DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED

DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00427054
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED?

    • (1551) /
    • (5227) /

    Where is DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED located?

    Registered Office Address
    Alpha Building
    London Road Stapeley
    CW5 7JW Nantwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDEN VALE DAIRIES LIMITEDApr 20, 1998Apr 20, 1998
    E.LADBROOKE & SON LIMITEDJan 07, 1947Jan 07, 1947

    What are the latest accounts for DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2008
    Next Accounts Due OnJan 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest confirmation statement for DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 31, 2016
    Next Confirmation Statement DueSep 14, 2016
    OverdueYes

    What is the status of the latest annual return for DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    2 pagesCOCOMP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    3 pages288a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement,dirs authorised to execute deiver and perform the obligations set out in in docs 27/03/2008
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    1 pages225

    Accounts made up to Dec 31, 2006

    26 pagesAA

    legacy

    6 pages363a

    legacy

    23 pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    5 pages395

    legacy

    10 pages395

    legacy

    10 pages155(6)a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Apprv restmnt bnkg fclt 03/08/07
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Who are the officers of DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGAN, Charles Patrick Gabriel
    27 Lathbury Road
    OX2 7AT Oxford
    Secretary
    27 Lathbury Road
    OX2 7AT Oxford
    British44688200002
    WILKINSON, David Robert William
    Throstle Nest Farms
    Head Dyke Lane
    PR3 6SD Pilling
    Lancashire
    Director
    Throstle Nest Farms
    Head Dyke Lane
    PR3 6SD Pilling
    Lancashire
    United KingdomBritish107709500001
    BROWNE, Thomas
    18 Lawnswood Park
    Stillorgan
    County Dublin
    Ireland
    Secretary
    18 Lawnswood Park
    Stillorgan
    County Dublin
    Ireland
    Irish91957000001
    CURLEY, Gerard
    Rienroe
    IRISH Adare
    Co Limerick
    Eire
    Secretary
    Rienroe
    IRISH Adare
    Co Limerick
    Eire
    Irish28936620001
    DURRAN, Brian
    3 Cloghers
    Ballyard
    IRISH Tralee
    County Kerry
    Ireland
    Secretary
    3 Cloghers
    Ballyard
    IRISH Tralee
    County Kerry
    Ireland
    Irish7514390001
    LYNCH, James Joseph
    Fordmoy
    Kilpeacon
    IRISH Crecora
    County Limerick
    Ireland
    Secretary
    Fordmoy
    Kilpeacon
    IRISH Crecora
    County Limerick
    Ireland
    Irish37230690001
    ALLON, Michael John
    45 Severn Road
    CF36 3LN Porthcawl
    Mid Glamorgan
    Director
    45 Severn Road
    CF36 3LN Porthcawl
    Mid Glamorgan
    British43108340001
    BINES, David
    Penrhiw Rhydypandy Road
    Pontlasse Morriston
    SA6 6NX Swansea
    West Glamorgan
    Director
    Penrhiw Rhydypandy Road
    Pontlasse Morriston
    SA6 6NX Swansea
    West Glamorgan
    British93295400001
    BROWNE, Thomas
    18 Lawnswood Park
    Stillorgan
    County Dublin
    Ireland
    Director
    18 Lawnswood Park
    Stillorgan
    County Dublin
    Ireland
    Irish91957000001
    COOKSEY, Andrew Thomas
    Overton Edge
    Whitewood Lane
    SY14 7DJ Malpas
    Cheshire
    Director
    Overton Edge
    Whitewood Lane
    SY14 7DJ Malpas
    Cheshire
    EnglandBritish116786610001
    CREGAN, Denis
    Lisdara
    Oakpark
    IRELAND Tralee
    County Kerry
    Director
    Lisdara
    Oakpark
    IRELAND Tralee
    County Kerry
    IrelandIrish73357530001
    CURLEY, Gerard
    Rienroe
    IRISH Adare
    Co Limerick
    Eire
    Director
    Rienroe
    IRISH Adare
    Co Limerick
    Eire
    Irish28936620001
    FORMAN, Robert John
    7 Laleston Court
    Laleston
    CF32 0HG Bridgend
    Mid Glamorgan
    Director
    7 Laleston Court
    Laleston
    CF32 0HG Bridgend
    Mid Glamorgan
    British36312060002
    FRIEL, Hugh
    Gurrane
    Listellick
    IRELAND Tralee
    County Kerry
    Ireland
    Director
    Gurrane
    Listellick
    IRELAND Tralee
    County Kerry
    Ireland
    Irish50514910001
    HEYWOOD, Marcus Beresford
    Mount Farm Haresfield
    GL10 3EQ Stonehouse
    Gloucestershire
    Director
    Mount Farm Haresfield
    GL10 3EQ Stonehouse
    Gloucestershire
    EnglandBritish53556610001
    LYNCH, James Joseph
    Fordmoy
    Kilpeacon
    IRISH Crecora
    County Limerick
    Ireland
    Director
    Fordmoy
    Kilpeacon
    IRISH Crecora
    County Limerick
    Ireland
    Irish37230690001
    MEHIGAN, Brian Cornelius, Mr.
    Killelton Camp
    Tralee
    County Kerry
    Ireland
    Director
    Killelton Camp
    Tralee
    County Kerry
    Ireland
    IrelandIrish103396770001
    MURPHY, James Michael
    Lisnalee House
    Barringtons Avenue
    Blackrock
    Cork
    Ireland
    Director
    Lisnalee House
    Barringtons Avenue
    Blackrock
    Cork
    Ireland
    Irish51806010003
    O'MAHONY, James Finbar
    Fortglen
    Smiths Road
    Charleville
    County Cork
    Ireland
    Director
    Fortglen
    Smiths Road
    Charleville
    County Cork
    Ireland
    Irish37229120002
    OMAHONEY, James
    Smith Road
    IRISH Charleville
    Co Cork
    Eire
    Director
    Smith Road
    IRISH Charleville
    Co Cork
    Eire
    Irish37229120001
    RONAYNE, David Joseph
    17 The Paddocks
    Maryborough Hill
    IRISH Douglas
    Cork
    Ireland
    Director
    17 The Paddocks
    Maryborough Hill
    IRISH Douglas
    Cork
    Ireland
    IrelandIrish144998240001
    ROWE, Julian Leonard
    56 Chantal Avenue
    Pen-Y-Fai
    CF31 4NN Bridgend
    Mid Glamorgan
    Director
    56 Chantal Avenue
    Pen-Y-Fai
    CF31 4NN Bridgend
    Mid Glamorgan
    WalesBritish34488630001
    STOKES, David William
    Pant Mawr
    Llanarthney
    SA32 8JP Carmarthen
    Director
    Pant Mawr
    Llanarthney
    SA32 8JP Carmarthen
    British93295560001
    STOKES, David William
    3 Stepney Road
    SA19 6LA Llandeilo
    Dyfed
    Director
    3 Stepney Road
    SA19 6LA Llandeilo
    Dyfed
    British68634390001
    STRICKLAND, Mark William
    Hafan Wen Axton Lane
    Axton
    CH8 9DH Holywell
    Flintshire
    Director
    Hafan Wen Axton Lane
    Axton
    CH8 9DH Holywell
    Flintshire
    United KingdomBritish93227250002
    WOULFE, Liam
    Castlematrix House
    IRISH Rathkeale
    Limerick
    Republic Of Ireland
    Director
    Castlematrix House
    IRISH Rathkeale
    Limerick
    Republic Of Ireland
    Irish28936640001
    WOULFE, Liam
    Castlematrix House
    IRISH Rathkeale
    Limerick
    Republic Of Ireland
    Director
    Castlematrix House
    IRISH Rathkeale
    Limerick
    Republic Of Ireland
    Irish28936640001
    WOULFE, Liam
    Castlematrix House
    IRISH Rathkeale
    Limerick
    Republic Of Ireland
    Director
    Castlematrix House
    IRISH Rathkeale
    Limerick
    Republic Of Ireland
    Irish28936640001

    Does DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 22, 2007
    Delivered On Aug 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    New road (aka plot 2 glan road porthcawl. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge (all assets)
    Created On Aug 22, 2007
    Delivered On Aug 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 22, 2007
    Delivered On Aug 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 20, 2007
    Delivered On Aug 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Aug 21, 2007Registration of a charge (395)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Aug 20, 2007
    Delivered On Aug 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from dairy farmers of britain LTD to the chargee on any account whatsoever
    Short particulars
    The chattels being intake apv puma pump s/no D547 4MT intake apv puma pump s/no D1418 4MT intake apv puma pump s/no J183 (for details of further chattels charged please refer to the form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Aug 21, 2007Registration of a charge (395)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Apr 23, 2004
    Delivered On May 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Yps- shrink wrapping system- sealer - s/no:88762, yps shrink wrapping system- s/no:88761.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 01, 2004Registration of a charge (395)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 29, 1950
    Delivered On Aug 30, 1950
    Satisfied
    Amount secured
    All moneys due etc.,
    Short particulars
    Undertaking and goodwill all property and assets present & future including uncalled capital together with plant machinery fixtures implements and utensils present & future.
    Persons Entitled
    • Lloyds Bank Limited
    Transactions
    • Aug 30, 1950Registration of a charge
    • Jun 21, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (403a)

    Does DAIRY FARMERS OF BRITAIN (BRIDGEND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2011Petition date
    Sep 12, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Cardiff
    3rd Floor, Companies House Crown Way
    CF14 3ZA Cardiff
    practitioner
    3rd Floor, Companies House Crown Way
    CF14 3ZA Cardiff

    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