FRESHROAST LIMITED

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

    Company NameFRESHROAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02127704
    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 FRESHROAST LIMITED?

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

    Where is FRESHROAST LIMITED located?

    Registered Office Address
    Unit B,Ainley Industrial Estate
    Huddersfield Road,Elland
    HX5 9JP West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FRESHROAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRESHROAST COFFEE CO. LIMITEDJul 31, 1987Jul 31, 1987
    BESTIMPACT LIMITEDMay 05, 1987May 05, 1987

    What are the latest accounts for FRESHROAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FRESHROAST 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Proposal that company be stuck off 14/03/2016
    RES13

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    3 pagesAA

    Annual return made up to Nov 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 150,000
    SH01

    Director's details changed for Mr Clive Philip Widdowson on Oct 31, 2014

    2 pagesCH01

    Director's details changed for Christopher John Brooking on Oct 31, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Nov 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 150,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Nov 15, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Nov 15, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Nov 15, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Nov 15, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of FRESHROAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKING, Christopher John
    116 Albert Road West
    BL1 5EB Bolton
    Lancashire
    Secretary
    116 Albert Road West
    BL1 5EB Bolton
    Lancashire
    British48723630001
    BROOKING, Christopher John
    Unit B,Ainley Industrial Estate
    Huddersfield Road,Elland
    HX5 9JP West Yorkshire
    Director
    Unit B,Ainley Industrial Estate
    Huddersfield Road,Elland
    HX5 9JP West Yorkshire
    EnglandBritish48723630001
    WIDDOWSON, Clive Philip
    Unit B,Ainley Industrial Estate
    Huddersfield Road,Elland
    HX5 9JP West Yorkshire
    Director
    Unit B,Ainley Industrial Estate
    Huddersfield Road,Elland
    HX5 9JP West Yorkshire
    EnglandBritish48723660001
    ATKINSON, Richard
    5 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    Secretary
    5 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    British60376890001
    HALEY, Paul Stewart
    3 Providential Street
    Flockton
    WF4 4DJ Wakefield
    West Yorkshire
    Secretary
    3 Providential Street
    Flockton
    WF4 4DJ Wakefield
    West Yorkshire
    British101774450001
    ALLAWAY, Michael John
    Grove Cottage
    Blounts Court Road
    RG9 5EU Peppard
    Henley On Thames
    Director
    Grove Cottage
    Blounts Court Road
    RG9 5EU Peppard
    Henley On Thames
    United KingdomBritish37618690001
    ATKINSON, Richard
    5 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    Director
    5 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    British60376890001
    FIRTH, Michael Roger
    Stamford House
    The Green, Green Hammerton
    YO26 8BQ York
    North Yorkshire
    Director
    Stamford House
    The Green, Green Hammerton
    YO26 8BQ York
    North Yorkshire
    British62298980001
    GIDDINGS, Allan
    Rock House Back Lane
    Sicklinghall
    LS22 4BQ Wetherby
    West Yorkshire
    Director
    Rock House Back Lane
    Sicklinghall
    LS22 4BQ Wetherby
    West Yorkshire
    British2164900001
    HALEY, Paul Stewart
    3 Providential Street
    Flockton
    WF4 4DJ Wakefield
    West Yorkshire
    Director
    3 Providential Street
    Flockton
    WF4 4DJ Wakefield
    West Yorkshire
    British101774450001
    MORGAN, David Edward
    Glebe House
    Sicklinghall
    LS22 4AU Wetherby
    North Yorkshire
    Director
    Glebe House
    Sicklinghall
    LS22 4AU Wetherby
    North Yorkshire
    British60419650001
    WILFORD, Roy
    Hindlea
    Trigfa Estate
    LL72 8LL Moelfre
    Anglesey
    Director
    Hindlea
    Trigfa Estate
    LL72 8LL Moelfre
    Anglesey
    British76263740001

    Does FRESHROAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Jul 30, 1996
    Delivered On Aug 08, 1996
    Outstanding
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 08, 1996Registration of a charge (395)
    Mortgage debenture
    Created On Oct 24, 1989
    Delivered On Oct 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 1989Registration of a charge
    • Jun 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 14, 1989
    Delivered On Jun 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Jun 21, 1989Registration of a charge
    Guarantee & debenture
    Created On Feb 08, 1988
    Delivered On Feb 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Feb 17, 1988Registration of a charge
    Guarantee & debenture
    Created On Oct 07, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 14, 1987Registration 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