FOOD PARTNERS LIMITED
Vue d'ensemble
Nom de la société | FOOD PARTNERS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03804549 |
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 FOOD PARTNERS LIMITED ?
Adresse du siège social | 2 The Square Southall Lane UB2 5NH Heathrow |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de FOOD PARTNERS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 sept. 2018 |
Quels sont les derniers dépôts pour FOOD PARTNERS LIMITED ?
Date | Description | Document | Type | |
---|---|---|---|---|
Bulletin officiel final dissous par radiation d'office | 1 pages | GAZ2 | ||
La procédure de radiation d'office a été suspendue | 1 pages | DISS16(SOAS) | ||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||
Cessation de la nomination de Martin Johnson en tant que directeur le 03 juin 2020 | 1 pages | TM01 | ||
Cessation de la nomination de Diarmuid Brendan Conifrey en tant que directeur le 24 juin 2020 | 1 pages | TM01 | ||
Nomination de Mr Diarmuid Brendan Conifrey en tant qu'administrateur le 08 avr. 2020 | 2 pages | AP01 | ||
Ordonnance du tribunal S1096 Court Order to Rectify | 6 pages | OC | ||
Déclaration de confirmation établie le 30 août 2019 sans mise à jour | 3 pages | CS01 | ||
Comptes pour une société dormante établis au 30 sept. 2018 | 22 pages | AA | ||
Satisfaction de la charge 11 en totalité | 4 pages | MR04 | ||
legacy | pages | ANNOTATION | ||
Déclaration de confirmation établie le 30 août 2018 sans mise à jour | 3 pages | CS01 | ||
Comptes de filiale exemptée d'audit établis au 30 sept. 2017 | 23 pages | AA | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Période comptable précédente prolongée du 31 mars 2017 au 30 sept. 2017 | 1 pages | AA01 | ||
Déclaration de confirmation établie le 30 août 2017 avec mises à jour | 3 pages | CS01 | ||
Comptes annuels établis au 31 mars 2016 | 31 pages | AA | ||
Déclaration de confirmation établie le 30 août 2016 avec mises à jour | 6 pages | CS01 | ||
Cessation de la nomination de Mark Ian Tentori en tant que directeur le 27 avr. 2016 | 1 pages | TM01 | ||
Cessation de la nomination de Gavin Cox en tant que secrétaire le 08 mars 2016 | 1 pages | TM02 | ||
Cessation de la nomination de Gavin Eliot Cox en tant que directeur le 07 mars 2016 | 1 pages | TM01 | ||
Nomination de Mr Martin Johnson en tant qu'administrateur le 25 févr. 2016 | 2 pages | AP01 | ||
Nomination de Mr Mark Ian Tentori en tant qu'administrateur le 06 oct. 2015 | 2 pages | AP01 | ||
Qui sont les dirigeants de FOOD PARTNERS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
COX, Gavin | Secrétaire | The Square Southall Lane UB2 5NH Heathrow 2 England | 165756650001 | |||||||
MOMEN, Julian Akhtar Karim | Secrétaire | Tanners Drive MK14 5BN Blakelands 28 Milton Keynes | British | 150500050001 | ||||||
ROBERTSON, Neil Charles | Secrétaire | 16 Barmstedt Drive LE15 6RG Oakham Rutland | British | Chartered Accountant | 48323870001 | |||||
THORNE, Michael | Secrétaire | 48 Station Road Woburn Sands MK17 8RU Milton Keynes Buckinghamshire | British | 71735980002 | ||||||
DM COMPANY SERVICES LIMITED | Secrétaire désigné | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
MACLAY MURRAY & SPENS LLP | Secrétaire désigné | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
CHREE, Ian Charles Gordon | Administrateur | 6 The Grange Perceton KA11 2EU Irvine Ayrshire | Scotland | British | Company Director | 65127980003 | ||||
CONIFREY, Diarmuid Brendan | Administrateur | The Square Southall Lane UB2 5NH Heathrow 2 | England | Irish | Chief Finance Officer | 268799160001 | ||||
COX, Gavin Eliot | Administrateur | The Square Southall Lane UB2 5NH Heathrow 2 England | United Kingdom | British | Director | 153840250001 | ||||
EARL, Elizabeth Jane | Administrateur | Waverley Burners Heath GU24 0DJ Pirbright Woking Surrey | United Kingdom | British | Company Director | 202375770001 | ||||
HAZELDEAN, William James | Administrateur | 6a Balmoral Court Gleneagles Village PH3 1SH Auchterarder Perthshire | Scotland | British | Company Director | 83660790002 | ||||
HULBERT, David John | Administrateur | St Michaels Way Steeple Claydon MK18 2QD Buckingham 53 Buckinghamshire United Kingdom | England | British | Operational And Technical Dire | 136463020001 | ||||
JOHNSON, Martin | Administrateur | The Square Southall Lane UB2 5NH Heathrow 2 | England | British | Director | 140167360001 | ||||
KILSHAW, David Charles | Administrateur | Drumallan 283 North Deeside Road, Cults AB15 9PA Aberdeen | United Kingdom | British | Industrial Manager | 18455470002 | ||||
KINGSLEY BATES, Paul | Administrateur | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | United Kingdom | British | Managing Director | 132962170001 | ||||
MCLELLAND, Stewart | Administrateur | 36 East Craigs Rigg EH12 8JA Edinburgh Midlothian | Scotland | British | Director | 157009150001 | ||||
MOMEN, Julian Akhtar Karim | Administrateur | Tanners Drive Blakelands MK14 5BN Milton Keynes 28 United Kingdom | England | British | Director | 51784930002 | ||||
POCOCK, Patrick William | Administrateur | The Steadings Woodside Of Cloghill, Kingswells AB15 8SA Aberdeen | British | Company Director | 96978470001 | |||||
ROBERTSON, Neil Charles | Administrateur | 16 Barmstedt Drive LE15 6RG Oakham Rutland | United Kingdom | British | Chartered Accountant | 48323870001 | ||||
ROBINSON, Stuart John | Administrateur | Westfield House Harburn EH55 8RB West Calder West Lothian | British | Company Director | 63448390001 | |||||
TENTORI, Mark Ian | Administrateur | The Square Southall Lane UB2 5NH Heathrow 2 | England | British | Chief Finance Officer | 119564310001 | ||||
THOMAS, Christopher | Administrateur | Poyle Road Colnbrook SL3 0QX Slough Food Partners House England | United Kingdom | British | Director | 63844650001 | ||||
THORNE, Michael | Administrateur | 48 Station Road Woburn Sands MK17 8RU Milton Keynes Buckinghamshire | British | Company Director | 71735980002 | |||||
THORPE, Alan | Administrateur | 7 Oak Wynd Cambuslang G72 7GS Glasgow | British | Distribution Manager | 81775420001 | |||||
TRUELOVE, Amelia Anne | Administrateur | Bentley Hall Fenny Bentley DE6 1LE Ashbourne Derbyshire | British | Director | 37845970003 | |||||
WOOD, Steven John | Administrateur | Poyle Road Colnbrook SL3 0QX Slough Food Partners House England | United Kingdom | British | Director | 232132390001 | ||||
25 NOMINEES LIMITED | Administrateur | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Qui sont les personnes ayant un contrôle significatif sur FOOD PARTNERS LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adelie Foods Group Limited | 06 avr. 2016 | The Square, Southall Lane UB2 5NH Southall 2 England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
FOOD PARTNERS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 05 mars 2015 Livré le 11 mars 2015 | En cours | ||
Brève description None. La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 31 mai 2013 Livré le 07 juin 2013 | Totalement satisfaite | ||
Brève description A fixed charge over all land (I.E. any interest in heritable, freehold or leasehold land) vested in or charged to food partners limited, owned now or in the future. This includes all fixtures and fittings attached to the land and all rents receivable from any lease granted out of the land.. A fixed charge, subject to third party consents, over all intellectual property of food partners limited, owned now or in the future.. Notification of addition to or amendment of charge. La charge flottante couvre tout: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 31 mai 2013 Livré le 05 juin 2013 | Totalement satisfaite | ||
Brève description Notification of addition to or amendment of charge. La charge flottante couvre tout: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 11 avr. 2012 Livré le 14 avr. 2012 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor or any future obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 11 avr. 2012 Livré le 14 avr. 2012 | Totalement satisfaite | Montant garanti All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 20 oct. 2011 Livré le 01 nov. 2011 | En cours | Montant garanti £56,000 due or to become due | |
Brèves mentions The deposit amount see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 20 oct. 2011 Livré le 01 nov. 2011 | En cours | Montant garanti £18,066.80 due or to become due | |
Brèves mentions The deposit amount see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 23 févr. 2009 Livré le 04 mars 2009 | En cours | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All monies standing to the credit of the deposit account see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 24 avr. 2008 Livré le 10 mai 2008 | Totalement satisfaite | Montant garanti £43,505.00 and all other monies due or to become due from the company to the chargee | |
Brèves mentions £43,505.00 or the amount of the credit in the account from time to time. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 21 avr. 2008 Livré le 02 mai 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 01 mars 2007 Livré le 10 mars 2007 | En cours | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Premium of £56,000 plus vat deposited by the company with the chargee and all other sums from time to time. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture accession deed | Créé le 04 avr. 2006 Livré le 13 avr. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each member of the group to the security agent and/or the other secured parties or any of them on any account whatsoever 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
| ||||
Standard security which was presented for registration in scotland on 8 may 2006 and | Créé le 02 avr. 2006 Livré le 27 mai 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each present or future member of the group to the security agent and/or the other security parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Rowallan business park, southcraig avenue, kilmarnock t/no. AYR3588. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Share pledge | Créé le 02 avr. 2006 Livré le 20 avr. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Any additional shares and related rights, additional shares means any shares in the company including any such shares comprised in related rights meaning all dividends, interest. The comapany and the existing shares being food partners kilmarnock limited reg no:SC140577, ordinary shares of £1. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 26TH september 2005 and | Créé le 31 mai 2005 Livré le 07 oct. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions The property k/a rowallan business park, kilmarnock. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 07 août 2003 Livré le 13 août 2003 | En cours | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The sum of £62,500 or such greater sum as is equal to one half of the current annual rental as defined in the lease. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite corporate guarantee | Créé le 31 oct. 2001 Livré le 17 nov. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions To exercise a right of set-off or retention in respect of all money at any time standing to the credit of the guarantor's accounts whatsoever. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 31 oct. 2001 Livré le 14 nov. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions (Including trade fixtures). 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
| ||||
Debenture | Créé le 09 oct. 2000 Livré le 19 oct. 2000 | 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
|
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