HORTIFEEDS INTERNATIONAL LIMITED
Overview
Company Name | HORTIFEEDS INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02951472 |
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 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 Address | No |
What were the previous names of HORTIFEEDS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
SUPATURF PRODUCTS LIMITED | Jul 08, 2005 | Jul 08, 2005 |
SHOWPLA MOULDINGS LIMITED | Apr 14, 2003 | Apr 14, 2003 |
R. H. BROOKES GARDENING (N.W.) LIMITED | Oct 27, 1994 | Oct 27, 1994 |
POSTSWIFT LIMITED | Jul 22, 1994 | Jul 22, 1994 |
What are the latest accounts for HORTIFEEDS INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2021 |
What are the latest filings for HORTIFEEDS INTERNATIONAL 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 6 pages | AA | ||||||||||
Director's details changed for Mr Paul Antony Gooding on Oct 26, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Claire Buck as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anja Gooding as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Wesley Lee Plews as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 6 pages | AA | ||||||||||
Appointment of Mrs Claire Buck as a secretary on Aug 25, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anja Gooding as a secretary on Aug 25, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Ms Anja Gooding as a director on Aug 25, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pablo Canales-Prati as a director on Jul 24, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Daniel Stephen Wilkinson as a director on Jan 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Pablo Canales-Prati as a director on Oct 03, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Daniel Stephen Wilkinson as a director on Oct 03, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2017 | 14 pages | AA | ||||||||||
Who are the officers of HORTIFEEDS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCK, Claire | Secretary | Owen Street Coalville LE67 3DE Leicestershire | 273889840001 | |||||||
BUCK, Claire | Director | Owen Street Coalville LE67 3DE Leicestershire | England | British | Company Secretary | 285087220001 | ||||
GOODING, Paul Antony | Director | Owen Street Coalville LE67 3DE Leicestershire | England | British | Accountant | 76527560003 | ||||
GOODING, Anja | Secretary | Owen Street Coalville LE67 3DE Leicestershire | 165600930001 | |||||||
GOODING, Paul Antony | Secretary | The Paddock 8 Coppice Lane Queniborough LE7 3DR Leicester Leicestershire | British | Accountant | 76527560001 | |||||
GORSE, John | Secretary | 1 Poole Ground Highnam GL2 8NA Gloucester | British | 40687800001 | ||||||
LAWSON, Ian Malcolm | Secretary | 37 Dimore Close Hardwicke GL2 6QQ Gloucester | British | 40678920001 | ||||||
PLEWS, Julian Wesley Lee | Secretary | Owen Street Coalville LE67 3DE Leicestershire | English | 77546970001 | ||||||
WIGG, Mary Delores | Secretary | 16 The Limes Westfield Terrace Longford GL2 9BA Gloucester | British | 40687850001 | ||||||
WING, Clifford Donald | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | 38279030001 | ||||||
BARNETT, Andrew | Director | 2 Manor Farm Cottages Ashton Under Hill WR11 6SL Evesham Worcestershire | British | General Manager | 9959210001 | |||||
CANALES-PRATI, Pablo | Director | Owen Street Coalville LE67 3DE Leicestershire | England | British | Director | 251278390001 | ||||
GOODING, Anja | Director | Owen Street Coalville LE67 3DE Leicestershire | United Kingdom | British | Accountant | 204404620002 | ||||
GRIFFITHS, David John | Director | 9 The Coppice Mancetter CV9 1RT Atherstone Warwickshire | England | British | Manager | 475900001 | ||||
PLEWS, Julian Wesley Lee | Director | Owen Street Coalville LE67 3DE Leicestershire | England | English | Accountant | 77546970003 | ||||
WEBB, David Harold | Director | Willow Bank House 15 The Coppice WA15 0DU Hale Barn Cheshire | British | General Manager | 41555440001 | |||||
WILKINSON, Daniel Stephen | Director | Owen Street Coalville LE67 3DE Leicestershire | England | British | Director | 155676900003 | ||||
BONUSWORTH LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 39406570001 |
Who are the persons with significant control of HORTIFEEDS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Antony Gooding | Apr 06, 2016 | Owen Street Coalville LE67 3DE Leicestershire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Synchemicals Limited | Apr 06, 2016 | Owen Street LE67 3DE Coalville Vitax Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HORTIFEEDS INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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