Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FATS AND PROTEINS (U.K.) LIMITED
Company Information for

FATS AND PROTEINS (U.K.) LIMITED

THE MEAD BUSINESS CENTRE, MEAD LANE, HERTFORD, SG13,
Company Registration Number
01737003
Private Limited Company
Dissolved

Dissolved 2014-09-23

Company Overview

About Fats And Proteins (u.k.) Ltd
FATS AND PROTEINS (U.K.) LIMITED was founded on 1983-07-05 and had its registered office in The Mead Business Centre, Mead Lane. The company was dissolved on the 2014-09-23 and is no longer trading or active.

Key Data
Company Name
FATS AND PROTEINS (U.K.) LIMITED
 
Legal Registered Office
THE MEAD BUSINESS CENTRE, MEAD LANE
HERTFORD
 
Filing Information
Company Number 01737003
Date formed 1983-07-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-06
Date Dissolved 2014-09-23
Type of accounts SMALL
Last Datalog update: 2015-05-31 05:48:46
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FATS AND PROTEINS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
HEATHER MCKINSTRY
Company Secretary 2009-01-27
ROWAN MCMILLAN BERRY BLACK
Director 2013-10-30
CHARLES GEOFFREY CONN
Director 2000-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JAMES MILLAR
Director 2011-05-14 2013-10-30
ELIZABETH CLAIRE THOMPSON
Director 2003-08-12 2011-05-14
SYDNEY GEORGE SPENCE
Company Secretary 2000-01-28 2009-01-27
SYDNEY GEORGE SPENCE
Director 2003-08-12 2009-01-27
ROBERT HARRISON
Director 1995-12-18 2003-08-12
MICHAEL PATRICK QUINN
Director 2000-01-28 2002-11-26
EDMUND METCALFE
Director 1991-09-06 2002-04-01
EDMUND METCALFE
Company Secretary 1995-10-06 2000-01-28
EDMUND METCALFE
Director 1991-09-06 2000-01-28
EDMUND METCALFE
Company Secretary 1991-09-06 1995-10-06
EDMUND METCALFE
Director 1991-09-06 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER MCKINSTRY INHOCO 1071 LIMITED Company Secretary 2009-01-27 CURRENT 2000-01-19 Dissolved 2014-09-23
ROWAN MCMILLAN BERRY BLACK RECLAIMED ENERGY LIMITED Director 2013-10-30 CURRENT 1997-12-15 Dissolved 2014-09-26
ROWAN MCMILLAN BERRY BLACK GLENFARM INVESTMENTS LIMITED Director 2013-10-30 CURRENT 1995-11-21 Dissolved 2014-09-26
ROWAN MCMILLAN BERRY BLACK GLENTECH LIMITED Director 2013-10-30 CURRENT 1997-03-20 Dissolved 2014-12-19
ROWAN MCMILLAN BERRY BLACK INHOCO 1071 LIMITED Director 2013-10-30 CURRENT 2000-01-19 Dissolved 2014-09-23
ROWAN MCMILLAN BERRY BLACK APPLIED SILICATE TECHNOLOGIES LTD Director 2013-10-30 CURRENT 2003-05-22 Active - Proposal to Strike off
ROWAN MCMILLAN BERRY BLACK ROSE ENERGY LIMITED Director 2013-10-30 CURRENT 2006-04-03 Active - Proposal to Strike off
ROWAN MCMILLAN BERRY BLACK SOLSYS LIMITED Director 2013-10-30 CURRENT 2007-04-27 Active - Proposal to Strike off
ROWAN MCMILLAN BERRY BLACK LISBURN PROTEINS Director 2013-10-30 CURRENT 1997-03-28 Liquidation
ROWAN MCMILLAN BERRY BLACK ENDON INVESTMENTS Director 2013-10-30 CURRENT 1999-08-23 Liquidation
ROWAN MCMILLAN BERRY BLACK CARRIG-NA-CULE MANAGEMENT SERVICES COMPANY LIMITED Director 2007-04-28 CURRENT 2003-10-17 Active
ROWAN MCMILLAN BERRY BLACK BELFAST CENTRAL MISSION Director 2005-06-22 CURRENT 2005-06-22 Active
ROWAN MCMILLAN BERRY BLACK ARLESEY HOLDINGS LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
ROWAN MCMILLAN BERRY BLACK IRISH HAMPER COMPANY LTD - THE Director 2000-05-22 CURRENT 2000-05-05 Active - Proposal to Strike off
ROWAN MCMILLAN BERRY BLACK ARLESEY PROPERTIES LIMITED Director 1999-09-13 CURRENT 1999-07-01 Active
ROWAN MCMILLAN BERRY BLACK BCM SERVICES LIMITED Director 1997-12-16 CURRENT 1997-12-16 Active
ROWAN MCMILLAN BERRY BLACK GREENS FOODFARE LIMITED Director 1988-06-08 CURRENT 1988-06-08 Active
ROWAN MCMILLAN BERRY BLACK ARLESEY TRADING LIMITED Director 1974-11-15 CURRENT 1974-11-15 Active
CHARLES GEOFFREY CONN MONTFORD ENTERPRISES LIMITED Director 2011-01-12 CURRENT 2010-11-29 Active
CHARLES GEOFFREY CONN GOODALL ENTERPRISES LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active
CHARLES GEOFFREY CONN POTATO PARTNERS (NI) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-23GAZ2STRUCK OFF AND DISSOLVED
2014-06-10GAZ1FIRST GAZETTE
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1618760
2014-02-04AR0121/01/14 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR ROWAN MCMILLAN BERRY BLACK
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY MILLAR
2013-02-04AR0121/01/13 FULL LIST
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/12
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM NIGHTINGALE HALL, QUERNMORE ROAD LANCASTER LANCASHIRE LA1 3JT
2012-06-11AA01PREVEXT FROM 31/12/2011 TO 06/06/2012
2012-01-24AR0121/01/12 FULL LIST
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-06AP01DIRECTOR APPOINTED MR GARY JAMES MILLAR
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH THOMPSON
2011-01-24AR0121/01/11 FULL LIST
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-03AR0121/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEOFFREY CONN / 01/10/2009
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER MCKINSTRY / 01/10/2009
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY SYDNEY SPENCE
2009-02-03288aSECRETARY APPOINTED MRS HEATHER MCKINSTRY
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR SYDNEY SPENCE
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: HIGHFIELD HOUSE QUERNMORE ROAD LANCASTER LANCASHIRE LA1 3JT
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-12-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-08363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 18 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AB
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-08-28288bDIRECTOR RESIGNED
2003-03-08363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-27288bDIRECTOR RESIGNED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06288bDIRECTOR RESIGNED
2002-01-29363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-26AAFULL ACCOUNTS MADE UP TO 28/01/00
2001-03-13363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 95 KING STREET LANCASTER LANCASHIRE LA1 1RH
2000-04-05288aNEW DIRECTOR APPOINTED
2000-03-31AUDAUDITOR'S RESIGNATION
2000-03-31SRES01ALTERMEMORANDUM28/01/00
2000-03-31MISCAUD RESIGN STAT-SECT 394
2000-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-03-31SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/01/00
2000-03-24287REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 18 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AB
2000-03-24288aNEW SECRETARY APPOINTED
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24288bDIRECTOR RESIGNED
2000-03-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FATS AND PROTEINS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-10
Fines / Sanctions
No fines or sanctions have been issued against FATS AND PROTEINS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-02-07 Satisfied ULSTER BANK MARKETS LIMITED
LEGAL CHARGE 1985-07-25 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of FATS AND PROTEINS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FATS AND PROTEINS (U.K.) LIMITED
Trademarks
We have not found any records of FATS AND PROTEINS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FATS AND PROTEINS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FATS AND PROTEINS (U.K.) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FATS AND PROTEINS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFATS AND PROTEINS (U.K.) LIMITEDEvent Date2014-06-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FATS AND PROTEINS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FATS AND PROTEINS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.