Company NameAmberley Foods Limited
Company StatusDissolved
Company Number01030343
CategoryPrivate Limited Company
Incorporation Date9 November 1971(52 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NamePremier Bacon Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGordon Robert Asley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(20 years, 12 months after company formation)
Appointment Duration4 months (resigned 26 February 1993)
RoleChartered Accountant
Correspondence AddressLittlebrook
194 Sandyhurst Lane
Ashford
Kent
TN25 4NX
Director NameRobert John Shepherd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(20 years, 12 months after company formation)
Appointment Duration3 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
Appointed29 October 1992(20 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 October 1993)
RoleGeneral Manager
Correspondence AddressWindy Ridge
Winchester Road
Chilworth Southampton
Hampshire
SO1 7LG
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed29 October 1992(20 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameMr Norman Carl Mellor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 March 1995)
RoleAccountant
Correspondence Address6 Hawkshead Way
Gunthorpe
Peterborough
PE4 7JN
Director NamePhilip Geoffrey Comley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 1996)
RoleCertified Accountant
Correspondence Address169 York Road
Woking
Surrey
GU22 7XS
Secretary NameIris Rose Reardon
NationalityBritish
StatusResigned
Appointed28 December 1995(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusResigned
Appointed28 December 1995(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 June 1999)
Correspondence Address1 Greenside Walk
Melody Road
Biggin Hill
Kent
TN16 3NU

Location

Registered Address1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 May 1993Delivered on: 12 May 1993
Persons entitled: Barclays Bank PLC

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the faciolity liabilities (as defined in the agreement and the guarantee liabilities so far as they relate to the facility liabilities (as defined).
Particulars: By way of specific charge under clause 7.1 of the agreement,and in so far,if at all,as constituting charges to which section 395 applies,a contractual set-off or appropriation agreement under clause 6.1 thereof and a conditional right to repyment under clause 3.1 thereof the deposit 7AS defined in the agreement)being 1) a credit balance on the account with the bank at its 9 gracechurch street branch.. See the mortgage charge document for full details.
Outstanding
30 November 1992Delivered on: 18 December 1992
Persons entitled: Lloyds Bank PLC(As Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: See doc ref M107 for full detials. 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
13 February 1992Delivered on: 2 March 1992
Persons entitled: Lloyds Bank PLC(As Security Trustee)

Classification: Composite 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 under any of the covenants,undertakings and agreements (as defined in the debenture).
Particulars: See doc ref M116 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

Filing History

14 January 2016Restoration by order of the court (4 pages)
14 January 2016Restoration by order of the court (4 pages)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
9 April 1999Accounts made up to 31 December 1998 (3 pages)
9 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
23 November 1998Return made up to 29/10/98; full list of members (6 pages)
23 November 1998Return made up to 29/10/98; full list of members (6 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
12 November 1997Return made up to 29/10/97; full list of members (6 pages)
12 November 1997Return made up to 29/10/97; full list of members (6 pages)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
25 April 1997Full accounts made up to 31 December 1995 (10 pages)
25 April 1997Full accounts made up to 31 December 1995 (10 pages)
6 November 1996Return made up to 29/10/96; full list of members (6 pages)
6 November 1996Return made up to 29/10/96; full list of members (6 pages)
14 April 1996Director resigned (1 page)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 1996Full accounts made up to 31 December 1994 (12 pages)
17 January 1996Full accounts made up to 31 December 1994 (12 pages)
10 January 1996Return made up to 29/10/95; full list of members (6 pages)
10 January 1996Director's particulars changed (2 pages)
10 January 1996Return made up to 29/10/95; full list of members (6 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Secretary resigned;new secretary appointed (2 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)
22 August 1986Company name changed premier bacon company LIMITED\certificate issued on 22/08/86 (2 pages)
9 November 1971Incorporation (14 pages)
9 November 1971Incorporation (14 pages)