FRESH DIRECT LOCAL (SCOTLAND) LIMITED

FRESH DIRECT LOCAL (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFRESH DIRECT LOCAL (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06673256
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FRESH DIRECT LOCAL (SCOTLAND) LIMITED?

    • Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FRESH DIRECT LOCAL (SCOTLAND) LIMITED located?

    Registered Office Address
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRESH DIRECT LOCAL (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for FRESH DIRECT LOCAL (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Accounts for a dormant company made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Change of details for Fresh Direct (Uk) Limited as a person with significant control on Dec 28, 2017

    2 pagesPSC05

    Registered office address changed from Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW to Enterprise House Eureka Business Park Ashford Kent TN25 4AG on Dec 28, 2017

    1 pagesAD01

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Current accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Termination of appointment of David John Burns as a director on Sep 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Appointment of Mr Rajesh Vishwanath Tugnait as a director on Sep 01, 2016

    2 pagesAP01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 200
    SH01

    Current accounting period extended from Jul 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Apr 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 200
    SH01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of Julian Edwards as a secretary on Feb 23, 2015

    2 pagesTM02

    Termination of appointment of Nigel John Harris as a director on Feb 23, 2015

    2 pagesTM01

    Termination of appointment of Colin James Harris as a director on Feb 23, 2015

    2 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of FRESH DIRECT LOCAL (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUGNAIT, Rajesh Vishwanath
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    United Kingdom
    Director
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    United Kingdom
    United KingdomBritish215401800001
    EDWARDS, Julian
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    Secretary
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    168912230001
    HARRIS, Nigel John
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    Secretary
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    British78212820002
    WAB SECRETARIES LIMITED
    Chalford Park Barns
    Oxford Road Old Chalford
    OX7 5QR Chipping Norton
    The Great Barn
    Oxfordshire
    Secretary
    Chalford Park Barns
    Oxford Road Old Chalford
    OX7 5QR Chipping Norton
    The Great Barn
    Oxfordshire
    130007070001
    BURNS, David John
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    Director
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    WalesBritish147389680001
    HARRIS, Colin James
    Bicester Distribution Park
    Charbridge Way
    OX26 4SW Bicester
    Unit C
    Oxon
    Director
    Bicester Distribution Park
    Charbridge Way
    OX26 4SW Bicester
    Unit C
    Oxon
    United KingdomBritish54264530012
    HARRIS, Colin James
    The Threshing Barn
    Green Farm Hethe
    OX27 8EU Bicester
    Oxfordshire
    Director
    The Threshing Barn
    Green Farm Hethe
    OX27 8EU Bicester
    Oxfordshire
    EnglandBritish54264530006
    HARRIS, Nigel John
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    Director
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    United KingdomBritish78212820013
    MACKIE, James Michael
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    Director
    Charbridge Way
    OX26 4SW Bicester
    Bicester Distribution Park
    Oxfordshire
    ScotlandBritish156141560001
    WAB DIRECTORS LIMITED
    Chalford Park Barns
    Oxford Road Old Chalford
    OX7 5QR Chipping Norton
    The Great Barn
    Oxfordshire
    Director
    Chalford Park Barns
    Oxford Road Old Chalford
    OX7 5QR Chipping Norton
    The Great Barn
    Oxfordshire
    130007080001

    Who are the persons with significant control of FRESH DIRECT LOCAL (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fresh Direct (Uk) Limited
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Apr 06, 2016
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredRegister Of Companies
    Registration Number03053702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FRESH DIRECT LOCAL (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 11, 2009
    Delivered On Nov 16, 2009
    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 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 16, 2009Registration of a charge (MG01)
    • Feb 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 24, 2009
    Delivered On May 07, 2009
    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 the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 07, 2009Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)

    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