Company Information for HP FOODS INTERNATIONAL LIMITED
THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
00259378
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HP FOODS INTERNATIONAL LIMITED | |
Legal Registered Office | |
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in UB4 | |
Company Number | 00259378 | |
---|---|---|
Company ID Number | 00259378 | |
Date formed | 1931-10-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 12:23:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA LOUISE WHITE |
||
JULIEN KARMA FAVRE |
||
CHRISTINE PAGE |
||
ADAM RATHBONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NARGIS HASSANI |
Company Secretary | ||
MATTHEW JAMES HAKESLEY BROWN |
Director | ||
JANICE KATHLEEN MARY MORE |
Company Secretary | ||
MICHELE MAZZITELLI |
Director | ||
JOHN JOSEPH CAMPBELL |
Director | ||
GARRY JAMES PRICE |
Director | ||
JOHN COURTNEY CROWE |
Director | ||
GILBERT SCHNEIDER |
Director | ||
BRIAN HANSBERRY |
Director | ||
STEVEN CLIVE BAILEY |
Director | ||
JANE MILLER |
Director | ||
ROBERT KENNETH CHARLES BAILEY |
Director | ||
DANNY LEE VOGUS |
Company Secretary | ||
DANIEL GEORGE MILICH |
Director | ||
AUBREY JOSEPH DE SOUZA |
Company Secretary | ||
JEAN PHILIPPE BERNARD PARE |
Director | ||
DANIEL CHARLES MAURICE GEORGES PASQUESOONE |
Director | ||
ANTHONY CICIO |
Director | ||
LAURENT SAUQUET |
Company Secretary | ||
DOMINIQUE MARION |
Director | ||
LAURENT SAUQUET |
Director | ||
LUCIEN FA |
Director | ||
JEAN CLAUDE HOREN |
Director | ||
SIMON MICHAEL CHRISTLEY |
Director | ||
SYDNEY DAVID FREEDMAN |
Director | ||
RICHARD THOMAS BURDON |
Company Secretary | ||
RICHARD THOMAS BURDON |
Director | ||
LIONEL ZINSOU |
Director | ||
HENRI GISCARD D ESTAING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H.J. HEINZ TRUST LIMITED | Director | 2015-06-30 | CURRENT | 1975-08-11 | Active - Proposal to Strike off | |
H. J. HEINZ FROZEN & CHILLED FOODS LIMITED | Director | 2014-11-17 | CURRENT | 1987-12-22 | Active - Proposal to Strike off | |
HP FOODS LIMITED | Director | 2014-11-17 | CURRENT | 1988-05-05 | Active | |
ASIAN RESTAURANTS LIMITED | Director | 2014-11-17 | CURRENT | 1992-03-10 | Active | |
LEA & PERRINS LIMITED | Director | 2014-11-17 | CURRENT | 1930-03-24 | Active | |
HP FOODS HOLDINGS LIMITED | Director | 2014-11-17 | CURRENT | 1925-05-29 | Active - Proposal to Strike off | |
H.J. HEINZ MANUFACTURING UK LIMITED | Director | 2014-11-17 | CURRENT | 1917-06-01 | Active | |
H.J. HEINZ FOODS UK LIMITED | Director | 2014-11-17 | CURRENT | 2012-12-07 | Active | |
H J HEINZ 2000 PENSION TRUST LTD | Director | 2016-12-12 | CURRENT | 2000-07-18 | Active | |
KRAFT HEINZ UK LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
H. J. HEINZ ASSET LEASING LIMITED | Director | 2015-02-27 | CURRENT | 2008-08-11 | Active - Proposal to Strike off | |
HEINZ SINGLE SERVICE LIMITED | Director | 2014-11-28 | CURRENT | 1983-08-31 | Active - Proposal to Strike off | |
HELCO SERVICES LIMITED | Director | 2014-11-14 | CURRENT | 1998-04-07 | Active - Proposal to Strike off | |
H.J. HEINZ FOODS UK LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
H.J. HEINZ COMPANY LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
PRO-SHARE LIMITED | Director | 2009-12-01 | CURRENT | 1988-08-26 | Active - Proposal to Strike off | |
H.J. HEINZ FINANCE UK PLC | Director | 2006-05-15 | CURRENT | 1999-09-15 | Active | |
H. J. HEINZ FROZEN & CHILLED FOODS LIMITED | Director | 2006-05-12 | CURRENT | 1987-12-22 | Active - Proposal to Strike off | |
H.J. HEINZ MANUFACTURING UK LIMITED | Director | 2006-05-11 | CURRENT | 1917-06-01 | Active | |
CARLTON BRIDGE LIMITED | Director | 2006-04-28 | CURRENT | 2005-07-25 | Active | |
HP FOODS LIMITED | Director | 2005-12-09 | CURRENT | 1988-05-05 | Active | |
ASIAN RESTAURANTS LIMITED | Director | 2005-12-09 | CURRENT | 1992-03-10 | Active | |
LEA & PERRINS LIMITED | Director | 2005-12-09 | CURRENT | 1930-03-24 | Active | |
HP FOODS HOLDINGS LIMITED | Director | 2005-12-09 | CURRENT | 1925-05-29 | Active - Proposal to Strike off | |
HEINZ EUROPE UNLIMITED | Director | 2005-10-13 | CURRENT | 1995-08-29 | Active | |
KRAFT HEINZ UK LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
HP FOODS HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 1925-05-29 | Active - Proposal to Strike off | |
H.J. HEINZ PENSION TRUST LIMITED | Director | 2014-07-31 | CURRENT | 1975-03-24 | Active | |
H.J. HEINZ FINANCE UK PLC | Director | 2014-07-31 | CURRENT | 1999-09-15 | Active | |
HEINZ EUROPE UNLIMITED | Director | 2013-12-31 | CURRENT | 1995-08-29 | Active | |
CARLTON BRIDGE LIMITED | Director | 2013-12-31 | CURRENT | 2005-07-25 | Active | |
HELCO SERVICES LIMITED | Director | 2013-12-31 | CURRENT | 1998-04-07 | Active - Proposal to Strike off | |
H.J. HEINZ COMPANY LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
H. J. HEINZ ASSET LEASING LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-11 | Active - Proposal to Strike off | |
HP FOODS LIMITED | Director | 2006-12-06 | CURRENT | 1988-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 17/11/22 | ||
Statement by Directors | ||
Statement of capital on GBP 0.0001 | ||
SH19 | Statement of capital on 2022-11-17 GBP 0.0001 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 17/11/22 | |
RES06 | Resolutions passed:
| |
FULL ACCOUNTS MADE UP TO 25/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 25/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 26/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. WALTER PAGANUCCI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIEN KARMA FAVRE | |
AA | FULL ACCOUNTS MADE UP TO 29/12/18 | |
TM02 | Termination of appointment of Victoria Louise White on 2019-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/17 FROM The Shard London Bridge Street London SE1 9SG England | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1000.001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM South Building Hayes Park Hayes Middlesex UB4 8AL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1000.001 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Victoria Louise White as company secretary on 2016-04-15 | |
TM02 | Termination of appointment of Nargis Hassani on 2016-04-15 | |
SH20 | Statement by Directors | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1000.001 | |
SH19 | Statement of capital on 2015-11-25 GBP 1,000.001 | |
CAP-SS | Solvency Statement dated 18/11/15 | |
SH02 | Sub-division of shares on 2015-11-18 | |
RES13 | SUBDIV. CANCEL SHARE PREM A/C 18/11/2015 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 28/12/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-05-28 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 1000000.1 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
SH01 | 26/03/15 STATEMENT OF CAPITAL GBP 100000.1 | |
SH02 | SUB-DIVISION 05/03/15 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 05/03/15 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP .1 | |
SH19 | 31/03/15 STATEMENT OF CAPITAL GBP 0.10 | |
RES06 | REDUCE ISSUED CAPITAL 05/03/2015 | |
RES13 | SUB-DIVISION OF SHARES 05/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN | |
AP01 | DIRECTOR APPOINTED MR JULIEN KARMA FAVRE | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 4927267 | |
AR01 | 28/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS NARGIS HASSANI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANICE MORE | |
AA | FULL ACCOUNTS MADE UP TO 28/04/13 | |
AA01 | PREVSHO FROM 30/04/2014 TO 31/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE MAZZITELLI | |
AP01 | DIRECTOR APPOINTED MR ADAM RATHBONE | |
AP01 | DIRECTOR APPOINTED MATTHEW JAMES HAKESLEY BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL | |
AR01 | 28/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET PAGE / 27/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE MAZZITELLI / 27/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 29/04/12 | |
AR01 | 28/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN JOSEPH CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY PRICE | |
AA | FULL ACCOUNTS MADE UP TO 27/04/11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/09/2011 | |
AR01 | 28/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/04/10 | |
AR01 | 28/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY MORE / 23/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ | |
AR01 | 06/07/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM, 16 THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, IP3 9SJ | |
AA | FULL ACCOUNTS MADE UP TO 29/04/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARRY PRICE / 22/05/2009 | |
LIQ MISC RES | RESOLUTION INSOLVENCY:MISCELLANEOUS-REMOVAL OF BRIAN HAMBLIN & DAVID MERRYGOLD AT A GENERAL MEETING HELD 05 JUNE 2009. | |
O/C STAY | ORDER OF COURT TO STAY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM SOUTH BUILDING HAYES PARK HAYES MIDDLESEX UB4 8AL | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM, SOUTH BUILDING, HAYES PARK, HAYES, MIDDLESEX, UB4 8AL | |
LIQ MISC RES | RESOLUTION INSOLVENCY:MISCELLANEOUS :- SPECIAL RESOLUTION "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CROWE | |
288b | APPOINTMENT TERMINATED DIRECTOR GILBERT SCHNEIDER | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN HANSBERRY | |
288a | DIRECTOR APPOINTED MICHELE MAZZITELLI | |
288a | DIRECTOR APPOINTED CHRISTINE MARGARET PAGE | |
288a | DIRECTOR APPOINTED JOHN C CROWE | |
AA | FULL ACCOUNTS MADE UP TO 02/05/07 | |
AA | FULL ACCOUNTS MADE UP TO 03/05/06 | |
363s | RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 1371 MOLLISON AVENUE ENFIELD MIDDLESEX EN3 7JZ | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 1371 MOLLISON AVENUE, ENFIELD, MIDDLESEX, EN3 7JZ | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 1371 MOLLISON AVENUE ENFIELD MIDDLESEX EN3 7JZ | |
190 | LOCATION OF DEBENTURE REGISTER |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 46380 - Wholesale of other food, including fish, crustaceans and molluscs
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HP FOODS INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as HP FOODS INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |