FRENCH CROISSANT COMPANY LIMITED(THE)
Overview
| Company Name | FRENCH CROISSANT COMPANY LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01018579 |
| 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 FRENCH CROISSANT COMPANY LIMITED(THE)?
- Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
Where is FRENCH CROISSANT COMPANY LIMITED(THE) located?
| Registered Office Address | Swinton Meadows Industrial Estate Meadow Way Swinton S64 8AB Rotherham South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRENCH CROISSANT COMPANY LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for FRENCH CROISSANT COMPANY LIMITED(THE)?
| 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 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2013
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Oct 08, 2013
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr David William Boyes as a director on Aug 01, 2013 | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Termination of appointment of Peter Baker as a director on Apr 30, 2013 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Aug 03, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||||||
Previous accounting period extended from Dec 26, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||||||||||
Register inspection address has been changed from C/O Pitmans the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom | 1 pages | AD02 | ||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Annual return made up to Aug 03, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||||||
Appointment of Pitsec Limited as a secretary | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of Halliwells Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Aug 03, 2010 | 15 pages | AR01 | ||||||||||||||||||
Who are the officers of FRENCH CROISSANT COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PITSEC LIMITED | Secretary | Castle St RG1 7SR Reading 47 Berks United Kingdom |
| 38734010001 | ||||||||||
| BOYES, David William | Director | Meadow Way Swinton S64 8AB Rotherham Swinton Meadows Industrial Estate South Yorkshire | England | British | 180413110001 | |||||||||
| IRWIN, Clifford Edward | Director | South Haining Brockenhurst Road SL5 9HB Ascot Berkshire | England | British | 80267740001 | |||||||||
| LAN, Richard | Director | 80 Westminster Road 17928 Chatham New Jersey | Usa | American | 86052300001 | |||||||||
| BELLEINI, Brian John | Secretary | 3 Bramley Way Whittington WS14 9SB Lichfield Staffordshire | British | 6230250003 | ||||||||||
| GARAVAN, Charles | Secretary | Curragrean IRISH Galway Ireland | Irish | 52207090001 | ||||||||||
| POCQ ST JEAN, Felicity Caroline | Secretary | Woodford House 44 Fairmile Lane KT11 Cobham Surrey | British | 12673540001 | ||||||||||
| HBJGW MANCHESTER SECRETARIES LIMITED | Secretary | 3 Hardman Square Spinningfields M3 3EB Manchester | 113594300007 | |||||||||||
| BAKER, Peter | Director | 12 Tallow Road TW8 8EU Brentford Middlesex | United Kingdom | British | 112123100001 | |||||||||
| BELLEINI, Brian John | Director | 3 Bramley Way Whittington WS14 9SB Lichfield Staffordshire | British | 6230250003 | ||||||||||
| BRIDSON, John | Director | 18a Bridge Park Ivypark PL21 0AT Plymouth Devon | British | 47307550005 | ||||||||||
| CLARK, Matthew | Director | 4 Adcroft Piece Stapleford CB2 5FD Cambridge | British | 62828780002 | ||||||||||
| CLARKE, Paul Lee | Director | The Willows Went Edge Road Kirk Smeaton WF8 3JS Pontefract West Yorkshire | England | British | 114683580001 | |||||||||
| COWLING, Colin Richard, Director | Director | 18 The Glade Escrick YO19 6JH York | United Kingdom | British | 96639130001 | |||||||||
| GARAVAN, Charles | Director | Curragrean IRISH Galway Ireland | Ireland | Irish | 52207090001 | |||||||||
| HORSMAN, Nigel Anthony | Director | 24 Fosbrook Drive Castle Donington DE74 2UW Derby Derbyshire | British | 38626840001 | ||||||||||
| JONES, David Eurfyl | Director | Greenacres 7 Keepers Lane Codsall WV8 2DP Wolverhampton West Midlands | British | 10978940002 | ||||||||||
| LISTER, John Richard Arkwright | Director | Shipton Mill Long Newnton GL8 8RP Tetbury Gloucestershire | England | British | 18046460001 | |||||||||
| MAYCOCK, Peter Granville | Director | 95 Thorpe Road PE3 6JQ Peterborough Cambridgeshire | United Kingdom | British | 53723130003 | |||||||||
| POCQ ST JEAN, Felicity Caroline | Director | Woodford House 44 Fairmile Lane KT11 Cobham Surrey | British | 12673540001 | ||||||||||
| POCQ ST JEAN, Serge Jacques Jean | Director | Woodford House 44 Fairmile Lane KT11 Cobham Surrey | French | 12673550001 | ||||||||||
| PRICE, Jonathan | Director | 14 The Crescent B92 0BP Hampton In Arden West Midlands | British | 111512800001 | ||||||||||
| PRICE, Martin Raymond | Director | Basse Croft Henley Road Claverdon CV35 8PS Warwick Warwickshire | British | 10978960001 |
Does FRENCH CROISSANT COMPANY LIMITED(THE) have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 04, 2006 Delivered On Jul 12, 2006 | 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 All the book and other debts revenues and claims the proceeds of insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Jul 28, 2004 Delivered On Aug 13, 2004 | Satisfied | Amount secured £381,649.72 due from william price and sons limited to the chargee | |
Short particulars All right title and interest to repayment from the inland revenue of corporation tax paid in respect of a prebs scheme. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 31, 2004 Delivered On Apr 15, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the book debts of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Mar 11, 2004 Delivered On Mar 18, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The mortgaged chattels, the benefit of any guarantee, warranty or to the obligation in relation to the mortgaged chattels.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 11, 2004 Delivered On Mar 18, 2004 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equipment mortgage | Created On Aug 04, 1998 Delivered On Aug 05, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars For details of equipment charged please refer to form M395.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture containing fixed and floating charges | Created On Jul 31, 1998 Delivered On Aug 05, 1998 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Aug 31, 1984 Delivered On Sep 10, 1984 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 30, 1984 Delivered On Jan 31, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as shop no 3, part of unit 2 by the road, willesden title no ngl 179550 together with all fixtures (including trade fixtures) fixed plant & machinery present & future upon the above premises. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Nov 30, 1982 Delivered On Dec 08, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charges over the undertaking and all property and assets present and future including book debts goodwill & uncalled capital. | ||||
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