ROACH FOODS LIMITED
Vue d'ensemble
Nom de la société | ROACH FOODS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00663499 |
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 ROACH FOODS LIMITED ?
Adresse du siège social | Seton House Warwick Technology Park, Gallows Hill CV34 6DA Warwick |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ROACH FOODS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2018 |
Quels sont les derniers dépôts pour ROACH FOODS LIMITED ?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||||||
Cessation de la nomination de Andrew Michael James Cracknell en tant que directeur le 05 déc. 2019 | 1 pages | TM01 | ||||||||||||||
Déclaration de confirmation établie le 17 juin 2019 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Nomination de Mr Morten Schott Knudsen en tant qu'administrateur le 20 mars 2019 | 2 pages | AP01 | ||||||||||||||
Nomination de Mr Andrew Michael James Cracknell en tant qu'administrateur le 15 févr. 2019 | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Tommy Bro Moelgaard en tant que directeur le 15 févr. 2019 | 1 pages | TM01 | ||||||||||||||
Comptes pour une société dormante établis au 31 mars 2018 | 5 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 17 juin 2018 avec mises à jour | 4 pages | CS01 | ||||||||||||||
Cessation de la nomination de Stephen Ronald William Francis en tant que directeur le 05 juin 2018 | 1 pages | TM01 | ||||||||||||||
Nomination de Mr Tommy Bro Moelgaard en tant qu'administrateur le 05 févr. 2018 | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Helen Margaret Glennie en tant que directeur le 05 févr. 2018 | 1 pages | TM01 | ||||||||||||||
Comptes pour une société dormante établis au 31 mars 2017 | 5 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
État du capital au 13 nov. 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Résolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation de la nomination de Christopher Malcolm Terry en tant que secrétaire le 29 juin 2017 | 1 pages | TM02 | ||||||||||||||
Nomination de Helen Margaret Glennie en tant qu'administrateur le 29 juin 2017 | 2 pages | AP01 | ||||||||||||||
Nomination de Mr Stephen Ronald William Francis en tant qu'administrateur le 29 juin 2017 | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Christopher Malcolm Terry en tant que directeur le 29 juin 2017 | 1 pages | TM01 | ||||||||||||||
Cessation de la nomination de Christopher Thomas en tant que directeur le 29 juin 2017 | 1 pages | TM01 | ||||||||||||||
Période comptable précédente prolongée du 30 sept. 2016 au 31 mars 2017 | 1 pages | AA01 | ||||||||||||||
Qui sont les dirigeants de ROACH FOODS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
KNUDSEN, Morten Schott | Administrateur | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | Denmark | Danish | Chief Financial Officer | 256823310001 | ||||
COOTE, John Roy | Secrétaire | Ruddles, The Boatyard Portmellon PL26 6PN Mevagissey Cornwall | British | 77551290001 | ||||||
JENSEN, Herluf | Secrétaire | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Danish | Group Director | 96281690001 | |||||
TERRY, Christopher Malcolm | Secrétaire | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | 206512230001 | |||||||
TREMBATH, David John | Secrétaire | Cherry Cottage Botus Fleming PL12 6NJ Saltash Cornwall | British | 68807490001 | ||||||
AMBLER, Anthony Spencer | Administrateur | Green Rigg Rooking CA11 0NP Patterdale Cumbria | United Kingdom | British | Company Director | 18296040007 | ||||
BULLOCK, Geoffrey Thomas | Administrateur | 86 Berrybrook Meadow Exminster EX6 8UA Exeter Devon | British | Regional Sales Director | 72510840001 | |||||
CARTMELL, Barrie Maxwell | Administrateur | The Manor Lower Carblake, Cardinham PL30 4BX Bodmin Cornwall | United Kingdom | British | Director | 70916120002 | ||||
COOTE, John Roy | Administrateur | Ruddles, The Boatyard Portmellon PL26 6PN Mevagissey Cornwall | British | Accountant | 77551290001 | |||||
CRACKNELL, Andrew Michael James | Administrateur | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | United Kingdom | British | Ceo Senior Vice President | 251560410001 | ||||
ENEVOLDSEN, Flemming Nyenstad | Administrateur | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Ceo | 156168570001 | ||||
FINNEY, Peter Stamatis | Administrateur | Feltham Farm Corfe TA3 7DD Taunton Somerset | British | Operations Director | 64150300002 | |||||
FORBES, Mark St John Graham | Administrateur | May House Burlawn Wadebridge PL27 7LD Plymouth Cornwall | British | Managing Director | 124790560001 | |||||
FRANCIS, Stephen Ronald William | Administrateur | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | England | British | Director | 205102630001 | ||||
GLENNIE, Helen Margaret | Administrateur | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | England | British | Director | 234600990001 | ||||
HAZZARD, Gerald Anthony | Administrateur | 69 Killyvarder Way PL25 3DL St Austell Cornwall | British | Director | 28554660001 | |||||
JAKOBSEN, Carsten Svejgaard | Administrateur | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | Danish | Director | 165874230001 | ||||
JENSEN, Herluf | Administrateur | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | Danish | Director | 96281690001 | ||||
JOHNS, Christopher Allan | Administrateur | Little Prideaux Farm Annex St Blazey Par PL24 2SS Cornwall | British | Operations Director | 37093620001 | |||||
JOHNSON, Richard | Administrateur | Hope Barn St. Ewe PL26 6EU St. Austell Cornwall | British | Purchasing Director | 70802450001 | |||||
LEACH, Bernard Dennis | Administrateur | 1 Deeble Close PL7 4BR Plymouth Devon | England | British | Buyer | 28554700001 | ||||
MOELGAARD, Tommy Bro | Administrateur | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | Netherlands | Danish | Cfo | 243186630001 | ||||
MURRELLS, Steven Geoffrey | Administrateur | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | British | Ceo | 156162510001 | ||||
PAWSON, Robin | Administrateur | Batcombe Road Leigh DT9 6JA Sherborne Bridge Cottage Dorset | United Kingdom | British | Director | 126017100002 | ||||
RICKARD, Nigel Peter | Administrateur | No5 Penworth Close PL15 9TG Launceston Cornwall | United Kingdom | British | Company Director | 78344910001 | ||||
ROACH, Charles Graham | Administrateur | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | English | Director | 11070150001 | ||||
ROBERTS, Alban Edwin | Administrateur | Evenlode 4 North Hill Park PL25 4BJ St Austell Cornwall | British | Director | 28554690001 | |||||
TERRY, Christopher Malcolm, Mr. | Administrateur | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | England | British | Chartered Accountant | 60746700002 | ||||
THOMAS, Christopher | Administrateur | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | United Kingdom | British | Ceo | 63844650001 | ||||
TREMBATH, David John | Administrateur | Cherry Cottage Botus Fleming PL12 6NJ Saltash Cornwall | England | British | Finance Director | 68807490001 | ||||
WEIR, Andrew | Administrateur | 37 Polstain Road Threemilestone TR3 6DB Truro Cornwall | British | Production Director (Redruth) | 52652960001 |
Qui sont les personnes ayant un contrôle significatif sur ROACH FOODS LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tulip Limited | 06 avr. 2016 | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
ROACH FOODS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Composite guarantee and debenture | Créé le 12 mars 2004 Livré le 18 mars 2004 | Totalement satisfaite | Montant garanti All moneys obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental legal charge | Créé le 30 mai 2001 Livré le 04 juin 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under or pursuant to a composite guarantee and debenture dated 10 september 1999 | |
Brèves mentions The f/h property k/a plots 6 and 7 pennygillam industrial estate launceston cornwall t/n CL43500 and l/h land at newport industrial estate launceston cornwall. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A letter of assignment | Créé le 16 mars 2001 Livré le 27 mars 2001 | Totalement satisfaite | Montant garanti All moneys, obligations and liabilities at any time due, owing or incurred by the company to the royal bank of scotland PLC as agent and security trustee and the other secured parties (each as defined in a composite guarantee and debenture dated 10 september 1999) or any of them, including without limitation, all moneys, obligations and liabilities due, owing or incurred under or pursuant to (a) the secured documents, namely (1) a facilities agreement dated 10 september 1999 (2) an ancillary facilities letter dated 10 september 1999 (3) any agreements made in respect of hedging arrangements in accordance with the facilities agreement; and (4) a subordination deed dated 10 september 1999; (b) the guarantees and indemnities given by the company under the debenture (c) all other provisions of the debenture | |
Brèves mentions With full title guarantee assigned absolutely to the chargee all its rights, titles benefits and interests whatsoever, whether present or future, proprietary, contractual or otherwise under or arising out of or evidenced by the sale and purchase agreement dated 16 march 2001 and made between amongst others, the company as seller and brake bros food limited PLC as buyer and the sale and purchase agreement dated 16 march 2001 made between amongst others the company as buyer and brake bros food limited PLC as seller in each case as from time to time varied, extended or replaced, including without limitation, all claims for damages or other remedies in respect of any breach or inaccuracy in either of the sale and purchase agreements and the benefit of, and the right to make any claim in respect of all, warranties, indemnities and representations given to the company in either of the sale and purchase agreements. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 10 sept. 1999 Livré le 22 sept. 1999 | Totalement satisfaite | Montant garanti In favour of the chargee all moneys, obligations and liabilities from time to time due, owing or incurred under or pursuant to: (a) the following documents (together, and each as it may from time to time be amended, varied, novated, supplemented or replaced, the "secured documents"), namely: (I) a facilities agreement dated 10TH september 1999; (ii) an ancillary facilities letter dated 10TH september 1999; (iii) any agreements made in respect of hedging arrangements in accordance with the facilities agreement; and (iv) a subordination deed dated 10TH september 1999; (b) the guarantees and indemnities given by the company under the debenture, which secure all the obligations under the secured documents of each of flagship foods limited (the "primary borrower"), dalehead foods holdings limited and dalehead foods limited and each other subsidiary of the primary borrower which becomes a party to the debenture; and (c) all other provisions of the debenture | |
Brèves mentions First fixed charges over all of the present and future assets including land, plant, machinery and equipment, goodwill and uncalled capital, debts and calims, stocks, shares, bonds and other securities of any kind.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed charge | Créé le 19 oct. 1995 Livré le 20 oct. 1995 | Totalement satisfaite | Montant garanti £22,338 due or to become due from the company to the chargee | |
Brèves mentions First fixed charge over: 1 x volkswagen golf l diesel 1.9 reg no: N28 hrl, chassis no: LHSW382083. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 09 août 1995 Livré le 15 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Fixed charge | Créé le 05 juin 1995 Livré le 06 juin 1995 | Totalement satisfaite | Montant garanti £122,400.00 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions Fixed charge over the goods detailed in the attached schedule 1X hpc plusair rotary screw air compressor hpc model BS61 serial no 143923. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed charge | Créé le 05 juin 1995 Livré le 06 juin 1995 | Totalement satisfaite | Montant garanti £61,560 and all other sums due from the company to the chargee | |
Brèves mentions Fixed charge over:- 1* 1995 citroen zx 19D dimension,registration no:M74DCV ....................1.9D.........................:M354 crl various other vehicles. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 31 janv. 1995 Livré le 03 févr. 1995 | Totalement satisfaite | Montant garanti £305,600 and all other sums due from the company to the chargee on any account whatsoever | |
Brèves mentions The items as listed with all books,manuals,handbooks,drawings and other documents. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 02 déc. 1994 Livré le 08 déc. 1994 | Totalement satisfaite | Montant garanti £321,671 and all other sums due from the company to the chargee on any account whatsoever | |
Brèves mentions One automatic gripper and one automatic bacon slicing,weighing and packing line supplied by dipl-ing schindler & wagner kg; invoice/no.473.26 Dated 25/2/94 and invoice/no.982.80 Dated 21/9/94.. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattels mortgage | Créé le 19 oct. 1994 Livré le 20 oct. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All and singular the chattels and plant machinery or any part thereof. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattel mortgage | Créé le 02 nov. 1993 Livré le 03 nov. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Two new mercedes-benz 1838LS commercial vehicles reg no : L945 uaf, chassis 6555332KO15410, reg no L949 uaf chassis no : 6555332KO16810. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattels mortgage | Créé le 07 oct. 1993 Livré le 11 oct. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions One new automatic bacon slicing packing line scv 26/614/300-02/03-mag-abs-ro/re-c, serial no 00180. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed charge | Créé le 28 juin 1993 Livré le 30 juin 1993 | Totalement satisfaite | Montant garanti £115,000 due from the company to the chargee under the terms of the charge | |
Brèves mentions First fixed charge over : 3 x mercedes benz 1314, 3.64M w/b 12,000 kg gvw and 3 x insulated and refrigerated bodies with carrier vatna 400H refrigeration units. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattels mortgage | Créé le 17 juin 1993 Livré le 21 juin 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All and singular the chattels plant machinery and things described in the schedule.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 06 nov. 1989 Livré le 15 nov. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land at wilson way pool redruth cornwall. Comprising parts of ordnance survey nos. 2839 2780 & 2779. t/n cl 48605. proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 25 août 1982 Livré le 07 sept. 1982 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over the company's f/h or l/h properties and/or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 31 janv. 1980 Livré le 08 févr. 1980 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H land at ebenezer in the parish of luxulyan cornwall comprising nos 928,1008,1009 on the os map containing altogether 5.298 acres or thereabouts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 15 mars 1976 Livré le 02 avr. 1976 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H factory premises at ebenezer, cornwall. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 11 avr. 1975 Livré le 17 avr. 1975 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Undertaking and all property and assets present and future goodwill including uncalled capital. By way of fixed & floating charge. (See doc 29). | ||||
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