FRENCH CROISSANT COMPANY LIMITED(THE)

FRENCH CROISSANT COMPANY LIMITED(THE)

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

    Company NameFRENCH CROISSANT COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01018579
    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 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 AddressNo

    What are the latest accounts for FRENCH CROISSANT COMPANY LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for FRENCH CROISSANT COMPANY LIMITED(THE)?

    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

    Statement of capital following an allotment of shares on Sep 27, 2013

    • Capital: GBP 20,117,840
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Allot shares 27/09/2013
    RES13

    Statement of capital on Oct 08, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr David William Boyes as a director on Aug 01, 2013

    2 pagesAP01

    Annual return made up to Aug 03, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Peter Baker as a director on Apr 30, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 03, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Previous accounting period extended from Dec 26, 2011 to Dec 31, 2011

    1 pagesAA01

    Register inspection address has been changed from C/O Pitmans the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Annual return made up to Aug 03, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Pitsec Limited as a secretary

    2 pagesAP04

    Termination of appointment of Halliwells Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Aug 03, 2010

    15 pagesAR01

    Who are the officers of FRENCH CROISSANT COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITSEC LIMITED
    Castle St
    RG1 7SR Reading
    47
    Berks
    United Kingdom
    Secretary
    Castle St
    RG1 7SR Reading
    47
    Berks
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2451677
    38734010001
    BOYES, David William
    Meadow Way
    Swinton
    S64 8AB Rotherham
    Swinton Meadows Industrial Estate
    South Yorkshire
    Director
    Meadow Way
    Swinton
    S64 8AB Rotherham
    Swinton Meadows Industrial Estate
    South Yorkshire
    EnglandBritish180413110001
    IRWIN, Clifford Edward
    South Haining
    Brockenhurst Road
    SL5 9HB Ascot
    Berkshire
    Director
    South Haining
    Brockenhurst Road
    SL5 9HB Ascot
    Berkshire
    EnglandBritish80267740001
    LAN, Richard
    80 Westminster Road
    17928 Chatham
    New Jersey
    Director
    80 Westminster Road
    17928 Chatham
    New Jersey
    UsaAmerican86052300001
    BELLEINI, Brian John
    3 Bramley Way
    Whittington
    WS14 9SB Lichfield
    Staffordshire
    Secretary
    3 Bramley Way
    Whittington
    WS14 9SB Lichfield
    Staffordshire
    British6230250003
    GARAVAN, Charles
    Curragrean
    IRISH Galway
    Ireland
    Secretary
    Curragrean
    IRISH Galway
    Ireland
    Irish52207090001
    POCQ ST JEAN, Felicity Caroline
    Woodford House
    44 Fairmile Lane
    KT11 Cobham
    Surrey
    Secretary
    Woodford House
    44 Fairmile Lane
    KT11 Cobham
    Surrey
    British12673540001
    HBJGW MANCHESTER SECRETARIES LIMITED
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Secretary
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    113594300007
    BAKER, Peter
    12 Tallow Road
    TW8 8EU Brentford
    Middlesex
    Director
    12 Tallow Road
    TW8 8EU Brentford
    Middlesex
    United KingdomBritish112123100001
    BELLEINI, Brian John
    3 Bramley Way
    Whittington
    WS14 9SB Lichfield
    Staffordshire
    Director
    3 Bramley Way
    Whittington
    WS14 9SB Lichfield
    Staffordshire
    British6230250003
    BRIDSON, John
    18a Bridge Park
    Ivypark
    PL21 0AT Plymouth
    Devon
    Director
    18a Bridge Park
    Ivypark
    PL21 0AT Plymouth
    Devon
    British47307550005
    CLARK, Matthew
    4 Adcroft Piece
    Stapleford
    CB2 5FD Cambridge
    Director
    4 Adcroft Piece
    Stapleford
    CB2 5FD Cambridge
    British62828780002
    CLARKE, Paul Lee
    The Willows
    Went Edge Road Kirk Smeaton
    WF8 3JS Pontefract
    West Yorkshire
    Director
    The Willows
    Went Edge Road Kirk Smeaton
    WF8 3JS Pontefract
    West Yorkshire
    EnglandBritish114683580001
    COWLING, Colin Richard, Director
    18 The Glade
    Escrick
    YO19 6JH York
    Director
    18 The Glade
    Escrick
    YO19 6JH York
    United KingdomBritish96639130001
    GARAVAN, Charles
    Curragrean
    IRISH Galway
    Ireland
    Director
    Curragrean
    IRISH Galway
    Ireland
    IrelandIrish52207090001
    HORSMAN, Nigel Anthony
    24 Fosbrook Drive
    Castle Donington
    DE74 2UW Derby
    Derbyshire
    Director
    24 Fosbrook Drive
    Castle Donington
    DE74 2UW Derby
    Derbyshire
    British38626840001
    JONES, David Eurfyl
    Greenacres 7 Keepers Lane
    Codsall
    WV8 2DP Wolverhampton
    West Midlands
    Director
    Greenacres 7 Keepers Lane
    Codsall
    WV8 2DP Wolverhampton
    West Midlands
    British10978940002
    LISTER, John Richard Arkwright
    Shipton Mill
    Long Newnton
    GL8 8RP Tetbury
    Gloucestershire
    Director
    Shipton Mill
    Long Newnton
    GL8 8RP Tetbury
    Gloucestershire
    EnglandBritish18046460001
    MAYCOCK, Peter Granville
    95 Thorpe Road
    PE3 6JQ Peterborough
    Cambridgeshire
    Director
    95 Thorpe Road
    PE3 6JQ Peterborough
    Cambridgeshire
    United KingdomBritish53723130003
    POCQ ST JEAN, Felicity Caroline
    Woodford House
    44 Fairmile Lane
    KT11 Cobham
    Surrey
    Director
    Woodford House
    44 Fairmile Lane
    KT11 Cobham
    Surrey
    British12673540001
    POCQ ST JEAN, Serge Jacques Jean
    Woodford House
    44 Fairmile Lane
    KT11 Cobham
    Surrey
    Director
    Woodford House
    44 Fairmile Lane
    KT11 Cobham
    Surrey
    French12673550001
    PRICE, Jonathan
    14 The Crescent
    B92 0BP Hampton In Arden
    West Midlands
    Director
    14 The Crescent
    B92 0BP Hampton In Arden
    West Midlands
    British111512800001
    PRICE, Martin Raymond
    Basse Croft
    Henley Road Claverdon
    CV35 8PS Warwick
    Warwickshire
    Director
    Basse Croft
    Henley Road Claverdon
    CV35 8PS Warwick
    Warwickshire
    British10978960001

    Does FRENCH CROISSANT COMPANY LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) PLC Trading as Allied Irish Bank (GB)
    Transactions
    • Jul 12, 2006Registration of a charge (395)
    • Dec 09, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Steven Charles Sugar,David Christopher Willis and Nicholas Kilmaine De Courcy-Ireland
    Transactions
    • Aug 13, 2004Registration of a charge (395)
    • Nov 10, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Aib Commercial Services Limited
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Sep 21, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks PLC
    Transactions
    • Mar 18, 2004Registration of a charge (395)
    • Sep 21, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Bank PLC
    Transactions
    • Mar 18, 2004Registration of a charge (395)
    • Sep 21, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Lease (UK) Limited
    Transactions
    • Aug 05, 1998Registration of a charge (395)
    • Apr 30, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 1998Registration of a charge (395)
    • Apr 30, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais
    Transactions
    • Sep 10, 1984Registration of a charge
    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
    • Credit Lyonnais
    Transactions
    • Jan 31, 1984Registration of a charge
    • Aug 05, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 08, 1982Registration of a charge

    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