Company NameBAIN 3 Limited
Company StatusDissolved
Company Number02165226
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Dissolution Date14 September 2016 (7 years, 7 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 14 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSyndale Court Stadium Way
Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Director NameVION Nv (Corporation)
StatusClosed
Appointed10 November 2000(13 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 14 September 2016)
Correspondence AddressBoseind
10
5281 Rm Boxtel
Holland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed29 October 2010(23 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 14 September 2016)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameReiner Wilhelmus Van Schinkel
Date of BirthApril 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed23 May 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1993)
RoleGeneral Manager
Correspondence AddressGraafsebann
78b 5242 Jn Rosmalen The Netherland
Foreign
Director NameJohannes Cornelis Joseph Maria Van Der Borght
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed23 May 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressD Avilaneg
Mook 6585 Kk
Holland
Director NameMr Michael Gerald William Stringer
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Clovelly Road
Whitstable
Kent
CT5 4NR
Secretary NameBrenda Brook
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address71 Borden Lane
Sittingbourne
Kent
ME10 1BU
Director NameIng Konrad E Baarda
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed15 February 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 1994)
RoleCompany Director
Correspondence AddressNachtegaallaan 5
5683 Pg Best
Holland
Director NameBarry Leslie Dicker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 1995)
RoleImporter
Correspondence Address97 Fortis Green
London
N2 9HU
Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(7 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 January 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Hartswood Road
Brentwood
Essex
CM14 5AA
Director NameJacobus Maria Van Beek
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed06 June 1997(9 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressMeijgraaf 22
Schijndel
5481 Gb
Netherlands
Director NameAugustinus Leonardus Helmer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed06 June 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressBosduivenlaan 14
Oud-Turnhout B 2360
Belgium
Foreign
Secretary NameMr Leon Barry Abbitt
NationalityBritish
StatusResigned
Appointed05 March 2001(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hartswood Road
Brentwood
Essex
CM14 5AA
Director NameChristopher Neils Herman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Friars Terrace
York
YO1 1SH
Director NameHarald Hendrikus Joannes Antonius Van Boxtel
Date of BirthApril 1968 (Born 56 years ago)
NationalityNetherlands
StatusResigned
Appointed01 October 2003(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2004)
RoleCompany Director
Correspondence AddressLaan Van Tolkien 107
Geldrop
5661 Aa
NL
Director NameJohannes Franciscus Henricus Maria Kersten
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed15 November 2004(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2007)
RoleChief Financial Officer
Correspondence AddressDen Ong 45
5371 Dh
Ravenstein
The Netherlands
Secretary NameMr Stuart Davison
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2008)
RoleCompany Director
Correspondence Address12 Speedwell Road
Whitstable
Kent
CT5 3RD
Director NameRonald Sudoviais Johannes Corinelis Snepvangers
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2007(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2009)
RoleSenior Finance Officer
Correspondence AddressB Manderslaan 56a
Zundent
4861 Ek
Netherlands
Director NameChief Executive Officer William Thurston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVion Food Uk Hugden Way
Norton Grove Industrial Estate
Malton
York
YO17 9HG
Director NameAntonius Matheus Maria Lammers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleChief Financial Officer
Correspondence AddressEkkersrijt 7005-7023
5692 Hb Son En Breugel
The Netherlands
Director NameAnthony Martin Christiaanse
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2012)
RoleCompany Director
Correspondence Address'S-Gravenweg 551
3065 Sc Rotterdam
The Netherlands
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMr Louis Antoine Maria Vernaus
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2009(22 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMark Steven
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMaarten Kusters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2012(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 March 2013)
RoleCEO
Country of ResidenceBelgium
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2008(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Liquidators' statement of receipts and payments to 31 May 2016 (24 pages)
14 June 2016Return of final meeting in a members' voluntary winding up (24 pages)
14 June 2016Liquidators statement of receipts and payments to 31 May 2016 (24 pages)
4 May 2016Liquidators statement of receipts and payments to 9 April 2016 (38 pages)
4 May 2016Liquidators' statement of receipts and payments to 9 April 2016 (38 pages)
6 May 2015Registered office address changed from Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP to C/O Bdo Llp 55 Baker Street London W1U 7EU on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP to C/O Bdo Llp 55 Baker Street London W1U 7EU on 6 May 2015 (2 pages)
5 May 2015Declaration of solvency (3 pages)
5 May 2015Appointment of a voluntary liquidator (1 page)
27 April 2015Section 519 companies act 2006 (1 page)
8 December 2014Full accounts made up to 31 December 2013 (12 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(6 pages)
7 February 2014Full accounts made up to 31 December 2012 (11 pages)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
14 March 2012Appointment of Maarten Kusters as a director (2 pages)
14 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
5 December 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
4 May 2011Company name changed vion food uk (1) LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2011Appointment of Mark Steven as a director (2 pages)
20 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
16 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 June 2010Termination of appointment of William Thurston as a director (1 page)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
6 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
27 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2009Memorandum and Articles of Association (9 pages)
11 November 2009Change of name notice (3 pages)
11 November 2009Company name changed vion food uk LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10
(2 pages)
15 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
15 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
14 October 2009Register inspection address has been changed (2 pages)
2 June 2009Return made up to 23/05/09; full list of members (5 pages)
16 May 2009Full accounts made up to 31 December 2008 (15 pages)
26 March 2009Location of register of members (1 page)
6 March 2009Director appointed stephen ronald william francis (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius lammers / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
4 February 2009Director's change of particulars / antonius lammers / 04/02/2009 (1 page)
2 January 2009Director appointed antonius matheus maria lammers (1 page)
2 January 2009Director appointed anthony martin christiaanse (1 page)
2 January 2009Appointment terminated director leon abbitt (1 page)
2 January 2009Appointment terminated director ronald snepvangers (1 page)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
7 October 2008Appointment terminated secretary stuart davison (1 page)
7 October 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
11 July 2008Appointment terminated director johannes van der borght (1 page)
11 July 2008Director's change of particulars / vion bv / 04/07/2008 (1 page)
6 June 2008Secretary's change of particulars / stuart davison / 12/04/2008 (2 pages)
6 June 2008Return made up to 23/05/08; full list of members (4 pages)
20 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Return made up to 23/05/07; full list of members (3 pages)
17 July 2007Secretary's particulars changed (1 page)
9 July 2007Full accounts made up to 31 December 2006 (14 pages)
17 May 2007New director appointed (2 pages)
5 September 2006Full accounts made up to 31 December 2005 (15 pages)
13 June 2006Return made up to 23/05/06; full list of members (8 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
2 December 2005Company name changed netherlands bacon importers limi ted\certificate issued on 02/12/05 (2 pages)
25 August 2005Location of register of members (1 page)
25 August 2005Return made up to 23/05/05; full list of members (3 pages)
19 August 2005New director appointed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: chalkwell road sittingbourne kent ME10 2LE (1 page)
19 August 2005Director resigned (1 page)
20 July 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
2 November 2004Full accounts made up to 28 December 2003 (16 pages)
21 July 2004Return made up to 23/05/04; full list of members (8 pages)
27 February 2004Director resigned (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
15 October 2003Full accounts made up to 28 December 2002 (16 pages)
23 June 2003Return made up to 23/05/03; full list of members (9 pages)
28 February 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
17 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
11 June 2001Return made up to 23/05/01; full list of members (7 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
7 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
23 June 2000Return made up to 23/05/00; full list of members (7 pages)
13 October 1999Full accounts made up to 31 December 1998 (16 pages)
14 June 1999Return made up to 23/05/99; full list of members (8 pages)
6 October 1998Full accounts made up to 31 December 1997 (16 pages)
11 June 1998Return made up to 23/05/98; no change of members (6 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
30 September 1997Full accounts made up to 31 December 1996 (15 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
23 June 1997Return made up to 23/05/97; no change of members (4 pages)
1 October 1996Full accounts made up to 31 December 1995 (14 pages)
15 July 1996Return made up to 23/05/96; full list of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (14 pages)
4 September 1995New director appointed (2 pages)
25 July 1995Director resigned (2 pages)
31 May 1995Return made up to 23/05/95; no change of members (4 pages)
5 March 1993Company name changed\certificate issued on 05/03/93 (2 pages)
17 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1987Company name changed\certificate issued on 22/10/87 (2 pages)
16 September 1987Incorporation (16 pages)