SUMMERS POULTRY PRODUCTS LIMITED
SOLIHULL FERALGARDENS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B94 5AH

Company number 04044104
Status Active - Proposal to Strike off
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address CANK FARM, WELL LANE TANWORTH IN ARDEN, SOLIHULL, WEST MIDLANDS, B94 5AH
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of SUMMERS POULTRY PRODUCTS LIMITED are www.summerspoultryproducts.co.uk, and www.summers-poultry-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Summers Poultry Products Limited is a Private Limited Company. The company registration number is 04044104. Summers Poultry Products Limited has been working since 31 July 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Summers Poultry Products Limited is Cank Farm Well Lane Tanworth in Arden Solihull West Midlands B94 5ah. . SUMMERS, Adrian Nicholas is a Secretary of the company. SUMMERS, Adrian Nicholas is a Director of the company. SUMMERS, John Francis is a Director of the company. Secretary BEECH, Mark Edward has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director SUMMERS, Fay has been resigned. Director SUMMERS, John has been resigned. Director SUMMERS, Mark Hollely has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
SUMMERS, Adrian Nicholas
Appointed Date: 07 June 2006

Director
SUMMERS, Adrian Nicholas
Appointed Date: 23 November 2000
57 years old

Director
SUMMERS, John Francis
Appointed Date: 31 July 2000
61 years old

Resigned Directors

Secretary
BEECH, Mark Edward
Resigned: 07 June 2006
Appointed Date: 23 November 2000

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 06 November 2000
Appointed Date: 31 July 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 November 2000
Appointed Date: 31 July 2000

Director
SUMMERS, Fay
Resigned: 29 September 2011
Appointed Date: 31 July 2000
84 years old

Director
SUMMERS, John
Resigned: 29 September 2011
Appointed Date: 31 July 2000
88 years old

Director
SUMMERS, Mark Hollely
Resigned: 29 September 2011
Appointed Date: 31 July 2000
60 years old

Persons With Significant Control

Mr Adrian Nicholas Summers
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

SUMMERS POULTRY PRODUCTS LIMITED Events

07 Feb 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
09 Sep 2016
Confirmation statement made on 31 August 2016 with updates
27 Jan 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Dec 2015
Total exemption full accounts made up to 28 February 2015
...
... and 64 more events
14 Nov 2000
Registered office changed on 14/11/00 from: 47-49 green lane northwood middlesex HA6 3AE
13 Nov 2000
Company name changed feralgardens LIMITED\certificate issued on 14/11/00
10 Nov 2000
Secretary resigned
10 Nov 2000
Director resigned
31 Jul 2000
Incorporation

SUMMERS POULTRY PRODUCTS LIMITED Charges

29 January 2015
Charge code 0404 4104 0008
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…
13 January 2015
Charge code 0404 4104 0007
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
12 December 2013
Charge code 0404 4104 0006
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 March 2013
Debenture
Delivered: 26 March 2013
Status: Satisfied on 17 January 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 November 2010
Supplemental chattel mortgage
Delivered: 22 November 2010
Status: Satisfied on 10 December 2014
Persons entitled: State Securities PLC
Description: Renault midlum 180 dci 4 x 2 reg no BX56 uvy chassis no…
10 January 2006
Chattels mortgage
Delivered: 11 January 2006
Status: Satisfied on 24 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels plant machinery and things being: systemate…
26 September 2002
Debenture
Delivered: 4 October 2002
Status: Satisfied on 10 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2000
Debenture
Delivered: 12 December 2000
Status: Satisfied on 4 August 2004
Persons entitled: Summers Poultry Limited
Description: Fixed and floating charges over the undertaking and all…