FISKE FOOD LIMITED
Overview
Company Name | FISKE FOOD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01389470 |
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 FISKE FOOD LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FISKE FOOD LIMITED located?
Registered Office Address | Aquarius House 6 Mid Point Business Park Thornbury BD3 7AY Bradford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FISKE FOOD LIMITED?
Company Name | From | Until |
---|---|---|
G. FISKE & COMPANY LIMITED | Sep 18, 1978 | Sep 18, 1978 |
What are the latest accounts for FISKE FOOD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FISKE FOOD 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 | ||||||||||||||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Notification of Univar Uk Limited as a person with significant control on Jul 18, 2017 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ellis & Everard (Uk Holdings) Limited as a person with significant control on Aug 18, 2017 | 1 pages | PSC07 | ||||||||||||||
Cessation of Cravenhurst Properties Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
legacy | 4 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||||||
Appointment of Eversecretary Limited as a secretary on Aug 13, 2018 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Aug 13, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Oct 29, 2017 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Appointment of Mr Paul Graham Bryant as a director on Dec 23, 2015 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Nov 11, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of FISKE FOOD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
BRYANT, Paul Graham | Director | 6 Mid Point Business Park Thornbury BD3 7AY Bradford Aquarius House United Kingdom | England | British | Director | 143422890001 | ||||||||
DUYFJES, Sabine | Director | Schärenmoosstrasse 8052 Zurich 77 Switzerland | Switzerland | German | Vp & General Counsel Emea | 168532070001 | ||||||||
DESAI, Nina | Secretary | 104 Largewood Avenue KT6 7PA Surbiton Surrey | British | 34015530001 | ||||||||||
ROTHWELL, Donna Louise | Secretary | Foster Park Grove Denholme BD13 4BQ Bradford 9 West Yorkshire England | British | Company Secretary | 140242840001 | |||||||||
SIMPSON, Norman | Secretary | Moorhills 4 Queens Gardens LS29 9QN Ilkley West Yorkshire | British | Director | 39862690002 | |||||||||
SMITH, Stephen Brian | Secretary | 6 Alder Carr Baildon BD17 5TE Shipley West Yorkshire | British | 31724490001 | ||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 |
| 76579530001 | ||||||||||
ANDRESS, John | Director | 3 Brook Farm Close CO9 2ST Halstead Essex | United Kingdom | British | Managing Director | 14206570001 | ||||||||
BISHOP, David Edward | Director | 10 Castle Hill Drive HG2 9JJ Harrogate North Yorkshire | United Kingdom | British | Business Manager | 47981840001 | ||||||||
BLACKBURN, Neil | Director | Hillsend Orwell Road Rathgar Dublin 6 Ireland | Irish | Director | 74208750001 | |||||||||
BOTTING, Geoffrey Charles | Director | 35 Parklands Ben Rhydding LS29 8QF Ilkley West Yorkshire | England | British | Financial Director | 1950230001 | ||||||||
DESAI, Nina | Director | 104 Largewood Avenue KT6 7PA Surbiton Surrey | British | Accountant | 34015530001 | |||||||||
DESAI, Nina | Director | 104 Largewood Avenue KT6 7PA Surbiton Surrey | British | Accountant | 34015530001 | |||||||||
FISKE, Gerard Maurice Henry | Director | The Garage Cottage Old Palace Lane TW9 1PQ Richmond Surrey | British | Director | 14206560001 | |||||||||
JEUSSE, Christophe | Director | Mid Point Business Park Thornbury BD3 7AY Bradford Aquarius House 6 | France | French | Company Director | 139023170001 | ||||||||
MCCARTNEY, David Hugh | Director | Three Gables Parklands Bramhope LS16 9AJ Leeds West Yorkshire | England | British | Business Manager | 47981890002 | ||||||||
MCKENZIE, John Joseph | Director | 12 Hollingwood Gate LS29 9PP Ilkley West Yorkshire | United Kingdom | British | Director | 145772450001 | ||||||||
MORLEY, Christopher John | Director | Foster Park Grove Denholme BD13 4BQ Bradford 9 West Yorkshire | England | British | Director | 75034020003 | ||||||||
PHILLPOTTS, John Nicholas | Director | 9 Grove Road Menston LS29 6JD Ilkley West Yorkshire | England | British | Director | 1752030001 | ||||||||
REID, Melville Douglas | Director | Beech Cottage 18 Victoria Road HG2 0HQ Harrogate North Yorkshire | British | Marketing Director | 18250020001 | |||||||||
SAMUEL, John Andrew Walter | Director | High Belford Dallowgill HG4 3RQ Ripon North Yorkshire | British | Company Director | 4302010001 | |||||||||
SIMPSON, Norman | Director | Moorhills 4 Queens Gardens LS29 9QN Ilkley West Yorkshire | British | Company Director | 39862690002 | |||||||||
SMITH, Stephen Brian | Director | 6 Alder Carr Baildon BD17 5TE Shipley West Yorkshire | United Kingdom | British | Director Co Secretary | 31724490001 | ||||||||
WALMSLEY, David Ian | Director | 1 Walton Park Pannal HG3 1EJ Harrogate North Yorkshire | British | Company Director | 1793940001 |
Who are the persons with significant control of FISKE FOOD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Univar Uk Limited | Jul 18, 2017 | BD3 7AY Thornbury Aquarius House 6 Mid Point Business Park Bradford United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ellis & Everard (Uk Holdings) Limited | Apr 06, 2016 | 6 Mid Point Business Park Thornbury BD3 7AY Bradford Aquarius House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cravenhurst Properties Limited | Apr 06, 2016 | 6 Mid Point Business Park Thornbury BD3 7AY Bradford Aquarius House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does FISKE FOOD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 02, 1986 Delivered On Jul 07, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 64 sheen road richmond, surrey, TW9 1UF t/n sgl 378190 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, stocks, shares & other securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 17, 1983 Delivered On Mar 21, 1983 | 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 over undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, all fixtures fixed plant and 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