Company NameFirst Anglo Beef Processors Limited
Company StatusActive
Company Number00565332
CategoryPrivate Limited Company
Incorporation Date27 April 1956(68 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Michael Cracknell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBromleys Farm
2 Pool Street
Woodford Halse Daventry
Northamptonshire
NN11 3TS
Director NameMr Laurence Joseph Goodman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusCurrent
Appointed29 December 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBraganstown
Castlebellingham
Louth
Irish
Director NameMr Andrew Graham Rees
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Secretary
Correspondence AddressHomestead Farm 15 Overstone Road
Moulton
Northampton
Northamptonshire
NN3 7UL
Secretary NameMr John McLaughlin
NationalityIrish
StatusCurrent
Appointed17 November 1993(37 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 Rock Court
Blackrock
County Louth
Irish
Director NameJohn O'Donnell
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed27 April 1994(38 years after company formation)
Appointment Duration29 years, 12 months
RoleFinancial Director
Correspondence Address4 Ceannchor Road
Baily
Howth Co Dublin
Irish
Director NamePeter Goodman
Date of BirthOctober 1926 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1991(35 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressMayne Manor
Castlebellingham
County Louth
Irish
Director NameRonald Gerald Williams
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleSales Manager
Correspondence Address11a High Street
Yardley Gobion
Towcester
Northamptonshire
NN12 7TN
Secretary NameMr Andrew Graham Rees
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressHomestead Farm 15 Overstone Road
Moulton
Northampton
Northamptonshire
NN3 7UL

Location

Registered AddressC/O Aibp London
3/5 St John Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts12 March 1995 (29 years, 1 month ago)
Next Accounts Due31 January 1997 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due12 January 2017 (overdue)

Charges

13 August 1991Delivered on: 27 August 1991
Persons entitled: Lloyds Bank Plcfined).(As Agent and Trustee for the Listed Banks as De

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395. ref m 682C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 March 1995Delivered on: 6 April 1995
Persons entitled: Ulster Investment Bank Limitedured Partiesas Security Trustee for and on Behalf of the Sec

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 March 1995Delivered on: 28 March 1995
Persons entitled: Lloyds Bank Plcehalf of the Banksacting for Itsself and as Agent and Trustee on B

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the charge.
Particulars: All the company's right title and interest in and to various accounts and deposits as specified in form 395. see the mortgage charge document for full details.
Outstanding
3 December 1985Delivered on: 13 December 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land of approx. 1.26 acres situated at irthlingborough road wellingborough in the county of northampton.
Fully Satisfied
15 January 1985Delivered on: 22 January 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at northampton road, blisworth, northants.
Fully Satisfied
15 January 1985Delivered on: 22 January 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the north east side of oxford road, reading, berkshire title no. Bk 187651.
Fully Satisfied
15 January 1985Delivered on: 22 January 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, murton, abattoir, murton, york, yorkshire.
Fully Satisfied
15 January 1985Delivered on: 22 January 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at irthlingborough road, wellingborough, northants.
Fully Satisfied
15 January 1985Delivered on: 22 January 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the east side of brigham road, reading, berkshire title no. Bk 97758.
Fully Satisfied
15 January 1985Delivered on: 22 January 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands known as 2 brigham road, reading, berkshire. Title no bk 123625.
Fully Satisfied
15 January 1985Delivered on: 22 January 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

2 February 2016Restoration by order of the court (3 pages)
2 February 2016Restoration by order of the court (3 pages)
3 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
14 May 1996First Gazette notice for voluntary strike-off (1 page)
29 March 1996Application for striking-off (1 page)
29 March 1996Application for striking-off (1 page)
26 January 1996Return made up to 29/12/95; full list of members (10 pages)
26 January 1996Return made up to 29/12/95; full list of members (10 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
24 November 1995Accounting reference date extended from 12/03 to 31/03 (1 page)
24 November 1995Accounting reference date extended from 12/03 to 31/03 (1 page)
18 October 1995Full accounts made up to 12 March 1995 (11 pages)
18 October 1995Full accounts made up to 12 March 1995 (11 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1995Memorandum and Articles of Association (23 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1995Memorandum and Articles of Association (46 pages)
6 April 1995Particulars of mortgage/charge (23 pages)
6 April 1995Particulars of mortgage/charge (46 pages)
28 March 1995Particulars of mortgage/charge (16 pages)
28 March 1995Particulars of mortgage/charge (32 pages)
24 March 1995Accounting reference date shortened from 31/03 to 12/03 (1 page)
24 March 1995Accounting reference date shortened from 31/03 to 12/03 (1 page)
27 September 1991Company name changed anglo beef processors LIMITED\certificate issued on 27/09/91 (2 pages)
10 September 1986Full accounts made up to 31 December 1985 (20 pages)
10 September 1986Full accounts made up to 31 December 1985 (20 pages)
1 March 1985Company name changed\certificate issued on 01/03/85 (2 pages)
1 March 1985Company name changed\certificate issued on 01/03/85 (2 pages)
18 December 1981Accounts made up to 26 June 1981 (16 pages)
18 December 1981Accounts made up to 26 June 1981 (16 pages)
1 December 1980Company name changed\certificate issued on 01/12/80 (2 pages)
1 December 1980Company name changed\certificate issued on 01/12/80 (2 pages)
1 February 1975Accounts made up to 1 February 1975 (10 pages)
1 February 1975Accounts made up to 1 February 1975 (10 pages)
1 February 1975Accounts made up to 1 February 2075 (10 pages)
27 April 1956Incorporation (16 pages)
27 April 1956Incorporation (16 pages)