DAIRYSTIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDAIRYSTIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04794483
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DAIRYSTIX LIMITED?

    • (7134) /

    Where is DAIRYSTIX LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of DAIRYSTIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MILKSTICK COMPANY LIMITEDJun 11, 2003Jun 11, 2003

    What are the latest accounts for DAIRYSTIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for DAIRYSTIX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DAIRYSTIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to Feb 04, 2014

    9 pages4.68

    Administrator's progress report to Feb 05, 2013

    14 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    legacy

    3 pagesMG02

    Administrator's progress report to Aug 12, 2012

    35 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    14 pages2.16B

    Statement of administrator's proposal

    39 pages2.17B

    Registered office address changed from Pennine House, 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on Feb 22, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    12 pagesMG01

    Total exemption small company accounts made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Jun 11, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2011

    Statement of capital on Jun 12, 2011

    • Capital: GBP 2,080
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Previous accounting period extended from Mar 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Termination of appointment of John Wardle as a director

    2 pagesTM01

    Termination of appointment of Richard Kolbe as a director

    2 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reclassify shares 08/10/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 28, 2009

    12 pagesAA

    Annual return made up to Jun 11, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of DAIRYSTIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANFORD SECRETARIES LIMITED
    Stanford Street
    NG1 7BQ Nottingham
    Pennine House/8
    Nottinghamshire
    England
    Secretary
    Stanford Street
    NG1 7BQ Nottingham
    Pennine House/8
    Nottinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number04084455
    128150480001
    BENNETT, Michael Stanley
    34 Mariners Drive
    BS9 1QG Bristol
    Director
    34 Mariners Drive
    BS9 1QG Bristol
    United KingdomBritish88092460008
    FITZHENRY, Anthony Gerard
    3 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    South Gloucestershire
    Director
    3 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    South Gloucestershire
    EnglandBritish62420960001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BERRY, Damian Timothy
    The Grange
    East Malvern
    Victoria
    32
    3145
    Australia
    Director
    The Grange
    East Malvern
    Victoria
    32
    3145
    Australia
    Australian129049670001
    CHEESERIGHT, Nigel Bruce
    2 Church Town Court
    Backwell
    BS48 3JF Bristol
    N Somerset
    Director
    2 Church Town Court
    Backwell
    BS48 3JF Bristol
    N Somerset
    British82518800002
    GOODWIN, Neil Thomas
    Magdellan Court
    PE3 6NL Peterborough
    Cambridgeshire
    Director
    Magdellan Court
    PE3 6NL Peterborough
    Cambridgeshire
    British122086160001
    KOLBE, Richard Bartholomew Allen
    Home Farm Cottage
    Peatswood
    TF9 2PA Market Drayton
    Shropshire
    Director
    Home Farm Cottage
    Peatswood
    TF9 2PA Market Drayton
    Shropshire
    EnglandBritish25362720002
    NEWMAN, Paul Lionel Gustav
    Gors Farm
    Rhydargaaeau
    SA32 7AP Carmarthen
    Dyfed
    Director
    Gors Farm
    Rhydargaaeau
    SA32 7AP Carmarthen
    Dyfed
    WalesBritish26748650001
    ROBERTS, Edward Richard Randall
    Deuddwr House, Deuddwr
    SY22 6TF Llansantffraid
    Director
    Deuddwr House, Deuddwr
    SY22 6TF Llansantffraid
    United KingdomBritish101303230001
    WAIT, Charles Edgar
    Boundary Farm
    Doles Lane Bretherton
    PR26 9BA Preston
    Lancashire
    Director
    Boundary Farm
    Doles Lane Bretherton
    PR26 9BA Preston
    Lancashire
    United KingdomBritish85010110001
    WARDLE, John Marcus
    12 Little Meadow Close
    Admaston
    TF5 0DN Telford
    Shropshire
    Director
    12 Little Meadow Close
    Admaston
    TF5 0DN Telford
    Shropshire
    EnglandBritish21410990002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does DAIRYSTIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Jan 31, 2012
    Delivered On Feb 03, 2012
    Partially satisfied
    Amount secured
    All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever
    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 chargor's securities, all insurance see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 2012Registration of a charge (MG01)
    • Oct 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Dec 10, 2009
    Delivered On Dec 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Case line s/no 06-21608, filling station 1 s/no TMCL001, filling station 2 s/no TMCL003 , outfeed and end of line s/no 5046.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    Chattels mortgage
    Created On Aug 21, 2008
    Delivered On Aug 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Aseptic stick packing machine, c/w camline comprising of box erector s/n TMCL001.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Aug 28, 2008Registration of a charge (395)
    • Jan 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 30, 2007
    Delivered On May 11, 2007
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 11, 2007Registration of a charge (395)
    • Jan 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 24, 2006
    Delivered On Jul 27, 2006
    Satisfied
    Amount secured
    £350,000 and all other monies due or to become due
    Short particulars
    Siat SM3 automatic box taping machine serial no. 570 with alpha dot midjet 55 inkjet printing system approx 45M of stainless steel frame plastic mesh belt conveyor double and single lane motorised. For further details of chattels charged. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
    Transactions
    • Jul 27, 2006Registration of a charge (395)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of sub-leasing agreements
    Created On Sep 17, 2004
    Delivered On Sep 22, 2004
    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
    All the rights,title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements made or to be made between the chargee and the company together with the benefit of all collateral agreements,guarantees,indemnities, negotiable instruments, securities and insurance policies taken by the company in connection with the agreements.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Sep 22, 2004Registration of a charge (395)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (403a)

    Does DAIRYSTIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2012Administration started
    Feb 05, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    Nigel Morrison
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    practitioner
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    2
    DateType
    Feb 05, 2013Commencement of winding up
    Feb 26, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    Nigel Morrison
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester

    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