FINE FARE LIMITED
Vue d'ensemble
Nom de la société | FINE FARE LIMITED |
---|---|
Statut de la société | Converti / Fermé |
Forme juridique | Converti ou fermé |
Numéro de société | 00511922 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe FINE FARE LIMITED ?
Adresse du siège social | New Century House Corporation Street M60 4ES Manchester United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de FINE FARE LIMITED ?
En retard | Oui |
---|---|
Prochains comptes | |
Fin de la prochaine période comptable le | 04 janv. 2011 |
Date d'échéance des prochains comptes | 04 oct. 2011 |
Derniers comptes | |
Derniers comptes arrêtés au | 02 janv. 2010 |
Quels sont les derniers dépôts pour FINE FARE LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificat d'immatriculation d'une société de secours mutuel | pages | CERTIPS | ||||||||||
Divers Forms z & b-conversion to I & ps | pages | MISC | ||||||||||
Résolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Nomination de Mr Stephen Parry en tant que secrétaire | pages | AP03 | ||||||||||
Déclaration annuelle jusqu'au 01 sept. 2010 avec liste complète des actionnaires | pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 02 janv. 2010 | pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr Stephen Humes le 01 août 2010 | pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Timothy Hurrell le 01 août 2010 | pages | CH01 | ||||||||||
Comptes pour une société dormante établis au 02 mai 2009 | pages | AA | ||||||||||
Période comptable actuelle raccourcie du 30 avr. 2010 au 04 janv. 2010 | pages | AA01 | ||||||||||
Changement d'adresse du siège social de New Century House Corporation Street Manchester M60 4ES United Kingdom le 20 nov. 2009 | pages | AD01 | ||||||||||
Changement d'adresse du siège social de Somerfield House Whitchurch Lane Bristol BS14 0TJ le 20 nov. 2009 | pages | AD01 | ||||||||||
Cessation de la nomination de William Robson en tant que directeur | pages | TM01 | ||||||||||
Nomination de Mrs Caroline Sellers en tant que secrétaire | pages | AP03 | ||||||||||
Cessation de la nomination de Emily Martin en tant que secrétaire | pages | TM02 | ||||||||||
legacy | pages | 363a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288b | ||||||||||
Comptes établis au 26 avr. 2008 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
Comptes établis au 28 avr. 2007 | pages | AA | ||||||||||
legacy | pages | 363a |
Qui sont les dirigeants de FINE FARE LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
PARRY, Stephen | Secrétaire | Corporation Street M60 4ES Manchester New Century House United Kingdom | 154611660001 | |||||||
SELLERS, Caroline | Secrétaire | c/o Governance Dept Corporation Street M60 4ES Manchester New Century House United Kingdom | 146924220001 | |||||||
HUMES, Stephen | Administrateur | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | Finance Director | 84087790001 | ||||
HURRELL, Timothy | Administrateur | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | General Manager Food Group | 99724260001 | ||||
BROWN, Michael Alfred | Secrétaire | Windrush Great Billing Park NN3 9BL Northampton Northamptonshire | British | 50692920001 | ||||||
EGITTO, Joleen | Secrétaire | 3 Abbots Close Whitchurch BS14 0UD Bristol | British | 61599540001 | ||||||
GRANT, Stephen Martin | Secrétaire | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | 20888800002 | ||||||
GRANT, Stephen Martin | Secrétaire | 2 Beechwood Close Battledown GL52 6QQ Cheltenham Gloucestershire | British | Secretary | 20888800001 | |||||
HENSHAW, Stephen Anthony | Secrétaire | Eastleigh Stables Bishopstrow BA12 9HW Warminster Wiltshire | British | Company Secretary | 91828160006 | |||||
MARTIN, Emily Louise | Secrétaire | 49 Henley Park Yatton BS49 4JJ Bristol | British | Company Secretary | 115285710001 | |||||
ASHTON, Yvonne Margaret | Administrateur | 1 West Dene Stoke Bishop BS9 2BQ Bristol Avon | British | Chartered Accountant | 45225070002 | |||||
BACK, Steven John | Administrateur | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | Finance Director | 85825120001 | ||||
CHEYNE, David George Thomson | Administrateur | The Covert 98 Woodlands Road Ashurst SO40 7AH Southampton Hampshire | Britain | British | Company Director | 74956170001 | ||||
CLELAND, Jonathan Bradley | Administrateur | 70 Andes Close Ocean Village SO14 3HS Southampton | British | Retail Director | 111624590001 | |||||
COATES, Philip Raymond | Administrateur | 2 Berestede Road W6 9NP London | United Kingdom | British | Chartered Surveyor | 60114990002 | ||||
COOPER, Geoffrey Ian | Administrateur | Crossways House Old Coach Road Cross BS26 2EL Axbridge Somerset | British | Cost & Managment Accountant | 59071930001 | |||||
GATTO, Salvatore Martin | Administrateur | 11 Cavendish Lodge Cavendish Road BA1 2UD Bath Avon | United Kingdom | British | Finance Director | 37327260002 | ||||
GRANT, Stephen Martin | Administrateur | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | Company Secretary | 20888800002 | |||||
HARTE, Damien Bernard | Administrateur | 13 Cambridge Park Redland BS6 6XW Bristol | British | Certified Accountant | 33922420001 | |||||
HENSHAW, Stephen Anthony | Administrateur | 2 Ashton Coombe Lower Road Bratton BA13 4JQ Westbury Wiltshire | British | Director | 91828160003 | |||||
MITCHELL INNES, Alistair Campbell | Administrateur | Langton Lodge Station Road Sunningdale SL5 0QR Ascot Berkshire | British | Chief Executive | 1386650001 | |||||
NELLIST, Robert Henry Harger | Administrateur | Spooners 28 Park St Lane Park Street AL2 2JB St Albans Hertfordshire | British | Chartered Accountant | 5435750001 | |||||
ROBSON, William Henry Mark | Administrateur | 12 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | England | British | Finance Director | 57803420002 | ||||
SMITH, Neil Reynold | Administrateur | 27 Broom Farm Close Nailsea BS48 4YJ Bristol | British | Company Director | 61599510002 |
FINE FARE LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Legal mortgage | Créé le 28 mars 1994 Livré le 29 mars 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company, each other group company (as defined) and any other present or future subsidiary of gateway group limited (as defined) to the chargee and/or the facility agent and/or the security agent (as defined) | |
Brèves mentions Clause 3 of the legal mortgage contains a covenant by the company in favour of the security agent as trustee for the banks to observe and perform all covenants, undertakings, agreements and other obligations contained in the terms and conditions of the debenture. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 05 juil. 1993 Livré le 16 juil. 1993 | Totalement satisfaite | Montant garanti All monies due from the company, each other group company (as defined) and any other present or future subsidiary of gateway group limited (as defined) to the chargee and/or the facility agent and/or the security agent (as defined) | |
Brèves mentions See form 395. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental deed | Créé le 05 juil. 1993 Livré le 15 juil. 1993 | Totalement satisfaite | Montant garanti All moneys due or to become due from the company to samuel montagu & co limited as agent and trustee for the lenders in respect of a guarantee & debenture dated 25/10/89 as amended by a supplemental deed dated 05/07/93 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 29 oct. 1990 Livré le 02 nov. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the agent and the banks or any of them (as defined in the charge) under the terms of the financing documents to which such obligor is a party and of each obligor to the subordinated lenders agent and to the subordinated facilities agreement (all as defined in the charge). To the chargee on any account whatsoever. | |
Brèves mentions Various properties registered and unregistered f'hold and l hold. Please see form 395 (ref M28) for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 25 oct. 1989 Livré le 31 oct. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the chargee as agent & trustee for itself & for the banks as defined in the charge and to G.E. capital corporate finance group LTD as agent & trustee for the subordinated lenders (as defined in the charge) on any account whatsoever under the terms of the financing docs as defined in the charge & the subordinated facilities agreements dated 17.4.89 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security registered at sasines 4/7/83 | Créé le 28 juin 1983 Livré le 20 juil. 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions Two areas of ground in teviot crescent, hawick roxburgh. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed | Créé le 04 mars 1971 Livré le 22 mars 1971 | Totalement satisfaite | Montant garanti Effecting substitution of security for securing £7,000.000 debenture stock secured by a trust deed dated 23RD sept. 1965 | |
Brèves mentions F/H land & buildings on S.E. side of browns lane, netherton, bootle. Title no la 154943. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0