D F L OLDCO LIMITED
Overview
Company Name | D F L OLDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01072184 |
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 D F L OLDCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is D F L OLDCO LIMITED located?
Registered Office Address | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of D F L OLDCO LIMITED?
Company Name | From | Until |
---|---|---|
DAYLAY FOODS LIMITED | May 01, 1990 | May 01, 1990 |
DAYLAY EGGS LIMITED | Sep 15, 1972 | Sep 15, 1972 |
What are the latest accounts for D F L OLDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for D F L OLDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a director on May 23, 2018 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
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 | ||||||||||
Termination of appointment of Emmett Mcevoy as a director on Jan 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan Neil Leggett as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Jul 22, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Emmett Mcevoy on Jul 05, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew John Mcdonald on Jul 05, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Antony Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Emmett Mcevoy as a director | 2 pages | AP01 | ||||||||||
Appointment of Andrew Mcdonald as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Suzanne Wise as a director | 1 pages | TM01 | ||||||||||
Who are the officers of D F L OLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | British | 125719290002 | ||||||
LEGGETT, Duncan Neil | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Director | 194179970001 | ||||
WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Company Secretary | 125719290002 | ||||
BAMFORD, Philip Ian | Secretary | High Leys Danesbower Lane Blofield NR13 4LP Norwich Norfolk | British | 4386590001 | ||||||
CAMPBELL, Rosalind Ilona | Secretary | 6 Hawthorn Close WD17 4SB Watford Hertfordshire | British | Chartered Accountant | 58191970001 | |||||
HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | Company Secretary | 27217290001 | |||||
ROSEN, Andrew Scott | Secretary | 301 West 53rd Street New York Ny 10019 United States | American | Director | 64268220001 | |||||
WRIGHT, Colin Arthur | Secretary | 17 Lindhurst Lane NG18 4JE Mansfield Notts | British | Company Director | 35534850005 | |||||
BAMFORD, Philip Ian | Director | 55 Whitlingham Hall Kirby Road Trowse NR14 8QH Norwich | United Kingdom | British | Chartered Accountant | 4386590002 | ||||
CARVER, Roland Francis | Director | Willoughby House 20 Low Pavement NG1 7EA Nottingham Nottinghamshire | British | Business Director | 62112150001 | |||||
CLARK, William | Director | Express Buildings 29 Upper Parliament Street NG1 2AQ Nottingham Nottinghamshire | British | Company Director | 46097630002 | |||||
FULLER, John | Director | Fleet House Farm Low Road, Besthorpe NG23 7HJ Newark Nottinghamshire | British | Company Director | 33266460003 | |||||
GOSLING, Charles David Vivian | Director | 32 Hampstead High Street Hampstead NW3 1QD London | British | Company Director | 69350200002 | |||||
JORET, Andrew David | Director | 12 Tannery Wharf NG24 4US Newark Nottinghamshire | United Kingdom | British | Company Director | 14751580003 | ||||
LEACH, Paul Alan | Director | Station Road Bletchingdon OX5 3DE Kidlington 8 Oxfordshire United Kingdom | United Kingdom | British | Treasurer | 136797430001 | ||||
LEACH, Paul Alan | Director | 20 Malvern Road SL6 7RH Maidenhead Berkshire | British | Treasurer | 60788330001 | |||||
LUCAS, Anthony Robin | Director | Willoughby House 20 Low Pavement NG1 7EA Nottingham Nottinghamshire | British | Company Director | 15613030001 | |||||
MADDISON, Terrence Clement | Director | 33 High Street Newton On Trent LN1 2JS Lincoln Lincolnshire | British | Company Director | 15613000003 | |||||
MATON, John Charles | Director | Stour View House Wick Lane BH23 1HU Christchurch Dorset | British | Company Director | 64748810003 | |||||
MCDONALD, Andrew John | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | General Counsel & Company Secretary | 164670820001 | ||||
MCEVOY, Emmett | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | Irish | Director | 168590540001 | ||||
NEWTON, David Alexander | Director | Falcon House Mellis IP23 8DQ Eye Suffolk | British | Company Director | 108260001 | |||||
PEELER, Andrew Michael | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Accountant | 87359710001 | ||||
RAFFIN, William John Stewart | Director | 3 Dartmouth Place Chiswick W4 2RH London | British | Property Manager | 47089300003 | |||||
ROSEN, Andrew Scott | Director | 301 West 53rd Street New York Ny 10019 United States | American | Company Secretary | 64268220001 | |||||
SMITH, Antony David | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | United Kingdom | British | Finance Director | 147725160001 | ||||
SOLOMON, Harry, Sir | Director | Willoughby House 20 Low Pavememt NG1 7DL Nottingham Nottinghamshire | British | Company Director | 59789810001 | |||||
WILSON, William Jan | Director | 7 Welby Gardens NG31 8BN Grantham Lincolnshire | British | Company Director | 40962030001 | |||||
WISE, Suzanne Elizabeth | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | General Counsel & Company Secretary | 136781050001 | ||||
WRIGHT, Colin Arthur | Director | 17 Lindhurst Lane NG18 4JE Mansfield Notts | England | British | Company Director | 35534850005 |
Does D F L OLDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security dated 13TH august 1999 and presented for registration in scotland | Created On Aug 18, 1999 Delivered On Aug 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed and the finance documents defined therein | |
Short particulars All and whole that area of ground k/a hilltop farm saline extending to 85 acres or thereby lying in the parish of dunferline and countyt of fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on the 18TH august 1999 | Created On Aug 13, 1999 Delivered On Aug 21, 1999 | Satisfied | Amount secured All debts due and to become due and obligations and others undertaken by the company and others due to the chargee under the finance documents referred to in the standard security | |
Short particulars All and whole those subjects at din moss steedlend leing to the north of the road leading from saline to kelty t/n-FFE2286. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on the 18TH august 1999 | Created On Aug 13, 1999 Delivered On Aug 21, 1999 | Satisfied | Amount secured All debts due and to become due and obligations and others undertaken by the company and others due to the chargee under the finance documents referred to in the standard security | |
Short particulars All and whole those subjects at dunnygask farm near saline fife t/n-FFE18800. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on the 18TH august 1999 | Created On Aug 13, 1999 Delivered On Aug 21, 1999 | Satisfied | Amount secured All debts due and to become due and obligations and others undertaken by the company and others due to the chargee under the finance documents referred to in the standard security | |
Short particulars All and whole those subjects lying to the north of the B914 road from saline to kelty t/n-FFE4386. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture as supplemented and amended by a supplemental debenture dated 19 august 1999 issued by the company | Created On Aug 10, 1999 Delivered On Aug 26, 1999 | Satisfied | Amount secured All moneys, obligations and liabilities due or to become due from the company and/or each obligor company (as defined) to the chargee and/or the finance parties or any of them under or pursuant to the finance documents (as defined) 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
|
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