D F L OLDCO LIMITED

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

    Company NameD F L OLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01072184
    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 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 AddressNo

    What were the previous names of D F L OLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAYLAY FOODS LIMITEDMay 01, 1990May 01, 1990
    DAYLAY EGGS LIMITEDSep 15, 1972Sep 15, 1972

    What are the latest accounts for D F L OLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for D F L OLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew John Mcdonald as a director on May 23, 2018

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    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

    Termination of appointment of Emmett Mcevoy as a director on Jan 12, 2015

    1 pagesTM01

    Appointment of Mr Duncan Neil Leggett as a director on Jan 12, 2015

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 10
    SH01

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

    7 pagesAA

    Annual return made up to Sep 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 10
    SH01

    Statement of capital on Jul 22, 2013

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Emmett Mcevoy on Jul 05, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew John Mcdonald on Jul 05, 2013

    2 pagesCH01

    Annual return made up to Sep 15, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Termination of appointment of Antony Smith as a director

    1 pagesTM01

    Appointment of Emmett Mcevoy as a director

    2 pagesAP01

    Appointment of Andrew Mcdonald as a director

    2 pagesAP01

    Termination of appointment of Suzanne Wise as a director

    1 pagesTM01

    Who are the officers of D F L OLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    British125719290002
    LEGGETT, Duncan Neil
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishDirector194179970001
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishCompany Secretary125719290002
    BAMFORD, Philip Ian
    High Leys
    Danesbower Lane Blofield
    NR13 4LP Norwich
    Norfolk
    Secretary
    High Leys
    Danesbower Lane Blofield
    NR13 4LP Norwich
    Norfolk
    British4386590001
    CAMPBELL, Rosalind Ilona
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    Secretary
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    BritishChartered Accountant58191970001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    BritishCompany Secretary27217290001
    ROSEN, Andrew Scott
    301 West 53rd Street
    New York
    Ny 10019
    United States
    Secretary
    301 West 53rd Street
    New York
    Ny 10019
    United States
    AmericanDirector64268220001
    WRIGHT, Colin Arthur
    17 Lindhurst Lane
    NG18 4JE Mansfield
    Notts
    Secretary
    17 Lindhurst Lane
    NG18 4JE Mansfield
    Notts
    BritishCompany Director35534850005
    BAMFORD, Philip Ian
    55 Whitlingham Hall Kirby Road
    Trowse
    NR14 8QH Norwich
    Director
    55 Whitlingham Hall Kirby Road
    Trowse
    NR14 8QH Norwich
    United KingdomBritishChartered Accountant4386590002
    CARVER, Roland Francis
    Willoughby House 20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    Director
    Willoughby House 20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    BritishBusiness Director62112150001
    CLARK, William
    Express Buildings
    29 Upper Parliament Street
    NG1 2AQ Nottingham
    Nottinghamshire
    Director
    Express Buildings
    29 Upper Parliament Street
    NG1 2AQ Nottingham
    Nottinghamshire
    BritishCompany Director46097630002
    FULLER, John
    Fleet House Farm
    Low Road, Besthorpe
    NG23 7HJ Newark
    Nottinghamshire
    Director
    Fleet House Farm
    Low Road, Besthorpe
    NG23 7HJ Newark
    Nottinghamshire
    BritishCompany Director33266460003
    GOSLING, Charles David Vivian
    32 Hampstead High Street
    Hampstead
    NW3 1QD London
    Director
    32 Hampstead High Street
    Hampstead
    NW3 1QD London
    BritishCompany Director69350200002
    JORET, Andrew David
    12 Tannery Wharf
    NG24 4US Newark
    Nottinghamshire
    Director
    12 Tannery Wharf
    NG24 4US Newark
    Nottinghamshire
    United KingdomBritishCompany Director14751580003
    LEACH, Paul Alan
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    Director
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    United KingdomBritishTreasurer136797430001
    LEACH, Paul Alan
    20 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    Director
    20 Malvern Road
    SL6 7RH Maidenhead
    Berkshire
    BritishTreasurer60788330001
    LUCAS, Anthony Robin
    Willoughby House 20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    Director
    Willoughby House 20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    BritishCompany Director15613030001
    MADDISON, Terrence Clement
    33 High Street
    Newton On Trent
    LN1 2JS Lincoln
    Lincolnshire
    Director
    33 High Street
    Newton On Trent
    LN1 2JS Lincoln
    Lincolnshire
    BritishCompany Director15613000003
    MATON, John Charles
    Stour View House
    Wick Lane
    BH23 1HU Christchurch
    Dorset
    Director
    Stour View House
    Wick Lane
    BH23 1HU Christchurch
    Dorset
    BritishCompany Director64748810003
    MCDONALD, Andrew John
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    MCEVOY, Emmett
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomIrishDirector168590540001
    NEWTON, David Alexander
    Falcon House
    Mellis
    IP23 8DQ Eye
    Suffolk
    Director
    Falcon House
    Mellis
    IP23 8DQ Eye
    Suffolk
    BritishCompany Director108260001
    PEELER, Andrew Michael
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishAccountant87359710001
    RAFFIN, William John Stewart
    3 Dartmouth Place
    Chiswick
    W4 2RH London
    Director
    3 Dartmouth Place
    Chiswick
    W4 2RH London
    BritishProperty Manager47089300003
    ROSEN, Andrew Scott
    301 West 53rd Street
    New York
    Ny 10019
    United States
    Director
    301 West 53rd Street
    New York
    Ny 10019
    United States
    AmericanCompany Secretary64268220001
    SMITH, Antony David
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United KingdomBritishFinance Director147725160001
    SOLOMON, Harry, Sir
    Willoughby House
    20 Low Pavememt
    NG1 7DL Nottingham
    Nottinghamshire
    Director
    Willoughby House
    20 Low Pavememt
    NG1 7DL Nottingham
    Nottinghamshire
    BritishCompany Director59789810001
    WILSON, William Jan
    7 Welby Gardens
    NG31 8BN Grantham
    Lincolnshire
    Director
    7 Welby Gardens
    NG31 8BN Grantham
    Lincolnshire
    BritishCompany Director40962030001
    WISE, Suzanne Elizabeth
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishGeneral Counsel & Company Secretary136781050001
    WRIGHT, Colin Arthur
    17 Lindhurst Lane
    NG18 4JE Mansfield
    Notts
    Director
    17 Lindhurst Lane
    NG18 4JE Mansfield
    Notts
    EnglandBritishCompany Director35534850005

    Does D F L OLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Chase Manhattan International Limited(In It's Capacity as Agent and Security Agent for and on Behalf of the Finance Parties (as Defined in the Facilities Agreement Referred to in the Standard Security)
    Transactions
    • Aug 27, 1999Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Chase Manhattan International Limitedin Its Capacity as Agent and Security Agent Forand on Behalf of the Finance Parties (As Defined in the Facilities Agreement Referred to in Thestandard Security)
    Transactions
    • Aug 21, 1999Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Chase Manhattan International Limitedin Its Capacity as Agent and Security Agent Forand on Behalf of the Finance Parties (As Defined in the Facilities Agreement Referred to in Thestandard Security)
    Transactions
    • Aug 21, 1999Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Chase Manhattan International Limitedin Its Capacity as Agent and Security Agent Forand on Behalf of the Finance Parties (As Defined in the Facilities Agreement Referred to in Thestandard Security)
    Transactions
    • Aug 21, 1999Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)

    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