NUTRAFEED LIMITED

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

    Company NameNUTRAFEED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05898231
    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 NUTRAFEED LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is NUTRAFEED LIMITED located?

    Registered Office Address
    c/o DUFF AND PHELPS
    35 Newhall Street
    B3 3PL Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of NUTRAFEED LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUTRAFEED SERVICES LTDAug 07, 2006Aug 07, 2006

    What are the latest accounts for NUTRAFEED LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for NUTRAFEED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jun 05, 2015

    27 pages2.35B

    Administrator's progress report to Feb 19, 2015

    20 pages2.24B

    Director's details changed for Mr Calum Geoffrey Cusiter on Nov 27, 2014

    4 pagesCH01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    11 pages2.16B

    Statement of administrator's proposal

    42 pages2.17B

    Registered office address changed from Ic House Bridge Road North Wrexham Industrial Estate Wrexham LL13 9PS United Kingdom to C/O Duff and Phelps 35 Newhall Street Birmingham B3 3PL on Sep 06, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Jun 30, 2013

    18 pagesAA

    Annual return made up to Aug 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 1,316
    SH01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Termination of appointment of Craig Lavelle as a director

    1 pagesTM01

    Annual return made up to Aug 07, 2012 with full list of shareholders

    7 pagesAR01

    legacy

    10 pagesMG01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Aug 07, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Aug 07, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Andrew Watson Gibson as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    8 pagesMG02

    Appointment of Mr Ivan Armstrong Taggart as a secretary

    1 pagesAP03

    Registered office address changed from * Radford House Stafford Park 7 Telford Shropshire TF3 3BQ* on Jun 09, 2010

    1 pagesAD01

    Who are the officers of NUTRAFEED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGGART, Ivan Armstrong
    c/o Duff And Phelps
    Newhall Street
    B3 3PL Birmingham
    35
    Secretary
    c/o Duff And Phelps
    Newhall Street
    B3 3PL Birmingham
    35
    151850170001
    CUSITER, Calum Geoffrey
    c/o Duff And Phelps
    Newhall Street
    B3 3PL Birmingham
    35
    Director
    c/o Duff And Phelps
    Newhall Street
    B3 3PL Birmingham
    35
    ScotlandBritishInvestment Manager147097150003
    GIBSON, Andrew Watson
    c/o Duff And Phelps
    Newhall Street
    B3 3PL Birmingham
    35
    Director
    c/o Duff And Phelps
    Newhall Street
    B3 3PL Birmingham
    35
    EnglandBritishDirector137526180001
    TAGGART, Ivan Armstrong
    Briardene
    Main Street
    YO42 4JF Everingham
    East Riding Of Yorkshire
    Director
    Briardene
    Main Street
    YO42 4JF Everingham
    East Riding Of Yorkshire
    United KingdomBritishDirector68310120003
    HAMBLING, Louise Helen
    Briardene
    Main Street
    YO42 4JF Everingham
    East Riding Of Yorkshire
    Secretary
    Briardene
    Main Street
    YO42 4JF Everingham
    East Riding Of Yorkshire
    British63851630004
    NEWTON, Roger
    Stafford Park 7
    TF3 3BQ Telford
    Radford House
    Shropshire
    Secretary
    Stafford Park 7
    TF3 3BQ Telford
    Radford House
    Shropshire
    147861060001
    REED, Michael Geoffrey
    The Green
    Barrow
    IP29 5AA Bury St. Edmunds
    Ormesby Cottage
    Suffolk
    Secretary
    The Green
    Barrow
    IP29 5AA Bury St. Edmunds
    Ormesby Cottage
    Suffolk
    BritishHr Director136222240001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    HODGSON, Richard
    Dover House Road
    SW15 5DA London
    244
    United Kingdom
    Director
    Dover House Road
    SW15 5DA London
    244
    United Kingdom
    EnglandEnglishChief Financial Officer96788660006
    HUDSON, Richard William Charles
    Waterside Tower
    The Boulevard Imperial Wharf
    SW6 2SU London
    Apartment 13
    Director
    Waterside Tower
    The Boulevard Imperial Wharf
    SW6 2SU London
    Apartment 13
    United KingdomBritishChief Operating Officer135866340001
    LAVELLE, Craig
    1 Herevale Grange
    Ellenbrook Worsley
    M28 4ZA Manchester
    Director
    1 Herevale Grange
    Ellenbrook Worsley
    M28 4ZA Manchester
    United KingdomBritishDirector43311340001
    LORD, Philip Ian
    28 Reynolds Close
    Melton
    HU14 3HR North Ferriby
    East Yorkshire
    Director
    28 Reynolds Close
    Melton
    HU14 3HR North Ferriby
    East Yorkshire
    EnglandUnited KingdomDirector114645000003
    LORD, Richard James
    Elland House
    Beverley Road
    YO43 3JP Market Weighton
    East Yorkshire
    Director
    Elland House
    Beverley Road
    YO43 3JP Market Weighton
    East Yorkshire
    EnglandBritishDirector154455190001
    NYE, Martin John
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    Director
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    EnglandBritishDirector86863670001
    TIMMINS, Richard Keith
    Stafford Park 7
    TF3 3BQ Telford
    Radford House
    Shropshire
    Director
    Stafford Park 7
    TF3 3BQ Telford
    Radford House
    Shropshire
    United KingdomBritishFinance Director127238050003

    Does NUTRAFEED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed & floating charge
    Created On Jul 31, 2012
    Delivered On Aug 09, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2012Registration of a charge (MG01)
    Debenture
    Created On Apr 16, 2009
    Delivered On Apr 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties 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 see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (As Security Trustee for the Finance Parties
    Transactions
    • Apr 24, 2009Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jul 30, 2007
    Delivered On Aug 17, 2007
    Outstanding
    Amount secured
    £80,000 and all other monies due or to become due
    Short particulars
    The deposit and all interest accured on the deposit.
    Persons Entitled
    • Bentley Property Developments Limited
    Transactions
    • Aug 17, 2007Registration of a charge (395)
    Fixed and floating charge
    Created On Nov 01, 2006
    Delivered On Nov 04, 2006
    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 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
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 04, 2006Registration of a charge (395)
    • Apr 18, 2009Statement of satisfaction of a charge in full or part (403a)

    Does NUTRAFEED LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2014Administration started
    Jun 05, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    John Neville Whitfield
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham

    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