PK FOOD CONCEPTS LTD.

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

    Company NamePK FOOD CONCEPTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07043579
    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 PK FOOD CONCEPTS LTD.?

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

    Where is PK FOOD CONCEPTS LTD. located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of PK FOOD CONCEPTS LTD.?

    Previous Company Names
    Company NameFromUntil
    GELLAW 321 LIMITEDOct 15, 2009Oct 15, 2009

    What are the latest accounts for PK FOOD CONCEPTS LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for PK FOOD CONCEPTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Registered office address changed from C/O Bdo Llp 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to 5 Temple Square Temple Street Liverpool L2 5RH on Oct 11, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 29, 2020

    15 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 30, 2019

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ England to C/O Bdo Llp 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Aug 08, 2019

    1 pagesAD01

    Registered office address changed from Plantation House Milber Trading Estate Newton Abbot Devon TQ12 4SG to 82 Upper Hanover Street Sheffield S3 7RQ on Jul 12, 2019

    1 pagesAD01

    Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018

    1 pagesAA01

    Termination of appointment of David John Turner as a director on Sep 28, 2018

    1 pagesTM01

    Appointment of Mr James Oliver Tugwell as a director on Sep 28, 2018

    2 pagesAP01

    Confirmation statement made on Aug 25, 2018 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The "agreement"/the "sale" 10/08/2018
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,200
    3 pagesSH03

    Termination of appointment of Paul Kingsley-Bates as a director on Aug 10, 2018

    1 pagesTM01

    Appointment of Mr Gavin Eliot Cox as a director on Aug 10, 2018

    2 pagesAP01

    Cancellation of shares. Statement of capital on Jun 05, 2018

    • Capital: GBP 84,900.00
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Group of companies' accounts made up to Jun 30, 2017

    31 pagesAA

    Termination of appointment of Guy Truman as a director on Apr 30, 2018

    1 pagesTM01

    Change of details for a person with significant control

    5 pagesPSC05

    Cancellation of shares. Statement of capital on Sep 10, 2017

    • Capital: GBP 84,900.00
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Lawrence George Dean as a director on Sep 30, 2017

    1 pagesTM01

    Who are the officers of PK FOOD CONCEPTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Gavin Eliot
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritish196269790002
    TUGWELL, James Oliver
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritish250886890001
    CRESCENT HILL LIMITED
    Dumfries Place
    CF10 3ZF Cardiff
    Dumfries House
    Secretary
    Dumfries Place
    CF10 3ZF Cardiff
    Dumfries House
    Identification TypeEuropean Economic Area
    Registration Number2118529
    37545800001
    BABINGTON, Richard Anthony
    c/o Nbgi Private Equity
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House, 128
    United Kingdom
    Director
    c/o Nbgi Private Equity
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House, 128
    United Kingdom
    EnglandBritish119187350001
    BORKOWSKI, Andrew Thomas
    Enterprise Way
    Ng2 Business Park
    NG2 1EN Nottingham
    The Arc
    Nottinghamshire
    Director
    Enterprise Way
    Ng2 Business Park
    NG2 1EN Nottingham
    The Arc
    Nottinghamshire
    EnglandBritish110726660001
    COLE, Michael John
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    Director
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    UkBritish148082790001
    DEAN, Lawrence George
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    Director
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    EnglandBritish257514460001
    FARQUHAR, Howard Robert
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    Director
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    EnglandEnglish91531020001
    KINGSLEY-BATES, Paul
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    Director
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    United KingdomBritish193929530001
    MCANENA, Fiona
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    Director
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    EnglandBritish109905840001
    RAOUX, Antoine Fabien
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    Director
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    EnglandFrench170568300001
    RICK, Ian Mark, Mr.
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    Director
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    EnglandEnglish121583910001
    TRUMAN, Guy
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    Director
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    EnglandBritish152275270001
    TURNER, David John
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    Director
    Milber Trading Estate
    TQ12 4SG Newton Abbot
    Plantation House
    Devon
    EnglandBritish237815760001

    Who are the persons with significant control of PK FOOD CONCEPTS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stage Capital Management Limited
    Dover Street
    W1S 4ND London
    31
    England
    Oct 01, 2016
    Dover Street
    W1S 4ND London
    31
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number10024328
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Nbgi Private Equity Fund Ii Llp
    Queen Victoria Street
    EC4V 4BJ London
    128
    England
    Apr 06, 2016
    Queen Victoria Street
    EC4V 4BJ London
    128
    England
    Yes
    Legal FormLlp
    Legal AuthorityLlp Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PK FOOD CONCEPTS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 14, 2017
    Delivered On Mar 20, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nbgi Private Equity Fund Ii LP (As Security Trustee)
    Transactions
    • Mar 20, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 27, 2017
    Delivered On Mar 01, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Mar 01, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 27, 2017
    Delivered On Mar 01, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Mar 01, 2017Registration of a charge (MR01)
    A registered charge
    Created On Feb 27, 2017
    Delivered On Mar 01, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Mar 01, 2017Registration of a charge (MR01)
    Debenture
    Created On Nov 19, 2012
    Delivered On Nov 23, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 23, 2012Registration of a charge (MG01)
    Deed of assignment
    Created On Nov 19, 2012
    Delivered On Nov 23, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns with full title guarantee the charged assets being the whole right title and interest in and to the policy together with all rights attaching to the policy numbers L0192689733, 16526198 and 0160610614 see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 23, 2012Registration of a charge (MG01)
    Debenture
    Created On Nov 19, 2012
    Delivered On Nov 22, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company 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 all the undertaking, property, assets and rights, including all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties and all equipment. See image for full details.
    Persons Entitled
    • Ngbi Private Equity Fund Ii LP and M.J. Cole and H.R. Farquhar and Paul Haigney and Susan Davenport
    Transactions
    • Nov 22, 2012Registration of a charge (MG01)
    Debenture
    Created On Nov 14, 2009
    Delivered On Nov 24, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 24, 2009Registration of a charge (MG01)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 14, 2009
    Delivered On Nov 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company 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, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Nbgi Private Equity Fund Ii LP
    Transactions
    • Nov 18, 2009Registration of a charge (MG01)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does PK FOOD CONCEPTS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2019Commencement of winding up
    Jan 14, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Simon Edward Jex Girling
    Bdo Llp Bridgewater House Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Avon
    practitioner
    Bdo Llp Bridgewater House Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Avon

    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