In Administration
Administrative Receiver
Administrative Receiver
Company Information for BMF REALISATIONS 2016 LIMITED
FOUR, BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2HZ,
|
Company Registration Number
01831006
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
BMF REALISATIONS 2016 LIMITED | ||||
Legal Registered Office | ||||
FOUR BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2HZ Other companies in NR9 | ||||
| ||||
Previous Names | ||||
|
Company Number | 01831006 | |
---|---|---|
Company ID Number | 01831006 | |
Date formed | 1984-07-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2015-06-28 | |
Account next due | 2017-09-30 | |
Latest return | 2016-05-01 | |
Return next due | 2017-05-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN RAE DALZIEL JAMIESON |
||
TAMARA REDDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BALLANTYNE |
Director | ||
ROBERT BURNETT |
Director | ||
ANDREW SIMON DEUTSCH |
Director | ||
YVONNE CATHERINE MARY GOLDINGHAM |
Company Secretary | ||
JEREMY CHRISTOPHER HALL |
Director | ||
RACHEL MARGARET COPLEY |
Director | ||
YVONNE CATHERINE MARY GOLDINGHAM |
Director | ||
DAVID JOHN JOLL |
Director | ||
DEBORAH EWAN |
Director | ||
NOEL FREDERICK BARTRAM |
Director | ||
ROBERT MICHAEL MEARS |
Director | ||
DAVID MICHAEL REGER |
Company Secretary | ||
DANIEL EDWARD MOON |
Director | ||
EDWIN RICHARD PEARSON |
Director | ||
MARTIN EDWARD ALAN NEWMAN |
Director | ||
JEFFREY JOHN HALLIWELL |
Director | ||
PAUL CHARLES CURTIS |
Director | ||
BERNARD TREVOR MATTHEWS |
Director | ||
ANDREW WILLIAM GRIGGS |
Director | ||
NEIL CHARLES HARRISON |
Director | ||
HARVEY MICHAEL CRABTREE |
Director | ||
JULIA ANN GUY |
Director | ||
NEIL ALISTER DARGIE |
Director | ||
IAN GIDERSLEEVE |
Director | ||
BART WALLACE DALLA MURA |
Director | ||
DUNCAN JAMES EVANS |
Director | ||
ANDREW RONALD HOPKINS |
Director | ||
DAVID JOHN JOLL |
Director | ||
MALCOLM REAY CARR |
Director | ||
LEONARD ARTHUR BRADFORD |
Director | ||
JOHN GRANGER BROWN |
Company Secretary | ||
JOHN GRANGER BROWN |
Director | ||
GEORGE LESLIE JOHN HAYES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K9 TOPCO LIMITED | Director | 2017-09-12 | CURRENT | 2017-07-05 | Active | |
ARMITAGE PET CARE LIMITED | Director | 2017-09-12 | CURRENT | 2017-07-05 | Active | |
K9 MIDCO LIMITED | Director | 2017-09-12 | CURRENT | 2017-07-05 | Active | |
ARMITAGE BROTHERS LIMITED | Director | 2017-09-12 | CURRENT | 1897-04-01 | Active | |
SPECTRUM BRANDS EMEA UK LIMITED | Director | 2017-09-12 | CURRENT | 1960-05-09 | Active | |
BMGE REALISATIONS LIMITED | Director | 2016-09-19 | CURRENT | 2008-12-11 | In Administration/Administrative Receiver | |
NORFOLK SPRING LIMITED | Director | 2016-09-18 | CURRENT | 1961-06-02 | In Administration/Administrative Receiver | |
MINI-TURKEYS LIMITED | Director | 2016-09-18 | CURRENT | 1962-08-09 | In Administration/Administrative Receiver | |
TURNERS TURKEYS LIMITED | Director | 2016-09-18 | CURRENT | 1961-08-21 | In Administration/Administrative Receiver | |
LINCS TURKEYS LIMITED | Director | 2016-09-18 | CURRENT | 1999-08-03 | In Administration/Administrative Receiver | |
BMHL REALISATIONS 2016 LIMITED | Director | 2016-03-29 | CURRENT | 2000-04-20 | In Administration/Administrative Receiver | |
BM TOPCO LIMITED | Director | 2016-03-29 | CURRENT | 2013-08-09 | Dissolved 2018-02-20 | |
BM BIDCO LIMITED | Director | 2016-03-29 | CURRENT | 2013-08-09 | Dissolved 2018-02-20 | |
BML REALISATIONS 2016 LIMITED | Director | 2016-03-29 | CURRENT | 1959-04-08 | Liquidation | |
THE MUSIC GROUP HOLDINGS LIMITED | Director | 2004-08-04 | CURRENT | 2002-09-26 | Dissolved 2014-10-14 | |
THE MUSIC GROUP LIMITED | Director | 2004-08-04 | CURRENT | 2002-09-26 | Dissolved 2014-10-14 | |
THE MUSIC GROUP INTERNATIONAL LIMITED | Director | 2004-08-04 | CURRENT | 2002-09-26 | Dissolved 2015-12-01 | |
MAWLAW 673 LIMITED | Director | 2004-08-04 | CURRENT | 1942-01-15 | Liquidation | |
REDDING CONSULTING LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BALLANTYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZALIHA WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SOUTHGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DEUTSCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2017 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM GREAT WITCHINGHAM HALL GREAT WITCHINGHAM NORWICH NR9 5QD | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 20/09/2016 | |
CERTNM | COMPANY NAME CHANGED BERNARD MATTHEWS FOODS LIMITED CERTIFICATE ISSUED ON 21/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ALAN RAE DALZIEL JAMIESON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YVONNE GOLDINGHAM | |
AA01 | CURREXT FROM 30/06/2016 TO 31/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE GOLDINGHAM | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 01/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE GOLDINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL COPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE GOLDINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL COPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW SIMON DEUTSCH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018310060008 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 01/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/14 | |
AP01 | DIRECTOR APPOINTED MISS TAMARA REDDING | |
AP01 | DIRECTOR APPOINTED MRS RACHEL MARGARET COPLEY | |
AP01 | DIRECTOR APPOINTED MR ROBERT BURNETT | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 01/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH EWAN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 30/08/2013 | |
RES13 | FACILITY AGREEMENT 30/08/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018310060007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL BARTRAM | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN JOLL | |
AR01 | 01/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MEARS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/12 | |
AP01 | DIRECTOR APPOINTED MRS ZALIHA WILLIAMSON | |
AP01 | DIRECTOR APPOINTED MR COLIN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MOON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REGER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID REGER | |
AP03 | SECRETARY APPOINTED MISS YVONNE CATHERINE MARY GOLDINGHAM | |
AP01 | DIRECTOR APPOINTED MISS YVONNE CATHERINE MARY GOLDINGHAM | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH EWAN | |
AR01 | 01/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN PEARSON | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 01/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP01 | DIRECTOR APPOINTED MR RICHARD SOUTHGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW PULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HALLIWELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10 | |
AP01 | DIRECTOR APPOINTED ANDREW BALLANTYNE | |
AR01 | 01/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD MATTHEWS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL REGER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW GRANT PULLEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN RICHARD PEARSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD ALAN NEWMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD MOON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL MEARS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN HALLIWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHRISTOPHER HALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES CURTIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FREDERICK BARTRAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SIMPSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL REGER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRY CHRISTOPHER SHERWOOD / 01/10/2009 | |
288a | DIRECTOR APPOINTED JEFFREY JOHN HALLIWELL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEARS / 19/05/2009 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBERT MICHAEL MEARS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW GRIGGS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL HARRISON | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2017-04-19 |
Notice of Intended Dividends | 2017-04-19 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RUTLAND PARTNERS LLP AS SECURITY TRUSTEE | ||
Outstanding | RUTLAND PARTNERS LLP AS SECURITY TRUSTEE | ||
DEED OF AMENDMENT AND ACCESSION | Outstanding | BURDALE FINANCIAL LIMITED | |
DEED OF DEBENTURE | Outstanding | BURDALE FINANCIAL LIMITED | |
SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT) | |
DEBENTURE | Satisfied | DE LAGE LANDEN IRELAND COMPANY | |
A SECURITY AGREEMENT | Satisfied | HSBC INVESTMENT BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMF REALISATIONS 2016 LIMITED
The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as BMF REALISATIONS 2016 LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2017-04-13 |
In the High Court of Justice, Chancery Division Companies Court case number 5896 Notice is hereby given pursuant to Rule 14.28 of the Insolvency Rules 2016 that the Joint Administrators in this matter intend declaring a first and final dividend to preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 15 May 2017, being the last date for proving, to submit their proofs of debt to the undersigned Holly Savage at Four Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of appointment: 20 September 2016. Office holder details: Daniel Francis Butters (IP No. 009242) of Deloitte LLP, 1 City Square, Leeds, LS1 2AL, Richard Michael Hawes (IP No. 8954) of 5 Callaghan Square, Cardiff CF10 5BT and Paul James Meadows (IP No. 11890), Four Brindleyplace, Birmingham, B1 2HZ. Further details contact: Al Parreira on 0121 695 5761 or alparreira@deloitte.co.uk Ag HF11263 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2017-04-13 |
In the High Court of Justice, Chancery Division Companies Court case number 5896 Notice is hereby given pursuant to Rule 14.28 of the Insolvency Rules 2016 that the Joint Administrators in this matter intend declaring a first and final dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 15 May 2017, being the last date for proving, to submit their proofs of debt to the undersigned Holly Savage at Four Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of appointment: 20 September 2016. Office holder details: Daniel Francis Butters (IP No. 009242) of Deloitte LLP, 1 City Square, Leeds, LS1 2AL, Richard Michael Hawes (IP No. 8954) of 5 Callaghan Square, Cardiff CF10 5BT and Paul James Meadows (IP No. 11890), Four Brindleyplace, Birmingham, B1 2HZ. Further details contact: Al Parreira on 0121 695 5761 or alparreira@deloitte.co.uk Ag HF11261 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Andrew Deutsch of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Tamara Redding of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Richard Southgate of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Andrew Deutsch of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Andrew Deutsch of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Tamara Redding of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Tamara Redding of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Richard Southgate of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Richard Southgate of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Richard Southgate of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Andrew Sherwood of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Rachel Copley of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 12 May 2016. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Andrew Ballantyne of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, David Joll of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 6 April 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Jeremy Hall of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 20 May 2016. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Yvonne Goldingham of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies until 18 August 2016. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company(s) were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BMF REALISATIONS 2016 LIMITED | Event Date | 2016-10-05 |
On 20 September 2016 , the above-named companies entered administration. I, Zaliha Williamson of Great Witchingham Hall, Great Witchingham, Norwich, Norfolk, NR9 5QD was a director of the above-named companies on the day they entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named companies were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named companies under the following names: Bernard Matthews Foods Limited (formerly known as Amber Residential Developments Limited) Bernard Matthews Limited (formerly known as Amber Newco 2 Limited) Bernard Matthews Holdings Limited (formerly known as Amber Newco 1 Limited) Bernard Matthews Green Energy Halesworth Limited Bernard Matthews Green Energy Pickenham Limited Bernard Matthews Green Energy Weston Limited Bernard Matthews Wind Farm (North Pickenham) LLP Bernard Matthews Wind Farm (Weston) LLP Bernard Matthews Kitchens Limited Bernard Matthews Aviation Limited Bernard Matthews (Halesworth) Limited Bernard Matthews Fisheries Limited | |||
Initiating party | Event Type | ||
Defending party | BERNARD MATTHEWS FOODS LIMITED | Event Date | 2016-09-20 |
In the High Court of Justice, Chancery Division Companies Court case number 5893 Daniel Francis Butters , Richard Michael Hawes and Paul James Meadows (IP Nos 009242 and 008954 and 11890 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: The Joint Administrators, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838. Alternative contact: Alcides Parreira : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |