Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Standardized Food Products Company Limited(The)
Standardized Food Products Company Limited(The) is a dissolved company incorporated on 28 May 1929 with the registered office located in Tunbridge Wells, Kent. Standardized Food Products Company Limited(The) was registered 96 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 January 2017
(8 years ago)
Was
87 years old
at the time of dissolution
Following
liquidation
Company No
00239888
Private limited company
Age
96 years
Incorporated
28 May 1929
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Standardized Food Products Company Limited(The)
Contact
Update Details
Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Same address for the past
12 years
Companies in TN1 1EE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Michael John McDonough
Director • Finance Director • British • Lives in UK • Born in Nov 1958
Mr David Paul Newman
Secretary • Accountant • British • Lives in England • Born in Mar 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Boughton Lodge Water Sports Club Limited
Mr David Paul Newman is a mutual person.
Active
Meredon Ltd
Mr Michael John McDonough is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 12 Jan 2017
Registered Address Changed
12 Years Ago on 28 Nov 2012
Voluntary Liquidator Appointed
13 Years Ago on 27 Mar 2012
Declaration of Solvency
13 Years Ago on 27 Mar 2012
Registered Address Changed
13 Years Ago on 27 Mar 2012
Confirmation Submitted
13 Years Ago on 28 Nov 2011
Dormant Accounts Submitted
14 Years Ago on 16 Sep 2011
Confirmation Submitted
14 Years Ago on 6 Dec 2010
Dormant Accounts Submitted
15 Years Ago on 24 Aug 2010
Confirmation Submitted
15 Years Ago on 17 Dec 2009
Get Alerts
Get Credit Report
Discover Standardized Food Products Company Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Jan 2017
Return of final meeting in a members' voluntary winding up
Submitted on 12 Oct 2016
Liquidators' statement of receipts and payments to 19 March 2016
Submitted on 9 Aug 2016
Liquidators' statement of receipts and payments to 19 March 2015
Submitted on 5 Aug 2015
Liquidators' statement of receipts and payments to 19 March 2014
Submitted on 1 May 2014
Liquidators' statement of receipts and payments to 19 March 2013
Submitted on 18 Jun 2013
Registered office address changed from Ccw Recovery Solutions Llp Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 28 November 2012
Submitted on 28 Nov 2012
Registered office address changed from 229 Crown Street Liverpool L8 7RF United Kingdom on 27 March 2012
Submitted on 27 Mar 2012
Declaration of solvency
Submitted on 27 Mar 2012
Appointment of a voluntary liquidator
Submitted on 27 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs