BASILDON DAIRY FOODS LIMITED

BASILDON DAIRY FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBASILDON DAIRY FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01229214
    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 BASILDON DAIRY FOODS LIMITED?

    • Liquid milk and cream production (10511) / Manufacturing
    • Manufacture of ice cream (10520) / Manufacturing

    Where is BASILDON DAIRY FOODS LIMITED located?

    Registered Office Address
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BASILDON DAIRY FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BASILDON DAIRY FOODS LIMITED?

    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 on Sep 21, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to May 30, 2021

    6 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Daniel Wishman as a director on Nov 29, 2021

    2 pagesAP01

    Appointment of Mr Jean Paul Albert Marie Garnier as a director on Nov 29, 2021

    2 pagesAP01

    Termination of appointment of Jana Marie-Rose Gaffaney as a director on Nov 29, 2021

    1 pagesTM01

    Termination of appointment of Anne-Laure Jacquemart as a director on Nov 29, 2021

    1 pagesTM01

    Current accounting period shortened from May 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Accounts for a dormant company made up to May 31, 2020

    6 pagesAA

    Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS

    1 pagesAD02

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Jana Marie-Rose Gaffaney as a director on Mar 04, 2019

    2 pagesAP01

    Termination of appointment of Gregor Ivanschits as a director on Mar 04, 2019

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2019

    6 pagesAA

    Accounts for a dormant company made up to May 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2019 with updates

    8 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Who are the officers of BASILDON DAIRY FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNIER, Jean Paul Albert Marie
    75014
    Paris
    200-216 Rue Raymond Losserand
    France
    Director
    75014
    Paris
    200-216 Rue Raymond Losserand
    France
    FranceFrench290392280001
    WISHMAN, Nicholas Daniel
    Fonthill Road
    Clondalkin Dublin 22
    Clondalkin
    Unit 16 Fonthill Industrial Park
    Dublin
    Ireland
    Director
    Fonthill Road
    Clondalkin Dublin 22
    Clondalkin
    Unit 16 Fonthill Industrial Park
    Dublin
    Ireland
    EnglandBritish290427940001
    JACOBS, Linda Yolanda
    28 Middleway
    NW11 6SG London
    Secretary
    28 Middleway
    NW11 6SG London
    British4085050001
    MILLER, Robin Paul
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    Secretary
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    British129751080001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    British82462930001
    SMITH, Neil Anthony
    Portsmouth Road
    KT10 9SA Esher
    Ground Floor, St Andrews House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9SA Esher
    Ground Floor, St Andrews House
    Surrey
    United Kingdom
    British95946850002
    ALLEN, Mark
    The Orchard
    GU10 3AF Frensham
    Surrey
    Director
    The Orchard
    GU10 3AF Frensham
    Surrey
    EnglandBritish118245560001
    BEAKHOUSE, Mark Daniel
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    England
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    England
    FranceBritish227038860001
    BOUCHIER, Richard
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    England
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    England
    FranceBritish184297240002
    DE POMPIGNAN, Patrick Assier
    17 Avenue Freanco-Russe
    75007 Paris
    Director
    17 Avenue Freanco-Russe
    75007 Paris
    French34330180001
    FA, Lucien
    Portsmouth Road
    KT10 9SA Esher
    Ground Floor, St Andrews House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9SA Esher
    Ground Floor, St Andrews House
    Surrey
    United Kingdom
    FranceFrench83992840002
    FAUJOUR, Olivier
    Rue Gallieni
    92641 Boulogne-Billancourt
    150
    France
    Director
    Rue Gallieni
    92641 Boulogne-Billancourt
    150
    France
    FranceFrench170350050001
    GAFFANEY, Jana Marie-Rose
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    England
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    England
    EnglandAmerican248825560001
    HALL, John William Drummond
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    British17046710004
    HOULISTON, Walter John
    Somerville House
    Kier Park
    Ascot
    Berkshire
    Director
    Somerville House
    Kier Park
    Ascot
    Berkshire
    British48423080001
    IVANSCHITS, Gregor
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    England
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    England
    SwitzerlandAustrian252256690001
    JACOBS, Linda Yolanda
    28 Middleway
    NW11 6SG London
    Director
    28 Middleway
    NW11 6SG London
    British4085050001
    JACQUEMART, Anne-Laure
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    England
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    England
    FranceFrench252256550001
    JULIEN, Patrick
    3 Villa Jocelyn
    Paris 75016
    FOREIGN France
    Director
    3 Villa Jocelyn
    Paris 75016
    FOREIGN France
    French40178160001
    LAURIE, Ian Cameron
    WD4
    Director
    WD4
    United KingdomBritish12372220001
    LLOYD, Janet Anne
    18 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    Director
    18 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    British57069300002
    MURRAY, Alastair Sholto Neil
    Woodpeckers
    21 Littleworth Road
    KT10 9PD Esher
    Surrey
    Director
    Woodpeckers
    21 Littleworth Road
    KT10 9PD Esher
    Surrey
    EnglandBritish65952690001
    RAINE, Nigel Anthony
    26 Piercing Hill
    Theydon Bois
    CM16 7JW Epping
    Essex
    Director
    26 Piercing Hill
    Theydon Bois
    CM16 7JW Epping
    Essex
    EnglandBritish26140980001
    SMITH, Neil Anthony
    Portsmouth Road
    KT10 9SA Esher
    Ground Floor, St Andrews House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9SA Esher
    Ground Floor, St Andrews House
    Surrey
    United Kingdom
    FranceBritish95946850002

    Who are the persons with significant control of BASILDON DAIRY FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 George Street
    UB8 1QQ Uxbridge
    Harman House Floor 5
    Middlesex
    England
    Mar 20, 2018
    1 George Street
    UB8 1QQ Uxbridge
    Harman House Floor 5
    Middlesex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number02597128
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BASILDON DAIRY FOODS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Mar 20, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does BASILDON DAIRY FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On May 09, 1978
    Delivered On May 17, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at paycocke road nevendon basildon essex. Comprised in conveyance dated 9-5-78.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 17, 1978Registration of a charge
    • Aug 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 09, 1976
    Delivered On Nov 19, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the west side of crown road, enfield. Title nos mx 235737 and mx 459479.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 19, 1976Registration of a charge
    • Aug 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge without instruments
    Created On Nov 09, 1976
    Delivered On Nov 16, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises at juction of honywood road and cranes farm road, basildon, essex.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 16, 1976Registration of a charge
    • Aug 23, 1997Statement 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