ICELAND FOODSTORES LIMITED
Overview
| Company Name | ICELAND FOODSTORES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00917394 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICELAND FOODSTORES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ICELAND FOODSTORES LIMITED located?
| Registered Office Address | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICELAND FOODSTORES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEJAM PROPERTIES LIMITED | Sep 03, 1987 | Sep 03, 1987 |
| HOME TRADING POST LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| BEJAM PRODUCE LIMITED | Oct 06, 1967 | Oct 06, 1967 |
What are the latest accounts for ICELAND FOODSTORES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 24, 2017 |
What are the latest filings for ICELAND FOODSTORES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 25, 2016 | 15 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Duncan Andrew Vaughan on Apr 16, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 27, 2015 | 11 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 23, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 28, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Jayne Katherine Burrell as a secretary on Dec 12, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Duncan Andrew Vaughan as a secretary on Dec 12, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Duncan Andrew Vaughan as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jayne Katherine Burrell as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 29, 2013 | 12 pages | AA | ||||||||||
Full accounts made up to Mar 30, 2012 | 12 pages | AA | ||||||||||
Who are the officers of ICELAND FOODSTORES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAUGHAN, Duncan Andrew | Secretary | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | 193427820001 | |||||||
| DHALIWAL, Tarsem Singh | Director | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | United Kingdom | British | 151680990001 | |||||
| VAUGHAN, Duncan Andrew | Director | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | United Kingdom | British | 132416950002 | |||||
| BERRY, John Graham | Secretary | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | British | 10711650001 | ||||||
| BERRY, John Graham | Secretary | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | British | 10711650001 | ||||||
| BURRELL, Jayne Katherine | Secretary | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | 159123960001 | |||||||
| CHASE, Suzanne Gabrielle | Secretary | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | British | 135246350001 | ||||||
| SIGURDSSON, Gunnar | Secretary | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | Icelandic | 114179720001 | ||||||
| BERRY, John Graham | Director | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | Wales | British | 10711650001 | |||||
| BOOKER, Paul | Director | 3 Suffolk Close BH21 2TX Wimborne Dorset | British | 50732080001 | ||||||
| BROWN, David Charles | Director | Portal Lodge Forest Road CW6 0HX Tarporley Cheshire | British | 39013930002 | ||||||
| BURRELL, Jayne Katherine | Director | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | England | British | 167879930001 | |||||
| CHASE, Suzanne Gabrielle | Director | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | United Kingdom | British | 135246350001 | |||||
| CLARKE, Andrew James | Director | Old Rectory High Street Whitwell S80 4RE Nottingham | United Kingdom | British | 141323810001 | |||||
| COUPE, Michael Andrew | Director | Riverside The Terrace LS23 6AH Boston Spa West Yorkshire | British | 59022790001 | ||||||
| DHALIWAL, Tarsem Singh | Director | 6 Cumbrae Drive Stanney Oaks CH65 9JX Ellesmere Port Cheshire | United Kingdom | British | 112657600001 | |||||
| EVANS, Dennis | Director | 21 Bickerton Way CW9 8FZ Northwich Cheshire | British | 74051840001 | ||||||
| HARALDSSON, Palmi | Director | Solvallargata 4 FOREIGN 101 Reykjavik Iceland | Iceland | Icelandic | 98086060001 | |||||
| HARRIS, Nicholas Edward | Director | 10 Primrose Road Allerton L18 2HE Liverpool | British | 74483900001 | ||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||
| KNOX, Kevin Douglas | Director | 3 Periwinkle Close Lindford GU35 0YQ Bordon Hampshire | British | 96370150001 | ||||||
| LEIGH, James Bernard | Director | 22 Curzon Park North CH4 8AR Chester Cheshire | British | 76713530001 | ||||||
| LEIGH, James Bernard | Director | 22 Curzon Park North CH4 8AR Chester Cheshire | British | 76713530001 | ||||||
| PRITCHARD, Andrew Simon | Director | Deeside Industrial Park CH5 2NW Deeside Second Avenue Flintshire | United Kingdom | British | 42467790003 | |||||
| PRITCHARD, Andrew Simon | Director | Kidnal Grange Kidnal SY14 7DJ Malpas Cheshire | United Kingdom | British | 42467790003 | |||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||
| WALKER, Malcolm Conrad, Sir | Director | Broxton Old Hall Broxton CH5 9EF Chester Cheshire | United Kingdom | British, | 161541770001 |
Who are the persons with significant control of ICELAND FOODSTORES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Iceland Midco Limited | Apr 06, 2016 | Deeside Industrial Parl Deeside CH5 2NW Flintshire Second Avenue United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does ICELAND FOODSTORES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 05, 2012 Delivered On Apr 13, 2012 | Satisfied | Amount secured All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties 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
| ||||
Transactions
| ||||
| A deed of accession | Created On Apr 11, 2007 Delivered On Apr 26, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or the other security beneficiaries (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 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
| ||||
Transactions
| ||||
| Deed of accession | Created On Mar 31, 2006 Delivered On Apr 13, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or the other security beneficiaries (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 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
| ||||
Transactions
| ||||
| An accession deed | Created On Aug 23, 2005 Delivered On Sep 01, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee and or the other security beneficiaries (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 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
| ||||
Transactions
| ||||
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