HOULTON MEATS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1JQ

Company number 01008589
Status Active
Incorporation Date 21 April 1971
Company Type Private Limited Company
Address FOURTH FLOOR 30-31, FURNIVAL STREET, LONDON, EC4A 1JQ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 10,060 ; Group of companies' accounts made up to 2 October 2015; Annual return made up to 9 May 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 10,060 . The most likely internet sites of HOULTON MEATS LIMITED are www.houltonmeats.co.uk, and www.houlton-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Houlton Meats Limited is a Private Limited Company. The company registration number is 01008589. Houlton Meats Limited has been working since 21 April 1971. The present status of the company is Active. The registered address of Houlton Meats Limited is Fourth Floor 30 31 Furnival Street London Ec4a 1jq. . TROTH, Frederick John is a Secretary of the company. DAVIS, Arthur Henry is a Director of the company. DAVIS, James Patrick is a Director of the company. DAVIS, William Derek is a Director of the company. NEWITT, Robert James is a Director of the company. TROTH, Frederick John is a Director of the company. The company operates in "Wholesale of meat and meat products".


Current Directors


Director
DAVIS, Arthur Henry

78 years old

Director
DAVIS, James Patrick

90 years old

Director
DAVIS, William Derek

89 years old

Director
NEWITT, Robert James

81 years old

Director

HOULTON MEATS LIMITED Events

21 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 10,060

10 May 2016
Group of companies' accounts made up to 2 October 2015
11 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,060

10 Apr 2015
Group of companies' accounts made up to 3 October 2014
12 May 2014
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,060

...
... and 76 more events
30 Sep 1987
Full group accounts made up to 3 October 1986

03 Sep 1987
Return made up to 12/08/87; full list of members

16 Jun 1986
Return made up to 20/05/86; full list of members

16 May 1986
Full accounts made up to 30 September 1985
21 Apr 1971
Incorporation

HOULTON MEATS LIMITED Charges

23 August 1995
Notice of retention of title
Delivered: 25 August 1995
Status: Outstanding
Persons entitled: The City (Europe) PLC.,
Description: The goods supplied under delivery note no.1649 By the…
16 August 1995
Notice of retention of title
Delivered: 19 August 1995
Status: Outstanding
Persons entitled: The City (Europe) PLC
Description: The goods supplied under delivery note no.1648. See the…
24 May 1995
Notice of retention of title
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: The City (Europe) PLC
Description: The proceeds of sale of the goods supplied under delivery…
2 March 1994
Legal charge
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rayleigh cold store stadium way benfleet essex.
27 March 1992
Legal charge
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H property k/a rayleigh coldstore, stadium way, benfleet…
2 March 1992
Book debts debenture deed
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: Hill Samuel Commercial Finance Limited
Description: First fixed charge on all the book debts and other debts of…
16 June 1988
Confimatory charge
Delivered: 4 July 1988
Status: Satisfied on 29 April 1992
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
13 September 1978
Mortgage
Delivered: 13 September 1978
Status: Satisfied on 30 July 1992
Persons entitled: National Westminster Bank PLC
Description: F/H land having 9 frontage to stadium way thundersley…
13 September 1978
Mortgage
Delivered: 13 September 1978
Status: Satisfied on 29 April 1992
Persons entitled: National Westminster Bank PLC
Description: 90, fobbing road corringham essex, formerly known as 54…
7 August 1975
Mortgage debenture
Delivered: 13 August 1975
Status: Satisfied on 29 April 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies estate or…