LOCAL FOOD SUPPLY SERVICES LIMITED
Overview
| Company Name | LOCAL FOOD SUPPLY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05917763 |
| 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 LOCAL FOOD SUPPLY SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LOCAL FOOD SUPPLY SERVICES LIMITED located?
| Registered Office Address | Bower Hall Western Road Silver End CM8 3SG Witham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOCAL FOOD SUPPLY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IDC PURCHASING SERVICES LIMITED | Aug 13, 2015 | Aug 13, 2015 |
| INDEPENDENT DAIRY CONSORTIUM LTD | Jun 16, 2009 | Jun 16, 2009 |
| I D C LIMITED | Aug 29, 2006 | Aug 29, 2006 |
What are the latest accounts for LOCAL FOOD SUPPLY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for LOCAL FOOD SUPPLY SERVICES 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 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Tim Marland as a person with significant control on Dec 11, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Paul Robert De Fraine as a person with significant control on Dec 11, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Paul Robert De Fraine as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Bloomfield as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul De Fraine as a secretary on Dec 11, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from Idc House 76 Oxford Road Stone Aylesbury Buckinghamshire HP17 8PL to Bower Hall Western Road Silver End Witham CM8 3SG on Dec 11, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 059177630001 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Oct 16, 2018 with updates | 6 pages | CS01 | ||||||||||
Registration of charge 059177630001, created on Sep 21, 2018 | 25 pages | MR01 | ||||||||||
Confirmation statement made on Aug 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 20, 2016
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LOCAL FOOD SUPPLY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARLAND, Tim | Director | Western Road Silver End CM8 3SG Witham Bower Hall England | United Kingdom | British | 131599660003 | |||||
| APPLETON, Emma | Secretary | Vicarage Rroad Milton Keynes 9 Buckinghamshire | British | 138010610001 | ||||||
| DE FRAINE, Paul | Secretary | Western Road Silver End CM8 3SG Witham Bower Hall England | 163028950001 | |||||||
| LAWTON, Kenton James | Secretary | Lewes Road Horsted Keynes RH17 7DY Haywards Heath Ridgecot West Sussex | British | 139095550001 | ||||||
| THOMPSON, Paula Jane | Secretary | 11 Fort Street Read BB12 7PP Burnley Lancashire | British | 115579140001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BLOOMFIELD, Andrew John | Director | Western Road Silver End CM8 3SG Witham Bower Hall England | England | British | 131818620001 | |||||
| DE FRAINE, Paul Robert | Director | Western Road Silver End CM8 3SG Witham Bower Hall England | England | British | 19844390003 | |||||
| LAWTON, Kenton James | Director | Lewes Road Horsted Keynes RH17 7DY Haywards Heath Ridgecot West Sussex | England | British | 139095550001 | |||||
| PEGG, Carl | Director | 23 Quintonside Grange Park NN4 5AD Northampton | United Kingdom | British | 90385140002 | |||||
| SCOTT, David Ian | Director | 11 Fort Street Read BB12 7PP Burnley Lancashire | British | 115579090001 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of LOCAL FOOD SUPPLY SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tim Marland | Dec 11, 2019 | Western Road Silver End CM8 3SG Witham Bower Hall England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Robert De Fraine | Apr 06, 2016 | Western Road Silver End CM8 3SG Witham Bower Hall England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does LOCAL FOOD SUPPLY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 21, 2018 Delivered On Sep 24, 2018 | Satisfied | ||
Brief description By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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