Active - Proposal to Strike off
Company Information for LARGO FOODS UK LIMITED
FIFTH FLOOR, THE URBAN BUILDING, 3-9 ALBERT STREET, SLOUGH, SL1 2BE,
|
Company Registration Number
05940279
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LARGO FOODS UK LIMITED | ||
Legal Registered Office | ||
FIFTH FLOOR, THE URBAN BUILDING 3-9 ALBERT STREET SLOUGH SL1 2BE Other companies in S71 | ||
Previous Names | ||
|
Company Number | 05940279 | |
---|---|---|
Company ID Number | 05940279 | |
Date formed | 2006-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 31/03/2020 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-08-06 10:47:46 |
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 |
---|---|---|
GILES ALEXANDER GLIDDEN HENDERSON |
||
ANDREW STEVEN RIDDLE |
||
MARK CHRISTOPHER THORPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ROBERT BUNKER |
Director | ||
MAURICE ANDREW HICKEY |
Company Secretary | ||
RAYMOND COYLE |
Director | ||
MAURICE ANDREW HICKEY |
Director | ||
DAVID WILLIAM FIGG |
Company Secretary | ||
STEVEN JOHN SEDDON |
Director | ||
STEVEN JOHN SEDDON |
Company Secretary | ||
TIMOTHY CREMEN |
Director | ||
GRACEWAY LIMITED |
Company Secretary | ||
GRACEWAY LIMITED |
Director | ||
SUMMERGLEN LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUTTERKIST LIMITED | Director | 2017-07-14 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
UNION SNACK LIMITED | Director | 2014-08-31 | CURRENT | 1996-01-24 | Dissolved 2016-12-20 | |
PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED | Director | 2014-08-31 | CURRENT | 1957-05-22 | Dissolved 2016-12-20 | |
IMPERIAL SNACK FOODS LIMITED | Director | 2014-08-31 | CURRENT | 1993-05-04 | Dissolved 2017-02-28 | |
SNACK PARTNERS LIMITED | Director | 2014-08-31 | CURRENT | 1990-04-20 | Active - Proposal to Strike off | |
INTERSNACK LIMITED | Director | 2013-07-02 | CURRENT | 1975-12-18 | Active - Proposal to Strike off | |
KP SNACKS LIMITED | Director | 2013-01-25 | CURRENT | 2012-11-30 | Active | |
BUTTERKIST LIMITED | Director | 2017-07-14 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
KP SNACKS LIMITED | Director | 2017-03-31 | CURRENT | 2012-11-30 | Active | |
THUNDERBALL BIDCO LIMITED | Director | 2018-08-13 | CURRENT | 2016-08-03 | Active - Proposal to Strike off | |
BUTTERKIST LIMITED | Director | 2017-07-14 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
POTATO PROCESSORS ASSOCIATION LTD | Director | 2017-05-10 | CURRENT | 1983-05-20 | Active | |
UNION SNACK LIMITED | Director | 2014-08-31 | CURRENT | 1996-01-24 | Dissolved 2016-12-20 | |
PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED | Director | 2014-08-31 | CURRENT | 1957-05-22 | Dissolved 2016-12-20 | |
IMPERIAL SNACK FOODS LIMITED | Director | 2014-08-31 | CURRENT | 1993-05-04 | Dissolved 2017-02-28 | |
SNACK PARTNERS LIMITED | Director | 2014-08-31 | CURRENT | 1990-04-20 | Active - Proposal to Strike off | |
INTERSNACK LIMITED | Director | 2013-07-02 | CURRENT | 1975-12-18 | Active - Proposal to Strike off | |
KP SNACKS LIMITED | Director | 2013-03-18 | CURRENT | 2012-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
SH19 | Statement of capital on 2019-10-23 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/09/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/19 FROM Unit 14 Carlton Industrial Estate Albion Road Carlton Barnsley South Yorkshire S71 3HW | |
AA01 | Current accounting period extended from 31/12/18 TO 30/06/19 | |
AA01 | Current accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 11/05/2017 | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEVEN RIDDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUNKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUNKER | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND COYLE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ROBERT BUNKER | |
AP01 | DIRECTOR APPOINTED MR GILES ALEXANDER GLIDDEN HENDERSON | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER THORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE ANDREW HICKEY | |
TM02 | Termination of appointment of Maurice Andrew Hickey on 2015-01-05 | |
AP03 | Appointment of Mr Maurice Andrew Hickey as company secretary on 2014-08-29 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN SEDDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID FIGG | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 19/09/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 19/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
RES15 | CHANGE OF NAME 24/07/2012 | |
CERTNM | COMPANY NAME CHANGED CORNSCAPE LIMITED CERTIFICATE ISSUED ON 08/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 19/09/11 FULL LIST | |
AR01 | 19/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM UNIT 14 CARLTON INDUSTRIAL ESTAT ALBION ROAD BARNSLEY SOUTH YORKSHIRE S71 3HW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN SEDDON / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND COYLE / 19/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR MAURICE ANDREW HICKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CREMEN | |
AP03 | SECRETARY APPOINTED MR DAVID WILLIAM FIGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN SEDDON | |
AR01 | 19/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN SEDDON / 01/01/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 6 GREENSIDE DENBY DALE WEST YORKSHIRE HD8 8QY | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/03/07--------- £ SI 520@10=5200 £ IC 4800/10000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | CONSO 06/03/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | CONSOLIDATION 06/03/07 | |
88(2)R | AD 06/03/07--------- £ SI 470@10=4700 £ IC 100/4800 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ASHTENNE INDUSTRIAL FUND NOMINEE NO 1 LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LARGO FOODS UK 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. |