Company NameOLAM Food Ingredients Holdings UK Limited
Company StatusDissolved
Company Number06113431
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date29 July 2017 (6 years, 8 months ago)
Previous NamesRolco 270 Limited and Britannia Food Ingredients Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Richard Samuel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 29 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Greystone Close
Tickhill
Doncaster
South Yorkshire
DN11 9QL
Secretary NameMr Andrew Richard Samuel
NationalityBritish
StatusClosed
Appointed30 May 2007(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 29 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Greystone Close
Tickhill
Doncaster
South Yorkshire
DN11 9QL
Director NameLee Paul White
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 29 July 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3EY
Director NamePhilip John Nash
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodhurst South
Ray Mead Road
Maidenhead
Berkshire
SL6 8NZ
Director NameMr Stephen Michael Pepper
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 2011)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Gibbon Road
Kingston Upon Thames
Surrey
KT2 6AB
Director NameHesper Maty Timms
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Wrays Yard The Green
Nocton
Lincoln
LN4 2BJ
Director NameDr Ralph Timms
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Wrays Yard
School Road, Nocton
Lincoln
Lincolnshire
LN4 2BJ
Director NameGillian Marie Nash
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2011)
RoleCourse Administrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Dale Lodge Road
Sunningdale
Ascot
SL5 0LY
Director NameMr Raymond Cook
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2011)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhale Bridge Park
South Newbald
York
YO43 4SU
Director NameMrs June Jacqueline Cook
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2011)
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressWhale Bridge Park
South Newbald
York
YO43 4SU
Director NameMr Amit Suri
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 4 Borough High Street
London
SE1 9QR
Director NameMr Rahul Bapat
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 4 Borough High Street
London
SE1 9QR
Director NameMr Rishi Kalra
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Borough High Street
London
SE1 9QR
Director NameMr Gerard Anthony Manley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 4 Borough High Street
London
SE1 9QR
Director NameMr Bleddyn Young
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 North Avenue
Mickleover
Derby
DE3 5HX
Director NameMr Tejinder Singh Saraon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed27 February 2012(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Borough High Street
London
SE1 9QR
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Contact

Websitewww.britanniafood.com

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,886,000
Current Liabilities£2,048,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 June 2007Delivered on: 7 June 2007
Satisfied on: 22 January 2011
Persons entitled: Joy Barnes and Simon William Lunt ("the Trustees")

Classification: Composite guarantee and 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
1 June 2007Delivered on: 8 June 2007
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 and machinery.
Outstanding
1 June 2007Delivered on: 6 June 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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 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.
Outstanding

Filing History

29 July 2017Final Gazette dissolved following liquidation (1 page)
29 July 2017Final Gazette dissolved following liquidation (1 page)
29 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
29 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
17 November 2016Register(s) moved to registered inspection location Brittania Way Glews Hollow Goole East Yorkshire DN14 6ES (2 pages)
17 November 2016Register(s) moved to registered inspection location Brittania Way Glews Hollow Goole East Yorkshire DN14 6ES (2 pages)
3 November 2016Register inspection address has been changed to Brittania Way Glews Hollow Goole East Yorkshire DN14 6ES (2 pages)
3 November 2016Register inspection address has been changed to Brittania Way Glews Hollow Goole East Yorkshire DN14 6ES (2 pages)
2 November 2016Registered office address changed from Britannia Way Glews Hollow Goole East Yorkshire DN14 6ES to C/O Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from Britannia Way Glews Hollow Goole East Yorkshire DN14 6ES to C/O Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY on 2 November 2016 (2 pages)
28 October 2016Declaration of solvency (3 pages)
28 October 2016Declaration of solvency (3 pages)
28 October 2016Appointment of a voluntary liquidator (1 page)
28 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-06
(1 page)
28 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-06
(1 page)
28 October 2016Appointment of a voluntary liquidator (1 page)
7 October 2016Appointment of Lee Paul White as a director on 5 October 2016 (2 pages)
7 October 2016Appointment of Lee Paul White as a director on 5 October 2016 (2 pages)
6 October 2016Termination of appointment of Bleddyn Young as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of Bleddyn Young as a director on 5 October 2016 (1 page)
26 September 2016Satisfaction of charge 2 in full (1 page)
26 September 2016Termination of appointment of Rishi Kalra as a director on 23 September 2016 (1 page)
26 September 2016Termination of appointment of Gerard Anthony Manley as a director on 26 September 2016 (1 page)
26 September 2016Satisfaction of charge 2 in full (1 page)
26 September 2016Termination of appointment of Rishi Kalra as a director on 23 September 2016 (1 page)
26 September 2016Satisfaction of charge 1 in full (1 page)
26 September 2016Termination of appointment of Tejinder Singh Saraon as a director on 22 September 2016 (1 page)
26 September 2016Termination of appointment of Tejinder Singh Saraon as a director on 22 September 2016 (1 page)
26 September 2016Satisfaction of charge 1 in full (1 page)
26 September 2016Termination of appointment of Gerard Anthony Manley as a director on 26 September 2016 (1 page)
22 April 2016Full accounts made up to 31 December 2014 (11 pages)
22 April 2016Full accounts made up to 31 December 2014 (11 pages)
10 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7,211
(9 pages)
10 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7,211
(9 pages)
18 February 2016Termination of appointment of Philip John Nash as a director on 31 December 2015 (1 page)
18 February 2016Termination of appointment of Philip John Nash as a director on 31 December 2015 (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7,211
(10 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7,211
(10 pages)
20 February 2015Full accounts made up to 30 June 2014 (11 pages)
20 February 2015Full accounts made up to 30 June 2014 (11 pages)
15 October 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
15 October 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 7,211
(10 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 7,211
(10 pages)
10 February 2014Full accounts made up to 30 June 2013 (14 pages)
10 February 2014Full accounts made up to 30 June 2013 (14 pages)
22 April 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
22 April 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
9 April 2013Company name changed britannia food ingredients holdings LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
9 April 2013Company name changed britannia food ingredients holdings LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
21 March 2013Change of name notice (2 pages)
21 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
(1 page)
21 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
(1 page)
21 March 2013Change of name notice (2 pages)
23 February 2013Termination of appointment of Rahul Bapat as a director (1 page)
23 February 2013Termination of appointment of Rahul Bapat as a director (1 page)
23 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (10 pages)
23 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (10 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (28 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (28 pages)
28 February 2012Appointment of Mr Tejinder Singh Saraon as a director (2 pages)
28 February 2012Appointment of Mr Tejinder Singh Saraon as a director (2 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
3 February 2012Termination of appointment of Amit Suri as a director (1 page)
3 February 2012Termination of appointment of Amit Suri as a director (1 page)
20 June 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages)
20 June 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (11 pages)
23 February 2011Aud stat 519 (1 page)
23 February 2011Appointment of Mr Bleddyn Young as a director (2 pages)
23 February 2011Aud stat 519 (1 page)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (11 pages)
23 February 2011Aud stat 519 (1 page)
23 February 2011Appointment of Mr Bleddyn Young as a director (2 pages)
23 February 2011Aud stat 519 (1 page)
15 February 2011Appointment of Mr Rahul Bapat as a director (2 pages)
15 February 2011Appointment of Mr Rishi Kalra as a director (2 pages)
15 February 2011Appointment of Mr Amit Suri as a director (2 pages)
15 February 2011Appointment of Mr Amit Suri as a director (2 pages)
15 February 2011Appointment of Mr Gerard Anthony Manley as a director (2 pages)
15 February 2011Appointment of Mr Rahul Bapat as a director (2 pages)
15 February 2011Appointment of Mr Gerard Anthony Manley as a director (2 pages)
15 February 2011Appointment of Mr Rishi Kalra as a director (2 pages)
10 February 2011Termination of appointment of Gillian Nash as a director (1 page)
10 February 2011Termination of appointment of Hesper Timms as a director (1 page)
10 February 2011Termination of appointment of Ralph Timms as a director (1 page)
10 February 2011Termination of appointment of June Cook as a director (1 page)
10 February 2011Termination of appointment of Ralph Timms as a director (1 page)
10 February 2011Termination of appointment of June Cook as a director (1 page)
10 February 2011Termination of appointment of Raymond Cook as a director (1 page)
10 February 2011Termination of appointment of Raymond Cook as a director (1 page)
10 February 2011Termination of appointment of Gillian Nash as a director (1 page)
10 February 2011Termination of appointment of Hesper Timms as a director (1 page)
3 February 2011Consolidation and sub-division of shares on 28 January 2011 (5 pages)
3 February 2011Consolidation and sub-division of shares on 28 January 2011 (5 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate & divide shares 28/01/2011
(18 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate & divide shares 28/01/2011
(18 pages)
28 January 2011Termination of appointment of Stephen Pepper as a director (1 page)
28 January 2011Termination of appointment of Stephen Pepper as a director (1 page)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
22 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
29 March 2010Memorandum and Articles of Association (9 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2010Particulars of variation of rights attached to shares (3 pages)
29 March 2010Particulars of variation of rights attached to shares (3 pages)
29 March 2010Change of share class name or designation (2 pages)
29 March 2010Memorandum and Articles of Association (9 pages)
29 March 2010Change of share class name or designation (2 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
26 February 2010Director's details changed for Dr Ralph Timms on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Hesper Maty Timms on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Hesper Maty Timms on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Stephen Michael Pepper on 19 February 2010 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
26 February 2010Director's details changed for Stephen Michael Pepper on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Gillian Marie Nash on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Gillian Marie Nash on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Dr Ralph Timms on 19 February 2010 (2 pages)
20 October 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
20 October 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
24 April 2009Return made up to 19/02/09; full list of members (8 pages)
24 April 2009Return made up to 19/02/09; full list of members (8 pages)
25 November 2008Full accounts made up to 31 March 2008 (26 pages)
25 November 2008Full accounts made up to 31 March 2008 (26 pages)
4 September 2008Director appointed hesper maty timms (2 pages)
4 September 2008Director appointed ralph edmund timms (2 pages)
4 September 2008Director appointed gillian marie nash (2 pages)
4 September 2008Director appointed raymond cook (2 pages)
4 September 2008Director appointed june jacqueline cook (2 pages)
4 September 2008Director appointed june jacqueline cook (2 pages)
4 September 2008Director appointed hesper maty timms (2 pages)
4 September 2008Director appointed gillian marie nash (2 pages)
4 September 2008Director appointed raymond cook (2 pages)
4 September 2008Director appointed ralph edmund timms (2 pages)
19 March 2008Return made up to 19/02/08; full list of members (5 pages)
19 March 2008Return made up to 19/02/08; full list of members (5 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
22 June 2007Statement of affairs (6 pages)
22 June 2007Statement of affairs (6 pages)
22 June 2007Ad 01/06/07--------- £ si 7210@1=7210 £ ic 1/7211 (2 pages)
22 June 2007Ad 01/06/07--------- £ si 7210@1=7210 £ ic 1/7211 (2 pages)
20 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Registered office changed on 08/06/07 from: wilberforce court high street hull north humberside HU1 1YJ (1 page)
8 June 2007Nc inc already adjusted 30/05/07 (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: wilberforce court high street hull north humberside HU1 1YJ (1 page)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Nc inc already adjusted 30/05/07 (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007Secretary resigned (1 page)
7 June 2007Particulars of mortgage/charge (6 pages)
7 June 2007Particulars of mortgage/charge (6 pages)
6 June 2007Particulars of mortgage/charge (6 pages)
6 June 2007Particulars of mortgage/charge (6 pages)
25 May 2007Company name changed rolco 270 LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed rolco 270 LIMITED\certificate issued on 25/05/07 (2 pages)
19 February 2007Incorporation (20 pages)
19 February 2007Incorporation (20 pages)