TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED

TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00069787
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED located?

    Registered Office Address
    Seton House Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Undeliverable Registered Office AddressNo

    What were the previous names of TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORMEAT (U.K.) LIMITEDApr 01, 1985Apr 01, 1985
    LANE FOOD COMPANY (THE) LIMITED Apr 09, 1901Apr 09, 1901

    What are the latest accounts for TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Martyn James Robinson as a director on Oct 15, 2019

    2 pagesAP01

    Appointment of Mr Carl Beardshall as a director on Oct 15, 2019

    2 pagesAP01

    Termination of appointment of Andrew Michael James Cracknell as a director on Oct 15, 2019

    1 pagesTM01

    Termination of appointment of Morten Schott Knudsen as a director on Oct 15, 2019

    1 pagesTM01

    Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019

    2 pagesAP01

    Appointment of Mr Andrew Michael James Cracknell as a director on Feb 15, 2019

    2 pagesAP01

    Termination of appointment of Tommy Bro Moelgaard as a director on Feb 15, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Ronald William Francis as a director on Jun 05, 2018

    1 pagesTM01

    Appointment of Mr Tommy Bro Moelgaard as a director on Feb 07, 2018

    2 pagesAP01

    Termination of appointment of Helen Margaret Glennie as a director on Feb 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 05, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 13, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher Malcolm Terry as a secretary on Jun 29, 2017

    1 pagesTM02

    Appointment of Mrs Helen Margaret Glennie as a director on Jun 29, 2017

    2 pagesAP01

    Appointment of Mr Stephen Ronald William Francis as a director on Jun 29, 2017

    2 pagesAP01

    Who are the officers of TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEARDSHALL, Carl
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritish107088850001
    ROBINSON, Martyn James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritish251309040001
    GREEN, Alan
    24 Saint Marys Avenue
    Billinge
    WN5 7QL Wigan
    Lancashire
    Secretary
    24 Saint Marys Avenue
    Billinge
    WN5 7QL Wigan
    Lancashire
    British73747950001
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Danish96281690001
    JENSEN, Herluf
    10 Nason Grove
    CV8 2HU Kenilworth
    Secretary
    10 Nason Grove
    CV8 2HU Kenilworth
    Danish96281690001
    JONES, Michael Ian
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    Secretary
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    British137696740001
    NORGAARD, Soren Borup
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    Secretary
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    Danish103966980001
    PEDERSEN, Morten Bryder
    4 Courtney Way
    CB4 2EE Cambridge
    Secretary
    4 Courtney Way
    CB4 2EE Cambridge
    Danish117149440001
    PLYTE, Mark Edward
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    Secretary
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    British133669910001
    SCOTT, Nigel George
    2 Paddock Drive
    Parkgate
    CH64 6TQ South Wirral
    Merseyside
    Secretary
    2 Paddock Drive
    Parkgate
    CH64 6TQ South Wirral
    Merseyside
    British152627130001
    TERRY, Christopher Malcolm
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    206516200001
    ANDERSEN, Jorn Wendel
    Borgevej 47 B
    Dk-2800 Lyngby
    FOREIGN
    Denmark
    Director
    Borgevej 47 B
    Dk-2800 Lyngby
    FOREIGN
    Denmark
    Danish19573280001
    CHRISTENSEN, Ole Toft
    23 Mount Road
    West Kirby
    L48 2HH Wirral
    Merseyside
    Director
    23 Mount Road
    West Kirby
    L48 2HH Wirral
    Merseyside
    Danish28209120001
    CRACKNELL, Andrew Michael James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United KingdomBritish251560410001
    ENEVOLDSEN, Flemming Nyenstad
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanish156168570001
    FORBES, Mark St John Graham
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    Director
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    British124790560001
    FRANCIS, Stephen Ronald William
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritish205102630001
    GARDNER, Barrie Howard
    Roe Lodge
    Sowerby Row,Southwaite
    CA4 0QH Carlisle
    Cumbria
    Director
    Roe Lodge
    Sowerby Row,Southwaite
    CA4 0QH Carlisle
    Cumbria
    EnglandBritish80605980001
    GLENNIE, Helen Margaret
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritish217903040001
    HILLMAN, Paul
    2 Westbourne Road
    PR8 2JU Southport
    Merseyside
    Director
    2 Westbourne Road
    PR8 2JU Southport
    Merseyside
    British51389580002
    JAKOBSEN, Carsten Svejgaard
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandDanish165874230001
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandDanish96281690001
    KNUDSEN, Morten Schott
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    DenmarkDanish256823310001
    LINDELOV, Flemming, President & Group Ceo
    Radyrvej 5
    FOREIGN Dk 3500
    Vaerlose
    Denmark
    Director
    Radyrvej 5
    FOREIGN Dk 3500
    Vaerlose
    Denmark
    Danish32273340002
    MOELGAARD, Tommy Bro
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandDanish243006590001
    MURRELLS, Steven Geoffrey
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandBritish156162510001
    RASZTAR, Peter
    Lerdalen 43 1 Th
    FOREIGN 8270 Hojbjerg
    Denmark
    Director
    Lerdalen 43 1 Th
    FOREIGN 8270 Hojbjerg
    Denmark
    Danish45435490001
    TERRY, Christopher Malcolm, Mr.
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritish60746700002
    THOMAS, Christopher
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    United KingdomBritish63844650001
    THOMSEN, Sven Arendt
    Filippavej 13
    DK7100 Vejle
    Jutland
    Denmark
    Director
    Filippavej 13
    DK7100 Vejle
    Jutland
    Denmark
    Danish53727580001

    Who are the persons with significant control of TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tulip International (Uk) Limited
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    Apr 06, 2016
    Warwick Technology Park, Gallows Hill
    CV34 6DA Warwick
    Seton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngalnd And Wales
    Registration Number1330427
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 28, 1985
    Delivered On Apr 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land at site k park farm wellingbourgh northamptonshire.
    Persons Entitled
    • Den Dansice Bank
    Transactions
    • Apr 04, 1985Registration of a charge
    Mortgage
    Created On Nov 12, 1984
    Delivered On Nov 20, 1984
    Satisfied
    Amount secured
    £565,000
    Short particulars
    The interest of the company as a contracting purchaser pursuant to an agreement d/d 13.7.84.
    Persons Entitled
    • Den Danske Bank
    Transactions
    • Nov 20, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0