DIRECT TABLE PRODUCE COMPANY LIMITED

DIRECT TABLE PRODUCE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDIRECT TABLE PRODUCE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00482904
    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 DIRECT TABLE PRODUCE COMPANY LIMITED?

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

    Where is DIRECT TABLE PRODUCE COMPANY LIMITED located?

    Registered Office Address
    Saxham Business Park
    Little Saxham
    IP28 6RX Bury St Edmunds
    Suffolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIRECT TABLE PRODUCE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 03, 2010

    What are the latest filings for DIRECT TABLE PRODUCE COMPANY 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

    3 pagesDS01

    Annual return made up to Jan 20, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2012

    Statement of capital on Feb 08, 2012

    • Capital: GBP 2,588,500
    SH01

    Accounts for a small company made up to Oct 03, 2010

    5 pagesAA

    Annual return made up to Jan 20, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Ove Thejls as a director

    1 pagesTM01

    Accounts for a dormant company made up to Oct 04, 2009

    1 pagesAA

    Annual return made up to Jan 20, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr. Richard Michael John Hawkins on Jan 20, 2010

    2 pagesCH01

    Director's details changed for Ove Thejls on Jan 20, 2010

    2 pagesCH01

    Director's details changed for Colin Perry on Jan 20, 2010

    2 pagesCH01

    Accounts made up to Sep 28, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2007

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Accounts made up to Oct 01, 2006

    1 pagesAA

    legacy

    8 pages363s

    Accounts made up to Oct 02, 2005

    1 pagesAA

    Accounts made up to Oct 04, 2004

    1 pagesAA

    legacy

    8 pages363s

    legacy

    8 pages363s

    legacy

    pages363(288)

    legacy

    2 pages288a

    Who are the officers of DIRECT TABLE PRODUCE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRY, Colin
    2 Thistley Green Road
    CM7 9SE Braintree
    Essex
    Secretary
    2 Thistley Green Road
    CM7 9SE Braintree
    Essex
    British68922440001
    HAWKINS, Richard Michael John, Mr.
    Long Barn Church Farm
    Llantruant
    NP5 1LQ Usk
    Gwent
    Director
    Long Barn Church Farm
    Llantruant
    NP5 1LQ Usk
    Gwent
    United KingdomBritish11319990002
    PERRY, Colin
    2 Thistley Green Road
    CM7 9SE Braintree
    Essex
    Director
    2 Thistley Green Road
    CM7 9SE Braintree
    Essex
    United KingdomBritish68922440001
    STANTON, Anthony Michael
    4 Watford Road
    WD7 8LD Radlett
    Herts
    Director
    4 Watford Road
    WD7 8LD Radlett
    Herts
    EnglandBritish24128120002
    BROWN, Peter Graham
    2 Sheriden Walk
    Baas Hill
    EN10 7TH Broxbourne
    Hertfordshire
    Secretary
    2 Sheriden Walk
    Baas Hill
    EN10 7TH Broxbourne
    Hertfordshire
    British58899750001
    BASTOCK, Peter David
    44 Roebuck Lane
    IG9 5QX Buckhurst Hill
    Essex
    Director
    44 Roebuck Lane
    IG9 5QX Buckhurst Hill
    Essex
    British58900700002
    BROWN, James Peter
    74 Green End
    Braughing
    SG11 2PQ Ware
    Hertfordshire
    Director
    74 Green End
    Braughing
    SG11 2PQ Ware
    Hertfordshire
    British5241710001
    BROWN, Peter Graham
    2 Sheriden Walk
    Baas Hill
    EN10 7TH Broxbourne
    Hertfordshire
    Director
    2 Sheriden Walk
    Baas Hill
    EN10 7TH Broxbourne
    Hertfordshire
    British58899750001
    CLARE, David Francis
    8 Jones Road
    EN7 5JN Goffs Oak
    Hertfordshire
    Director
    8 Jones Road
    EN7 5JN Goffs Oak
    Hertfordshire
    British37877100002
    KJELDSEN, Gert
    Bognaesvej 6
    Herslev
    DK 4000 Roskilde
    Denmark
    Director
    Bognaesvej 6
    Herslev
    DK 4000 Roskilde
    Denmark
    Danish63796730003
    KNIGHT, Alex James
    Roundwood 44 Chapel Road
    Breachwood Green
    SG4 8NX Hitchin
    Hertfordshire
    Director
    Roundwood 44 Chapel Road
    Breachwood Green
    SG4 8NX Hitchin
    Hertfordshire
    British57448210002
    MARIBO, Bent
    Heireholm
    Lystrupvej 1
    DK 3540 Lynge
    Denmark
    Director
    Heireholm
    Lystrupvej 1
    DK 3540 Lynge
    Denmark
    Danish63799470001
    MOLLER, Valdemar Johannes
    Aagaard Hovedgaard
    Aggersundevej 81
    DK 9690 Fjerritslev
    Denmark
    Director
    Aagaard Hovedgaard
    Aggersundevej 81
    DK 9690 Fjerritslev
    Denmark
    Danish63799070001
    NUGENT, Robert James
    146 Pinner Hill Road
    HA5 3SJ Pinner
    Middlesex
    Director
    146 Pinner Hill Road
    HA5 3SJ Pinner
    Middlesex
    United KingdomBritish73970200001
    SAW, David Thomas
    Rivendale 7 Lodge Road
    Messing
    CO5 9TU Colchester
    Essex
    Director
    Rivendale 7 Lodge Road
    Messing
    CO5 9TU Colchester
    Essex
    British37877210001
    STANTON, Peter
    25 Byland Close
    Winchmore Hill
    N21 1QH London
    Director
    25 Byland Close
    Winchmore Hill
    N21 1QH London
    British24128130001
    THEJLS, Ove
    Magnolievej 196
    Thisted
    Dk 770
    Denmark
    Director
    Magnolievej 196
    Thisted
    Dk 770
    Denmark
    DenmarkDanish192785120001

    Does DIRECT TABLE PRODUCE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 15, 2000
    Delivered On Mar 06, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Mar 06, 2000Registration of a charge (395)
    Legal charge
    Created On Jul 07, 1998
    Delivered On Jul 17, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises on the west side of sopers road cuffley hertfordshire t/no;-HD293150.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 17, 1998Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Jun 24, 1996
    Delivered On Jun 28, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 18TH june 1996
    Short particulars
    Fixed equitable charge all debts or other obligations to the company of agreed customers under contracts of sale the subject of an agreement for the purchase of debts between the company and the security holder which fail to vest absolutely in the security holder and remain vested in the company and all ossociated rights to the debts as described in the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Jun 28, 1996Registration of a charge (395)
    Fixed charge supplemental to a debenture dated 6 august 1981 issued by the company
    Created On Aug 10, 1995
    Delivered On Aug 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the aforesaid debenture
    Short particulars
    Fixed charge on all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 27 june 1995 between barclays commercial services limited and the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 17, 1995Registration of a charge (395)
    • Aug 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Mar 01, 1995
    Delivered On Mar 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tiromat VA560 serial no.505/105:thurne p v slicer serial no.30916-22310-91:thurne electric jump conveyor serial no.30855-22187-91.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 06, 1995Registration of a charge (395)
    • Jul 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Aug 22, 1994
    Delivered On Sep 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Thurne fixed weight line (including ibs 2000 predicy slicer) serial number 31189/22878,thurne checkweigher serial number 31189/22879,thurne evenflow conveyor system 31189/22880 and tiromat VA56OL vacum packaging/gas flushing thermoformer serial number 507/111.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1994Registration of a charge (395)
    • Jul 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 1993
    Delivered On Jan 05, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises on the west side of sopers road cuffley hertfordshire t/no HD293150.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 1994Registration of a charge (395)
    Legal charge
    Created On Mar 31, 1988
    Delivered On Apr 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    276 & 278 forest road, walthamstow, london borough of waltham forest.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 12, 1988Registration of a charge
    • May 07, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1988
    Delivered On Mar 21, 1988
    Satisfied
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    L/H 276/278 forest rd, london E17.
    Persons Entitled
    • Hendrix 'Vless Druten B.V.
    Transactions
    • Mar 21, 1988Registration of a charge
    • Oct 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Corporate mortgage
    Created On Oct 15, 1987
    Delivered On Oct 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 8.10.87
    Short particulars
    The goods, the benefit of all contracts, warranties and agreements triomat va 430L vacuum packaging/gas rushing thermoformer with die sets 201-3.1/4.1 s erial no. 500/364.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 22, 1987Registration of a charge
    Debenture
    Created On Aug 06, 1981
    Delivered On Aug 24, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital together with all fixtures plant & machinery (see doc M63).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 1981Registration of a charge
    • Jan 08, 1999Statement 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