DALEHEAD FOODS HOLDINGS LIMITED
Overview
Company Name | DALEHEAD FOODS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01172417 |
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 DALEHEAD FOODS HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DALEHEAD FOODS HOLDINGS LIMITED located?
Registered Office Address | Seton House Warwick Technology Park, Gallows Hill CV34 6DA Warwick |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DALEHEAD FOODS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DALEHEAD FOODS LIMITED | May 19, 1989 | May 19, 1989 |
DALE HEAD FOODS LIMITED | May 31, 1974 | May 31, 1974 |
What are the latest accounts for DALEHEAD FOODS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for DALEHEAD FOODS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Tommy Bro Moelgaard as a director on Feb 07, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Margaret Glennie as a director on Feb 05, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 13, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Malcolm Terry as a secretary on Jun 29, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Helen Margaret Glennie as a director on Jun 29, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Ronald William Francis as a director on Jun 29, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Thomas as a director on Jun 29, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Malcolm Terry as a director on Jun 29, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Sep 30, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Herluf Jensen as a director on Mar 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Malcolm Terry as a secretary on Mar 09, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher Malcolm Terry as a director on Mar 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Herluf Jensen as a secretary on Mar 09, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DALEHEAD FOODS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRANCIS, Stephen Ronald William | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | England | British | Director | 205102630001 | ||||
MOELGAARD, Tommy Bro | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | England | Danish | Cfo | 243006590001 | ||||
ADAMSON, Robert Mclellan | Secretary | April Thatch Main Street Little Thetford CB6 3HA Ely Cambridgeshire | British | Director | 37386000001 | |||||
JENSEN, Herluf | Secretary | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Danish | Group Director | 96281690001 | |||||
TERRY, Christopher Malcolm | Secretary | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | 206515210001 | |||||||
TREMBATH, David John | Secretary | Cherry Cottage Botus Fleming PL12 6NJ Saltash Cornwall | British | Company Secretary | 68807490001 | |||||
ADAMSON, Robert Mclellan | Director | April Thatch Main Street Little Thetford CB6 3HA Ely Cambridgeshire | British | Accountant | 37386000001 | |||||
AMBLER, Anthony Spencer | Director | Green Rigg Rooking CA11 0NP Patterdale Cumbria | United Kingdom | British | Director | 18296040007 | ||||
BALAAM, Christopher John | Director | 6 Priory Path RM3 9AR Romford Essex | British | Director | 73474440001 | |||||
COLVIN, Peter | Director | Spring Cottage Linden Gardens BA1 2YB Weston Road Bath | British | Director | 75878040001 | |||||
DAY, David | Director | 99 Shaw Lane Dintine SK13 9EE Glossop Derbyshire | British | Company Director | 40448680001 | |||||
ENEVOLDSEN, Flemming Nyenstad | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Ceo | 156168570001 | ||||
GLENNIE, Helen Margaret | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | England | British | Director | 217903040001 | ||||
GREENWOOD, James Edward | Director | 104 Hardwick Lane IP33 2RA Bury St Edmunds Suffolk | British | Director | 37386320001 | |||||
HANDS, Stuart Peter | Director | 13 Giffords Close CB3 0PF Girton Cambridge | British | Director | 75878210001 | |||||
HUGHES, John Stuart | Director | Ivy Todd Farmhouse West Wickham Cambrideshire | England | British | Director | 160343550001 | ||||
JAKOBSEN, Carsten Svejgaard | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | Danish | Director | 165874230001 | ||||
JENSEN, Herluf | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | Danish | Director | 96281690001 | ||||
LARTICE, John | Director | 11a Grange Road Duxford CB2 4QE Cambridge Cambridgeshire | British | Director | 34734060002 | |||||
MURRELLS, Steven Geoffrey | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | British | Ceo | 156162510001 | ||||
RICHARDS, Philip Jeffrey | Director | 8 Vernon Green DE45 1DT Bakewell Derbyshire | British | Director | 36144490001 | |||||
ROACH, Charles Graham | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | English | Company Director | 11070150001 | ||||
SAUNDERS, Andrew Keith | Director | Holly House 4 Pembroke Road Framlingham IP13 9HA Woodbridge Suffolk | British | Director | 73752140001 | |||||
TERRY, Christopher Malcolm, Mr. | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House | England | British | Chartered Accountant | 60746700002 | ||||
THOMAS, Christopher | Director | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House United Kingdom | United Kingdom | British | Ceo | 63844650001 | ||||
THOMLINSON, Colin Robert | Director | Brian House 24 London Road Amesbury SP4 7DY Salisbury Wiltshire | British | Company Director | 36057420001 | |||||
TREMBATH, David John | Director | Cherry Cottage Botus Fleming PL12 6NJ Saltash Cornwall | England | British | Director | 68807490001 |
Who are the persons with significant control of DALEHEAD FOODS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dalehead Foods Limited | Apr 06, 2016 | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Seton House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DALEHEAD FOODS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Sep 10, 1999 Delivered On Sep 22, 1999 | Satisfied | Amount secured In favour of the chargee all moneys, obligations and liabilities from time to time due, owing or incurred under or pursuant to: (a) the following documents (together, and each as it may from time to time be amended, varied, novated, supplemented or replaced, the "secured documents"), namely: (I) a facilities agreement dated 10TH september 1999; (ii) an ancillary facilities letter dated 10TH september 1999; (iii) any agreements made in respect of hedging arrangements in accordance with the facilities agreement; and (iv) a subordination deed dated 10TH september 1999; (b) the guarantees and indemnities given by the company under the debenture, which secure all the obligations under the secured documents of each of flagship foods limited (the "primary borrower"), dalehead foods holdings limited and roach foods limited and each other subsidiary of the primary borrower which becomes a party to the debenture; and (c) all other provisions of the debenture | |
Short particulars First fixed charges over all of the present and future assets including land, plant, machinery and equipment, goodwill and uncalled capital, debts and calims, stocks, shares, bonds and other securities of any kind.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Feb 14, 1997 Delivered On Feb 26, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 02, 1993 Delivered On Dec 14, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on south side of hallam way,mansfield woodhouse,nottinghamshire. T/n NT264354. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Aug 09, 1991 Delivered On Aug 28, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars (See form 395-rep M555C for full details).. 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
| ||||
Guarantee & debenture | Created On Feb 28, 1985 Delivered On Mar 06, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All f/h & l/h property. 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
| ||||
Guarantee and debenture | Created On Jan 15, 1975 Delivered On Jan 24, 1975 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. | |
Short particulars By way of first fixed and floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital. Fixtures fixed plant and machinery. (See doc 7). | ||||
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