TULIP INTERNATIONAL (UK) LIMITED

TULIP INTERNATIONAL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTULIP INTERNATIONAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01330427
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TULIP INTERNATIONAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESS-FOOD (UK) GROUP LIMITEDDec 31, 1981Dec 31, 1981
    ESS-FOOD (UK) GRIMSBY GROUP LIMITEDSep 16, 1977Sep 16, 1977

    What are the latest accounts for TULIP INTERNATIONAL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for TULIP INTERNATIONAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 21, 2022

    13 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 22, 2021

    LRESSP

    Register inspection address has been changed to C/O Danish Crown Uk Limited, 57 Stanley Road Whitefield Manchester M45 8GZ

    2 pagesAD02

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    18 pagesAA

    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 pagesAD01

    Termination of appointment of Andrew Michael James Cracknell as a director on Oct 15, 2019

    1 pagesTM01

    Termination of appointment of Morten Schott Knudsen as a director on Oct 15, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    Confirmation statement made on Jun 21, 2019 with updates

    4 pagesCS01

    Appointment of Mr Morten Schott Knudsen as a director on Mar 20, 2019

    2 pagesAP01

    Termination of appointment of Tommy Bro Moelgaard as a director on Feb 15, 2019

    1 pagesTM01

    Appointment of Mr Andrew Michael James Cracknell as a director on Oct 08, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 13, 2018

    • Capital: GBP 13,240,100
    3 pagesSH01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Ronald William Francis as a director on Jun 05, 2018

    1 pagesTM01

    Appointment of Mr Tommy Bro Moelgaard as a director on Feb 07, 2018

    2 pagesAP01

    Who are the officers of TULIP INTERNATIONAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREDHOLT, Erik
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanishFarmer118792690001
    RAVN, Peter Fallesen Kjaer
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp
    Director
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp
    DenmarkDanishDirector233162790001
    SUNKE, Preben
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp
    Director
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp
    DenmarkDanishDirector234698020001
    VALEUR, Jais Stampe Li
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp
    Director
    1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp
    DenmarkDanishChairman204750930001
    DRAKE, Richard Francis
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    Secretary
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    BritishCommercial Director99221830001
    FORBES, Mark St John Graham
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    Secretary
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    British124790560001
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DanishGroup Director96281690001
    JONES, Michael Ian
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    Secretary
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    White Gables
    Suffolk
    British137696740001
    KJELDSEN, Gert
    12 Cundell Drive
    Cottenham
    CB4 4RU Cambridge
    Cambridgeshire
    Secretary
    12 Cundell Drive
    Cottenham
    CB4 4RU Cambridge
    Cambridgeshire
    Danish63796730001
    LUDLOW, Timothy Michael James
    4 Spencer Close
    CM24 8AN Stansted
    Essex
    Secretary
    4 Spencer Close
    CM24 8AN Stansted
    Essex
    British20331230001
    NORGAARD, Soren Borup
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    Secretary
    6 Blackdown Hall
    Sandy Lane
    CV32 6RD Leamington Spa
    Warwickshire
    DanishCompany Secretary103966980001
    PEDERSEN, Morten Bryder
    4 Courtney Way
    CB4 2EE Cambridge
    Secretary
    4 Courtney Way
    CB4 2EE Cambridge
    DanishSenior Group Controller117149440001
    PLYTE, Mark Edward
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    Secretary
    The Rides
    Langtoft
    PE6 9LR Peterborough
    14
    Cambridgeshire
    BritishFinance Director133669910001
    TERRY, Christopher Malcolm
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    206512700001
    TREMBATH, David John
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    Secretary
    Cherry Cottage
    Botus Fleming
    PL12 6NJ Saltash
    Cornwall
    BritishCompany Secretary68807490001
    ANDERSEN, Jorn Wendel
    Borgevej 47 B
    Dk-2800 Lyngby
    FOREIGN
    Denmark
    Director
    Borgevej 47 B
    Dk-2800 Lyngby
    FOREIGN
    Denmark
    DanishDirector19573280001
    ANDERSEN, Palle Joest
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanishDirector167094460001
    CHRISTENSEN, Ole Toft
    23 Mount Road
    West Kirby
    L48 2HH Wirral
    Merseyside
    Director
    23 Mount Road
    West Kirby
    L48 2HH Wirral
    Merseyside
    DanishDirector28209120001
    CRACKNELL, Andrew Michael James
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United KingdomBritishCeo251560410001
    DRAKE, Richard Francis
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    Director
    21 Crown Mill
    Elmswell
    IP30 9GF Bury St Edmunds
    Suffolk
    BritishCommercial Director99221830001
    EDELMANN, Jesper Scheel
    5 Bis Rue Le Tassz
    Paris Xf 75116
    FOREIGN France
    Director
    5 Bis Rue Le Tassz
    Paris Xf 75116
    FOREIGN France
    DanishDirector49252110001
    ENEVOLDSEN, Flemming Nyenstad
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanishChairman156168570001
    FORBES, Mark St John Graham
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    Director
    May House
    Burlawn Wadebridge
    PL27 7LD Plymouth
    Cornwall
    BritishManaging Director124790560001
    FRANCIS, Stephen Ronald William
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    EnglandBritishCeo205102630001
    GILLILAND, Stewart Charles
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandBritishDirector102677400001
    HANSEN, Hakon
    Sobrinken 22
    FOREIGN 7700 Thisted
    Denmark
    Director
    Sobrinken 22
    FOREIGN 7700 Thisted
    Denmark
    DanishDirector26774240001
    HANSEN, Hans Klejsgaard
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanishDirector167094280001
    HANSEN, Hans Hartvig Klejsgard
    Klejsgardsvej 19
    Juelsminde
    7310
    Denmark
    Director
    Klejsgardsvej 19
    Juelsminde
    7310
    Denmark
    DenmarkDanishCompany Director155495100001
    HILLMAN, Paul
    2 Westbourne Road
    PR8 2JU Southport
    Merseyside
    Director
    2 Westbourne Road
    PR8 2JU Southport
    Merseyside
    BritishCompany Director51389580002
    JAKOBSEN, Carsten Svejgaard
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandDanishChairman165874230001
    JAKOBSSON, Ole
    Store Stensager 20
    4320 Lejre
    Denmark
    Director
    Store Stensager 20
    4320 Lejre
    Denmark
    DanishDirector26413860001
    JENSEN, Herluf
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    EnglandDanishDirector96281690001
    JOHANNESEN, Kjeld
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DA Warwick
    Seton House
    United Kingdom
    DenmarkDanishComapny Director26774250002
    JOHANNESEN, Kjeld
    Jydeholmen 4
    Nibe
    Dk-9240
    Denmark
    Director
    Jydeholmen 4
    Nibe
    Dk-9240
    Denmark
    DenmarkDanishDirector26774250002
    JOHANSEN, Christian
    Svansovej 12
    7800 Skive
    FOREIGN
    Denmark
    Director
    Svansovej 12
    7800 Skive
    FOREIGN
    Denmark
    DanishDirector14129580001

    What are the latest statements on persons with significant control for TULIP INTERNATIONAL (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2021Commencement of winding up
    Sep 13, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alexander Pearson
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham

    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