Dissolved
Dissolved 2015-01-02
Company Information for THE NEW BREED SAUSAGE COMPANY LIMITED
MILL HILL, LONDON, NW7,
|
Company Registration Number
06498662
Private Limited Company
Dissolved Dissolved 2015-01-02 |
Company Name | ||
---|---|---|
THE NEW BREED SAUSAGE COMPANY LIMITED | ||
Legal Registered Office | ||
MILL HILL LONDON | ||
Previous Names | ||
|
Company Number | 06498662 | |
---|---|---|
Date formed | 2008-02-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2015-01-02 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-31 05:20:59 |
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 |
---|---|---|
DAVID JOHN HOUSE |
||
DAVID JOHN HOUSE |
||
NEIL JEREMY HUMPHREYS |
||
JUSTIN JAMES PRESTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RARE GROUP LIMITED | Company Secretary | 2008-06-11 | CURRENT | 2008-06-11 | Dissolved 2017-02-07 | |
ALLENS BUTCHERS OF MOUNT STREET LIMITED | Company Secretary | 2006-06-10 | CURRENT | 2006-05-22 | Dissolved 2017-08-08 | |
JS PROTEIN TRADING LIMITED | Director | 2015-10-16 | CURRENT | 2014-08-11 | Dissolved 2016-09-20 | |
THE HENGIST AYLESFORD LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Dissolved 2017-05-09 | |
ALLENS OF BATTERSEA LTD | Director | 2015-06-29 | CURRENT | 2015-06-29 | Dissolved 2017-08-15 | |
ALLENS MAYFAIR LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-17 | Dissolved 2017-06-06 | |
RARE BUTCHERS LTD | Director | 2015-04-27 | CURRENT | 2015-04-23 | In Administration/Administrative Receiver | |
RARE BUTCHERS PROPERTIES LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Dissolved 2016-10-11 | |
CHOICE BUTCHERS LIMITED | Director | 2010-03-23 | CURRENT | 2004-04-06 | Dissolved 2013-08-13 | |
SIMPLY REAL SAUSAGES LTD | Director | 2010-02-10 | CURRENT | 2010-02-10 | Dissolved 2016-01-12 | |
RARE GROUP LIMITED | Director | 2008-06-11 | CURRENT | 2008-06-11 | Dissolved 2017-02-07 | |
ALLENS BUTCHERS OF MOUNT STREET LIMITED | Director | 2006-06-10 | CURRENT | 2006-05-22 | Dissolved 2017-08-08 | |
RARE BUTCHERS OF DISTINCTION LIMITED | Director | 2000-04-07 | CURRENT | 2000-04-07 | Dissolved 2017-08-08 | |
CHARTWELL COMMERCIAL LIMITED | Director | 2017-01-13 | CURRENT | 2016-08-01 | Dissolved 2018-01-09 | |
RARE BUTCHERS PROPERTIES LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Dissolved 2016-10-11 | |
CHOICE BUTCHERS LIMITED | Director | 2010-03-23 | CURRENT | 2004-04-06 | Dissolved 2013-08-13 | |
SIMPLY REAL SAUSAGES LTD | Director | 2010-02-10 | CURRENT | 2010-02-10 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AA01 | PREVSHO FROM 30/09/2013 TO 29/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O B&C ASSOCIATES LIMITED TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HOUSE / 20/11/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM UNIT 29 CHILTONIAN INDUSTRIAL ESTATE MANOR LANE LONDON SE12 0TX ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
LATEST SOC | 12/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL JEREMY HUMPHREYS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AA01 | PREVEXT FROM 30/06/2011 TO 30/09/2011 | |
AR01 | 08/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 08/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM UNIT 29 CHILTONIAN INDUSTRIAL ESTATE, MANOR LANE LEWISHAM LONDON SE12 0TX | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JAMES PRESTON / 06/02/2010 | |
RES15 | CHANGE OF NAME 01/07/2010 | |
CERTNM | COMPANY NAME CHANGED SIMPLY REAL SAUSAGES LTD CERTIFICATE ISSUED ON 09/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2009 TO 30/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/06/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-23 |
Resolutions for Winding-up | 2013-10-29 |
Appointment of Liquidators | 2013-10-29 |
Petitions to Wind Up (Companies) | 2013-09-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED | |
DEBENTURE | Satisfied | RAVEL INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | BRAKE BROS LIMITED |
|
|
|
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 THE NEW BREED SAUSAGE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as THE NEW BREED SAUSAGE COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE NEW BREED SAUSAGE COMPANY LIMITED | Event Date | 2014-07-17 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 24 September 2014 at 3.00 pm and 3.05 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE NEW BREED SAUSAGE COMPANY LIMITED | Event Date | 2013-10-23 |
The Companies Act 2006 and the Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA on 23 October 2013 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 23 October 2013 Creditors: 23 October 2013 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 of B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Harshal Savla David John House , Director : Dated: 23 October 2013 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE NEW BREED SAUSAGE COMPANY LIMITED | Event Date | 2013-10-23 |
Jeffrey Mark Brenner , B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . Email address info@bcassociates.uk.com or telephone number 020 8906 7730. Alternative person to contact with enquiries about the case: Harshal Savla : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE NEW BREED SAUSAGE COMPANY LIMITED | Event Date | 2013-08-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5622 A Petition to wind up the above-named Company, Registration Number 06498662, of Unit 29 Chiltonian Industrial Estate, Manor Lane, London, England, SE12 0TX, presented on 12 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 . | |||
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. |