Company NameEnnis Foods UK Limited
Company StatusDissolved
Company Number04641082
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date20 December 2017 (6 years, 4 months ago)
Previous NameFleetness 333 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Harold Peter Whittaker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2016(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Castle Farm Bickerton
Malpas
Cheshire
CW5 7GP
Director NameMr John McDermott
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2006)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTullygay
Newmills
Letterkenny
Co Donegal
Irish
Director NameRichard John Penston
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2006)
RoleCompany Director
Correspondence Address16 Abell Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6PS
Director NameMrs Linda Susan Whittaker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(2 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 14 June 2016)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Long Lane Spurstow
Tarporley
Cheshire
CW6 9RF
Secretary NameMr John McDermott
NationalityIrish
StatusResigned
Appointed16 April 2003(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2006)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTullygay
Newmills
Letterkenny
Co Donegal
Irish
Secretary NameMr Donald John Murrell
NationalityBritish
StatusResigned
Appointed13 September 2006(3 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTile Lodge
196 Sandyhurst Lane
Ashford
Kent
TN25 4NX
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Secretary NameAccounts Unlocked Ltd (Corporation)
StatusResigned
Appointed01 August 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2009)
Correspondence AddressThe Granary Worten Lower Yard
Worten Lane, Great Chart
Ashford
Kent
TN23 3BU
Secretary NameAccounts Unlocked Llp (Corporation)
StatusResigned
Appointed24 June 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2012)
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP

Contact

Websiteskytrac.co.uk
Telephone01270 628525
Telephone regionCrewe

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

186 at £1Skytrac (Worldwide) Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£795,029
Cash£2,681
Current Liabilities£2,212,990

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

7 June 2012Delivered on: 15 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 2009Delivered on: 28 July 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 October 2007Delivered on: 24 October 2007
Satisfied on: 24 December 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 2007Delivered on: 14 March 2007
Satisfied on: 18 July 2009
Persons entitled: Commissaire LTD

Classification: Debenture
Secured details: £40,000 and all other monies due or to become due.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 October 2003Delivered on: 11 October 2003
Satisfied on: 22 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 April 2003Delivered on: 8 May 2003
Satisfied on: 18 July 2009
Persons entitled: Linda Susan Whittaker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 April 2003Delivered on: 8 May 2003
Satisfied on: 19 July 2007
Persons entitled: John Mcdermott

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 April 2003Delivered on: 8 May 2003
Satisfied on: 19 July 2007
Persons entitled: Richard Penston

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 2003Delivered on: 1 May 2003
Satisfied on: 8 May 2008
Persons entitled: Bibby Factors Manchester LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed charge on all f/h and l/h property together with all fixtures and fittings and fixed plant and machinery, all goodwill and uncalled capital and intellectual property. A floating charge on the remainder of the undertaking, property rights and assets whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2017Administrator's progress report (29 pages)
20 September 2017Notice of move from Administration to Dissolution (31 pages)
9 May 2017Administrator's progress report (27 pages)
16 December 2016Statement of affairs with form 2.14B (8 pages)
9 December 2016Notice of deemed approval of proposals (1 page)
24 November 2016Statement of administrator's proposal (58 pages)
25 October 2016Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 25 October 2016 (2 pages)
14 October 2016Appointment of an administrator (1 page)
26 August 2016Satisfaction of charge 9 in full (5 pages)
22 June 2016Termination of appointment of Linda Susan Whittaker as a director on 14 June 2016 (1 page)
22 June 2016Appointment of Mr Harold Peter Whittaker as a director on 14 June 2016 (2 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 186
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 July 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 186
(4 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 186
(4 pages)
10 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 186
(4 pages)
7 August 2013Accounts for a small company made up to 31 January 2013 (6 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 June 2012Termination of appointment of Accounts Unlocked Llp as a secretary (1 page)
26 January 2012Registered office address changed from the Granary Lower Worten Yard Worten Lane Ashford Kent TN23 3BU on 26 January 2012 (1 page)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
26 January 2012Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages)
26 January 2012Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages)
19 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Accounts Unlocked Llp on 17 January 2010 (2 pages)
5 February 2010Director's details changed for Mrs Linda Susan Whittaker on 17 January 2010 (2 pages)
23 September 2009Secretary appointed accounts unlocked LLP (1 page)
23 September 2009Appointment terminated secretary accounts unlocked LTD (1 page)
28 July 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Return made up to 17/01/09; full list of members (3 pages)
23 February 2009Location of debenture register (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2008Return made up to 17/01/07; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/04/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2008Return made up to 17/01/08; full list of members; amend (6 pages)
2 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 March 2008Secretary's change of particulars / accounts unlocked LTD / 08/11/2007 (1 page)
7 February 2008Return made up to 17/01/08; full list of members (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 6 castle farm bickerton road cholmondeley malpas cheshire SY14 8AQ (1 page)
19 November 2007Registered office changed on 19/11/07 from: the granary, lower worten yard worten lane ashford kent TN23 3BU (1 page)
24 October 2007Particulars of mortgage/charge (10 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Return made up to 17/01/07; full list of members; amend (6 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Return made up to 17/01/07; full list of members (5 pages)
28 November 2006Accounting reference date extended from 30/12/06 to 31/01/07 (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Director resigned (1 page)
25 August 2006Ad 09/05/06--------- £ si 69@1=69 £ ic 117/186 (2 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 March 2006Return made up to 17/01/06; full list of members (10 pages)
19 January 2006Total exemption small company accounts made up to 30 December 2004 (6 pages)
4 October 2005Ad 12/07/05--------- £ si 17@1=17 £ ic 100/117 (2 pages)
4 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 March 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 January 2005Accounts for a small company made up to 30 December 2003 (7 pages)
16 December 2004Registered office changed on 16/12/04 from: 123 deansgate manchester greater manchester M3 2BU (1 page)
27 February 2004Return made up to 17/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
16 July 2003Ad 17/06/03--------- £ si 9@1=9 £ ic 3/12 (2 pages)
16 July 2003Ad 06/05/03--------- £ si 88@1=88 £ ic 12/100 (4 pages)
8 May 2003Particulars of mortgage/charge (8 pages)
8 May 2003Particulars of mortgage/charge (8 pages)
8 May 2003Particulars of mortgage/charge (8 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
25 April 2003Ad 16/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 April 2003Director resigned (1 page)
25 April 2003£ nc 100/1000 16/04/03 (1 page)
25 April 2003Accounting reference date shortened from 31/01/04 to 30/12/03 (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Secretary resigned (1 page)
16 April 2003Company name changed fleetness 333 LIMITED\certificate issued on 16/04/03 (3 pages)
17 January 2003Incorporation (26 pages)