DELICO LIMITED
Overview
Company Name | DELICO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03423315 |
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 DELICO LIMITED?
- Production of meat and poultry meat products (10130) / Manufacturing
Where is DELICO LIMITED located?
Registered Office Address | Crane Court Hesslewood Country Office Park Ferriby Road HU13 0PA Hessle England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DELICO LIMITED?
Company Name | From | Until |
---|---|---|
BAXCO 101 LIMITED | Aug 21, 1997 | Aug 21, 1997 |
What are the latest accounts for DELICO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for DELICO 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 | ||||||||||
Confirmation statement made on Aug 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Apr 11, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Adam Couch as a director on Mar 07, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Jenkins as a director on Mar 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Thomas Peter Davey as a director on Jul 26, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Steven Garrick Glover on Jan 21, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Martin Thomas Peter Davey on Jan 21, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew James Jenkins on Jan 21, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Mark Bottomley on Jan 21, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from 74 Helsinki Road Sutton Fields Hull East Yorkshire HU7 0YW to Crane Court Hesslewood Country Office Park Ferriby Road Hessle HU13 0PA on Jan 28, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of DELICO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLOVER, Steven Garrick | Secretary | Hesslewood Country Office Park Ferriby Road HU13 0PA Hessle Crane Court England | 236494330001 | |||||||
BOTTOMLEY, John Mark | Director | Hesslewood Country Office Park Ferriby Road HU13 0PA Hessle Crane Court England | England | British | Director | 138725640001 | ||||
COUCH, Adam Hartley | Director | Hesslewood Country Office Park Ferriby Road HU13 0PA Hessle Crane Court England | England | British | Ceo | 91342550002 | ||||
LINDOP, John David | Secretary | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | British | Accountant | 112290580001 | |||||
WINDEATT, Malcolm Barrie | Secretary | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | English | Chartered Accountant | 121955900001 | |||||
WINTER, Adolf | Secretary | Addington Manor Addington MK18 2JR Milton Keynes Buckinghamshire | Austrian | Meat Manufacturer | 81698390001 | |||||
DAVEY, Martin Thomas Peter | Director | Hesslewood Country Office Park Ferriby Road HU13 0PA Hessle Crane Court England | England | British | Accountant | 175299740002 | ||||
GARTSIDE, Paul | Director | 74 Helsinki Road Sutton Fields HU7 0YW Hull East Yorkshire | England | British | Director | 90714460001 | ||||
HARPPER, Richard John | Director | Chaytor House Parklands Hall Castle Eden TS27 4SN Teesside | British | Sales And Marketing | 97852720001 | |||||
JARVIS, Gerald Henry | Director | 13 Station Street HD1 1LY Huddersfield West Yorkshire | England | British | Solicitor | 15165390001 | ||||
JENKINS, Andrew James | Director | Hesslewood Country Office Park Ferriby HU13 0PA Hessle Cranes Court England | England | British | Director | 94208500001 | ||||
LINDOP, John David | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | British | Accountant | 112290580001 | |||||
STEPHENS, Clive | Director | 74 Helsinki Road Sutton Fields HU7 0YW Hull East Yorkshire | England | British | Director | 90714410002 | ||||
TRANFIELD, Nicholas John | Director | 74 Helsinki Road Sutton Fields HU7 0YW Hull East Yorkshire | England | British | Director | 37789690002 | ||||
WINTER, Adolf | Director | Addington Manor Addington MK18 2JR Milton Keynes Buckinghamshire | Austrian | Meat Manufacturer | 81698390001 | |||||
WINTER, Jeffrey Richard | Director | Mount Pleasant Farm High Street, Burcott LU7 0JS Leighton Buzzard Bedfordshire | United Kingdom | British | Food Manufacturer | 58885150003 | ||||
WINTER, Paul William | Director | Huntingate Farm Lower End Thornton Road, Thornborough MK18 2DE Buckingham Buckinghamshire | United Kingdom | British | Food Manufacturer | 58885090003 |
Who are the persons with significant control of DELICO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cranswick Plc | Jun 30, 2016 | Helsinki Road HU7 0YW Hull 74 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DELICO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 30, 2014 Delivered On Jan 31, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement dated 18TH december 2008 | Created On Mar 07, 2013 Delivered On Mar 08, 2013 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement dated 18TH december 2008 | Created On Jan 11, 2013 Delivered On Jan 15, 2013 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement | Created On Nov 26, 2009 Delivered On Dec 08, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On Dec 18, 2008 Delivered On Dec 24, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
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