DAIRY DIRECT LIMITED
Overview
Company Name | DAIRY DIRECT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04773816 |
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 DAIRY DIRECT LIMITED?
- Manufacture of prepared feeds for farm animals (10910) / Manufacturing
Where is DAIRY DIRECT LIMITED located?
Registered Office Address | Horizon House Fred Castle Way, Rougham Industrial Estate Rougham IP30 9ND Bury St. Edmunds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DAIRY DIRECT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DAIRY DIRECT 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 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Statement of capital on Oct 01, 2018
| 3 pages | SH19 | ||||||||||
legacy | 5 pages | SH20 | ||||||||||
legacy | 6 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Edward Gillard as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Iain Gardner as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Anna Lindsay Stoodley Mortenson as a secretary on Jan 01, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Steven Richard Read as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Alton Business Centre Valley Lane Wherstead Ipswich Suffolk IP9 2AX to Horizon House Fred Castle Way, Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd on Apr 06, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Francis George Thomson as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Who are the officers of DAIRY DIRECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORTENSON, Anna Lindsay Stoodley | Secretary | Fred Castle Way, Rougham Industrial Estate Rougham IP30 9ND Bury St. Edmunds Horizon House England | 241641650001 | |||||||
KNOOP, Yoram Maurits | Director | Fred Castle Way, Rougham Industrial Estate Rougham IP30 9ND Bury St. Edmunds Horizon House England | Netherlands | Dutch | Chief Executive | 183476610001 | ||||
READ, Steven Richard | Director | Fred Castle Way, Rougham Industrial Estate Rougham IP30 9ND Bury St. Edmunds Horizon House England | United Kingdom | British | Chief Operating Officer | 129353140002 | ||||
TRAAS, Arnout Engelbert | Director | Fred Castle Way, Rougham Industrial Estate Rougham IP30 9ND Bury St. Edmunds Horizon House England | Netherlands | Dutch | Director | 171380620001 | ||||
COLEMAN, Nicholas Ian | Secretary | Valley Lane Wherstead IP9 2AX Ipswich Alton Business Centre Suffolk | British | 171710770001 | ||||||
GILLARD, Andrew Edward | Secretary | Fred Castle Way, Rougham Industrial Estate Rougham IP30 9ND Bury St. Edmunds Horizon House England | 185719860001 | |||||||
JORDAN, Judith Yvette | Secretary | Prykes Cottage Water Lane Barnham IP24 2NA Thetford Norfolk | British | 89855700001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
COLEMAN, Nicholas Ian | Director | Valley Lane Wherstead IP9 2AX Ipswich Alton Business Centre Suffolk | United Kingdom | British | Chartered Accountant | 76873040001 | ||||
GARDNER, Iain | Director | Fred Castle Way, Rougham Industrial Estate Rougham IP30 9ND Bury St. Edmunds Horizon House England | England | Scottish | Director | 75299140005 | ||||
JORDAN, Kenneth Charles | Director | Prykes Cottage Water Lane Barnham IP24 2NA Thetford Norfolk | United Kingdom | British | Feed Consultant | 7755400002 | ||||
RUUMPOL, Berend Jan | Director | Valley Lane Wherstead IP9 2AX Ipswich Alton Business Centre Suffolk | Netherlands | Dutch | Director | 171380070001 | ||||
THOMSON, Francis George | Director | Valley Lane Wherstead IP9 2AX Ipswich Alton Business Centre Suffolk England | England | British | None | 151513470001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of DAIRY DIRECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Forfarmers Nv | Apr 06, 2016 | Kwinkweerd Nl-7241 Cw Lochem 12 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DAIRY DIRECT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 21, 2012 Delivered On Dec 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 28, 2008 Delivered On Sep 03, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Jun 17, 2003 Delivered On Jul 05, 2003 | 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
|
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