ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED
Overview
| Company Name | ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01383009 |
| 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 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 Address | No |
What were the previous names of ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERT HADDEN LIMITED | Mar 02, 1982 | Mar 02, 1982 |
| DURNVILLE LIMITED | Aug 09, 1978 | Aug 09, 1978 |
What are the latest accounts for ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Randal Herbert Elliott as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter James Harris as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Peter James Harris as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr Peter James Harris as a secretary on Mar 31, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Margaret Helena Elliott as a secretary on Mar 31, 2014 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Previous accounting period extended from Sep 30, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Audley House Northbridge Road Berkhampstead Hertfordshire HP4 1EH* on Apr 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Who are the officers of ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Peter James | Director | c/o Peter Harris And Company Bacombe Lane Wendover HP22 6EQ Aylesbury St Benedicts Buckinghamshire | England | British | 208339340001 | |||||
| ELLIOTT, Margaret Helena | Secretary | Ivy House East Street Adstock MK18 2HZ Buckingham Buckinghamshire | British | 102729730001 | ||||||
| FEATHERSTONE, Thomas Francis | Secretary | 5 Cherry Drive Forty Green HP9 1XP Beaconsfield Buckinghamshire | British | 28688610001 | ||||||
| HARRIS, Peter James | Secretary | c/o Peter Harris And Company Bacombe Lane Wendover HP22 6EQ Aylesbury St Benedicts Buckinghamshire England | 193644840001 | |||||||
| MIDGLEY, Richard | Secretary | 35 North End Road HP22 4BD Quainton Buckinghamshire | British | 74477470001 | ||||||
| WOLFENDEN, Susan | Secretary | 9 Ketchmere Close HP18 9BG Long Crendon Buckinghamshire | British | 33009800002 | ||||||
| ELLIOTT, Randal Herbert | Director | Ivy House Adstock House East Street Adstock MK18 2HZ Buckingham Buckinghamshire | England | British | 35709770002 | |||||
| HADDEN, Robert John | Director | 46 Wayside Walk HG2 8NW Harrogate North Yorkshire | British | 45664590001 |
Does ROBERT HADDEN (PET FOOD SUPPLIES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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