Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER FOODS INVESTMENTS NO.2 LIMITED
Company Information for

PREMIER FOODS INVESTMENTS NO.2 LIMITED

STEVENAGE, HERTS, SG1,
Company Registration Number
05014193
Private Limited Company
Dissolved

Dissolved 2015-07-16

Company Overview

About Premier Foods Investments No.2 Ltd
PREMIER FOODS INVESTMENTS NO.2 LIMITED was founded on 2004-01-13 and had its registered office in Stevenage. The company was dissolved on the 2015-07-16 and is no longer trading or active.

Key Data
Company Name
PREMIER FOODS INVESTMENTS NO.2 LIMITED
 
Legal Registered Office
STEVENAGE
HERTS
 
Previous Names
PREMIER PLEDGE CO NO.2 LIMITED26/01/2004
Filing Information
Company Number 05014193
Date formed 2004-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-07-16
Type of accounts FULL
Last Datalog update: 2015-09-23 03:13:41
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PREMIER FOODS INVESTMENTS NO.2 LIMITED

Current Directors
Officer Role Date Appointed
SIMON NICHOLAS WILBRAHAM
Company Secretary 2007-12-31
JIM HEPBURN
Director 2011-07-21
ANDREW JOHN MCDONALD
Director 2011-11-15
EMMETT MCEVOY
Director 2012-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY DAVID SMITH
Director 2011-07-21 2012-04-20
SUZANNE ELIZABETH WISE
Director 2009-03-02 2011-11-15
ANDREW MICHAEL PEELER
Director 2009-03-02 2011-07-21
PAUL ALAN LEACH
Director 2009-03-02 2011-06-30
ROBERT JOHN SCHOFIELD
Director 2004-07-08 2010-09-22
PAUL THOMAS
Director 2004-07-08 2009-08-31
CHRISTINE ANNE HINES
Company Secretary 2004-06-16 2007-12-31
ROBERT DARWENT
Director 2004-01-13 2004-07-23
LUCA VELUSSI
Director 2004-01-13 2004-07-23
ROBERT DARWENT
Company Secretary 2004-01-13 2004-06-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-13 2004-01-13
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-13 2004-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS WILBRAHAM SA OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1933-04-12 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM JAMES ROBERTSON & SONS LIMITED Company Secretary 2007-12-31 CURRENT 1969-03-27 Active
SIMON NICHOLAS WILBRAHAM CF (IP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-10-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Company Secretary 2007-12-31 CURRENT 2004-03-01 Dissolved 2014-01-07
SIMON NICHOLAS WILBRAHAM J.B.EASTWOOD LIMITED Company Secretary 2007-12-31 CURRENT 1959-03-12 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM RHM GROUP TRUSTEE LIMITED Company Secretary 2007-12-31 CURRENT 2001-04-03 Dissolved 2013-11-19
SIMON NICHOLAS WILBRAHAM RHM TECHNOLOGY LIMITED Company Secretary 2007-12-31 CURRENT 1963-08-30 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM HLG OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1970-07-13 Dissolved 2013-08-13
SIMON NICHOLAS WILBRAHAM H (BARNSTAPLE) LIMITED Company Secretary 2007-12-31 CURRENT 1986-08-15 Dissolved 2014-05-06
SIMON NICHOLAS WILBRAHAM NORTH DEVON PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-24 Dissolved 2013-12-24
SIMON NICHOLAS WILBRAHAM KINGS NORTON NO. 2 LIMITED Company Secretary 2007-12-31 CURRENT 1936-03-11 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM PREMIER FOOD LIMITED Company Secretary 2007-12-31 CURRENT 1987-06-11 Dissolved 2014-01-03
SIMON NICHOLAS WILBRAHAM C&T H (CALNE) LIMITED Company Secretary 2007-12-31 CURRENT 1922-08-24 Dissolved 2014-01-21
SIMON NICHOLAS WILBRAHAM LYONS CAKES LIMITED Company Secretary 2007-12-31 CURRENT 1939-02-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM RHM PROPERTY HOLDING COMPANY LIMITED Company Secretary 2007-12-31 CURRENT 2004-03-01 Dissolved 2014-09-09
SIMON NICHOLAS WILBRAHAM MB (IP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-10-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM FORMWOOD GROUP (UK) LIMITED Company Secretary 2007-12-31 CURRENT 1986-08-13 Dissolved 2014-07-08
SIMON NICHOLAS WILBRAHAM PHONERIDGE LIMITED Company Secretary 2007-12-31 CURRENT 2004-12-01 Dissolved 2014-09-23
SIMON NICHOLAS WILBRAHAM FMC LIMITED Company Secretary 2007-12-31 CURRENT 1960-10-04 Dissolved 2013-09-24
SIMON NICHOLAS WILBRAHAM THE SPECIALIST SOUP COMPANY LTD Company Secretary 2007-12-31 CURRENT 1887-03-28 Active
SIMON NICHOLAS WILBRAHAM LE PAIN CROUSTILLANT LIMITED Company Secretary 2007-12-31 CURRENT 1987-03-30 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM RHM FOODSERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1921-10-27 Dissolved 2015-01-20
SIMON NICHOLAS WILBRAHAM HMTF POULTRY LIMITED Company Secretary 2007-12-31 CURRENT 1999-07-13 Dissolved 2014-04-15
SIMON NICHOLAS WILBRAHAM CHARNWOOD FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1975-03-26 Dissolved 2013-09-17
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS NO.3 LIMITED Company Secretary 2007-12-31 CURRENT 2004-01-13 Dissolved 2014-12-11
SIMON NICHOLAS WILBRAHAM RHM PROPERTY COMPANY (AYR) LIMITED Company Secretary 2007-12-31 CURRENT 2004-03-01 Dissolved 2014-09-09
SIMON NICHOLAS WILBRAHAM GA OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1987-01-22 Dissolved 2014-04-01
SIMON NICHOLAS WILBRAHAM PREMIER FOODS BUSINESS SERVICES LIMITED Company Secretary 2007-12-31 CURRENT 1909-03-13 Dissolved 2014-05-06
SIMON NICHOLAS WILBRAHAM DCP OLD CO LTD Company Secretary 2007-12-31 CURRENT 1967-09-01 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM R H M TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1952-03-20 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM RUGBY SECURITIES LIMITED Company Secretary 2007-12-31 CURRENT 1984-12-06 Dissolved 2013-08-20
SIMON NICHOLAS WILBRAHAM J. A. SHARWOOD & CO., LIMITED Company Secretary 2007-12-31 CURRENT 1899-06-06 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM FAMILY LOAF BAKERY LIMITED(THE) Company Secretary 2007-12-31 CURRENT 1970-12-14 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHBB (IP) LIMITED Company Secretary 2007-12-31 CURRENT 2000-10-24 Dissolved 2013-12-10
SIMON NICHOLAS WILBRAHAM TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1930-04-29 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS PENSION TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1986-12-16 Dissolved 2015-05-05
SIMON NICHOLAS WILBRAHAM ALLIED FARM FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1919-12-17 Dissolved 2013-10-29
SIMON NICHOLAS WILBRAHAM AB OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1964-08-11 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM BCL OLD CO LTD Company Secretary 2007-12-31 CURRENT 1958-09-30 Dissolved 2016-04-26
SIMON NICHOLAS WILBRAHAM PREMIER AMBIENT PRODUCTS (UK) LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-29 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM MANOR BAKERIES LIMITED Company Secretary 2007-12-31 CURRENT 1934-03-10 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM LONDON SUPERSTORES LIMITED Company Secretary 2007-12-31 CURRENT 1978-03-17 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM HILLSDOWN AMBIENT FOODS GROUP LIMITED Company Secretary 2007-12-31 CURRENT 1975-07-25 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM HILLSDOWN INVESTMENTS LIMITED Company Secretary 2007-12-31 CURRENT 1984-12-14 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM FOOD SOLUTIONS LIMITED Company Secretary 2007-12-31 CURRENT 2000-05-31 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RHM FOODBRANDS+ LIMITED Company Secretary 2007-12-31 CURRENT 2000-04-20 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM PREMIER GROCERY PRODUCTS LIMITED Company Secretary 2007-12-31 CURRENT 1982-06-17 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1999-05-12 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM MF OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 2002-10-15 Dissolved 2017-03-28
SIMON NICHOLAS WILBRAHAM RFB OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1971-01-01 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM D F L OLDCO LIMITED Company Secretary 2007-12-31 CURRENT 1972-09-15 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM F.M.C. (MEAT) LIMITED Company Secretary 2007-12-31 CURRENT 1960-10-04 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM HILLSDOWN HOLDINGS PENSION TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1992-07-29 Active
SIMON NICHOLAS WILBRAHAM RHM LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-14 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP TWO LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS GROUP LIFE PLAN TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 2003-04-15 Active
SIMON NICHOLAS WILBRAHAM PFI NO. 1 OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 2004-01-13 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM HAYWARDS FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1991-07-05 Active
SIMON NICHOLAS WILBRAHAM HILLSDOWN EUROPE LIMITED Company Secretary 2007-12-31 CURRENT 1991-11-12 Active
SIMON NICHOLAS WILBRAHAM CENTURA FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1926-03-31 Active
SIMON NICHOLAS WILBRAHAM 00241018 LIMITED Company Secretary 2007-12-31 CURRENT 1929-07-13 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM CH OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1986-12-08 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PFPSTL OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-24 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM H.L. FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1990-11-21 Active
SIMON NICHOLAS WILBRAHAM PF FINANCING OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1999-02-19 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS GROUP SERVICES LIMITED Company Secretary 2007-12-31 CURRENT 2000-04-20 Active
SIMON NICHOLAS WILBRAHAM PREMIER FOODS INVESTMENTS LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-29 Active
SIMON NICHOLAS WILBRAHAM PREMIER BRANDS LIMITED Company Secretary 2007-12-31 CURRENT 1985-11-20 Active
SIMON NICHOLAS WILBRAHAM RHM GROUP FOUR LIMITED Company Secretary 2007-12-31 CURRENT 1939-02-24 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RH OLDCO LIMITED Company Secretary 2007-12-31 CURRENT 1899-05-12 Active
SIMON NICHOLAS WILBRAHAM PFF OLD CO LTD Company Secretary 2007-12-31 CURRENT 1967-11-06 Active
SIMON NICHOLAS WILBRAHAM PREMIER FOODS (HOLDINGS) LIMITED Company Secretary 2007-12-31 CURRENT 1970-02-02 Active
SIMON NICHOLAS WILBRAHAM HILLSDOWN INTERNATIONAL LIMITED Company Secretary 2007-12-31 CURRENT 1985-09-02 Active
SIMON NICHOLAS WILBRAHAM PREMIER GROCERY PRODUCTS PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-12-31 CURRENT 1986-02-12 Active
SIMON NICHOLAS WILBRAHAM WINSFORD BACON COMPANY LIMITED Company Secretary 2007-12-31 CURRENT 1965-07-28 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM VIC HALLAM HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 1935-05-24 Active
SIMON NICHOLAS WILBRAHAM W. & J.B. EASTWOOD LIMITED Company Secretary 2007-12-31 CURRENT 1945-01-17 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RLP OLD CO LIMITED Company Secretary 2007-12-31 CURRENT 1946-04-23 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM OVERSEAS LIMITED Company Secretary 2007-12-31 CURRENT 1962-12-31 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM FROZEN FOODS LIMITED Company Secretary 2007-12-31 CURRENT 1971-02-05 Active
SIMON NICHOLAS WILBRAHAM KINGS NORTON NO. 5 LIMITED Company Secretary 2007-12-31 CURRENT 1941-12-01 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP THREE LIMITED Company Secretary 2007-12-31 CURRENT 2000-03-30 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM RHM GROUP HOLDING LIMITED Company Secretary 2007-12-31 CURRENT 2005-05-20 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PIFUK OLD CO LIMITED Company Secretary 2007-12-28 CURRENT 1936-05-18 Active - Proposal to Strike off
SIMON NICHOLAS WILBRAHAM PREMIER FOODS GROUP LIMITED Company Secretary 2007-12-28 CURRENT 1933-11-17 Active
SIMON NICHOLAS WILBRAHAM RHM PENSION TRUST LIMITED Company Secretary 2007-11-28 CURRENT 1964-04-23 Active
SIMON NICHOLAS WILBRAHAM ALPHA CEREALS UNLIMITED Company Secretary 2007-10-25 CURRENT 1961-05-01 Active - Proposal to Strike off
JIM HEPBURN CF (IP) LIMITED Director 2011-07-21 CURRENT 2000-10-24 Dissolved 2013-12-10
JIM HEPBURN RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Director 2011-07-21 CURRENT 2004-03-01 Dissolved 2014-01-07
JIM HEPBURN LYONS CAKES LIMITED Director 2011-07-21 CURRENT 1939-02-24 Dissolved 2013-12-10
JIM HEPBURN RHM PROPERTY HOLDING COMPANY LIMITED Director 2011-07-21 CURRENT 2004-03-01 Dissolved 2014-09-09
JIM HEPBURN MB (IP) LIMITED Director 2011-07-21 CURRENT 2000-10-24 Dissolved 2013-12-10
JIM HEPBURN PHONERIDGE LIMITED Director 2011-07-21 CURRENT 2004-12-01 Dissolved 2014-09-23
JIM HEPBURN PREMIER FOODS INVESTMENTS NO.3 LIMITED Director 2011-07-21 CURRENT 2004-01-13 Dissolved 2014-12-11
JIM HEPBURN RHM PROPERTY COMPANY (AYR) LIMITED Director 2011-07-21 CURRENT 2004-03-01 Dissolved 2014-09-09
JIM HEPBURN J. A. SHARWOOD & CO., LIMITED Director 2011-07-21 CURRENT 1899-06-06 Dissolved 2013-12-10
JIM HEPBURN RHBB (IP) LIMITED Director 2011-07-21 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD BANDT HOLDINGS LIMITED Director 2018-07-30 CURRENT 1995-05-31 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT LIMITED Director 2018-07-30 CURRENT 1917-01-23 Liquidation
ANDREW JOHN MCDONALD INTERSERVE ENGINEERING LIMITED Director 2018-07-30 CURRENT 1976-06-07 Liquidation
ANDREW JOHN MCDONALD HOW GROUP LIMITED Director 2018-07-30 CURRENT 1986-01-31 Liquidation
ANDREW JOHN MCDONALD WEST'S GROUP INTERNATIONAL LIMITED Director 2018-07-30 CURRENT 1894-06-04 Liquidation
ANDREW JOHN MCDONALD TILBURY DOUGLAS PROJECTS LTD. Director 2018-07-30 CURRENT 1950-01-12 Active - Proposal to Strike off
ANDREW JOHN MCDONALD KWIKFORM HOLDINGS LIMITED Director 2018-07-30 CURRENT 1944-11-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE HOLDINGS LIMITED Director 2018-07-30 CURRENT 1930-11-24 Liquidation
ANDREW JOHN MCDONALD INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2018-06-18 CURRENT 2016-04-28 Active - Proposal to Strike off
ANDREW JOHN MCDONALD R.M. DOUGLAS CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1964-03-26 Liquidation
ANDREW JOHN MCDONALD THE RAMONEUR COMPANY LIMITED Director 2018-06-18 CURRENT 1993-05-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (SCOTLAND) LIMITED Director 2018-06-18 CURRENT 1972-08-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (GLASGOW) LIMITED Director 2018-06-18 CURRENT 1985-02-13 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT P J H LIMITED Director 2018-06-18 CURRENT 1971-11-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BATEMAN'S CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1973-01-01 Liquidation
ANDREW JOHN MCDONALD MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-06-18 CURRENT 1987-10-30 Liquidation
ANDREW JOHN MCDONALD INTERSERVE BUILDING LIMITED Director 2018-06-18 CURRENT 1990-11-20 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE SUPPORT SERVICES LIMITED Director 2018-06-18 CURRENT 2007-10-19 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY ESTATES LIMITED Director 2018-06-18 CURRENT 1973-04-10 Active
ANDREW JOHN MCDONALD THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-06-18 CURRENT 1990-04-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQUE CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1987-08-10 Liquidation
ANDREW JOHN MCDONALD T D CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1927-01-12 Liquidation
ANDREW JOHN MCDONALD TRANSCOAST LIMITED Director 2018-06-18 CURRENT 1963-10-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 1970-04-09 Liquidation
ANDREW JOHN MCDONALD INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-06-18 CURRENT 1947-09-13 Active
ANDREW JOHN MCDONALD INTERSERVE PROJECT SERVICES LIMITED Director 2018-06-18 CURRENT 1979-10-12 Liquidation
ANDREW JOHN MCDONALD MEREDANA INVESTMENTS NO.1 LIMITED Director 2018-06-18 CURRENT 1923-07-18 Active
ANDREW JOHN MCDONALD HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-06-18 CURRENT 1962-05-30 Liquidation
ANDREW JOHN MCDONALD KWIKFORM UK LIMITED Director 2018-06-18 CURRENT 1965-09-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-06-18 CURRENT 1975-09-09 Liquidation
ANDREW JOHN MCDONALD BAKER BLYTHE & COMPANY LIMITED Director 2018-06-18 CURRENT 1972-06-05 Active
ANDREW JOHN MCDONALD MODUS FM LIMITED Director 2018-06-18 CURRENT 1997-01-07 Active - Proposal to Strike off
ANDREW JOHN MCDONALD AXIAM (UK) LIMITED Director 2018-06-18 CURRENT 1997-08-01 Active
ANDREW JOHN MCDONALD SA OLD CO LIMITED Director 2011-11-15 CURRENT 1933-04-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD JAMES ROBERTSON & SONS LIMITED Director 2011-11-15 CURRENT 1969-03-27 Active
ANDREW JOHN MCDONALD CF (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-01-07
ANDREW JOHN MCDONALD J.B.EASTWOOD LIMITED Director 2011-11-15 CURRENT 1959-03-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD RHM GROUP TRUSTEE LIMITED Director 2011-11-15 CURRENT 2001-04-03 Dissolved 2013-11-19
ANDREW JOHN MCDONALD RHM TECHNOLOGY LIMITED Director 2011-11-15 CURRENT 1963-08-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD HLG OLD CO LIMITED Director 2011-11-15 CURRENT 1970-07-13 Dissolved 2013-08-13
ANDREW JOHN MCDONALD H (BARNSTAPLE) LIMITED Director 2011-11-15 CURRENT 1986-08-15 Dissolved 2014-05-06
ANDREW JOHN MCDONALD KINGS NORTON NO. 2 LIMITED Director 2011-11-15 CURRENT 1936-03-11 Dissolved 2013-12-10
ANDREW JOHN MCDONALD PREMIER FOOD LIMITED Director 2011-11-15 CURRENT 1987-06-11 Dissolved 2014-01-03
ANDREW JOHN MCDONALD C&T H (CALNE) LIMITED Director 2011-11-15 CURRENT 1922-08-24 Dissolved 2014-01-21
ANDREW JOHN MCDONALD LYONS CAKES LIMITED Director 2011-11-15 CURRENT 1939-02-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY HOLDING COMPANY LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD MB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FORMWOOD GROUP (UK) LIMITED Director 2011-11-15 CURRENT 1986-08-13 Dissolved 2014-07-08
ANDREW JOHN MCDONALD PHONERIDGE LIMITED Director 2011-11-15 CURRENT 2004-12-01 Dissolved 2014-09-23
ANDREW JOHN MCDONALD FMC LIMITED Director 2011-11-15 CURRENT 1960-10-04 Dissolved 2013-09-24
ANDREW JOHN MCDONALD LE PAIN CROUSTILLANT LIMITED Director 2011-11-15 CURRENT 1987-03-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD RHM FOODSERVICE LIMITED Director 2011-11-15 CURRENT 1921-10-27 Dissolved 2015-01-20
ANDREW JOHN MCDONALD HMTF POULTRY LIMITED Director 2011-11-15 CURRENT 1999-07-13 Dissolved 2014-04-15
ANDREW JOHN MCDONALD CHARNWOOD FOODS LIMITED Director 2011-11-15 CURRENT 1975-03-26 Dissolved 2013-09-17
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.3 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2014-12-11
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (AYR) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD GA OLD CO LIMITED Director 2011-11-15 CURRENT 1987-01-22 Dissolved 2014-04-01
ANDREW JOHN MCDONALD PREMIER FOODS BUSINESS SERVICES LIMITED Director 2011-11-15 CURRENT 1909-03-13 Dissolved 2014-05-06
ANDREW JOHN MCDONALD DCP OLD CO LTD Director 2011-11-15 CURRENT 1967-09-01 Dissolved 2013-08-20
ANDREW JOHN MCDONALD R H M TRUSTEES LIMITED Director 2011-11-15 CURRENT 1952-03-20 Dissolved 2013-08-20
ANDREW JOHN MCDONALD RUGBY SECURITIES LIMITED Director 2011-11-15 CURRENT 1984-12-06 Dissolved 2013-08-20
ANDREW JOHN MCDONALD J. A. SHARWOOD & CO., LIMITED Director 2011-11-15 CURRENT 1899-06-06 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FAMILY LOAF BAKERY LIMITED(THE) Director 2011-11-15 CURRENT 1970-12-14 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHBB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2011-11-15 CURRENT 1930-04-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD ALLIED FARM FOODS LIMITED Director 2011-11-15 CURRENT 1919-12-17 Dissolved 2013-10-29
ANDREW JOHN MCDONALD AB OLD CO LIMITED Director 2011-11-15 CURRENT 1964-08-11 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BCL OLD CO LTD Director 2011-11-15 CURRENT 1958-09-30 Dissolved 2016-04-26
ANDREW JOHN MCDONALD PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2011-11-15 CURRENT 2002-04-29 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MANOR BAKERIES LIMITED Director 2011-11-15 CURRENT 1934-03-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD LONDON SUPERSTORES LIMITED Director 2011-11-15 CURRENT 1978-03-17 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2011-11-15 CURRENT 1975-07-25 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN INVESTMENTS LIMITED Director 2011-11-15 CURRENT 1984-12-14 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOOD SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2000-05-31 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOODBRANDS+ LIMITED Director 2011-11-15 CURRENT 2000-04-20 Dissolved 2017-03-28
ANDREW JOHN MCDONALD PREMIER GROCERY PRODUCTS LIMITED Director 2011-11-15 CURRENT 1982-06-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER BRANDS FOODS LIMITED Director 2011-11-15 CURRENT 1999-05-12 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MF OLD CO LIMITED Director 2011-11-15 CURRENT 2002-10-15 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RFB OLD CO LIMITED Director 2011-11-15 CURRENT 1971-01-01 Active - Proposal to Strike off
ANDREW JOHN MCDONALD D F L OLDCO LIMITED Director 2011-11-15 CURRENT 1972-09-15 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHM GROUP FOUR LIMITED Director 2011-11-15 CURRENT 1939-02-24 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PFF OLD CO LTD Director 2011-11-15 CURRENT 1967-11-06 Active
ANDREW JOHN MCDONALD W. & J.B. EASTWOOD LIMITED Director 2011-11-15 CURRENT 1945-01-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQ EUROPEAN FOODS LIMITED Director 2010-07-01 CURRENT 1946-09-10 Active
EMMETT MCEVOY SA OLD CO LIMITED Director 2012-04-20 CURRENT 1933-04-12 Dissolved 2013-08-13
EMMETT MCEVOY JAMES ROBERTSON & SONS LIMITED Director 2012-04-20 CURRENT 1969-03-27 Active
EMMETT MCEVOY CF (IP) LIMITED Director 2012-04-20 CURRENT 2000-10-24 Dissolved 2013-12-10
EMMETT MCEVOY RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Director 2012-04-20 CURRENT 2004-03-01 Dissolved 2014-01-07
EMMETT MCEVOY J.B.EASTWOOD LIMITED Director 2012-04-20 CURRENT 1959-03-12 Dissolved 2013-08-13
EMMETT MCEVOY RHM GROUP TRUSTEE LIMITED Director 2012-04-20 CURRENT 2001-04-03 Dissolved 2013-11-19
EMMETT MCEVOY RHM TECHNOLOGY LIMITED Director 2012-04-20 CURRENT 1963-08-30 Dissolved 2013-09-17
EMMETT MCEVOY HLG OLD CO LIMITED Director 2012-04-20 CURRENT 1970-07-13 Dissolved 2013-08-13
EMMETT MCEVOY H (BARNSTAPLE) LIMITED Director 2012-04-20 CURRENT 1986-08-15 Dissolved 2014-05-06
EMMETT MCEVOY KINGS NORTON NO. 2 LIMITED Director 2012-04-20 CURRENT 1936-03-11 Dissolved 2013-12-10
EMMETT MCEVOY PREMIER FOOD LIMITED Director 2012-04-20 CURRENT 1987-06-11 Dissolved 2014-01-03
EMMETT MCEVOY C&T H (CALNE) LIMITED Director 2012-04-20 CURRENT 1922-08-24 Dissolved 2014-01-21
EMMETT MCEVOY LYONS CAKES LIMITED Director 2012-04-20 CURRENT 1939-02-24 Dissolved 2013-12-10
EMMETT MCEVOY RHM PROPERTY HOLDING COMPANY LIMITED Director 2012-04-20 CURRENT 2004-03-01 Dissolved 2014-09-09
EMMETT MCEVOY MB (IP) LIMITED Director 2012-04-20 CURRENT 2000-10-24 Dissolved 2013-12-10
EMMETT MCEVOY FORMWOOD GROUP (UK) LIMITED Director 2012-04-20 CURRENT 1986-08-13 Dissolved 2014-07-08
EMMETT MCEVOY PHONERIDGE LIMITED Director 2012-04-20 CURRENT 2004-12-01 Dissolved 2014-09-23
EMMETT MCEVOY FMC LIMITED Director 2012-04-20 CURRENT 1960-10-04 Dissolved 2013-09-24
EMMETT MCEVOY THE SPECIALIST SOUP COMPANY LTD Director 2012-04-20 CURRENT 1887-03-28 Active
EMMETT MCEVOY LE PAIN CROUSTILLANT LIMITED Director 2012-04-20 CURRENT 1987-03-30 Dissolved 2013-09-17
EMMETT MCEVOY RHM FOODSERVICE LIMITED Director 2012-04-20 CURRENT 1921-10-27 Dissolved 2015-01-20
EMMETT MCEVOY HMTF POULTRY LIMITED Director 2012-04-20 CURRENT 1999-07-13 Dissolved 2014-04-15
EMMETT MCEVOY CHARNWOOD FOODS LIMITED Director 2012-04-20 CURRENT 1975-03-26 Dissolved 2013-09-17
EMMETT MCEVOY PREMIER FOODS INVESTMENTS NO.3 LIMITED Director 2012-04-20 CURRENT 2004-01-13 Dissolved 2014-12-11
EMMETT MCEVOY RHM PROPERTY COMPANY (AYR) LIMITED Director 2012-04-20 CURRENT 2004-03-01 Dissolved 2014-09-09
EMMETT MCEVOY GA OLD CO LIMITED Director 2012-04-20 CURRENT 1987-01-22 Dissolved 2014-04-01
EMMETT MCEVOY PREMIER FOODS BUSINESS SERVICES LIMITED Director 2012-04-20 CURRENT 1909-03-13 Dissolved 2014-05-06
EMMETT MCEVOY DCP OLD CO LTD Director 2012-04-20 CURRENT 1967-09-01 Dissolved 2013-08-20
EMMETT MCEVOY R H M TRUSTEES LIMITED Director 2012-04-20 CURRENT 1952-03-20 Dissolved 2013-08-20
EMMETT MCEVOY RUGBY SECURITIES LIMITED Director 2012-04-20 CURRENT 1984-12-06 Dissolved 2013-08-20
EMMETT MCEVOY J. A. SHARWOOD & CO., LIMITED Director 2012-04-20 CURRENT 1899-06-06 Dissolved 2013-12-10
EMMETT MCEVOY FAMILY LOAF BAKERY LIMITED(THE) Director 2012-04-20 CURRENT 1970-12-14 Active - Proposal to Strike off
EMMETT MCEVOY RHBB (IP) LIMITED Director 2012-04-20 CURRENT 2000-10-24 Dissolved 2013-12-10
EMMETT MCEVOY ALLIED FARM FOODS LIMITED Director 2012-04-20 CURRENT 1919-12-17 Dissolved 2013-10-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2014
2014-02-254.44DEATH OF LIQUIDATOR
2013-11-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 7
2013-11-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6
2013-11-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2013-11-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM PREMIER HOUSE CENTRIUM BUSINESS PARK GRIFFITHS WAY, ST. ALBANS HERTFORDSHIRE AL12RE
2013-08-094.70DECLARATION OF SOLVENCY
2013-08-09LIQ MISC RESRESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "IN SPECIE"
2013-08-09LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-05SH20STATEMENT BY DIRECTORS
2013-08-05LATEST SOC05/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-05SH1905/08/13 STATEMENT OF CAPITAL GBP 1
2013-08-05CAP-SSSOLVENCY STATEMENT DATED 29/07/13
2013-08-05RES06REDUCE ISSUED CAPITAL 29/07/2013
2013-07-02AR0101/07/13 FULL LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMETT MCEVOY / 25/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCDONALD / 24/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM HEPBURN / 25/06/2013
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0101/07/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED EMMETT MCEVOY
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITH
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-06RES01ADOPT ARTICLES 18/11/2011
2011-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-06CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-12-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-18AP01DIRECTOR APPOINTED MR ANDREW MCDONALD
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE WISE
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER
2011-08-15AP01DIRECTOR APPOINTED MR ANTONY DAVID SMITH
2011-08-15AP01DIRECTOR APPOINTED MR JIM HEPBURN
2011-07-14AR0101/07/11 FULL LIST
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEACH
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28AR0115/10/10 FULL LIST
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHOFIELD
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-11AR0115/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE ELIZABETH WISE / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SCHOFIELD / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PEELER / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEACH / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS WILBRAHAM / 11/11/2009
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL THOMAS
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-31288aDIRECTOR APPOINTED PAUL LEACH LOGGED FORM
2009-03-23RES13FACILITIES AGREEMENT 02/03/2009
2009-03-10288aDIRECTOR APPOINTED MR PAUL LEACH
2009-03-09288aDIRECTOR APPOINTED SUZANNE ELIZABETH WISE
2009-03-05288aDIRECTOR APPOINTED MR ANDREW MICHEAL PEELER
2009-02-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-20363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27288cSECRETARY'S CHANGE OF PARTICULARS / SIMON WILBRAHAM / 01/02/2008
2008-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PREMIER FOODS INVESTMENTS NO.2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-01
Fines / Sanctions
No fines or sanctions have been issued against PREMIER FOODS INVESTMENTS NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ENGLISH LAW SECURITY AGREEMENT 2012-04-04 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE EXPANDED SECURED PARTIES (THE SECURITY TRUSTEE)
A SECURITY AGREEMENT 2009-04-03 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
A SECURITY AGREEMENT 2009-01-12 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
GROUP DEBENTURE 2008-02-28 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
SECURITY OVER SHARES 2007-04-03 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
GROUP DEBENTURE 2007-04-03 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE OVER SHARES 2004-02-12 Satisfied J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE FINANCE PARTIES (AS DEFINED THEREIN)
Intangible Assets
Patents
We have not found any records of PREMIER FOODS INVESTMENTS NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER FOODS INVESTMENTS NO.2 LIMITED
Trademarks
We have not found any records of PREMIER FOODS INVESTMENTS NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER FOODS INVESTMENTS NO.2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PREMIER FOODS INVESTMENTS NO.2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER FOODS INVESTMENTS NO.2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPREMIER FOODS INVESTMENTS NO.2 LIMITEDEvent Date2014-07-29
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the above named Company will be held at Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD on 1 September 2014 at 10.00am for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies must be lodged at Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD by 12.00 noon on 29 August 2014 in order that the member be entitled to vote. Date of Appointment: 30 July 2013 Office Holder details: Norman Cowan, (IP No. 001884) of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD Further details contact: Email: norman.cowan@wildercoe.co.uk. Alternative contact: Tim Cray, Tel: 01438 847200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER FOODS INVESTMENTS NO.2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER FOODS INVESTMENTS NO.2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SG1