Active - Proposal to Strike off
Company Information for VFI NORTH LIMITED
100 BARBIROLLI SQUARE, MANCHESTER, M2 3EY,
|
Company Registration Number
00882677
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VFI NORTH LIMITED | |
Legal Registered Office | |
100 BARBIROLLI SQUARE MANCHESTER M2 3EY Other companies in M2 | |
Company Number | 00882677 | |
---|---|---|
Company ID Number | 00882677 | |
Date formed | 1966-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/07/2000 | |
Account next due | 30/11/2002 | |
Latest return | 07/11/2000 | |
Return next due | 05/12/2001 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2022-02-06 08:06:23 |
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 |
---|---|---|
FLEETNESS NOMINEES LIMITED |
||
KENNETH EDMUND CARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL THOMAS ENRIGHT |
Director | ||
SIAN LOUISE LAND |
Company Secretary | ||
SIAN LOUISE LAND |
Director | ||
KELVYN BARRY HALE |
Director | ||
GRAEME ROBERT DERBY |
Director | ||
ROLF RICHTER |
Director | ||
CHRISTOPHER JEREMY STUMP |
Company Secretary | ||
JOHN WILLIAM TARLETON MUSTOE |
Director | ||
NIGEL JOHN PAYNE |
Director | ||
KEVIN JOHN PLUMMER |
Director | ||
DAVID DALEY |
Director | ||
PETER JAMES BYERS |
Company Secretary | ||
PETER JAMES BYERS |
Director | ||
DOUGLAS ARCHIBALD LACY |
Company Secretary | ||
DOUGLAS ARCHIBALD LACY |
Director | ||
WILLIAM JOSIN CASKEY |
Director | ||
PETER JAMES LEGG |
Director | ||
JEREMY PAUL EGERTON HOBBINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARR SERVICES LIMITED | Director | 1997-11-24 | CURRENT | 1997-10-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | RES02 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
OC-DV | Order of court - dissolution void | |
LIQ | Dissolved | |
4.68 | Liquidators' statement of receipts and payments | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
ELRES | Resolutions passed: | |
MISC | Sec/state's cert-release of liq. | |
287 | Registered office changed on 14/11/01 from: 101 barbirolli square, lower mosley street, manchester, greater manchester M2 3PW | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
288b | Director resigned | |
288a | New secretary appointed | |
288b | Secretary resigned | |
RES01 | ADOPT ARTICLES 12/07/01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/01/02 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 101 BROADWAY SALFORD QUAYS SALFORD GREATER MANCHESTER M5 2UQ | |
AA | FULL GROUP ACCOUNTS MADE UP TO 29/07/00 | |
RES13 | MAKE PROVISIONS S.719 04/04/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED FRESHBAKE FOODS LIMITED CERTIFICATE ISSUED ON 09/04/01 | |
288b | DIRECTOR RESIGNED | |
RES13 | SECT 320 12/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 01/08/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 02/08/98 | |
363s | RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CAMPBELL FROZEN FOODS LIMITED CERTIFICATE ISSUED ON 03/04/98 | |
287 | REGISTERED OFFICE CHANGED ON 02/04/98 FROM: TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE CV37 9YL | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/98 | |
WRES04 | £ NC 4333023/70000000 03/ | |
88(2)R | AD 03/03/98--------- £ SI 61149866@1=61149866 £ IC 4333023/65482889 | |
AA | FULL ACCOUNTS MADE UP TO 03/08/97 | |
363s | RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS |
Proposal to Strike Off | 2010-09-21 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | VLASIC FOODS INTERNATIONAL INC | |
DEBENTURE | Satisfied | CITIBANK N.A. | |
MORTGAGE AND CHARGE | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
GUARANTEE & DEBENTURE | Satisfied | CITICORP INVESTMENT BANK LIMITED | |
FURTHER GUARANTEE & DEBENTURE | Satisfied | BARCLAYS MERCHANT BANK LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS MERCHANT BANK LIMITED | |
MORTGAGE & CHARGE | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
FURTHER GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FURTHER GUARANTEE & DEBENTURE | Satisfied | BARCLAYS MERCHANT BANK LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS MERCHANT BANK LIMITED | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (1533 - Process etc. fruit, vegetables) as VFI NORTH LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | VFI NORTH LIMITED | Event Date | 2010-09-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VFI NORTH LIMITED | Event Date | 2009-02-17 |
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. |