ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED

ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED

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

    Company NameROBERT HADDEN (PET FOOD SUPPLIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01383009
    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 ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED located?

    Registered Office Address
    c/o PETER HARRIS AND COMPANY
    St Benedicts Bacombe Lane
    Wendover
    HP22 6EQ Aylesbury
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERT HADDEN LIMITEDMar 02, 1982Mar 02, 1982
    DURNVILLE LIMITEDAug 09, 1978Aug 09, 1978

    What are the latest accounts for ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ROBERT HADDEN (PET FOOD SUPPLIES) 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

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Randal Herbert Elliott as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Peter James Harris as a secretary on Dec 31, 2015

    1 pagesTM02

    Appointment of Peter James Harris as a director on Dec 31, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Appointment of Mr Peter James Harris as a secretary on Mar 31, 2014

    2 pagesAP03

    Termination of appointment of Margaret Helena Elliott as a secretary on Mar 31, 2014

    1 pagesTM02

    Registered office address changed from C/O Peter Harris and Company Audley House Northbridge Road Berkhamsted Herts HP4 1EH to C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ on Oct 11, 2014

    1 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Previous accounting period extended from Sep 30, 2013 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    2 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    2 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Audley House Northbridge Road Berkhampstead Hertfordshire HP4 1EH* on Apr 03, 2012

    1 pagesAD01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Who are the officers of ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Peter James
    c/o Peter Harris And Company
    Bacombe Lane
    Wendover
    HP22 6EQ Aylesbury
    St Benedicts
    Buckinghamshire
    Director
    c/o Peter Harris And Company
    Bacombe Lane
    Wendover
    HP22 6EQ Aylesbury
    St Benedicts
    Buckinghamshire
    EnglandBritish208339340001
    ELLIOTT, Margaret Helena
    Ivy House
    East Street Adstock
    MK18 2HZ Buckingham
    Buckinghamshire
    Secretary
    Ivy House
    East Street Adstock
    MK18 2HZ Buckingham
    Buckinghamshire
    British102729730001
    FEATHERSTONE, Thomas Francis
    5 Cherry Drive
    Forty Green
    HP9 1XP Beaconsfield
    Buckinghamshire
    Secretary
    5 Cherry Drive
    Forty Green
    HP9 1XP Beaconsfield
    Buckinghamshire
    British28688610001
    HARRIS, Peter James
    c/o Peter Harris And Company
    Bacombe Lane
    Wendover
    HP22 6EQ Aylesbury
    St Benedicts
    Buckinghamshire
    England
    Secretary
    c/o Peter Harris And Company
    Bacombe Lane
    Wendover
    HP22 6EQ Aylesbury
    St Benedicts
    Buckinghamshire
    England
    193644840001
    MIDGLEY, Richard
    35 North End Road
    HP22 4BD Quainton
    Buckinghamshire
    Secretary
    35 North End Road
    HP22 4BD Quainton
    Buckinghamshire
    British74477470001
    WOLFENDEN, Susan
    9 Ketchmere Close
    HP18 9BG Long Crendon
    Buckinghamshire
    Secretary
    9 Ketchmere Close
    HP18 9BG Long Crendon
    Buckinghamshire
    British33009800002
    ELLIOTT, Randal Herbert
    Ivy House Adstock House
    East Street Adstock
    MK18 2HZ Buckingham
    Buckinghamshire
    Director
    Ivy House Adstock House
    East Street Adstock
    MK18 2HZ Buckingham
    Buckinghamshire
    EnglandBritish35709770002
    HADDEN, Robert John
    46 Wayside Walk
    HG2 8NW Harrogate
    North Yorkshire
    Director
    46 Wayside Walk
    HG2 8NW Harrogate
    North Yorkshire
    British45664590001

    Does ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 29, 1986
    Delivered On Oct 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on all estates and other interests in f/hold l/hold and other immovable property together with fixed plant and machinery fixtures and all buildings trade and other fixtures, book and other debts goodwill uncalled capital and all other property and assets whatsoever. (For full details see form 395 and continuation sheets relevant to this charge).
    Persons Entitled
    • Westpac Banking Corporation
    Transactions
    • Oct 02, 1986Registration of a charge
    • Sep 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 07, 1985
    Delivered On Oct 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Financial Trust Limited
    Transactions
    • Oct 11, 1985Registration of a charge
    Receivables financing agreement
    Created On Oct 07, 1985
    Delivered On Oct 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All book debts present and future, all securities indemnities and guarantees for the due payment of each book debt.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Financial Trust Limited
    Transactions
    • Oct 11, 1985Registration of a charge
    • Sep 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 26, 1981
    Delivered On Jul 06, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fittings, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Jul 06, 1981Registration of a charge

    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