Company NameHoldings Foods (UK) Limited
Company StatusDissolved
Company Number03826094
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NamesOld Fashioned Foods (UK) Limited and Hansells Foods UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameRoss Alan Mackenzie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 August 1999(same day as company formation)
RoleFood Manufacturer
Country of ResidenceNew Zealand
Correspondence Address15b Wolseley Street
Morningside
Auckland
3
New Zealand
Director NameMr Alan Grant Stewart
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 October 2013(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 10 December 2019)
RoleChartered Accountant
Country of ResidenceNew Zealand
Correspondence AddressSuite 4.1 Union Court 20-22 Union Road
London
SW4 6JP
Director NamePeter Robin Cooney
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleMeat And Food Dealer
Correspondence Address11 Abbeville Road
London
SW4 9LA
Secretary NamePeter Robin Cooney
NationalityNew Zealander
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleMeat And Food Dealer
Correspondence Address11 Abbeville Road
London
SW4 9LA
Director NameGareth Paul Saker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 19 Caldervale Road
London
SW4 9LY
Secretary NameGareth Paul Saker
NationalityNew Zealander
StatusResigned
Appointed09 July 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 2013)
RoleCompany Director
Correspondence AddressGround Floor Flat 19 Caldervale Road
London
SW4 9LY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteoldfashionedfoods.com
Telephone020 79781770
Telephone regionLondon

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

10k at £1Hansells Food Group LTD
99.01%
Ordinary
100 at £1Hansells Food Group LTD
0.99%
Ordinary B

Financials

Year2014
Net Worth£549,159
Cash£24,414
Current Liabilities£891,165

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

28 June 2016Delivered on: 29 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 7 October 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
24 May 2006Delivered on: 10 June 2006
Satisfied on: 12 July 2013
Persons entitled: Westpac Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's assets and undertakings.
Fully Satisfied
20 October 2004Delivered on: 22 October 2004
Satisfied on: 20 July 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
16 April 2002Delivered on: 19 April 2002
Satisfied on: 20 January 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
19 December 2000Delivered on: 23 December 2000
Satisfied on: 7 August 2002
Persons entitled: National Bank of New Zealand Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
24 March 2000Delivered on: 30 March 2000
Satisfied on: 12 January 2001
Persons entitled: Frontline Business Funding Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

2 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
17 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
5 December 2016Satisfaction of charge 038260940006 in full (4 pages)
7 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 June 2016Registration of charge 038260940007, created on 28 June 2016 (27 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 October 2015Registration of charge 038260940006, created on 30 September 2015 (28 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,100
(5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,100
(5 pages)
4 June 2014Appointment of Alan Grant Stewart as a director (3 pages)
12 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,100
(4 pages)
12 July 2013Satisfaction of charge 5 in full (4 pages)
4 July 2013Termination of appointment of Gareth Saker as a director (1 page)
4 July 2013Termination of appointment of Gareth Saker as a secretary (1 page)
7 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
2 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 March 2011Change of name notice (2 pages)
23 March 2011Company name changed old fashioned foods (uk) LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
24 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
21 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 March 2010Secretary's details changed for Gareth Paul Saker on 5 March 2010 (1 page)
9 March 2010Secretary's details changed for Gareth Paul Saker on 5 March 2010 (1 page)
8 March 2010Director's details changed for Gareth Paul Saker on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Gareth Paul Saker on 5 March 2010 (2 pages)
25 September 2009Return made up to 16/08/09; full list of members (4 pages)
7 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 September 2008Return made up to 16/08/08; full list of members (4 pages)
10 September 2008Director and secretary's change of particulars / gareth saker / 09/09/2008 (1 page)
25 July 2008Director and secretary appointed gareth paul saker (1 page)
25 July 2008Appointment terminated director and secretary peter cooney (1 page)
14 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 August 2007Return made up to 16/08/07; full list of members (2 pages)
4 September 2006Return made up to 16/08/06; full list of members (2 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
24 August 2005Return made up to 16/08/05; full list of members (3 pages)
1 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Particulars of mortgage/charge (3 pages)
20 August 2004Return made up to 16/08/04; full list of members (3 pages)
18 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 September 2003Return made up to 16/08/03; full list of members (5 pages)
2 October 2002Return made up to 16/08/02; full list of members (5 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Ad 25/03/02--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
1 July 2002Nc inc already adjusted 25/03/02 (2 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 November 2001Return made up to 16/08/01; full list of members (5 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 August 2001Memorandum and Articles of Association (5 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 December 2000Particulars of mortgage/charge (16 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Return made up to 16/08/00; full list of members; amend (5 pages)
24 October 2000Ad 26/10/99--------- £ si 9900@1 (2 pages)
5 September 2000Return made up to 16/08/00; full list of members (7 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
22 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2000Ad 16/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/10/99
(1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999Director resigned (1 page)
16 August 1999Incorporation (15 pages)