Company NameTBA Suntra (UK) Limited
Company StatusDissolved
Company Number05167371
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Director NameJacques Traens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOudezak Straat 11
Oedelem
8730
Director NamePablo Albendea
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed08 July 2011(7 years after company formation)
Appointment Duration8 years, 5 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
Director NameRafael Lopez Relimpio
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed08 July 2011(7 years after company formation)
Appointment Duration8 years, 5 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
Secretary NameRafael Lopez Relimpio
NationalityBritish
StatusClosed
Appointed08 July 2011(7 years after company formation)
Appointment Duration8 years, 5 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Peter John Cattaneo
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Robert Leslie Holben
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMichel Reijmers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLekdijk- West 53a
Bergambacht
2861 Es
Secretary NameMichel Reijmers
NationalityDutch
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLekdijk- West 53a
Bergambacht
2861 Es
Director NameMicon Beheer Bv (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressLekdijk-West 53a
Bergambacht
2861 Es

Contact

Websitetbasuntra.co.uk

Location

Registered AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

75 at £1Herba Foods Sl
74.26%
Ordinary
26 at £1Ebro Foods Nederland Bv
25.74%
Ordinary

Financials

Year2014
Turnover£7,171,635
Gross Profit£1,014,523
Net Worth£1,227,933
Cash£135,183
Current Liabilities£2,676,229

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 June 2007Delivered on: 18 June 2007
Satisfied on: 5 June 2010
Persons entitled: Hollandsche Bank-Unie N.V.

Classification: Debenture
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
5 January 2005Delivered on: 8 January 2005
Satisfied on: 30 April 2009
Persons entitled: Timmgrain Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the plant machinery vehicles computers and other equipment of the company inclusive of 1995 allgaier rice grain grader with ss feed hopper, 4 screens; vertical belt and cup elevator and 2 chief galvanised raw material silos approx 10.6M diameter, capacity C.1000T with auger extraction to base all situate at the premises at albert street, goole, east humberside (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (4 pages)
2 August 2019Full accounts made up to 31 March 2019 (23 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 December 2017 (22 pages)
21 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (21 pages)
29 June 2017Full accounts made up to 31 December 2016 (21 pages)
24 November 2016Full accounts made up to 31 December 2015 (24 pages)
24 November 2016Full accounts made up to 31 December 2015 (24 pages)
6 October 2016Director's details changed for Rafael Lopez Relimpio on 1 October 2016 (2 pages)
6 October 2016Director's details changed for Rafael Lopez Relimpio on 1 October 2016 (2 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 November 2015Full accounts made up to 31 December 2014 (16 pages)
10 November 2015Full accounts made up to 31 December 2014 (16 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 101
(6 pages)
23 July 2015Director's details changed for Mr Robert Leslie Holben on 1 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Peter John Cattaneo on 1 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Robert Leslie Holben on 1 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Peter John Cattaneo on 1 June 2015 (2 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 101
(6 pages)
23 July 2015Director's details changed for Mr Robert Leslie Holben on 1 June 2015 (2 pages)
23 July 2015Director's details changed for Mr Peter John Cattaneo on 1 June 2015 (2 pages)
18 June 2015Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page)
31 March 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2017 (19 pages)
31 March 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2017 (19 pages)
3 September 2014Full accounts made up to 31 December 2013 (15 pages)
3 September 2014Full accounts made up to 31 December 2013 (15 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 101

Statement of capital on 2014-07-10
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2015
(8 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 101

Statement of capital on 2014-07-10
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2015
(8 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
5 July 2012Director's details changed for Rafael Lopez Relimpio on 1 February 2012 (2 pages)
5 July 2012Director's details changed for Jacques Traens on 1 February 2012 (2 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 July 2012Director's details changed for Pablo Albendea on 1 February 2012 (2 pages)
5 July 2012Director's details changed for Pablo Albendea on 1 February 2012 (2 pages)
5 July 2012Director's details changed for Rafael Lopez Relimpio on 1 February 2012 (2 pages)
5 July 2012Director's details changed for Jacques Traens on 1 February 2012 (2 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 July 2012Director's details changed for Jacques Traens on 1 February 2012 (2 pages)
5 July 2012Director's details changed for Pablo Albendea on 1 February 2012 (2 pages)
5 July 2012Secretary's details changed for Rafael Lopez Relimpio on 1 February 2012 (1 page)
5 July 2012Secretary's details changed for Rafael Lopez Relimpio on 1 February 2012 (1 page)
5 July 2012Secretary's details changed for Rafael Lopez Relimpio on 1 February 2012 (1 page)
5 July 2012Director's details changed for Rafael Lopez Relimpio on 1 February 2012 (2 pages)
2 February 2012Appointment of Mr Robert Leslie Holben as a director (2 pages)
2 February 2012Appointment of Mr Robert Leslie Holben as a director (2 pages)
2 February 2012Appointment of Mr Peter John Cattaneo as a director (2 pages)
2 February 2012Appointment of Mr Peter John Cattaneo as a director (2 pages)
27 January 2012Registered office address changed from , Kelham House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE on 27 January 2012 (1 page)
27 January 2012Registered office address changed from , Kelham House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE on 27 January 2012 (1 page)
12 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
12 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
10 October 2011Accounts for a small company made up to 30 June 2011 (8 pages)
10 October 2011Accounts for a small company made up to 30 June 2011 (8 pages)
26 July 2011Appointment of Pablo Albendea as a director (3 pages)
26 July 2011Appointment of Pablo Albendea as a director (3 pages)
21 July 2011Termination of appointment of Michel Reijmers as a secretary (2 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 July 2011Termination of appointment of Michel Reijmers as a secretary (2 pages)
21 July 2011Termination of appointment of Michel Reijmers as a director (2 pages)
21 July 2011Appointment of Rafael Lopez Relimpio as a director (3 pages)
21 July 2011Termination of appointment of Michel Reijmers as a director (2 pages)
21 July 2011Appointment of Rafael Lopez Relimpio as a director (3 pages)
21 July 2011Appointment of Rafael Lopez Relimpio as a secretary (3 pages)
21 July 2011Appointment of Rafael Lopez Relimpio as a secretary (3 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
11 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
9 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
27 July 2009Return made up to 30/06/09; no change of members (5 pages)
27 July 2009Return made up to 30/06/09; no change of members (5 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
2 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
22 December 2008Return made up to 30/06/08; full list of members (5 pages)
22 December 2008Return made up to 30/06/07; full list of members (6 pages)
22 December 2008Return made up to 30/06/07; full list of members (6 pages)
22 December 2008Return made up to 30/06/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 June 2007Particulars of mortgage/charge (7 pages)
18 June 2007Particulars of mortgage/charge (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 August 2006Return made up to 30/06/06; full list of members (7 pages)
30 August 2006Return made up to 30/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 August 2005Return made up to 30/06/05; full list of members (5 pages)
5 August 2005Return made up to 30/06/05; full list of members (5 pages)
11 July 2005Resolutions
  • RES13 ‐ 1 x £1 ord share issued 20/05/05
(1 page)
11 July 2005Ad 20/05/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 July 2005Nc inc already adjusted 20/05/05 (2 pages)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2005Resolutions
  • RES13 ‐ 1 x £1 ord share issued 20/05/05
(1 page)
11 July 2005Nc inc already adjusted 20/05/05 (2 pages)
11 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2005Ad 20/05/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
8 January 2005Particulars of mortgage/charge (12 pages)
8 January 2005Particulars of mortgage/charge (12 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: dock silos, albert street goole north humberside DN14 5SX (1 page)
5 August 2004Registered office changed on 05/08/04 from: dock silos, albert street, goole, north humberside, DN14 5SX (1 page)
30 June 2004Incorporation (30 pages)
30 June 2004Incorporation (30 pages)