts for TRANFIELD FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TRANFIELD FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 02, 2011

    2 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from 8 Orgreave Close Sheffield South Yorkshire SL13 9NP on May 27, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 11, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mark Steven as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF

    1 pagesAD02

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jul 07, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2010

    Statement of capital on Jul 07, 2010

    • Capital: GBP 3,000
    SH01

    Director's details changed for John Anthony Devenney on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Stephen Ronald William Francis on Oct 01, 2009

    3 pagesCH01

    Register inspection address has been changed

    2 pagesAD02

    legacy

    1 pages288b

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    37 pagesAA

    Who are the officers of TRANFIELD FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    DutchDirector129239540002
    DEVENNEY, John Anthony
    Liverpool Street
    HU3 4HW Hull
    Tranfield Of Cumbria
    Yorkshire
    United Kingdom
    Director
    Liverpool Street
    HU3 4HW Hull
    Tranfield Of Cumbria
    Yorkshire
    United Kingdom
    BritishCompany Director104512800001
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    EnglandBritishFinance Director105961550001
    MOIR, Grant Ronald
    73 Main Street
    KA3 4AG Dunlop
    The Old Mance
    Ayrshire
    Director
    73 Main Street
    KA3 4AG Dunlop
    The Old Mance
    Ayrshire
    ScotlandBritishCompany Director65445780003
    STEVEN, Mark Alexander
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    ScotlandBritishFinance Director159788300001
    MACDONALD, Alistair
    Three Gables
    Little Top Lane Lound
    DN22 8RH Retford
    Nottinghamshire
    Secretary
    Three Gables
    Little Top Lane Lound
    DN22 8RH Retford
    Nottinghamshire
    BritishDirector89506230001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    HUTCHINSON, Mike
    Woodside
    Oldfield Road
    HD9 6NL Holney
    Holmfirth
    Director
    Woodside
    Oldfield Road
    HD9 6NL Holney
    Holmfirth
    BritishDirector89506310001
    MACDONALD, Alistair
    Three Gables
    Little Top Lane Lound
    DN22 8RH Retford
    Nottinghamshire
    Director
    Three Gables
    Little Top Lane Lound
    DN22 8RH Retford
    Nottinghamshire
    EnglandBritishDirector89506230001
    WRIGHT, Colin Vincent
    Bentley Hall
    Fenney Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenney Bentley
    DE6 1LE Ashbourne
    Derbyshire
    EnglandBritishDirector43526580002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does TRANFIELD FOODS 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)
    Legal mortgage
    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
    F/H property k/a land on the south-east side of dewsbury road berryhill industrial estate fenton stoke-on-trent (also k/a unit e peacock view fenton indutsrila estate stoke-on-tent) t/no SF414264. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    • May 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    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
    L/H property k/a land and buildings on the south side of witty street kingston-upon-hull t/no HS260745. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    • May 05, 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)
    Debenture
    Created On Dec 23, 2005
    Delivered On Jan 04, 2006
    Satisfied
    Amount secured
    £300,000 and all other monies due or to become due
    Short particulars
    All estates or interests in the f/h l/h and other property and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Canterbury Foods Limited
    Transactions
    • Jan 04, 2006Registration of a charge (395)
    • Sep 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Dec 22, 2005
    Delivered On Jan 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor 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. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jan 10, 2006Registration of a charge (395)
    • Feb 13, 2007Statement of satisfaction of a charge in full or part (403a)

    Does TRANFIELD FOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2012Dissolved on
    May 11, 2011Commencement 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