SCOTTS OF THE DEAN LIMITED

SCOTTS OF THE DEAN LIMITED

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

    Company NameSCOTTS OF THE DEAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02215803
    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 SCOTTS OF THE DEAN LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
    • Manufacture of cocoa and chocolate confectionery (10821) / Manufacturing

    Where is SCOTTS OF THE DEAN LIMITED located?

    Registered Office Address
    Greencore Group Uk Centre
    Midland Way Barlborough
    S43 4XA Links Business Park Barlborough
    Chesterfield
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTS OF THE DEAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTS OF MITCHELDEAN LIMITEDMar 10, 1988Mar 10, 1988
    SALTORTEN LIMITEDFeb 01, 1988Feb 01, 1988

    What are the latest accounts for SCOTTS OF THE DEAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for SCOTTS OF THE DEAN 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

    legacy

    3 pagesMG02

    Full accounts made up to Sep 30, 2011

    13 pagesAA

    Annual return made up to Feb 17, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2012

    Statement of capital on Feb 20, 2012

    • Capital: GBP 227,554
    SH01

    Full accounts made up to Sep 24, 2010

    13 pagesAA

    Appointment of Mr Michael Evans as a secretary

    1 pagesAP03

    Termination of appointment of Elizabeth Quartly as a secretary

    1 pagesTM02

    Annual return made up to Feb 17, 2011 with full list of shareholders

    9 pagesAR01

    Termination of appointment of William Barratt as a director

    1 pagesTM01

    Appointment of Ms Diane Walker as a director

    2 pagesAP01

    Termination of appointment of Anthony Hynes as a director

    1 pagesTM01

    Appointment of Mr Conor O'leary as a director

    2 pagesAP01

    Termination of appointment of Caroline Bergin as a director

    1 pagesTM01

    Annual return made up to Feb 17, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Christopher Ormrod on Feb 23, 2010

    2 pagesCH01

    Full accounts made up to Sep 25, 2009

    14 pagesAA

    Appointment of Michael Evans as a director

    3 pagesAP01

    legacy

    5 pages288a

    legacy

    1 pages225

    legacy

    6 pages288a

    legacy

    7 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jun 28, 2008

    13 pagesAA

    Who are the officers of SCOTTS OF THE DEAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Greencore Group Uk Centre
    Midland Way Barlborough
    S43 4XA Links Business Park Barlborough
    Chesterfield
    Secretary
    Greencore Group Uk Centre
    Midland Way Barlborough
    S43 4XA Links Business Park Barlborough
    Chesterfield
    159399710001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritishNone148060720001
    O'LEARY, Conor
    Greencore Group Uk Centre
    Midland Way Barlborough
    S43 4XA Links Business Park Barlborough
    Chesterfield
    Director
    Greencore Group Uk Centre
    Midland Way Barlborough
    S43 4XA Links Business Park Barlborough
    Chesterfield
    IrelandIrishCompany Secretary143778250002
    ORMROD, Christopher
    Tuxwell Barn
    Spaxton
    TA5 1DF Taunton
    Somerset
    Director
    Tuxwell Barn
    Spaxton
    TA5 1DF Taunton
    Somerset
    United KingdomBritishFood Manufacturer108420320001
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    United KingdomBritishChief Executive156683540001
    MCLAUGHLIN, James, Mr.
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    Secretary
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    BritishAccountant107447050001
    QUARTLY, Elizabeth
    Westleigh House Farm
    Lydeard St Lawrence
    TA4 3RE Taunton
    Somerset
    Secretary
    Westleigh House Farm
    Lydeard St Lawrence
    TA4 3RE Taunton
    Somerset
    BritishCompany Secretary123036350001
    ROBINSON, Andrew John
    Kingcraigie Acacia Villas
    Over Ross Street
    HR9 7AU Ross On Wye
    Herefordshire
    Secretary
    Kingcraigie Acacia Villas
    Over Ross Street
    HR9 7AU Ross On Wye
    Herefordshire
    BritishAccountant61658950001
    SCOTT, Lewis Gerard
    Windy Ridge Archenfield Road
    HR9 5AY Ross On Wye
    Herefordshire
    Secretary
    Windy Ridge Archenfield Road
    HR9 5AY Ross On Wye
    Herefordshire
    British26580100001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritishAccountant100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrishCompany Secretary89332200002
    DAVIS, George
    2 Lismore Avenue
    BL3 4NR Bolton
    Lancashire
    Director
    2 Lismore Avenue
    BL3 4NR Bolton
    Lancashire
    United KingdomBritishGeneral Manager67181140004
    HEWITT, Anthony Patrick
    108 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    Director
    108 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    BritishCompany Director3545200001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrishDirector100467690002
    JOINER, Albert
    Royston 11 Old Farm Close
    Worminghall
    HP18 9JU Aylesbury
    Buckinghamshire
    Director
    Royston 11 Old Farm Close
    Worminghall
    HP18 9JU Aylesbury
    Buckinghamshire
    BritishCompany Director28168510002
    KEAR, Harry James
    The Hollies
    Church Road Clearwell
    GL16 8QT Coleford
    Gloucestershire
    Director
    The Hollies
    Church Road Clearwell
    GL16 8QT Coleford
    Gloucestershire
    United KingdomBritishDirector8126880001
    LEAMY, Fergal
    14 Westbourne Road
    Terenure
    IRISH Dublin
    D6
    Ireland
    Director
    14 Westbourne Road
    Terenure
    IRISH Dublin
    D6
    Ireland
    IrishDevelopment Director126980780001
    MAYNARD, Nicholas William Edson
    Frampton House
    Frampton
    DT2 9NU Dorchester
    Dorset
    Director
    Frampton House
    Frampton
    DT2 9NU Dorchester
    Dorset
    UkBritishDirector112750280001
    PHILLIPS, William Tom Cyril
    The Gate House Cecil Avenue
    Preston
    TQ3 1LW Paignton
    Devon
    Director
    The Gate House Cecil Avenue
    Preston
    TQ3 1LW Paignton
    Devon
    EnglandBritishOperations Director61406410002
    ROBERTS, Anthony Victor
    63 St Marks Road
    Worle
    BS22 0PL Weston Super Mare
    Avon
    Director
    63 St Marks Road
    Worle
    BS22 0PL Weston Super Mare
    Avon
    BritishFactory Manager16147180001
    SCOTT, Lewis Gerard
    Windy Ridge Archenfield Road
    HR9 5AY Ross On Wye
    Herefordshire
    Director
    Windy Ridge Archenfield Road
    HR9 5AY Ross On Wye
    Herefordshire
    EnglandBritishCompany Director26580100001
    SCOTT, Steve Christopher
    Windfall House
    George Road
    GL15 4TL Yorkley
    Gloucestershire
    Director
    Windfall House
    George Road
    GL15 4TL Yorkley
    Gloucestershire
    EnglandBritishCompany Director196602880001

    Does SCOTTS OF THE DEAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 29, 2005
    Delivered On Oct 06, 2005
    Satisfied
    Amount secured
    All moneys due or to become due from the company and the obligors to the security holder 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
    • Ge Commercial Finance Limited
    Transactions
    • Oct 06, 2005Registration of a charge (395)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 29, 2005
    Delivered On Oct 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Trivest Vct PLC, Triven Vct PLC and Mig Matrix Income and Growth Vct PLC (The Stockholders)
    Transactions
    • Oct 06, 2005Registration of a charge (395)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 23, 2000
    Delivered On Apr 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a the bakery lower yorkley lydney glos. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 06, 2000Registration of a charge (395)
    • Oct 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 30, 1992
    Delivered On May 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including all heritable property and assets in scotland. 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
    • May 05, 1992Registration of a charge (395)
    • Oct 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Feb 10, 1992
    Delivered On Feb 13, 1992
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 13, 1992Registration of a charge (395)
    • Oct 21, 2005Statement 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