Company NameCraven Foods Limited
Company StatusDissolved
Company Number06414742
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 5 months ago)
Dissolution Date4 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Curt Calaway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed03 June 2019(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 04 September 2021)
RoleSvp Finance And Treasurer
Country of ResidenceUnited States
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Mark Biltz Elser
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed21 February 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 04 September 2021)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2016(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 04 September 2021)
Correspondence AddressThe St Botolph Building Houndsditch
London
EC3A 7AR
Director NameMr John William Prendergast
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Eureka Park
Upper Pemberton
Boughton Aluph Ashford
Kent
TN25 4AZ
Director NameMr Colin James Norton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Secretary NameMr John William Prendergast
NationalityIrish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Eureka Park
Upper Pemberton
Boughton Aluph Ashford
Kent
TN25 4AZ
Director NameMr Djavan Biffi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBrazilian
StatusResigned
Appointed21 July 2016(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2016)
RoleRegional Controller Manager
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Rodrigo Alves Coelho
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed21 July 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2017)
RoleRegional Finance Manager
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Dalvi Marcelo Rudeck
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed21 July 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleRegional Business Controller
Country of ResidenceEngland
Correspondence Address130 Eureka Park
Upper Pemberton
Boughton Aluph Ashford
Kent
TN25 4AZ
Director NameMr Jose Lourenco Perottoni
Date of BirthMay 1963 (Born 61 years ago)
NationalityBrazilian
StatusResigned
Appointed30 November 2016(9 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2017)
RoleInternational Logistics Director
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Marcelo Josef Wigman
Date of BirthMay 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2016(9 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2017)
RoleHead Of Business Development
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameSimon Cheng
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed15 November 2017(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameDaniel Paulo Hamada
Date of BirthMay 1983 (Born 41 years ago)
NationalityBrazilian
StatusResigned
Appointed15 November 2017(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Rubens Fernandes Pereira
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBrazilian
StatusResigned
Appointed12 December 2018(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressThe Oaks, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMr Stephen Gibbs
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2019(11 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 February 2020)
RoleSvp Controller And Chief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressThe Oaks, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £10kColin James Norton
100.00%
Ordinary
1 at £1Colin James Norton
0.00%
Ordinary 1

Financials

Year2014
Net Worth£22,334
Current Liabilities£431

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End15 March

Charges

23 June 2010Delivered on: 28 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 2008Delivered on: 10 July 2008
Satisfied on: 18 May 2011
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 September 2021Final Gazette dissolved following liquidation (1 page)
4 June 2021Return of final meeting in a members' voluntary winding up (32 pages)
10 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 April 2020Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on 30 April 2020 (2 pages)
23 April 2020Appointment of a voluntary liquidator (3 pages)
23 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-30
(1 page)
23 April 2020Declaration of solvency (5 pages)
3 March 2020Termination of appointment of Stephen Gibbs as a director on 21 February 2020 (1 page)
3 March 2020Appointment of Mr Mark Biltz Elser as a director on 21 February 2020 (2 pages)
21 February 2020Current accounting period extended from 31 December 2019 to 15 March 2020 (1 page)
15 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
15 October 2019Change of details for Invicta Food Group Limited as a person with significant control on 23 August 2019 (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
25 June 2019Termination of appointment of Colin James Norton as a director on 3 June 2019 (1 page)
25 June 2019Appointment of Mr Stephen Gibbs as a director on 3 June 2019 (2 pages)
25 June 2019Termination of appointment of Daniel Paulo Hamada as a director on 3 June 2019 (1 page)
25 June 2019Appointment of Mr Curt Calaway as a director on 3 June 2019 (2 pages)
25 June 2019Termination of appointment of Rubens Fernandes Pereira as a director on 3 June 2019 (1 page)
25 June 2019Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 25 June 2019 (1 page)
2 January 2019Satisfaction of charge 2 in full (1 page)
18 December 2018Appointment of Mr Rubens Fernandes Pereira as a director on 12 December 2018 (2 pages)
5 December 2018Termination of appointment of Simon Cheng as a director on 19 October 2018 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
5 October 2018Cessation of Brf Invicta Limited as a person with significant control on 6 April 2016 (1 page)
5 October 2018Notification of Invicta Food Group Limited as a person with significant control on 6 April 2016 (1 page)
2 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
14 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
14 May 2018Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
11 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 November 2017Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page)
23 November 2017Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages)
23 November 2017Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page)
23 November 2017Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page)
23 November 2017Appointment of Simon Cheng as a director on 15 November 2017 (2 pages)
23 November 2017Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages)
23 November 2017Appointment of Simon Cheng as a director on 15 November 2017 (2 pages)
23 November 2017Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page)
23 November 2017Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
6 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
17 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 January 2017Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages)
9 January 2017Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page)
9 January 2017Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages)
9 January 2017Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page)
9 January 2017Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages)
9 January 2017Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Appointment of Djavan Biffi as a director on 21 July 2016 (2 pages)
4 August 2016Termination of appointment of John William Prendergast as a director on 21 July 2016 (1 page)
4 August 2016Appointment of Djavan Biffi as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages)
4 August 2016Appointment of Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages)
4 August 2016Termination of appointment of John William Prendergast as a director on 21 July 2016 (1 page)
4 August 2016Termination of appointment of John William Prendergast as a secretary on 21 July 2016 (1 page)
4 August 2016Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages)
4 August 2016Termination of appointment of John William Prendergast as a secretary on 21 July 2016 (1 page)
26 July 2016Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
26 July 2016Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
26 July 2016Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
26 July 2016Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
14 December 2015Director's details changed for Mr John William Prendergast on 1 November 2015 (2 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 30,001
(5 pages)
14 December 2015Director's details changed for Mr Colin James Norton on 1 November 2015 (2 pages)
14 December 2015Secretary's details changed for Mr John William Prendergast on 1 November 2015 (1 page)
14 December 2015Secretary's details changed for Mr John William Prendergast on 1 November 2015 (1 page)
14 December 2015Director's details changed for Mr Colin James Norton on 1 November 2015 (2 pages)
14 December 2015Director's details changed for Mr John William Prendergast on 1 November 2015 (2 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 30,001
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 30,001

Statement of capital on 2014-11-13
  • GBP 30,001
(14 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 30,001

Statement of capital on 2014-11-13
  • GBP 30,001
(14 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 30,001

Statement of capital on 2014-11-13
  • GBP 30,001
(14 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 30,001
(14 pages)
3 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 30,001
(14 pages)
3 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 30,001
(14 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
17 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
17 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (16 pages)
6 March 2012Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (16 pages)
6 March 2012Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (16 pages)
29 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/03/2012
(15 pages)
29 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/03/2012
(15 pages)
29 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/03/2012
(15 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 30,001.00
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 30,001.00
(4 pages)
10 May 2011Resolutions
  • RES13 ‐ 27/04/2011
(2 pages)
10 May 2011Resolutions
  • RES13 ‐ 27/04/2011
(2 pages)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2008Return made up to 01/11/08; full list of members (3 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Return made up to 01/11/08; full list of members (3 pages)
23 December 2008Location of debenture register (1 page)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 February 2008Registered office changed on 20/02/08 from: bridge house, rye lane, dunton green, sevenoaks, kent TN14 5JD (1 page)
20 February 2008Registered office changed on 20/02/08 from: bridge house, rye lane, dunton green, sevenoaks, kent TN14 5JD (1 page)
1 November 2007Incorporation (12 pages)
1 November 2007Incorporation (12 pages)