HORTIFEEDS INTERNATIONAL LIMITED

HORTIFEEDS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHORTIFEEDS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02951472
    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 HORTIFEEDS INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HORTIFEEDS INTERNATIONAL LIMITED located?

    Registered Office Address
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of HORTIFEEDS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPATURF PRODUCTS LIMITEDJul 08, 2005Jul 08, 2005
    SHOWPLA MOULDINGS LIMITEDApr 14, 2003Apr 14, 2003
    R. H. BROOKES GARDENING (N.W.) LIMITEDOct 27, 1994Oct 27, 1994
    POSTSWIFT LIMITEDJul 22, 1994Jul 22, 1994

    What are the latest accounts for HORTIFEEDS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What are the latest filings for HORTIFEEDS INTERNATIONAL 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

    1 pagesDS01

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    6 pagesAA

    Director's details changed for Mr Paul Antony Gooding on Oct 26, 2021

    2 pagesCH01

    Appointment of Mrs Claire Buck as a director on Jul 08, 2021

    2 pagesAP01

    Termination of appointment of Anja Gooding as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Julian Wesley Lee Plews as a director on May 31, 2021

    1 pagesTM01

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    6 pagesAA

    Appointment of Mrs Claire Buck as a secretary on Aug 25, 2020

    2 pagesAP03

    Termination of appointment of Anja Gooding as a secretary on Aug 25, 2020

    1 pagesTM02

    Appointment of Ms Anja Gooding as a director on Aug 25, 2020

    2 pagesAP01

    Termination of appointment of Pablo Canales-Prati as a director on Jul 24, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2019

    6 pagesAA

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Stephen Wilkinson as a director on Jan 30, 2020

    1 pagesTM01

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    7 pagesAA

    Appointment of Mr Pablo Canales-Prati as a director on Oct 03, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 04, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2018

    RES15

    Appointment of Mr Daniel Stephen Wilkinson as a director on Oct 03, 2018

    2 pagesAP01

    Confirmation statement made on May 14, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2017

    14 pagesAA

    Who are the officers of HORTIFEEDS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCK, Claire
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Secretary
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    273889840001
    BUCK, Claire
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglandBritishCompany Secretary285087220001
    GOODING, Paul Antony
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglandBritishAccountant76527560003
    GOODING, Anja
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Secretary
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    165600930001
    GOODING, Paul Antony
    The Paddock 8 Coppice Lane
    Queniborough
    LE7 3DR Leicester
    Leicestershire
    Secretary
    The Paddock 8 Coppice Lane
    Queniborough
    LE7 3DR Leicester
    Leicestershire
    BritishAccountant76527560001
    GORSE, John
    1 Poole Ground
    Highnam
    GL2 8NA Gloucester
    Secretary
    1 Poole Ground
    Highnam
    GL2 8NA Gloucester
    British40687800001
    LAWSON, Ian Malcolm
    37 Dimore Close
    Hardwicke
    GL2 6QQ Gloucester
    Secretary
    37 Dimore Close
    Hardwicke
    GL2 6QQ Gloucester
    British40678920001
    PLEWS, Julian Wesley Lee
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Secretary
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    English77546970001
    WIGG, Mary Delores
    16 The Limes
    Westfield Terrace Longford
    GL2 9BA Gloucester
    Secretary
    16 The Limes
    Westfield Terrace Longford
    GL2 9BA Gloucester
    British40687850001
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    BARNETT, Andrew
    2 Manor Farm Cottages
    Ashton Under Hill
    WR11 6SL Evesham
    Worcestershire
    Director
    2 Manor Farm Cottages
    Ashton Under Hill
    WR11 6SL Evesham
    Worcestershire
    BritishGeneral Manager9959210001
    CANALES-PRATI, Pablo
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglandBritishDirector251278390001
    GOODING, Anja
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    United KingdomBritishAccountant204404620002
    GRIFFITHS, David John
    9 The Coppice
    Mancetter
    CV9 1RT Atherstone
    Warwickshire
    Director
    9 The Coppice
    Mancetter
    CV9 1RT Atherstone
    Warwickshire
    EnglandBritishManager475900001
    PLEWS, Julian Wesley Lee
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglandEnglishAccountant77546970003
    WEBB, David Harold
    Willow Bank House
    15 The Coppice
    WA15 0DU Hale Barn
    Cheshire
    Director
    Willow Bank House
    15 The Coppice
    WA15 0DU Hale Barn
    Cheshire
    BritishGeneral Manager41555440001
    WILKINSON, Daniel Stephen
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Director
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    EnglandBritishDirector155676900003
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    39406570001

    Who are the persons with significant control of HORTIFEEDS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Antony Gooding
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    Apr 06, 2016
    Owen Street
    Coalville
    LE67 3DE Leicestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Owen Street
    LE67 3DE Coalville
    Vitax Ltd
    England
    Apr 06, 2016
    Owen Street
    LE67 3DE Coalville
    Vitax Ltd
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00368448
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HORTIFEEDS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Aug 29, 1995
    Delivered On Sep 06, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 06, 1995Registration of a charge (395)
    • Oct 31, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 14, 1994
    Delivered On Oct 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge the undertaking and all the property assets and rights of the company excluding any interest the company may acquire in kenworthy garden products limited's f/h property at dairy house lane, altringham.
    Persons Entitled
    • Kenworthy Garden Products Limited
    Transactions
    • Oct 22, 1994Registration of a charge (395)
    • Sep 22, 1995Statement 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