Liquidation
Company Information for STONEGATE FOOD INGREDIENTS LIMITED
MARY STREET HOUSE, MARY STREET, TAUNTON, TA1 3NW,
|
Company Registration Number
03190447
Private Limited Company
Liquidation |
Company Name | |
---|---|
STONEGATE FOOD INGREDIENTS LIMITED | |
Legal Registered Office | |
MARY STREET HOUSE MARY STREET TAUNTON TA1 3NW Other companies in SN15 | |
Company Number | 03190447 | |
---|---|---|
Company ID Number | 03190447 | |
Date formed | 1996-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 01/10/2016 | |
Account next due | 30/06/2018 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-04 15:06:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STONEGATE FOOD INGREDIENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN DAVID GOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DAVID SHEPPARD |
Company Secretary | ||
JAMES DAVID SHEPPARD |
Director | ||
ROGER LESLIE SWAFFIELD |
Company Secretary | ||
PAMELA JANE CORBETT |
Director | ||
ROGER GERARD CORBETT |
Director | ||
NICHOLAS IAN ROGERS |
Director | ||
MICHAEL RICHARD JOHN KENT |
Director | ||
MICHAEL JAMES BALDWIN |
Director | ||
ANDREW JOHN PARKER |
Director | ||
NICHOLAS JAMES REDMAN |
Company Secretary | ||
NICHOLAS JAMES REDMAN |
Director | ||
BRUCE NORMAN FRANK HAYTER |
Company Secretary | ||
BRUCE NORMAN FRANK HAYTER |
Director | ||
MAX VELLINO |
Director | ||
DESMOND HOUSTON |
Director | ||
NICHOLAS JAMES REDMAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADDINGTON INVESTMENTS LTD. | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
STONEGATE FOOD GROUP LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
TALL TREE GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
COUNTRYSIDE FREE RANGE EGGS LIMITED | Director | 2016-04-18 | CURRENT | 1997-08-20 | Liquidation | |
STONEGATE HORIZON LIMITED | Director | 2016-04-18 | CURRENT | 2001-03-09 | Liquidation | |
FARMHOUSE FREEDOM EGGS LIMITED | Director | 2016-04-18 | CURRENT | 1990-04-20 | Liquidation | |
STONEGATE AGRICULTURE LIMITED | Director | 2016-04-18 | CURRENT | 1992-09-28 | Active | |
THE WELSH EGG COMPANY LTD | Director | 2016-04-18 | CURRENT | 1996-04-01 | Liquidation | |
STONEGATE HOLDINGS LIMITED | Director | 2016-04-18 | CURRENT | 2008-03-06 | Liquidation | |
STONEGATE GROUP LIMITED | Director | 2016-04-18 | CURRENT | 2015-04-16 | Liquidation | |
NEW DAWN GROUP LIMITED | Director | 2016-04-18 | CURRENT | 1985-02-11 | Liquidation | |
STONEGATE FARMERS LIMITED | Director | 2016-04-18 | CURRENT | 1962-11-12 | Active | |
THAMES VALLEY EGGS (PRODUCTION) LIMITED | Director | 2016-04-18 | CURRENT | 1988-02-25 | Active | |
LINCOLNSHIRE CHICKENS LIMITED | Director | 2016-04-18 | CURRENT | 1961-02-14 | Liquidation | |
CLARENCE COURT EGGS LIMITED | Director | 2016-04-18 | CURRENT | 1971-07-30 | Active | |
GOTT AGRI SYNERGY LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Liquidation | |
W A AGRICULTURE LIMITED | Director | 2009-09-25 | CURRENT | 2009-09-25 | Liquidation | |
DAFFODIL HOMES (LANCASHIRE) LIMITED | Director | 2006-03-14 | CURRENT | 2006-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/17 FROM Whiteoaks Farm the Old Sidings Corsham Road Lacock Wiltshire SN15 2LZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID SHEPPARD | |
TM02 | Termination of appointment of James David Sheppard on 2017-06-19 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031904470014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031904470015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031904470016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031904470017 | |
AA | 03/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031904470017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031904470016 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN DAVID GOTT | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 27/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031904470015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031904470014 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/04/15 FULL LIST | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/04/14 FULL LIST | |
AA | 28/09/13 TOTAL EXEMPTION FULL | |
AA | 29/09/12 TOTAL EXEMPTION FULL | |
AR01 | 06/04/13 FULL LIST | |
AA | 01/10/11 TOTAL EXEMPTION FULL | |
AR01 | 06/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/10/10 | |
AR01 | 06/04/11 FULL LIST | |
AR01 | 06/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/10/09 | |
AP03 | SECRETARY APPOINTED MR JAMES DAVID SHEPPARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER SWAFFIELD | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER CORBETT | |
288b | APPOINTMENT TERMINATED DIRECTOR PAMELA CORBETT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ROGER GERARD CORBETT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
RES13 | FINANCIAL ASSISTANCE 18/06/2008 | |
RES01 | ADOPT ARTICLES 18/06/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | ADOPT REG ALLOT REG MEM 23/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 02/10/04 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 27/09/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 15 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DH | |
AA | FULL ACCOUNTS MADE UP TO 28/09/02 |
Appointment of Liquidators | 2017-07-14 |
Notices to Creditors | 2017-07-14 |
Resolutions for Winding-up | 2017-07-14 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC (NO. 2065) | ||
Satisfied | PAMELA JANE CORBETT | ||
Satisfied | LLOYDS BANK PLC (NO. 2065) | ||
Satisfied | LLOYDS BANK PLC (NO. 2065) | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE & SET OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (46330 - Wholesale of dairy products, eggs and edible oils and fats) as STONEGATE FOOD INGREDIENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STONEGATE FOOD INGREDIENTS LIMITED | Event Date | 2017-07-11 |
On 30 June 2017 the above company was placed in members' voluntary liquidation and Laurence Russell, IP No. 9199 , of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW was appointed liquidator. The company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN that the creditors of the above-named company are required, on or before 11 August 2017, to prove their debts by sending the undersigned, Laurence Russell, of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The liquidator intends that, after paying or providing for the claims of all creditors who have proved their debts, the funds remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Ray Cleave, 01823 250797 Email: ray.cleave@albertgoodman.co.uk Laurence Russell : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STONEGATE FOOD INGREDIENTS LIMITED | Event Date | 2017-06-30 |
Laurence Russell, Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW : Alternative contact: Ray Cleave, 01823 250797 Email: ray.cleave@albertgoodman.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STONEGATE FOOD INGREDIENTS LIMITED | Event Date | 2017-06-30 |
Passed 30 June 2017 At a General Meeting of the above-named company duly convened and held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW the following Resolutions were duly passed: a Special Resolution "that the company be wound up voluntarily." and an Ordinary Resolution "that Laurence Russell (IP No. 9199 ) of Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset TA1 3NW be appointed Liquidator of the company for the purposes of the voluntary winding-up." Further Information Contact: Ray Cleave Email: ray.cleave@albertgoodman.co.uk Telephone: 01823 250797 Adrian Gott : Chairman : | |||
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. |