Dissolved
Dissolved 2016-04-18
Company Information for BENNACHIE FINE FOODS LIMITED
CASTLE TERRACE, EDINBURGH, EH1,
|
Company Registration Number
SC126952
Private Limited Company
Dissolved Dissolved 2016-04-18 |
Company Name | |
---|---|
BENNACHIE FINE FOODS LIMITED | |
Legal Registered Office | |
CASTLE TERRACE EDINBURGH | |
Company Number | SC126952 | |
---|---|---|
Date formed | 1990-08-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-04-18 | |
Type of accounts | FULL |
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 |
---|---|---|
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD |
||
MALCOLM HERBERT LOFTS |
||
JENNY NANCY LONCASTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAMISH DRUMMOND FORBES |
Director | ||
STEPHEN PAUL LEADBEATER |
Director | ||
CHRISTOPHER PAUL BRITTON |
Director | ||
PER HARKJAER |
Director | ||
MICHAEL PARKER |
Director | ||
SANDRA GAULT |
Company Secretary | ||
JAMES WILLIAM HAZELDEAN |
Director | ||
RONALD PORTEOUS |
Director | ||
STUART ANTHONY KIDSTON ANDERSON |
Director | ||
ROBIN JAMES MORRISON WRIGHT |
Director | ||
HUGH WILSON MCINTOSH LITTLE |
Director | ||
STRONACHS |
Company Secretary | ||
RODERICK LEONARD KNUTTON |
Director | ||
LEDINGHAM CHALMERS |
Company Secretary | ||
RICHARD GEORGE BERRY |
Director | ||
DEREK DONALD REID |
Director | ||
LESLEY ANN BERRY |
Company Secretary | ||
C & P H CHALMERS |
Nominated Secretary | ||
DURANO LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACRAE HOLDINGS LIMITED | Company Secretary | 2008-08-21 | CURRENT | 1993-02-12 | Dissolved 2016-04-18 | |
STRATHAIRD LIMITED | Company Secretary | 2008-08-21 | CURRENT | 1989-09-22 | Dissolved 2016-04-29 | |
FRASERBURGH SMOKEHOUSE LIMITED | Company Secretary | 2008-08-21 | CURRENT | 1978-04-07 | Liquidation | |
STRATHAIRD SALMON LIMITED | Company Secretary | 2008-08-21 | CURRENT | 1988-08-22 | Liquidation | |
MACRAE FOODS LIMITED | Company Secretary | 2008-08-21 | CURRENT | 1992-12-16 | Liquidation | |
MARR CATERING SERVICES (WEST BROMWICH) LIMITED | Director | 2014-02-05 | CURRENT | 1996-09-20 | Dissolved 2014-06-24 | |
MACRAE HOLDINGS LIMITED | Director | 2014-02-05 | CURRENT | 1993-02-12 | Dissolved 2016-04-18 | |
NEPTUNE HOLDINGS UK LIMITED | Director | 2014-02-05 | CURRENT | 2000-09-12 | Dissolved 2016-04-18 | |
STRATHAIRD LIMITED | Director | 2014-02-05 | CURRENT | 1989-09-22 | Dissolved 2016-04-29 | |
BLUECREST FREEBOOTER LIMITED | Director | 2014-02-05 | CURRENT | 1977-02-14 | Active - Proposal to Strike off | |
MACRAE SEAFOODS LIMITED | Director | 2013-03-31 | CURRENT | 1993-06-25 | Dissolved 2016-04-18 | |
MARR FOODS LIMITED | Director | 2013-03-31 | CURRENT | 1949-04-09 | Dissolved 2016-03-17 | |
PAN EUROPEAN SEAFOODS UK LIMITED | Director | 2013-03-31 | CURRENT | 2000-07-07 | Dissolved 2016-03-17 | |
THE SALMON POACHERS LIMITED | Director | 2013-03-31 | CURRENT | 1988-09-20 | Dissolved 2016-03-17 | |
MERSON AND GERRY, LIMITED | Director | 2013-03-31 | CURRENT | 1947-05-09 | Dissolved 2016-07-06 | |
MACRAE HOLDINGS LIMITED | Director | 2014-02-05 | CURRENT | 1993-02-12 | Dissolved 2016-04-18 | |
MACRAE SEAFOODS LIMITED | Director | 2014-02-05 | CURRENT | 1993-06-25 | Dissolved 2016-04-18 | |
NEPTUNE HOLDINGS UK LIMITED | Director | 2014-02-05 | CURRENT | 2000-09-12 | Dissolved 2016-04-18 | |
STRATHAIRD LIMITED | Director | 2014-02-05 | CURRENT | 1989-09-22 | Dissolved 2016-04-29 | |
MERSON AND GERRY, LIMITED | Director | 2014-02-05 | CURRENT | 1947-05-09 | Dissolved 2016-07-06 | |
THE SPEY VALLEY SMOKEHOUSE LIMITED | Director | 2014-02-05 | CURRENT | 1988-06-29 | Liquidation | |
STRATHAIRD SALMON LIMITED | Director | 2014-02-05 | CURRENT | 1988-08-22 | Liquidation | |
MACRAE EDINBURGH LIMITED | Director | 2014-02-05 | CURRENT | 1985-11-29 | Liquidation | |
PINNEYS OF SCOTLAND LIMITED | Director | 2014-02-05 | CURRENT | 1986-06-17 | Liquidation | |
MACRAE FOODS LIMITED | Director | 2014-02-05 | CURRENT | 1992-12-16 | Liquidation | |
MACRAE FRASERBURGH LIMITED | Director | 2014-02-05 | CURRENT | 2002-05-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WATERMILL ROAD FRASERBURGH ABERDEENSHIRE AB43 9HA | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES13 | 27/03/2015 | |
RES06 | REDUCE ISSUED CAPITAL 24/03/2015 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 24/03/15 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 27/03/15 STATEMENT OF CAPITAL GBP 1.00 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 450286 | |
AR01 | 30/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH FORBES | |
AP01 | DIRECTOR APPOINTED MRS JENNY NANCY LONCASTER | |
AP01 | DIRECTOR APPOINTED MR MALCOLM HERBERT LOFTS | |
AR01 | 30/08/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER | |
AP01 | DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON | |
RES13 | APPROVAL OF VARIOUS TABLED RESTRUCTURING DOCUMENTS, DIRECTORS ARE AUTHORISED TO EXECUTE & DELIVER SAID DOCS, DIRECTORS TO AVOID CONFLICT OF INTEREST 20/09/2012 | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/09/2012 | |
AR01 | 30/08/12 FULL LIST | |
RES13 | APPROVAL OF VARIOUS DOCUMENTS, AUTH OF DIRECTORS & SEC. TO EXECUTE & DELIVER DOCUMENTS, DIRECTORS CONFLICT OF INTEREST 11/06/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/08/11 FULL LIST | |
RES13 | DISPOSAL AGREEMENT 24/06/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 30/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD / 30/08/2010 | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PER HARKJAER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/10/2008 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
288a | DIRECTOR APPOINTED PER MARKJAER | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER | |
288a | SECRETARY APPOINTED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA GAULT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Resolutions for Winding-up | 2015-04-24 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SOCIETE GENERALE | |
DEBENTURE | Satisfied | SOCIETE GENERALE AS SECURITY AGENT | |
DEBENTURE | Satisfied | SOCIETE GENERALE | |
FLOATING CHARGE | Satisfied | SOCIETE GENERALE | |
FLOATING CHARGE | Satisfied | SOCIETE GENERALE | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BENNACHIE FINE FOODS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BENNACHIE FINE FOODS LIMITED | Event Date | 2015-10-23 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named companies will be held at 11.05 am, 11.10 am, 11.15 am, 11.20 am, 11.25 am and 11.45 am respectively on 2 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 1 December 2015. Date of appointment: 16 April 2015. Office holder details: Brian Green and John David Thomas Milsom (IP Nos 8709 and 9241) both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH For further details contact: Carolyn Foden on tel: 0151 473 5132. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BENNACHIE FINE FOODS LIMITED | Event Date | 2015-04-16 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 April 2015 , as a Special Resolution and as an Ordinary Resolution: That the companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Brian Green and John David Thomas Milsom , both of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH, (IP Nos. 8709 and 9241) be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk Tel: 0151 473 5124 | |||
Initiating party | Event Type | ||
Defending party | BENNACHIE FINE FOODS LIMITED | Event Date | 2015-04-16 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 September 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 September 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green and John David Thomas Milsom (IP Nos. 8709 and 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool L3 1QH. Date of appointment: 16 April 2015. Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk Tel: 0151 473 5124 | |||
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. |