Liquidation
Company Information for SENATOR FOODS LIMITED
RINGLEY PARK HOUSE, 59 REIGATE ROAD, REIGATE, SURREY, RH2 0QJ,
|
Company Registration Number
02384039
Private Limited Company
Liquidation |
Company Name | |
---|---|
SENATOR FOODS LIMITED | |
Legal Registered Office | |
RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ Other companies in RH2 | |
Company Number | 02384039 | |
---|---|---|
Company ID Number | 02384039 | |
Date formed | 1989-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 21/06/2009 | |
Return next due | 19/07/2010 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 11:58:50 |
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 |
---|---|---|
NEWBRIDGE REGISTRARS LIMITED |
||
CHRISTOPHER JOHN WALPOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEORGE KEMP |
Director | ||
CHRISTOPHER JOHN MILLS |
Director | ||
RONALD GEORGE MATTHEWS |
Director | ||
HAMISH ROBERT MUIRHEAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACNIVEN & CAMERON HOMES LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1999-09-07 | Active | |
MEDITECHNIK LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2004-11-02 | Active | |
PIE-DATA(U.K.) LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2000-02-08 | Active | |
ATLANTIC ALPACAS (UK) LIMITED | Company Secretary | 2010-03-01 | CURRENT | 1997-05-06 | Liquidation | |
ATACAMA TEXTILES LIMITED | Company Secretary | 2008-06-05 | CURRENT | 2002-09-20 | Active | |
WHEELER & KIRK LIMITED | Company Secretary | 2008-03-18 | CURRENT | 2008-03-18 | Active - Proposal to Strike off | |
CAMREG LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Active | |
AC CONSULTANCY & DEVELOPMENT LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
DOUGLAS DANIELS LIMITED | Company Secretary | 2005-09-14 | CURRENT | 2003-02-04 | Dissolved 2017-04-25 | |
CHESHAM CLOSE LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2005-04-25 | Active | |
AW SYSTEMS (UK) LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2014-09-09 | |
RARE SIGN LIMITED | Company Secretary | 2003-02-04 | CURRENT | 2003-01-06 | Active - Proposal to Strike off | |
ILIOS TRAVEL LTD | Company Secretary | 2003-01-06 | CURRENT | 1979-11-06 | Active | |
TIDEBARN LIMITED | Company Secretary | 2000-04-13 | CURRENT | 2000-02-29 | Dissolved 2014-07-15 | |
MACBROW LIMITED | Company Secretary | 2000-03-16 | CURRENT | 2000-03-16 | Dissolved 2015-11-03 | |
PROPERTEASE LIMITED | Company Secretary | 1999-05-10 | CURRENT | 1999-04-07 | Dissolved 2016-09-20 | |
DELTABYTE LTD | Company Secretary | 1996-03-31 | CURRENT | 1995-02-02 | Dissolved 2015-07-07 | |
OFFSHORE APPOINTMENTS LIMITED | Company Secretary | 1994-10-02 | CURRENT | 1994-07-22 | Active - Proposal to Strike off | |
BAYGAIN LIMITED | Company Secretary | 1994-06-30 | CURRENT | 1994-04-21 | Active | |
MAJOR PLAYERS RACING LIMITED | Company Secretary | 1993-02-03 | CURRENT | 1993-02-03 | Liquidation | |
FRANCIS KYLE GALLERY LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1978-10-27 | Dissolved 2016-06-14 | |
HOMESTEAD TOTAL FOOD SOLUTIONS LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1983-11-10 | Active - Proposal to Strike off | |
OFFSHORE INVESTMENT MAGAZINE LIMITED | Company Secretary | 1992-12-24 | CURRENT | 1991-12-24 | Active - Proposal to Strike off | |
THE EUROPEAN MEDIA SALES CO. LIMITED | Company Secretary | 1992-12-23 | CURRENT | 1991-12-23 | Active - Proposal to Strike off | |
LANGTRON LIMITED | Company Secretary | 1992-10-08 | CURRENT | 1985-08-06 | Active | |
D.G. COLES & SON LIMITED | Company Secretary | 1992-09-30 | CURRENT | 1979-02-01 | Active | |
AOT ENERGY UK LTD | Company Secretary | 1992-05-07 | CURRENT | 1985-05-02 | Active | |
GREEN SELF STORAGE WORCESTER LIMITED | Company Secretary | 1992-03-15 | CURRENT | 1990-03-15 | Active | |
ASTRA FUELS LIMITED | Company Secretary | 1991-12-25 | CURRENT | 1980-09-24 | Dissolved 2015-02-10 | |
ALPHA WINDOWS LIMITED | Company Secretary | 1991-11-15 | CURRENT | 1991-11-15 | Liquidation | |
TRANSCOR LIMITED | Company Secretary | 1991-10-16 | CURRENT | 1989-08-10 | Dissolved 2015-02-10 | |
SPECIALISED PUBLICATIONS LIMITED | Company Secretary | 1991-05-03 | CURRENT | 1934-08-28 | Dissolved 2015-04-19 | |
HOLTYE FOODS LTD | Director | 2011-09-05 | CURRENT | 2011-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KEMP | |
363a | Return made up to 21/06/09; full list of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
CAP-MDSC | Min detail amend capital eff 20/10/08 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 16/10/08 | |
RES06 | Resolutions passed:
| |
288a | Director appointed christopher john mills | |
288b | APPOINTMENT TERMINATED DIRECTOR HAMISH MUIRHEAD | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD MATTHEWS | |
363a | Return made up to 21/06/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 21/06/07; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 21/06/06; full list of members | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 21/06/05; full list of members | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 21/06/04; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | Return made up to 21/06/03; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | Return made up to 21/06/02; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 | |
363a | RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363x | RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
363x | RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
363x | RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/91 | |
363x | RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363x | RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/90 | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/90 FROM: RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ | |
287 | REGISTERED OFFICE CHANGED ON 30/11/90 FROM: 29 LINKFIELD LANE REDHILL SURREY RH1 1JE | |
363 | RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/09/89--------- £ SI 85000@1=85000 £ IC 100/85100 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Winding-Up Orders | 2010-10-05 |
Petitions to Wind Up (Companies) | 2010-08-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
SENATOR FOODS LIMITED owns 4 domain names.
smildefood.co.uk senatorfoods.co.uk plusfood.co.uk speedysnacks.co.uk
The top companies supplying to UK government with the same SIC code (5139 - Non-specialised wholesale food, etc.) as SENATOR FOODS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SENATOR FOODS LIMITED | Event Date | 2010-09-22 |
In the High Court Of Justice case number 005899 Liquidator appointed: S P Brown, 2nd Floor, Sunley House, Bedford Park, Croydon, CR9 1TX. Tel 0208 681 5166, Email Croydona.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SENATOR FOODS LIMITED | Event Date | 2010-07-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 5899 A Petition to wind up the above named company whose registered office is situated at Ringley Park House, 59 Reigate Road, Reigate, Surrey RH2 0QJ presented on 21 July 2010 , by FOODNET LTD whose registered office is at The Old Grammar School, 3-7 Market Square, Amersham, Buckinghamshire HP7 0DF claiming to be a creditor of the company will be heard at the Royal Courts of Justice, The Strand, London WC2A 2LL on 22 September 2010 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 21 September 2010. The Petitioners Solicitor is Lovetts Plc , Bramley House, The Guildway, Old Portsmouth Road, Guildford GU3 1LR , telephone 01483 457 500, email debt@lovetts.co.uk . (Ref SD/X094001/1.) : | |||
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. |