DAIRYGOLD FOOD PRODUCTS (UK) LIMITED

DAIRYGOLD FOOD PRODUCTS (UK) LIMITED

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

    Company NameDAIRYGOLD FOOD PRODUCTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00635813
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAIRYGOLD FOOD PRODUCTS (UK) LIMITED?

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

    Where is DAIRYGOLD FOOD PRODUCTS (UK) LIMITED located?

    Registered Office Address
    c/o KPMG
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of DAIRYGOLD FOOD PRODUCTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROWSON & CO. LIMITEDApr 02, 1990Apr 02, 1990
    ROWSON & CO.(PRODUCE)LIMITEDAug 26, 1959Aug 26, 1959

    What are the latest accounts for DAIRYGOLD FOOD PRODUCTS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for DAIRYGOLD FOOD PRODUCTS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DAIRYGOLD FOOD PRODUCTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Kpmg 8 Princes Parade Liverpool Merseyside L3 1QH on Aug 11, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Jun 30, 2013

    14 pagesAA

    Appointment of Eoin Mcgettigan as a secretary

    2 pagesAP03

    Termination of appointment of Eoin Likely as a secretary

    1 pagesTM02

    Termination of appointment of Eoin Likely as a director

    1 pagesTM01

    Annual return made up to Sep 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 90,000
    SH01

    Full accounts made up to Jun 30, 2012

    14 pagesAA

    Appointment of John Mckeogh as a director

    3 pagesAP01

    Annual return made up to Sep 11, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2011

    14 pagesAA

    Termination of appointment of Flor Riordan as a director

    1 pagesTM01

    Annual return made up to Sep 11, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Eoin Likely as a director

    2 pagesAP01

    Appointment of Ovalsec Limited as a secretary

    2 pagesAP04

    Registered office address changed from * Lancaster Fields Crewe Gates Farm Industrial Estate Crewe Cheshire CW1 6FU* on May 18, 2011

    1 pagesAD01

    Full accounts made up to Jun 30, 2010

    14 pagesAA

    Appointment of Mr Eoin Likely as a secretary

    2 pagesAP03

    Termination of appointment of Richard O'leary as a secretary

    1 pagesTM02

    Annual return made up to Sep 11, 2010 with full list of shareholders

    5 pagesAR01

    Current accounting period shortened from Sep 30, 2010 to Jun 30, 2010

    1 pagesAA01

    Who are the officers of DAIRYGOLD FOOD PRODUCTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGETTIGAN, Eoin
    Monkstown
    Sheerwater House
    Cork
    Ireland
    Secretary
    Monkstown
    Sheerwater House
    Cork
    Ireland
    183138990001
    OVALSEC LIMITED
    c/o Osborne Clarke
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Bristol
    United Kingdom
    Secretary
    c/o Osborne Clarke
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Bristol
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001
    MCGETTIGAN, Eoin
    Sheerwater House
    Monkstown
    Sheerwater House
    Cork
    Ireland
    Director
    Sheerwater House
    Monkstown
    Sheerwater House
    Cork
    Ireland
    IrelandIrishDirector144066450001
    MCKEOGH, John
    Ballina
    Co Tipperary
    Derrycastle
    Ireland
    Director
    Ballina
    Co Tipperary
    Derrycastle
    Ireland
    IrelandIrishFarmer172437080001
    HOWARTH, Anthony
    2 Beaumont Road
    Petts Wood
    BR5 1JN Orpington
    Kent
    Secretary
    2 Beaumont Road
    Petts Wood
    BR5 1JN Orpington
    Kent
    British11061150001
    LIKELY, Eoin
    Coopers Grange
    Old Quarter
    Ballincollig
    108
    Co. Cork
    Ireland
    Secretary
    Coopers Grange
    Old Quarter
    Ballincollig
    108
    Co. Cork
    Ireland
    156507390001
    LOONEY, Eamonn Anthony
    Annagannihy
    IRISH Rylane
    Co Cork
    Secretary
    Annagannihy
    IRISH Rylane
    Co Cork
    BritishCompany Secretary77078290001
    O'LEARY, Richard
    75 Merrion Court
    IRISH Montenotte
    Co Cork
    Ireland
    Secretary
    75 Merrion Court
    IRISH Montenotte
    Co Cork
    Ireland
    Irish113677140001
    WHITE, Allan William
    Kantara 8 The Heights
    TA19 9AQ Ilminster
    Somerset
    Secretary
    Kantara 8 The Heights
    TA19 9AQ Ilminster
    Somerset
    BritishCompany Secretary39174770001
    ARMSTRONG, Richard Michael
    59 St Peters Street
    Islington
    N1 8JR London
    Director
    59 St Peters Street
    Islington
    N1 8JR London
    BritishFinancial Consultant1391480001
    BARROW, Lionel George
    31 Gibson Square
    N1 0RD London
    Director
    31 Gibson Square
    N1 0RD London
    United KingdomBritishCompany Director17640430001
    CRONIN, Denis
    Barrinclay Dromahane
    Mallow
    IRISH Cork
    Ireland
    Director
    Barrinclay Dromahane
    Mallow
    IRISH Cork
    Ireland
    IrishChairman71735140001
    CURTIS, Stephen Greville
    Howleigh House Blagdon Hill
    TA3 7SP Taunton
    Somerset
    Director
    Howleigh House Blagdon Hill
    TA3 7SP Taunton
    Somerset
    BritishManaging Dir14926950001
    HENCHY, Jeremiah
    Grange
    Co Limerick
    Sandville House
    Ireland
    Director
    Grange
    Co Limerick
    Sandville House
    Ireland
    IrelandIrishCheif Executive133634720001
    HOWARTH, Anthony
    2 Beaumont Road
    Petts Wood
    BR5 1JN Orpington
    Kent
    Director
    2 Beaumont Road
    Petts Wood
    BR5 1JN Orpington
    Kent
    BritishCompany Director11061150001
    KELLEHER, Patrick
    Coolmountain, Clondrohid
    IRISH Macroom
    Co. Cork
    Ireland
    Director
    Coolmountain, Clondrohid
    IRISH Macroom
    Co. Cork
    Ireland
    IrishFarmer113677100001
    LIKELY, Eoin
    Coopers Grange
    Old Quarter
    Ballincollig
    108
    County Cork
    Ireland
    Director
    Coopers Grange
    Old Quarter
    Ballincollig
    108
    County Cork
    Ireland
    IrelandIrishDirector160170890001
    LUCEY, Denis
    Woodview
    Knockgriffin
    Middleton
    Cork
    Ireland
    Director
    Woodview
    Knockgriffin
    Middleton
    Cork
    Ireland
    IrishChief Executive33417540001
    O SULLIVAN, Vincent
    52 Monaleen Heights
    IRISH Castletroy
    Limerick
    Ireland
    Director
    52 Monaleen Heights
    IRISH Castletroy
    Limerick
    Ireland
    IrishManaging Director81123630001
    O'DONOGHUE, Peter John
    23 Brooklawn Mount Merrion Avenue
    Blackrock
    IRISH Dublin
    Ireland
    Director
    23 Brooklawn Mount Merrion Avenue
    Blackrock
    IRISH Dublin
    Ireland
    IrishChief Financial80355720001
    O'LEARY, Richard
    75 Merrion Court
    IRISH Montenotte
    Co Cork
    Ireland
    Director
    75 Merrion Court
    IRISH Montenotte
    Co Cork
    Ireland
    IrelandIrishCompany Secretary113677140001
    RIORDAN, Flor
    Kilmoney Abbey
    Carrigaline
    Kilmoney Abbey
    Cork
    Ireland
    Director
    Kilmoney Abbey
    Carrigaline
    Kilmoney Abbey
    Cork
    Ireland
    IrelandIrishFarmer140921590001
    ROWSON, Roger Christopher
    The Tile House School Lane
    Nutley
    TN22 3PG Uckfield
    East Sussex
    Director
    The Tile House School Lane
    Nutley
    TN22 3PG Uckfield
    East Sussex
    BritishCompany Director17640420001
    WALSH, John
    Cloughnadromin
    IRISH Baqllysimon
    Co Limerick
    Ireland
    Director
    Cloughnadromin
    IRISH Baqllysimon
    Co Limerick
    Ireland
    IrishDirector100734360001

    Does DAIRYGOLD FOOD PRODUCTS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 01, 2009
    Delivered On Dec 05, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited as Security Trustee for the Secured Parties (The Security Trustee)
    Transactions
    • Dec 05, 2009Registration of a charge (MG01)
    Sale agreement
    Created On Mar 10, 2005
    Delivered On Mar 29, 2005
    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
    Each shipment of cheese delivered to dfp by pfi shall be the subject of a vendor's lien until the monies due in respect of each shipment are paid in full.
    Persons Entitled
    • Parmalat Food Inc.
    Transactions
    • Mar 29, 2005Registration of a charge (395)
    • Apr 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 13, 1990
    Delivered On Mar 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 26, 1990Registration of a charge
    • Feb 14, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DAIRYGOLD FOOD PRODUCTS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2014Commencement of winding up
    Sep 12, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Hansen
    Stokes House 17-25 College Square East
    BT1 6DH Belfast
    practitioner
    Stokes House 17-25 College Square East
    BT1 6DH Belfast

    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