DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED

DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED

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

    Company NameDAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00345735
    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 DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED?

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

    Where is DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED located?

    Registered Office Address
    38 Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) 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

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Registered office address changed from Quality House Vicarage Lane Blackpool FY4 4NQ to 38 Barnard Road, Bowthorpe, Norwich NR5 9JP on May 17, 2021

    1 pagesAD01

    Appointment of Ms Katherine Susan Atkinson as a secretary on Apr 27, 2021

    2 pagesAP03

    Termination of appointment of Clive Ashley Burnett as a secretary on Apr 27, 2021

    1 pagesTM02

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Maria Elza Marleen Van Troys as a director on Dec 29, 2020

    1 pagesTM01

    Appointment of Andrew David Driscoll as a director on Dec 22, 2020

    2 pagesAP01

    Appointment of Ashley James Hicks as a director on Dec 22, 2020

    2 pagesAP01

    Director's details changed for Mr Andrew Hawkins on Aug 20, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Termination of appointment of Antony Francheterre as a director on Jul 31, 2019

    1 pagesTM01

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01

    Cessation of Steven Falcon Joseph as a person with significant control on Jun 01, 2016

    1 pagesPSC07

    Appointment of Mr Clive Ashley Burnett as a secretary on Dec 12, 2018

    2 pagesAP03

    Cessation of Raphael Maurice Charles Vital De Botton as a person with significant control on Jun 01, 2016

    1 pagesPSC07

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Appointment of Mr Andrew Hawkins as a director on Aug 20, 2018

    2 pagesAP01

    Termination of appointment of Steven Falcon Joseph as a director on Aug 20, 2018

    1 pagesTM01

    Termination of appointment of Raphael Maurice Charles Vital De Botton as a director on Aug 20, 2018

    1 pagesTM01

    Who are the officers of DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Katherine Susan
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    Secretary
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    283102040001
    DRISCOLL, Andrew David
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    Director
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    United KingdomBritish108719780003
    HAWLEY, Andrew
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomBritish193692450001
    HICKS, Ashley James
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    Director
    Barnard Road,
    Bowthorpe,
    NR5 9JP Norwich
    38
    United Kingdom
    EnglandBritish277936160001
    BURNETT, Clive Ashley
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Secretary
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    253790200001
    BURNETT, Clive Ashley
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Secretary
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    British110830490001
    DODSON, Anthony Michael
    1 Woburn Close
    Kingsmead
    CW9 8WT Northwich
    Cheshire
    Secretary
    1 Woburn Close
    Kingsmead
    CW9 8WT Northwich
    Cheshire
    English7368280002
    JOSEPH, Steven Falcon
    Orchard Close
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    Secretary
    Orchard Close
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    British61618650001
    PETERSEN, Niels
    80 Gravel Lane
    SK9 6LT Wilmslow
    Cheshire
    Secretary
    80 Gravel Lane
    SK9 6LT Wilmslow
    Cheshire
    Danish75517990004
    ASSANT, Lionel
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomFrench162016030001
    BEANEY, Norman
    9 Brindle Fold
    PR5 6RU Preston
    Lancashire
    Director
    9 Brindle Fold
    PR5 6RU Preston
    Lancashire
    British78699910001
    BEEDLE, Wayne
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomBritish96713740002
    BIRDI, Vispi
    2 Frances Avenue
    SL6 8NX Maidenhead
    Berkshire
    Director
    2 Frances Avenue
    SL6 8NX Maidenhead
    Berkshire
    EnglandBritish76192230001
    DE BOTTON, Raphael Maurice Charles Vital
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    EnglandFrench173191290001
    DODDS, Steve
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomBritish112612610001
    DODSON, Anthony Michael
    1 Woburn Close
    Kingsmead
    CW9 8WT Northwich
    Cheshire
    Director
    1 Woburn Close
    Kingsmead
    CW9 8WT Northwich
    Cheshire
    United KingdomEnglish7368280002
    EVENNETT, David Ernest
    Brook House
    Pepper Street Mobbererley
    WA16 6JH Knutsford
    Cheshire
    Director
    Brook House
    Pepper Street Mobbererley
    WA16 6JH Knutsford
    Cheshire
    British33151820002
    FRANCHETERRE, Antony
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    EnglandFrench208945660001
    HUNTER, Graham Keith
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    EnglandBritish116691640001
    JOSEPH, Steven Falcon
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomBritish130124020001
    JUHASZ, Eve Marion
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    EnglandBritish184464440001
    KENNEDY, Neil Angus
    Leworthy Mill Farm
    Woolsardisworthy
    EX39 5PY Bideford
    Devon
    England
    Director
    Leworthy Mill Farm
    Woolsardisworthy
    EX39 5PY Bideford
    Devon
    England
    EnglandBritish75264280002
    KITT, Stanley Christopher
    New Dyke
    Laburnum Avenue
    FY8 4LH Lytham
    Lancashire
    Director
    New Dyke
    Laburnum Avenue
    FY8 4LH Lytham
    Lancashire
    EnglandBritish90446160001
    LOWDEN, Albert
    46 Hall Park Drive
    Lytham
    FY8 4QZ Lytham St Annes
    Lancashire
    Director
    46 Hall Park Drive
    Lytham
    FY8 4QZ Lytham St Annes
    Lancashire
    British6454170001
    MARSHALL, Christopher Alan
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomBritish54759450002
    MOXON, John Glenn
    Southern Wood
    Smallwood Hey, Pilling
    PR3 6HJ Preston
    Lancashire
    Director
    Southern Wood
    Smallwood Hey, Pilling
    PR3 6HJ Preston
    Lancashire
    British54432550002
    O'KEEFE, James
    40 Clifford Road
    North Shore
    FY1 2PC Blackpool
    Lancashire
    Director
    40 Clifford Road
    North Shore
    FY1 2PC Blackpool
    Lancashire
    British32854560001
    PETERSEN, Niels
    80 Gravel Lane
    SK9 6LT Wilmslow
    Cheshire
    Director
    80 Gravel Lane
    SK9 6LT Wilmslow
    Cheshire
    Danish75517990004
    RAMSAUER, Robert
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomAustrian161528850001
    ROUX, Alan David
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    EnglandSouth African124510790001
    TESTARD, Benoit
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    EnglandFrench186263950001
    VAN TROYS, Maria Elza Marleen
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Director
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    United KingdomBelgian221902550001

    Who are the persons with significant control of DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Falcon Joseph
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Apr 06, 2016
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Raphael Maurice Charles Vital De Botton
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Apr 06, 2016
    Quality House
    Vicarage Lane
    FY4 4NQ Blackpool
    Yes
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tangerine Confectionery Limited
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    Apr 06, 2016
    Vicarage Lane
    FY4 4NQ Blackpool
    Quality House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number02025064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 07, 1996
    Delivered On Mar 08, 1996
    Satisfied
    Amount secured
    £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Stanley house clifton road blackpool lancashire with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 08, 1996Registration of a charge (395)
    • Oct 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Nov 29, 1995
    Delivered On Nov 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various items listed,the chattels,plant/machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Nov 30, 1995Registration of a charge (395)
    • Aug 14, 1998Statement of satisfaction of a charge in full or part (403a)
    • Aug 14, 1998Statement of satisfaction of a charge in full or part (403a)
    • May 24, 2005Statement of satisfaction of a charge in full or part (403a)

    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