MENDIP DAIRY CREST LIMITED

MENDIP DAIRY CREST LIMITED

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

    Company NameMENDIP DAIRY CREST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01831303
    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 MENDIP DAIRY CREST LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MENDIP DAIRY CREST LIMITED located?

    Registered Office Address
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MENDIP DAIRY CREST LIMITED?

    Previous Company Names
    Company NameFromUntil
    MENDIP FOODS LIMITEDJul 09, 1984Jul 09, 1984

    What are the latest accounts for MENDIP DAIRY CREST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MENDIP DAIRY CREST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MENDIP DAIRY CREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Robin Paul Miller on Apr 16, 2015

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 24, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 20, 2014 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Dec 20, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    2 pagesAA

    Appointment of Mrs Isobel Jean Hinton as a secretary on Feb 25, 2013

    1 pagesAP03

    Termination of appointment of Andrew Money as a secretary on Feb 25, 2013

    1 pagesTM02

    Annual return made up to Dec 20, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    2 pagesAA

    Total exemption full accounts made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Dec 20, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Dec 20, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Robin Paul Miller on Jan 14, 2011

    2 pagesCH01

    Secretary's details changed for Andrew Money on Jan 14, 2011

    1 pagesCH03

    Director's details changed for Mr Thomas Alexander Atherton on Jan 14, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Dec 20, 2009 with full list of shareholders

    6 pagesAR01

    Accounts made up to Mar 31, 2009

    3 pagesAA

    Who are the officers of MENDIP DAIRY CREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Isobel Jean
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    176107570001
    ATHERTON, Thomas Alexander
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritishChartered Accountant80898120004
    MILLER, Robin Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    United KingdomBritishCompany Secretary129751080002
    JOHNSON, David
    Concord
    Southtown, West Pennard
    BA6 8NS Glastonbury
    Somerset
    Secretary
    Concord
    Southtown, West Pennard
    BA6 8NS Glastonbury
    Somerset
    British21442740001
    MILLER, Robin Paul
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    Secretary
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    BritishCompany Secretary129751080001
    MONEY, Andrew
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    148271350001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    British82462930001
    REEVES, Arthur John
    Fern Cottage High Street
    Chew Magna
    BS18 8PR Bristol
    Avon
    Secretary
    Fern Cottage High Street
    Chew Magna
    BS18 8PR Bristol
    Avon
    BritishFinance Director21809350001
    ALLEN, Mark
    The Orchard
    GU10 3AF Frensham
    Surrey
    Director
    The Orchard
    GU10 3AF Frensham
    Surrey
    EnglandBritishManaging Director118245560001
    DAVIES, Michael John
    Woodlands Whistley Road
    Potterne
    SN10 5TB Devizes
    Wiltshire
    Director
    Woodlands Whistley Road
    Potterne
    SN10 5TB Devizes
    Wiltshire
    EnglandBritishSales44940760002
    GERHARDT, David John
    Rowan Cottage 86 Lyes Green
    Corsley
    BA12 7PA Warminster
    Wiltshire
    Director
    Rowan Cottage 86 Lyes Green
    Corsley
    BA12 7PA Warminster
    Wiltshire
    United KingdomBritishDirector20972600001
    HALL, John William Drummond
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    9 Denmark Avenue
    Wimbledon
    SW19 4HF London
    BritishExecutive Managing Director17046710004
    HOULISTON, Walter John
    Somerville House
    Kier Park
    Ascot
    Berkshire
    Director
    Somerville House
    Kier Park
    Ascot
    Berkshire
    BritishDirector48423080001
    LAURIE, Ian Cameron
    WD4
    Director
    WD4
    United KingdomBritishFinance Dir12372220001
    MELCHERS, Christopher Johann
    9 Wight House
    5 Portsmouth Road
    KT1 2LX Kingston-Upon-Thames
    Surrey
    Director
    9 Wight House
    5 Portsmouth Road
    KT1 2LX Kingston-Upon-Thames
    Surrey
    BritishAccountant37741240001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Director
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    United KingdomBritishCompany Secretary82462930001
    OLIVER, Simon Matthew Dudgeon
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    Director
    Ashton House
    Steeple Ashton
    BA14 6EL Trowbridge
    Wiltshire
    EnglandBritishDirector4906750001
    PRICE, Stephen
    The Willows
    Water Stratford
    MK18 5DU Buckingham
    Buckinghamshire
    Director
    The Willows
    Water Stratford
    MK18 5DU Buckingham
    Buckinghamshire
    EnglandBritishManaging Director73146560001
    REEVES, Arthur John
    Fern Cottage High Street
    Chew Magna
    BS18 8PR Bristol
    Avon
    Director
    Fern Cottage High Street
    Chew Magna
    BS18 8PR Bristol
    Avon
    United KingdomBritishDirector21809350001
    WRIGHT, George Howie
    Strathtay 45 Furze Hill Road
    Headley Down
    GU35 8HA Bordon
    Hampshire
    Director
    Strathtay 45 Furze Hill Road
    Headley Down
    GU35 8HA Bordon
    Hampshire
    United KingdomBritishDirector52384870005

    Does MENDIP DAIRY CREST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 09, 1990
    Delivered On Mar 15, 1990
    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 and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Mar 15, 1990Registration of a charge
    • May 30, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 01, 1984
    Delivered On Oct 06, 1984
    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 and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1984Registration of a charge
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)

    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