TULIP INTERNATIONAL (UK) LIMITED
Overview
Company Name | TULIP INTERNATIONAL (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01330427 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TULIP INTERNATIONAL (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TULIP INTERNATIONAL (UK) LIMITED located?
Registered Office Address | C/O Mazars Llp 1st Floor Two Chamberlain Square B3 3AX Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TULIP INTERNATIONAL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ESS-FOOD (UK) GROUP LIMITED | Dec 31, 1981 | Dec 31, 1981 |
ESS-FOOD (UK) GRIMSBY GROUP LIMITED | Sep 16, 1977 | Sep 16, 1977 |
What are the latest accounts for TULIP INTERNATIONAL (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for TULIP INTERNATIONAL (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 21, 2022 | 13 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Danish Crown Uk Limited 57 Stanley Road Whitefield Manchester M45 8GZ England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Dec 01, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to C/O Danish Crown Uk Limited, 57 Stanley Road Whitefield Manchester M45 8GZ | 2 pages | AD02 | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 18 pages | AA | ||||||||||
Registered office address changed from Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA to Danish Crown Uk Limited 57 Stanley Road Whitefield Manchester M45 8GZ on Oct 23, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Michael James Cracknell as a director on Oct 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Morten Schott Knudsen as a director on Oct 15, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tommy Bro Moelgaard as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Michael James Cracknell as a director on Oct 08, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 13, 2018
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Ronald William Francis as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tommy Bro Moelgaard as a director on Feb 07, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of TULIP INTERNATIONAL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREDHOLT, Erik | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Farmer | 118792690001 | ||||
RAVN, Peter Fallesen Kjaer | Director | 1st Floor Two Chamberlain Square B3 3AX Birmingham C/O Mazars Llp | Denmark | Danish | Director | 233162790001 | ||||
SUNKE, Preben | Director | 1st Floor Two Chamberlain Square B3 3AX Birmingham C/O Mazars Llp | Denmark | Danish | Director | 234698020001 | ||||
VALEUR, Jais Stampe Li | Director | 1st Floor Two Chamberlain Square B3 3AX Birmingham C/O Mazars Llp | Denmark | Danish | Chairman | 204750930001 | ||||
DRAKE, Richard Francis | Secretary | 21 Crown Mill Elmswell IP30 9GF Bury St Edmunds Suffolk | British | Commercial Director | 99221830001 | |||||
FORBES, Mark St John Graham | Secretary | May House Burlawn Wadebridge PL27 7LD Plymouth Cornwall | British | 124790560001 | ||||||
JENSEN, Herluf | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Danish | Group Director | 96281690001 | |||||
JONES, Michael Ian | Secretary | Livermere Road Great Barton IP31 2RZ Bury St. Edmunds White Gables Suffolk | British | 137696740001 | ||||||
KJELDSEN, Gert | Secretary | 12 Cundell Drive Cottenham CB4 4RU Cambridge Cambridgeshire | Danish | 63796730001 | ||||||
LUDLOW, Timothy Michael James | Secretary | 4 Spencer Close CM24 8AN Stansted Essex | British | 20331230001 | ||||||
NORGAARD, Soren Borup | Secretary | 6 Blackdown Hall Sandy Lane CV32 6RD Leamington Spa Warwickshire | Danish | Company Secretary | 103966980001 | |||||
PEDERSEN, Morten Bryder | Secretary | 4 Courtney Way CB4 2EE Cambridge | Danish | Senior Group Controller | 117149440001 | |||||
PLYTE, Mark Edward | Secretary | The Rides Langtoft PE6 9LR Peterborough 14 Cambridgeshire | British | Finance Director | 133669910001 | |||||
TERRY, Christopher Malcolm | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | 206512700001 | |||||||
TREMBATH, David John | Secretary | Cherry Cottage Botus Fleming PL12 6NJ Saltash Cornwall | British | Company Secretary | 68807490001 | |||||
ANDERSEN, Jorn Wendel | Director | Borgevej 47 B Dk-2800 Lyngby FOREIGN Denmark | Danish | Director | 19573280001 | |||||
ANDERSEN, Palle Joest | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Director | 167094460001 | ||||
CHRISTENSEN, Ole Toft | Director | 23 Mount Road West Kirby L48 2HH Wirral Merseyside | Danish | Director | 28209120001 | |||||
CRACKNELL, Andrew Michael James | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | United Kingdom | British | Ceo | 251560410001 | ||||
DRAKE, Richard Francis | Director | 21 Crown Mill Elmswell IP30 9GF Bury St Edmunds Suffolk | British | Commercial Director | 99221830001 | |||||
EDELMANN, Jesper Scheel | Director | 5 Bis Rue Le Tassz Paris Xf 75116 FOREIGN France | Danish | Director | 49252110001 | |||||
ENEVOLDSEN, Flemming Nyenstad | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Chairman | 156168570001 | ||||
FORBES, Mark St John Graham | Director | May House Burlawn Wadebridge PL27 7LD Plymouth Cornwall | British | Managing Director | 124790560001 | |||||
FRANCIS, Stephen Ronald William | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House | England | British | Ceo | 205102630001 | ||||
GILLILAND, Stewart Charles | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | British | Director | 102677400001 | ||||
HANSEN, Hakon | Director | Sobrinken 22 FOREIGN 7700 Thisted Denmark | Danish | Director | 26774240001 | |||||
HANSEN, Hans Klejsgaard | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Director | 167094280001 | ||||
HANSEN, Hans Hartvig Klejsgard | Director | Klejsgardsvej 19 Juelsminde 7310 Denmark | Denmark | Danish | Company Director | 155495100001 | ||||
HILLMAN, Paul | Director | 2 Westbourne Road PR8 2JU Southport Merseyside | British | Company Director | 51389580002 | |||||
JAKOBSEN, Carsten Svejgaard | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | Danish | Chairman | 165874230001 | ||||
JAKOBSSON, Ole | Director | Store Stensager 20 4320 Lejre Denmark | Danish | Director | 26413860001 | |||||
JENSEN, Herluf | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | England | Danish | Director | 96281690001 | ||||
JOHANNESEN, Kjeld | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Seton House United Kingdom | Denmark | Danish | Comapny Director | 26774250002 | ||||
JOHANNESEN, Kjeld | Director | Jydeholmen 4 Nibe Dk-9240 Denmark | Denmark | Danish | Director | 26774250002 | ||||
JOHANSEN, Christian | Director | Svansovej 12 7800 Skive FOREIGN Denmark | Danish | Director | 14129580001 |
What are the latest statements on persons with significant control for TULIP INTERNATIONAL (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TULIP INTERNATIONAL (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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