FISKE FOOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFISKE FOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01389470
    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 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 AddressNo

    What were the previous names of FISKE FOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    G. FISKE & COMPANY LIMITEDSep 18, 1978Sep 18, 1978

    What are the latest accounts for FISKE FOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FISKE FOOD 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

    Confirmation statement made on Oct 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Auditor's resignation

    1 pagesAUD

    Notification of Univar Uk Limited as a person with significant control on Jul 18, 2017

    2 pagesPSC02

    Cessation of Ellis & Everard (Uk Holdings) Limited as a person with significant control on Aug 18, 2017

    1 pagesPSC07

    Cessation of Cravenhurst Properties Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    legacy

    4 pagesRP04CS01

    Confirmation statement made on Oct 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Appointment of Eversecretary Limited as a secretary on Aug 13, 2018

    2 pagesAP04

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Aug 13, 2018

    1 pagesTM02

    Confirmation statement made on Oct 29, 2017 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 04, 2018Clarification A second filed CS01 (shareholder information change) was registered on 04/12/2018.

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Confirmation statement made on Oct 29, 2016 with updates

    7 pagesCS01

    Appointment of Mr Paul Graham Bryant as a director on Dec 23, 2015

    2 pagesAP01

    Statement of capital on Nov 11, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 28/10/2015
    RES13

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of FISKE FOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    BRYANT, Paul Graham
    6 Mid Point Business Park
    Thornbury
    BD3 7AY Bradford
    Aquarius House
    United Kingdom
    Director
    6 Mid Point Business Park
    Thornbury
    BD3 7AY Bradford
    Aquarius House
    United Kingdom
    EnglandBritishDirector143422890001
    DUYFJES, Sabine
    Schärenmoosstrasse
    8052 Zurich
    77
    Switzerland
    Director
    Schärenmoosstrasse
    8052 Zurich
    77
    Switzerland
    SwitzerlandGermanVp & General Counsel Emea168532070001
    DESAI, Nina
    104 Largewood Avenue
    KT6 7PA Surbiton
    Surrey
    Secretary
    104 Largewood Avenue
    KT6 7PA Surbiton
    Surrey
    British34015530001
    ROTHWELL, Donna Louise
    Foster Park Grove
    Denholme
    BD13 4BQ Bradford
    9
    West Yorkshire
    England
    Secretary
    Foster Park Grove
    Denholme
    BD13 4BQ Bradford
    9
    West Yorkshire
    England
    BritishCompany Secretary140242840001
    SIMPSON, Norman
    Moorhills
    4 Queens Gardens
    LS29 9QN Ilkley
    West Yorkshire
    Secretary
    Moorhills
    4 Queens Gardens
    LS29 9QN Ilkley
    West Yorkshire
    BritishDirector39862690002
    SMITH, Stephen Brian
    6 Alder Carr
    Baildon
    BD17 5TE Shipley
    West Yorkshire
    Secretary
    6 Alder Carr
    Baildon
    BD17 5TE Shipley
    West Yorkshire
    British31724490001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    ANDRESS, John
    3 Brook Farm Close
    CO9 2ST Halstead
    Essex
    Director
    3 Brook Farm Close
    CO9 2ST Halstead
    Essex
    United KingdomBritishManaging Director14206570001
    BISHOP, David Edward
    10 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    Director
    10 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    United KingdomBritishBusiness Manager47981840001
    BLACKBURN, Neil
    Hillsend
    Orwell Road
    Rathgar
    Dublin 6
    Ireland
    Director
    Hillsend
    Orwell Road
    Rathgar
    Dublin 6
    Ireland
    IrishDirector74208750001
    BOTTING, Geoffrey Charles
    35 Parklands
    Ben Rhydding
    LS29 8QF Ilkley
    West Yorkshire
    Director
    35 Parklands
    Ben Rhydding
    LS29 8QF Ilkley
    West Yorkshire
    EnglandBritishFinancial Director1950230001
    DESAI, Nina
    104 Largewood Avenue
    KT6 7PA Surbiton
    Surrey
    Director
    104 Largewood Avenue
    KT6 7PA Surbiton
    Surrey
    BritishAccountant34015530001
    DESAI, Nina
    104 Largewood Avenue
    KT6 7PA Surbiton
    Surrey
    Director
    104 Largewood Avenue
    KT6 7PA Surbiton
    Surrey
    BritishAccountant34015530001
    FISKE, Gerard Maurice Henry
    The Garage Cottage Old Palace Lane
    TW9 1PQ Richmond
    Surrey
    Director
    The Garage Cottage Old Palace Lane
    TW9 1PQ Richmond
    Surrey
    BritishDirector14206560001
    JEUSSE, Christophe
    Mid Point Business Park
    Thornbury
    BD3 7AY Bradford
    Aquarius House 6
    Director
    Mid Point Business Park
    Thornbury
    BD3 7AY Bradford
    Aquarius House 6
    FranceFrenchCompany Director139023170001
    MCCARTNEY, David Hugh
    Three Gables Parklands
    Bramhope
    LS16 9AJ Leeds
    West Yorkshire
    Director
    Three Gables Parklands
    Bramhope
    LS16 9AJ Leeds
    West Yorkshire
    EnglandBritishBusiness Manager47981890002
    MCKENZIE, John Joseph
    12 Hollingwood Gate
    LS29 9PP Ilkley
    West Yorkshire
    Director
    12 Hollingwood Gate
    LS29 9PP Ilkley
    West Yorkshire
    United KingdomBritishDirector145772450001
    MORLEY, Christopher John
    Foster Park Grove
    Denholme
    BD13 4BQ Bradford
    9
    West Yorkshire
    Director
    Foster Park Grove
    Denholme
    BD13 4BQ Bradford
    9
    West Yorkshire
    EnglandBritishDirector75034020003
    PHILLPOTTS, John Nicholas
    9 Grove Road
    Menston
    LS29 6JD Ilkley
    West Yorkshire
    Director
    9 Grove Road
    Menston
    LS29 6JD Ilkley
    West Yorkshire
    EnglandBritishDirector1752030001
    REID, Melville Douglas
    Beech Cottage 18 Victoria Road
    HG2 0HQ Harrogate
    North Yorkshire
    Director
    Beech Cottage 18 Victoria Road
    HG2 0HQ Harrogate
    North Yorkshire
    BritishMarketing Director18250020001
    SAMUEL, John Andrew Walter
    High Belford
    Dallowgill
    HG4 3RQ Ripon
    North Yorkshire
    Director
    High Belford
    Dallowgill
    HG4 3RQ Ripon
    North Yorkshire
    BritishCompany Director4302010001
    SIMPSON, Norman
    Moorhills
    4 Queens Gardens
    LS29 9QN Ilkley
    West Yorkshire
    Director
    Moorhills
    4 Queens Gardens
    LS29 9QN Ilkley
    West Yorkshire
    BritishCompany Director39862690002
    SMITH, Stephen Brian
    6 Alder Carr
    Baildon
    BD17 5TE Shipley
    West Yorkshire
    Director
    6 Alder Carr
    Baildon
    BD17 5TE Shipley
    West Yorkshire
    United KingdomBritishDirector Co Secretary31724490001
    WALMSLEY, David Ian
    1 Walton Park
    Pannal
    HG3 1EJ Harrogate
    North Yorkshire
    Director
    1 Walton Park
    Pannal
    HG3 1EJ Harrogate
    North Yorkshire
    BritishCompany Director1793940001

    Who are the persons with significant control of FISKE FOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    BD3 7AY Thornbury
    Aquarius House 6 Mid Point Business Park
    Bradford
    United Kingdom
    Jul 18, 2017
    BD3 7AY Thornbury
    Aquarius House 6 Mid Point Business Park
    Bradford
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04066871
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    6 Mid Point Business Park
    Thornbury
    BD3 7AY Bradford
    Aquarius House
    United Kingdom
    Apr 06, 2016
    6 Mid Point Business Park
    Thornbury
    BD3 7AY Bradford
    Aquarius House
    United Kingdom
    Yes
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03024231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    6 Mid Point Business Park
    Thornbury
    BD3 7AY Bradford
    Aquarius House
    United Kingdom
    Apr 06, 2016
    6 Mid Point Business Park
    Thornbury
    BD3 7AY Bradford
    Aquarius House
    United Kingdom
    Yes
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00685558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FISKE FOOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Brown Shipley & Co Limited
    Transactions
    • Jul 07, 1986Registration of a charge
    • May 05, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Societe Generale.
    Transactions
    • Mar 21, 1983Registration 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