Company NameRemaining Meat Limited
Company StatusDissolved
Company Number00151985
CategoryPrivate Limited Company
Incorporation Date20 November 1918(105 years, 5 months ago)
Previous NameBritish Beef Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Martin Eugene Okane
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(73 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleManager
Correspondence AddressGracelands
38 Horston Rise
Seaview
Isle Of Wright
Po34
Director NameMr Jonathan Andrew William Rose
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(73 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 June 1995)
RoleAccountant
Correspondence AddressGayton House
Gayton
Northampton
NN7 3EZ
Director NameRobert John Shepherd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(73 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 January 1993)
RoleFinance Director
Correspondence Address12 Lambourn Way
Brickhill
Bedford
MK41 7TR
Director NameJeffrey George Steer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(73 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1993)
RoleGeneral Manager
Correspondence AddressWindy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed28 June 1992(73 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameCeanan Donald Baird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(75 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 1995)
RoleManager
Correspondence AddressCoxmoor Farm
Mill Lane
Crondall
Surrey
GU10 5RT

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£109,128,000
Gross Profit£5,225,000
Net Worth£4,145,000
Current Liabilities£16,264,000

Accounts

Latest Accounts1 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 December 2003Dissolved (1 page)
12 September 2003Liquidators statement of receipts and payments (14 pages)
12 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
23 July 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
7 March 2001Sec of state's release of liq (1 page)
22 January 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001O/C removal of liquidator (3 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
19 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Receiver's abstract of receipts and payments (2 pages)
17 July 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Receiver's abstract of receipts and payments (2 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (27 pages)
1 May 1997Receiver's abstract of receipts and payments (2 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
2 April 1996Receiver's abstract of receipts and payments (2 pages)
31 March 1996Registered office changed on 31/03/96 from: leda house station road cambridge CB1 2RN (1 page)
10 January 1996Company name changed british beef company LIMITED\certificate issued on 11/01/96 (3 pages)
28 July 1995Administrative Receiver's report (36 pages)
20 July 1995Director resigned (4 pages)
20 July 1995Director resigned (4 pages)
20 July 1995Secretary resigned (4 pages)
5 July 1995Notice of Constitution of Liquidation Committee (4 pages)
30 June 1995Appointment of a voluntary liquidator (2 pages)
30 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 June 1995Registered office changed on 21/06/95 from: 29 cloth fair london EC1A 7JX (1 page)
27 March 1995Appointment of receiver/manager (6 pages)