THE ORIGINAL WELSH PANTRY COMPANY LIMITED

THE ORIGINAL WELSH PANTRY COMPANY LIMITED

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

    Company NameTHE ORIGINAL WELSH PANTRY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02401113
    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 THE ORIGINAL WELSH PANTRY COMPANY LIMITED?

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

    Where is THE ORIGINAL WELSH PANTRY COMPANY LIMITED located?

    Registered Office Address
    c/o FOX'S CONFECTIONERY LIMITED
    Fox'S Confectionery Limited Sunningdale Road
    Braunstone
    LE3 1UE Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ORIGINAL WELSH PANTRY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABIN CONFECTIONERY LIMITEDDec 12, 1989Dec 12, 1989
    WINGSHELL LIMITEDJul 05, 1989Jul 05, 1989

    What are the latest accounts for THE ORIGINAL WELSH PANTRY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for THE ORIGINAL WELSH PANTRY COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE ORIGINAL WELSH PANTRY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    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 23, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    7 pagesAA

    Annual return made up to Apr 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 300,000
    SH01

    Termination of appointment of Antti Juhani Elevuori as a director on Mar 02, 2015

    1 pagesTM01

    Appointment of Olli Ensio Mustonen as a director on Mar 02, 2015

    2 pagesAP01

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

    7 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 300,000
    SH01

    Termination of appointment of Robert Davies as a secretary

    1 pagesTM02

    Termination of appointment of Robert Davies as a director

    1 pagesTM01

    Appointment of Antti Juhani Elevuori as a director

    2 pagesAP01

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

    7 pagesAA

    Termination of appointment of Paul Simmonds as a director

    1 pagesTM01

    Annual return made up to Apr 02, 2013 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Apr 02, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * C/O Glisten Limited 6a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF United Kingdom* on Apr 24, 2012

    1 pagesAD01

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

    7 pagesAA

    Annual return made up to Apr 02, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of THE ORIGINAL WELSH PANTRY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUSTONEN, Olli Ensio
    c/o Fox's Confectionery Limited
    Sunningdale Road
    Braunstone
    LE3 1UE Leicester
    Fox's Confectionery Limited
    Director
    c/o Fox's Confectionery Limited
    Sunningdale Road
    Braunstone
    LE3 1UE Leicester
    Fox's Confectionery Limited
    EnglandFinnish195706160001
    DAVIES, Robert Andrew
    Abbey Garth
    Abbey Road
    HG5 8HX Knaresborough
    North Yorkshire
    Secretary
    Abbey Garth
    Abbey Road
    HG5 8HX Knaresborough
    North Yorkshire
    British124176200002
    HARTLAND, Theresa Marie
    Brynmair
    Derwenlas
    SY20 8TN Machynlleth
    Powys
    Secretary
    Brynmair
    Derwenlas
    SY20 8TN Machynlleth
    Powys
    British34130240002
    HARWOOD, Warwick
    3 Morfa Crescent
    LL36 9AU Tywyn
    Gwynedd
    Secretary
    3 Morfa Crescent
    LL36 9AU Tywyn
    Gwynedd
    British16445140001
    BARKER, John Granville
    Warren Point
    LL35 0NT Aberdovey
    Gwynedd
    Director
    Warren Point
    LL35 0NT Aberdovey
    Gwynedd
    WalesBritish37953300002
    COOPER, Graham Paul
    Meriafel Ganol
    LL36 9YU Aberghynolwyn
    Gwynedd
    Director
    Meriafel Ganol
    LL36 9YU Aberghynolwyn
    Gwynedd
    British33910230001
    DAVIES, Robert Andrew
    Abbey Garth
    Abbey Road
    HG5 8HX Knaresborough
    North Yorkshire
    Director
    Abbey Garth
    Abbey Road
    HG5 8HX Knaresborough
    North Yorkshire
    EnglandBritish124176200002
    ELEVUORI, Antti Juhani
    Bridge Road
    UB2 4AG Southall
    Honey Monster Foods Limited
    Middlesex
    United Kingdom
    Director
    Bridge Road
    UB2 4AG Southall
    Honey Monster Foods Limited
    Middlesex
    United Kingdom
    United KingdomFinnish182758350001
    GEORGE, Aneira
    4 Tregarthen Close
    Arddleen
    SY22 6PT Llanymynech
    Powys
    Director
    4 Tregarthen Close
    Arddleen
    SY22 6PT Llanymynech
    Powys
    British27431440002
    HARWOOD, Warwick
    3 Morfa Crescent
    LL36 9AU Tywyn
    Gwynedd
    Director
    3 Morfa Crescent
    LL36 9AU Tywyn
    Gwynedd
    British16445140001
    JONES, Peter
    Great House Church Street
    SA19 9AA Llangadog
    Dyfed
    Director
    Great House Church Street
    SA19 9AA Llangadog
    Dyfed
    British50872870001
    SAUNDERS, Judith Margaret
    Cynefin
    LL36 9SE Llanegryn
    Gwynedd
    Director
    Cynefin
    LL36 9SE Llanegryn
    Gwynedd
    WalesBritish173762700001
    SAUNDERS, Peter Arthur
    Cynefin
    Llanegryn
    LL36 9SE Tywyn
    Gwynedd
    Director
    Cynefin
    Llanegryn
    LL36 9SE Tywyn
    Gwynedd
    WalesBritish16445160002
    SIMMONDS, Paul Stuart
    Applegarth
    Linton Common
    LS22 4JD Linton
    West Yorkshire
    Director
    Applegarth
    Linton Common
    LS22 4JD Linton
    West Yorkshire
    EnglandBritish82048150001

    Does THE ORIGINAL WELSH PANTRY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 19, 2002
    Delivered On Feb 26, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 26, 2002Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Apr 25, 1994
    Delivered On Apr 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation the subject of a factoring agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Apr 29, 1994Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Dec 23, 1993
    Delivered On Jan 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from halo foods limited to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jan 05, 1994Registration of a charge (395)
    • Oct 24, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 03, 1992
    Delivered On Apr 06, 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 charge over and goodwill, bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 06, 1992Registration of a charge (395)
    • Jan 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 30, 1990
    Delivered On Feb 02, 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 charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 02, 1990Registration of a charge
    • Jan 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