EMERALD DEBTCO LIMITED

EMERALD DEBTCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameEMERALD DEBTCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02779206
    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 EMERALD DEBTCO LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is EMERALD DEBTCO LIMITED located?

    Registered Office Address
    One
    Glass Wharf
    BS2 0ZX Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of EMERALD DEBTCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARLA FOODS MILK PARTNERSHIP LIMITEDDec 01, 2004Dec 01, 2004
    EXPRESS MILK PARTNERSHIP LIMITEDNov 11, 1998Nov 11, 1998
    THE NORTHERN MILK PARTNERSHIP LIMITEDJan 15, 1993Jan 15, 1993
    PROJECTRULE LIMITEDJan 13, 1993Jan 13, 1993

    What are the latest accounts for EMERALD DEBTCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EMERALD DEBTCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Timothy David Hosford as a director on Apr 17, 2019

    1 pagesTM01

    Termination of appointment of Angela Rosemary Rhodes as a director on Apr 17, 2019

    1 pagesTM01

    Termination of appointment of Arthur Richard Fearnall as a director on Apr 17, 2019

    1 pagesTM01

    Termination of appointment of Celia Rita Jane Diepenbroek as a director on Apr 17, 2019

    1 pagesTM01

    Termination of appointment of David Hyslop as a director on Apr 17, 2019

    1 pagesTM01

    Termination of appointment of Timothy Derwas Dale as a director on Apr 17, 2019

    1 pagesTM01

    Termination of appointment of George Bright Holmes as a director on Apr 17, 2019

    1 pagesTM01

    Termination of appointment of Colin Nigel Dymond as a director on Apr 17, 2019

    1 pagesTM01

    Confirmation statement made on Jan 13, 2019 with no updates

    2 pagesCS01

    Termination of appointment of Jonathan Jesse Ovens as a director on Dec 12, 2017

    2 pagesTM01

    Termination of appointment of Jonathan Jesse Ovens as a secretary on Dec 12, 2017

    2 pagesTM02

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    3 pagesAA01

    Confirmation statement made on Jan 13, 2018 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Appointment of Angela Rosemary Rhodes as a director on May 17, 2017

    3 pagesAP01

    Appointment of Mr David Hyslop as a director on May 17, 2017

    3 pagesAP01

    Appointment of Celia Diepenbroek as a director on May 17, 2017

    3 pagesAP01

    Appointment of Tim Dale as a director on May 17, 2017

    3 pagesAP01

    Termination of appointment of Edward Martin Evans as a director on May 17, 2017

    2 pagesTM01

    Who are the officers of EMERALD DEBTCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, John Hugo Trenchard, Hon
    Glass Wharf
    BS2 0ZX Bristol
    One
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    EnglandBritishFarmer139859410001
    MOORE, Clive Leslie
    18 Grove Park
    Barlby
    YO8 7LP Selby
    North Yorkshire
    Secretary
    18 Grove Park
    Barlby
    YO8 7LP Selby
    North Yorkshire
    British57825080001
    OVENS, Jonathan Jesse
    Glass Wharf
    BS2 0ZX Bristol
    One
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    British183677480001
    PRICE, John Philip
    20 Rossmore Court
    Park Road
    NW1 6XX London
    Secretary
    20 Rossmore Court
    Park Road
    NW1 6XX London
    British51592560002
    SOAR, Tanjot
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park Leeds
    Yorkshire
    Secretary
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park Leeds
    Yorkshire
    British123350000001
    VERNON, Philip William
    7 Kerfield Place
    Camberwell
    SE5 8SX London
    Secretary
    7 Kerfield Place
    Camberwell
    SE5 8SX London
    British6030150001
    WILD, Julian Nicholas
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    Secretary
    226 Westella Road
    Westella
    HU10 7RS Hull
    East Yorkshire
    British62858980002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABBEY, Frank Wesley
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park Leeds
    Yorkshire
    Director
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park Leeds
    Yorkshire
    EnglandBritishFarmer68983750001
    ABBISS, Paul
    Pickthorn Farm
    Chorley
    WV16 6PU Bridgnorth
    Salop
    Director
    Pickthorn Farm
    Chorley
    WV16 6PU Bridgnorth
    Salop
    BritishFarmer89495780001
    AMIRAHMADI, Afshin
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park Leeds
    Yorkshire
    Director
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park Leeds
    Yorkshire
    EnglandBritishDirector138479110005
    BAILEY, Gordon Paul Stratford
    Oaklands Park Farm
    Newdigate
    RH5 5BU Dorking
    Surrey
    Director
    Oaklands Park Farm
    Newdigate
    RH5 5BU Dorking
    Surrey
    BritishFarmer43204570002
    BERRY, Laurence
    37 Highgate
    Cherry Burton
    HU17 7RR Beverley
    North Humberside
    Director
    37 Highgate
    Cherry Burton
    HU17 7RR Beverley
    North Humberside
    BritishMilk Executive4356480001
    BLAKE, William Tim
    Glass Wharf
    BS2 0ZX Bristol
    One
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    United KingdomBritishFarmer191605520001
    COCK, Patrick
    Glass Wharf
    BS2 0ZX Bristol
    One
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    EnglandBritishDairy Farmer204855870001
    CROSSLAND, Ted Edward Dyson
    Tetley Farms Partnership
    Prospect House Brawby
    YO17 6PY Malton
    North Yorkshire
    Director
    Tetley Farms Partnership
    Prospect House Brawby
    YO17 6PY Malton
    North Yorkshire
    BritishFarmer89866910001
    DALBY, Brian John
    Cestersover Farm
    Pailton
    CV23 0PQ Rugby
    Warwickshire
    Director
    Cestersover Farm
    Pailton
    CV23 0PQ Rugby
    Warwickshire
    EnglandBritishFarmer25261560001
    DALE, Timothy Derwas
    Glass Wharf
    BS2 0ZX Bristol
    One
    England
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    England
    United KingdomBritishNone199194090002
    DAVIDSON, Richard Colin Neil
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    Director
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    United KingdomBritishDairyman And Company Director110114680001
    DICKSON, Robin Elliott
    Upsall Grange Farm
    Nunthorpe
    TS7 0PG Middlesbrough
    Cleveland
    Director
    Upsall Grange Farm
    Nunthorpe
    TS7 0PG Middlesbrough
    Cleveland
    BritishFarmer63825380001
    DIEPENBROEK, Celia Rita Jane
    Glass Wharf
    BS2 0ZX Bristol
    One
    England
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    England
    EnglandBritishNone189188780001
    DURSTON, Anthony Edward
    Holm & Ivy Farm
    St James
    SP7 0JA Shaftesbury
    Dorset
    Director
    Holm & Ivy Farm
    St James
    SP7 0JA Shaftesbury
    Dorset
    BritishDairy Farmer12324450001
    DYMOND, Colin Nigel
    Glass Wharf
    BS2 0ZX Bristol
    One
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    EnglandBritishDairy Farmer204854370001
    EVANS, Edward Martin
    Glass Wharf
    BS2 0ZX Bristol
    One
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    United KingdomBritishProducer Director104744100001
    FEARNALL, Arthur Richard
    Glass Wharf
    BS2 0ZX Bristol
    One
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    United KingdomBritishProducer Director57377160001
    FLETCHER, Stuart Harold
    Glass Wharf
    BS2 0ZX Bristol
    One
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    United KingdomBritishProducer Director102169780001
    GILBERT, Martin James
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    Director
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    United KingdomBritishCompany Director65655390002
    GRICE, Peter David
    The Garden Cottage
    Settrington
    YO17 8NP Malton
    North Yorkshire
    Director
    The Garden Cottage
    Settrington
    YO17 8NP Malton
    North Yorkshire
    BritishEstate Manager43204300001
    GUEST, Andrew Charles
    Granary Cottage
    Tump Farm, Sedbury
    NP16 7HN Chepstow
    Monmouthshire
    Director
    Granary Cottage
    Tump Farm, Sedbury
    NP16 7HN Chepstow
    Monmouthshire
    United KingdomBritishDairy Farmer119590650001
    HASKINS, Christopher Robin, Lord
    Quarryside Farm Main Street
    Skidby
    HU16 5TG Cottingham
    East Yorkshire
    Director
    Quarryside Farm Main Street
    Skidby
    HU16 5TG Cottingham
    East Yorkshire
    United KingdomBritishDirector17440220001
    HAYDON, Ryan Charles Leo
    Glass Wharf
    BS2 0ZX Bristol
    One
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    United KingdomBritishCompany Director152728240001
    HOLMES, George Bright
    Glass Wharf
    BS2 0ZX Bristol
    One
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    EnglandBritishDairy Farmer125152320002
    HOSFORD, Timothy David
    Glass Wharf
    BS2 0ZX Bristol
    One
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    EnglandBritishFarmer114412420001
    HOUGH, Alan
    Hill Farm
    Dutton
    WA4 4LE Warrington
    Cheshire
    Director
    Hill Farm
    Dutton
    WA4 4LE Warrington
    Cheshire
    BritishDairy Farmer81597880001
    HYSLOP, David
    Glass Wharf
    BS2 0ZX Bristol
    One
    England
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    England
    ScotlandBritishNone166326200001

    What are the latest statements on persons with significant control for EMERALD DEBTCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EMERALD DEBTCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 29, 2014
    Delivered On Oct 08, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 08, 2014Registration of a charge (MR01)
    • May 23, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 30, 2013
    Delivered On Jan 07, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 07, 2014Registration of a charge (MR01)
    • May 23, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 24, 2013Registration of a charge (MR01)
    • May 23, 2017Satisfaction of a charge (MR04)

    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