STREAMFOODS HOLDINGS LIMITED

STREAMFOODS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSTREAMFOODS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06126444
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STREAMFOODS HOLDINGS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STREAMFOODS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for STREAMFOODS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Jun 30, 2018

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 23, 2018 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Feb 23, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Sep 13, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 13/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House 1 Little New Street London EC4A 3TR on Aug 01, 2016

    1 pagesAD01

    Annual return made up to Feb 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Director's details changed for Mark John Lane on Mar 05, 2015

    3 pagesCH01

    Annual return made up to Feb 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 1,000
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Who are the officers of STREAMFOODS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Mark John
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    British151305750001
    LANE, Mark John
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    EnglandBritish132183700002
    MAGEE, Gerard Vincent
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    IrelandIrish151272980001
    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
    CHARLES, Gavin
    Westfield
    Gipsy Lane
    RG40 2HP Wokingham
    Berkshire
    Director
    Westfield
    Gipsy Lane
    RG40 2HP Wokingham
    Berkshire
    EnglandBritish120029860002
    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

    What are the latest statements on persons with significant control for STREAMFOODS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 23, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does STREAMFOODS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    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)

    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