PARTNER FOODS LIMITED
MANCHESTER VEGETARIAN WORLD LIMITED BROOKENEWCO LIMITED

Hellopages » Greater Manchester » Manchester » M20 5PG

Company number 05960138
Status Liquidation
Incorporation Date 9 October 2006
Company Type Private Limited Company
Address C/O JONES LOWNDES DWYER LLP, 4 THE STABLES WILMSLOW ROAD, DIDSBURY, MANCHESTER, ENGLAND, M20 5PG
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 14 January 2017; Liquidators statement of receipts and payments to 14 January 2016; Administrator's progress report to 6 January 2015. The most likely internet sites of PARTNER FOODS LIMITED are www.partnerfoods.co.uk, and www.partner-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Partner Foods Limited is a Private Limited Company. The company registration number is 05960138. Partner Foods Limited has been working since 09 October 2006. The present status of the company is Liquidation. The registered address of Partner Foods Limited is C O Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester England M20 5pg. . FIRTH, Michael Roger is a Director of the company. Secretary CLAYTON, Christine Mary has been resigned. Secretary STEELE, Peter Robert has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROWN, Ian David has been resigned. Director SHAW, Brian Winston has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Director
FIRTH, Michael Roger
Appointed Date: 09 October 2006
78 years old

Resigned Directors

Secretary
CLAYTON, Christine Mary
Resigned: 05 December 2007
Appointed Date: 09 October 2006

Secretary
STEELE, Peter Robert
Resigned: 31 May 2014
Appointed Date: 05 December 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 October 2006
Appointed Date: 09 October 2006

Director
BROWN, Ian David
Resigned: 27 September 2012
Appointed Date: 21 May 2009
66 years old

Director
SHAW, Brian Winston
Resigned: 31 May 2012
Appointed Date: 06 December 2007
78 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 October 2006
Appointed Date: 09 October 2006

PARTNER FOODS LIMITED Events

27 Jan 2017
Liquidators statement of receipts and payments to 14 January 2017
25 Jan 2016
Liquidators statement of receipts and payments to 14 January 2016
15 Jan 2015
Administrator's progress report to 6 January 2015
15 Jan 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
15 Jan 2015
Administrator's progress report to 26 December 2014
...
... and 46 more events
08 Dec 2006
New secretary appointed
08 Dec 2006
Accounting reference date extended from 31/10/07 to 31/12/07
08 Dec 2006
Director resigned
08 Dec 2006
Secretary resigned
09 Oct 2006
Incorporation

PARTNER FOODS LIMITED Charges

18 March 2014
Charge code 0596 0138 0004
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC T/a Aldermore Invoice Finance
Description: Contains fixed charge.
14 October 2013
Charge code 0596 0138 0003
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
18 December 2006
Fixed and floating charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Partnership Investment Mezzanine Fund LP
Description: All properties which are listed in schedule 1 of the…