HENDRIX BACON UK LIMITED

Register to unlock more data on OkredoRegister

HENDRIX BACON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00091083

Incorporation date

04/12/1906

Size

Small

Contacts

Registered address

Registered address

Bank Chambers 1, Central Avenue, Sittingbourne, Kent ME10 4AECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1906)
dot icon25/02/2015
Final Gazette dissolved following liquidation
dot icon25/11/2014
Return of final meeting in a members' voluntary winding up
dot icon09/12/2013
Liquidators' statement of receipts and payments to 2013-10-06
dot icon09/10/2013
Termination of appointment of Mawlaw Secretaries Limited as a secretary on 2013-09-30
dot icon11/12/2012
Liquidators' statement of receipts and payments to 2012-10-06
dot icon17/02/2012
Register(s) moved to registered inspection location
dot icon17/02/2012
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon17/01/2012
Registered office address changed from Syndale Court, Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP on 2012-01-17
dot icon19/10/2011
Declaration of solvency
dot icon17/10/2011
Appointment of a voluntary liquidator
dot icon17/10/2011
Resolutions
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon01/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/01/2010
-
dot icon06/01/2010
Termination of appointment of a director
dot icon15/10/2009
Director's details changed for Antonius Matheus Maria Lammers on 2009-10-01
dot icon14/10/2009
Appointment of Mr Louis Antoine Maria Vernaus as a director
dot icon13/10/2009
Register inspection address has been changed
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon26/03/2009
Location of register of members
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon05/02/2009
Director's change of particulars / anthony christiaanse / 05/02/2009
dot icon05/02/2009
Director's change of particulars / antonius lammers / 05/02/2009
dot icon04/02/2009
Director's change of particulars / antonius lammers / 04/02/2009
dot icon02/01/2009
Director appointed anthony martin christiaanse
dot icon02/01/2009
Director appointed antonius matheus maria lammers
dot icon02/01/2009
Appointment terminated director vion fresh meat west bv
dot icon02/01/2009
Appointment terminated director william thurston
dot icon02/01/2009
Appointment terminated director ronald snepvangers
dot icon02/01/2009
Appointment terminated director leon abbitt
dot icon04/11/2008
Director's change of particulars / vion fresh meat & convenience nederland bv / 22/01/2007
dot icon03/11/2008
Director's change of particulars / vion services boxtel bv / 29/12/2006
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon07/10/2008
Appointment terminated secretary stuart davison
dot icon01/09/2008
Return made up to 01/07/08; full list of members
dot icon20/08/2007
New director appointed
dot icon28/07/2007
New director appointed
dot icon28/07/2007
New secretary appointed
dot icon24/07/2007
Return made up to 01/07/07; full list of members
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
Location of debenture register
dot icon23/07/2007
Location of register of members
dot icon19/07/2007
Director resigned
dot icon17/05/2007
New director appointed
dot icon03/03/2007
Resolutions
dot icon20/12/2006
Director's particulars changed
dot icon19/12/2006
Return made up to 01/07/06; full list of members
dot icon19/12/2006
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
New secretary appointed;new director appointed
dot icon14/02/2006
Secretary resigned;director resigned
dot icon20/07/2005
Return made up to 01/07/05; full list of members
dot icon03/06/2005
Registered office changed on 03/06/05 from: c/o trouw (uk) LTD wincham nortwich cheshire CW9 6DF
dot icon03/06/2005
New secretary appointed
dot icon03/06/2005
Director resigned
dot icon03/06/2005
Secretary resigned
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon21/09/2004
Full accounts made up to 2003-12-28
dot icon09/07/2004
Return made up to 01/07/04; full list of members
dot icon21/09/2003
New director appointed
dot icon21/09/2003
Director resigned
dot icon14/09/2003
Accounts made up to 2002-12-28
dot icon13/07/2003
Return made up to 01/07/03; full list of members
dot icon15/01/2003
Accounts made up to 2001-12-28
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Director resigned
dot icon14/07/2002
Return made up to 01/07/02; full list of members
dot icon23/07/2001
Return made up to 01/07/01; full list of members
dot icon07/07/2001
Accounts made up to 2000-12-31
dot icon06/07/2001
Director resigned
dot icon27/02/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon01/02/2001
New director appointed
dot icon15/09/2000
Accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 01/07/00; full list of members
dot icon28/07/1999
Return made up to 01/07/99; full list of members
dot icon15/06/1999
Accounts made up to 1998-12-31
dot icon10/06/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
Accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 01/07/98; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Return made up to 01/07/97; no change of members
dot icon09/07/1996
Return made up to 01/07/96; full list of members
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon31/01/1996
Declaration of satisfaction of mortgage/charge
dot icon31/01/1996
Particulars of mortgage/charge
dot icon31/01/1996
Declaration of assistance for shares acquisition
dot icon31/01/1996
Declaration of assistance for shares acquisition
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon26/09/1995
New director appointed
dot icon26/09/1995
Director resigned
dot icon26/09/1995
Director resigned
dot icon26/09/1995
New director appointed
dot icon10/07/1995
Return made up to 01/07/95; full list of members
dot icon23/03/1995
Director resigned;new director appointed
dot icon23/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full accounts made up to 1993-12-31
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Resolutions
dot icon19/10/1994
Declaration of assistance for shares acquisition
dot icon17/10/1994
Particulars of mortgage/charge
dot icon03/10/1994
Resolutions
dot icon05/07/1994
Return made up to 01/07/94; no change of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Return made up to 01/07/93; full list of members
dot icon10/07/1992
Full accounts made up to 1991-12-26
dot icon10/07/1992
Return made up to 01/07/92; no change of members
dot icon12/03/1992
Director resigned;new director appointed
dot icon16/08/1991
Full accounts made up to 1990-12-31
dot icon16/08/1991
Return made up to 01/07/91; no change of members
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon27/09/1990
Return made up to 01/07/90; full list of members
dot icon19/01/1990
Return made up to 01/07/89; full list of members
dot icon19/01/1990
Full accounts made up to 1988-12-31
dot icon29/03/1989
Registered office changed on 29/03/89 from: britannic house moor lane london EC2
dot icon07/02/1989
Location of register of directors' interests
dot icon01/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1988
Location of register of members
dot icon26/09/1988
Location of register of directors' interests
dot icon23/08/1988
Return made up to 05/07/88; full list of members
dot icon08/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1988
Full accounts made up to 1987-12-31
dot icon26/01/1988
Director resigned;new director appointed
dot icon08/12/1987
Resolutions
dot icon02/12/1987
Certificate of change of name
dot icon23/11/1987
Memorandum and Articles of Association
dot icon19/11/1987
Certificate of change of name
dot icon14/05/1987
Accounts made up to 1986-12-31
dot icon14/05/1987
Return made up to 10/04/87; no change of members
dot icon19/06/1986
Annual return made up to 03/06/86
dot icon12/06/1986
Director resigned;new director appointed
dot icon31/05/1986
Accounts made up to 1985-12-31
dot icon04/12/1906
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Stephen Kingsley
Director
12/12/2002 - 15/09/2003
11
VION FRESH MEAT WEST BV
Corporate Director
18/03/2005 - 01/01/2009
2
Stringer, Michael Gerald William
Secretary
01/07/2005 - 30/06/2007
-
Subnel, Bob
Secretary
18/03/2005 - 01/07/2005
-
Davison, Stuart
Secretary
02/07/2007 - 23/09/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HENDRIX BACON UK LIMITED

HENDRIX BACON UK LIMITED is an(a) Dissolved company incorporated on 04/12/1906 with the registered office located at Bank Chambers 1, Central Avenue, Sittingbourne, Kent ME10 4AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HENDRIX BACON UK LIMITED?

toggle

HENDRIX BACON UK LIMITED is currently Dissolved. It was registered on 04/12/1906 and dissolved on 25/02/2015.

Where is HENDRIX BACON UK LIMITED located?

toggle

HENDRIX BACON UK LIMITED is registered at Bank Chambers 1, Central Avenue, Sittingbourne, Kent ME10 4AE.

What does HENDRIX BACON UK LIMITED do?

toggle

HENDRIX BACON UK LIMITED operates in the Non-specialised wholesale of food, beverages and tobacco (51.39 - SIC 2003) sector.

What is the latest filing for HENDRIX BACON UK LIMITED?

toggle

The latest filing was on 25/02/2015: Final Gazette dissolved following liquidation.