SCOTTS OF THE DEAN LIMITED
Overview
Company Name | SCOTTS OF THE DEAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02215803 |
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 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 Address | No |
What were the previous names of SCOTTS OF THE DEAN LIMITED?
Company Name | From | Until |
---|---|---|
SCOTTS OF MITCHELDEAN LIMITED | Mar 10, 1988 | Mar 10, 1988 |
SALTORTEN LIMITED | Feb 01, 1988 | Feb 01, 1988 |
What are the latest accounts for SCOTTS OF THE DEAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for SCOTTS OF THE DEAN 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 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Sep 30, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Feb 17, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 24, 2010 | 13 pages | AA | ||||||||||
Appointment of Mr Michael Evans as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Quartly as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 17, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Termination of appointment of William Barratt as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Diane Walker as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Hynes as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Conor O'leary as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Bergin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 17, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Christopher Ormrod on Feb 23, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 25, 2009 | 14 pages | AA | ||||||||||
Appointment of Michael Evans as a director | 3 pages | AP01 | ||||||||||
legacy | 5 pages | 288a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 6 pages | 288a | ||||||||||
legacy | 7 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Jun 28, 2008 | 13 pages | AA | ||||||||||
Who are the officers of SCOTTS OF THE DEAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Michael | Secretary | Greencore Group Uk Centre Midland Way Barlborough S43 4XA Links Business Park Barlborough Chesterfield | 159399710001 | |||||||
EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Uk Centre Chesterfield United Kingdom | United Kingdom | British | None | 148060720001 | ||||
O'LEARY, Conor | Director | Greencore Group Uk Centre Midland Way Barlborough S43 4XA Links Business Park Barlborough Chesterfield | Ireland | Irish | Company Secretary | 143778250002 | ||||
ORMROD, Christopher | Director | Tuxwell Barn Spaxton TA5 1DF Taunton Somerset | United Kingdom | British | Food Manufacturer | 108420320001 | ||||
WALKER, Diane Susan | Director | Manton Wood Enterprise Park Retford Road S80 2RS Worksop Greencore Food To Go Nottinghamshire United Kingdom | United Kingdom | British | Chief Executive | 156683540001 | ||||
MCLAUGHLIN, James, Mr. | Secretary | Snow Meadow Barn Middle Stoughton BS28 4PT Wedmore Somerset | British | Accountant | 107447050001 | |||||
QUARTLY, Elizabeth | Secretary | Westleigh House Farm Lydeard St Lawrence TA4 3RE Taunton Somerset | British | Company Secretary | 123036350001 | |||||
ROBINSON, Andrew John | Secretary | Kingcraigie Acacia Villas Over Ross Street HR9 7AU Ross On Wye Herefordshire | British | Accountant | 61658950001 | |||||
SCOTT, Lewis Gerard | Secretary | Windy Ridge Archenfield Road HR9 5AY Ross On Wye Herefordshire | British | 26580100001 | ||||||
BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | Accountant | 100531360001 | ||||
BERGIN, Caroline Margaret | Director | 8 Holyrood Park Sandymount Dublin 4 Dublin 4 Republic Of Ireland | Ireland | Irish | Company Secretary | 89332200002 | ||||
DAVIS, George | Director | 2 Lismore Avenue BL3 4NR Bolton Lancashire | United Kingdom | British | General Manager | 67181140004 | ||||
HEWITT, Anthony Patrick | Director | 108 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | British | Company Director | 3545200001 | |||||
HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | Director | 100467690002 | ||||
JOINER, Albert | Director | Royston 11 Old Farm Close Worminghall HP18 9JU Aylesbury Buckinghamshire | British | Company Director | 28168510002 | |||||
KEAR, Harry James | Director | The Hollies Church Road Clearwell GL16 8QT Coleford Gloucestershire | United Kingdom | British | Director | 8126880001 | ||||
LEAMY, Fergal | Director | 14 Westbourne Road Terenure IRISH Dublin D6 Ireland | Irish | Development Director | 126980780001 | |||||
MAYNARD, Nicholas William Edson | Director | Frampton House Frampton DT2 9NU Dorchester Dorset | Uk | British | Director | 112750280001 | ||||
PHILLIPS, William Tom Cyril | Director | The Gate House Cecil Avenue Preston TQ3 1LW Paignton Devon | England | British | Operations Director | 61406410002 | ||||
ROBERTS, Anthony Victor | Director | 63 St Marks Road Worle BS22 0PL Weston Super Mare Avon | British | Factory Manager | 16147180001 | |||||
SCOTT, Lewis Gerard | Director | Windy Ridge Archenfield Road HR9 5AY Ross On Wye Herefordshire | England | British | Company Director | 26580100001 | ||||
SCOTT, Steve Christopher | Director | Windfall House George Road GL15 4TL Yorkley Gloucestershire | England | British | Company Director | 196602880001 |
Does SCOTTS OF THE DEAN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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