RANSTONE FOODS LIMITED
Overview
Company Name | RANSTONE FOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08964084 |
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 RANSTONE FOODS LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RANSTONE FOODS LIMITED located?
Registered Office Address | The Shard 32 London Bridge Street SE1 9SG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RANSTONE FOODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for RANSTONE FOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 32 pages | LIQ13 | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on Apr 30, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tyson Foods Invicta Food Group Limited as a person with significant control on Aug 23, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Invicta Food Group Limited as a person with significant control on Jun 28, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Invicta Food Group Limited as a person with significant control on Jun 21, 2019 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Mark Biltz Elser as a director on Feb 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Gibbs as a director on Feb 21, 2020 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Mar 15, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Termination of appointment of Rubens Fernandes Pereira as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Paulo Hamada as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin James Norton as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Gibbs as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Curt Calaway as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on Jun 28, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Invicta Food Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Brf Invicta Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Rubens Fernandes Pereira as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of RANSTONE FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLYDE SECRETARIES LIMITED | Secretary | Houndsditch EC3A 7AR London The St Botolph Building England |
| 38770650001 | ||||||||||
CALAWAY, Curt | Director | 32 London Bridge Street SE1 9SG London The Shard | United States | American | Svp Finance And Treasurer | 259746950001 | ||||||||
ELSER, Mark Biltz | Director | 32 London Bridge Street SE1 9SG London The Shard | United States | American | Senior Vice President | 267706220001 | ||||||||
PRENDERGAST, John | Secretary | Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Eureka Park Kent United Kingdom | 186352150001 | |||||||||||
BIFFI, Djavan | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | Regional Controller Manager | 211074590001 | ||||||||
CHENG, Simon | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Singapore | Brazilian | Director | 240300040001 | ||||||||
COELHO, Rodrigo Alves | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | Regional Finance Manager | 204593080001 | ||||||||
GIBBS, Stephen | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | United States | American | Svp Controller And Chief Accounting Officer | 259767250001 | ||||||||
HAMADA, Daniel Paulo | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Singapore | Brazilian | Director | 240300180001 | ||||||||
NORTON, Colin James | Director | Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Eureka Park Kent United Kingdom | United Kingdom | British | Director | 91349590003 | ||||||||
PEREIRA, Rubens Fernandes | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | Brazil | Brazilian | Director | 253444380001 | ||||||||
PEROTTONI, Jose Lourenco | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | International Logistics Director | 219821920001 | ||||||||
PRENDERGAST, John William | Director | Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Eureka Park Kent United Kingdom | England | Irish | Director | 66634350001 | ||||||||
RUDECK, Dalvi Marcelo | Director | Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Eureka Park Kent | England | Brazilian | Regional Business Controller | 211074430001 | ||||||||
WIGMAN, Marcelo Josef | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Dutch | Head Of Business Development | 219745050001 |
Who are the persons with significant control of RANSTONE FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Brf Invicta Limited | Apr 06, 2016 | Upper Pemberton Kennington TN25 4AZ Ashford 130 Eureka Park England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Tyson Foods Group Limited | Apr 06, 2016 | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | No | ||||
| |||||||
Natures of Control
|
Does RANSTONE FOODS 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