NO MEAT LIMITED

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

    Company NameNO MEAT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11999494
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NO MEAT LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NO MEAT LIMITED located?

    Registered Office Address
    The Old Bakery
    Victoria Road
    OX26 6PB Bicester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NO MEAT LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for NO MEAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 20, 2022

    1 pagesTM02

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to The Old Bakery Victoria Road Bicester OX26 6PB on Oct 13, 2022

    1 pagesAD01

    Appointment of Mrs Caroline Elizabeth Garnett as a director on Oct 13, 2022

    2 pagesAP01

    Director's details changed for Mr Domenico John Speciale on Oct 13, 2022

    2 pagesCH01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Oct 31, 2021

    8 pagesAA

    Previous accounting period shortened from Mar 30, 2022 to Oct 31, 2021

    1 pagesAA01

    Termination of appointment of Tal Nadari as a director on Jun 30, 2022

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Mar 30, 2021

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021

    1 pagesAA01

    Registered office address changed from 15 High Street Brackley NN13 7DH England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Jul 27, 2021

    1 pagesAD01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 16, 2021

    2 pagesAP04

    Confirmation statement made on May 15, 2021 with updates

    4 pagesCS01

    Registered office address changed from Livekindly Uk Ltd Old Stables Featherbed Court Mixbury NN13 5RN England to 15 High Street Brackley NN13 7DH on Apr 21, 2021

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Notification of Roger Lienhard as a person with significant control on Mar 08, 2021

    2 pagesPSC01

    Registered office address changed from Fry's Family Foods Uk (Pty) Ltd Old Stables Featherbed Court Mixbury NN13 5RN England to Livekindly Uk Ltd Old Stables Featherbed Court Mixbury NN13 5RN on Mar 24, 2021

    1 pagesAD01

    Cessation of Iceland Foods Limited as a person with significant control on Mar 08, 2021

    1 pagesPSC07

    Change of details for Iceland Foods Limited as a person with significant control on Dec 18, 2020

    2 pagesPSC05

    Who are the officers of NO MEAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNETT, Caroline Elizabeth
    Victoria Road
    OX26 6PB Bicester
    The Old Bakery
    England
    Director
    Victoria Road
    OX26 6PB Bicester
    The Old Bakery
    England
    EnglandSouth African295030520001
    SPECIALE, Domenico John
    Victoria Road
    OX26 6PB Bicester
    The Old Bakery
    England
    Director
    Victoria Road
    OX26 6PB Bicester
    The Old Bakery
    England
    EnglandBritish166201730001
    VAUGHAN, Duncan Andrew
    Deeside Industrial Park
    Deeside
    CH5 2NW Flint
    Second Avenue
    Flintshire
    Wales
    Secretary
    Deeside Industrial Park
    Deeside
    CH5 2NW Flint
    Second Avenue
    Flintshire
    Wales
    258542310001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    BULLIVANT, Peter Wild
    Kinnerton Road
    Dodleston
    CH4 9LP Chester
    Tudor Farm
    England
    Director
    Kinnerton Road
    Dodleston
    CH4 9LP Chester
    Tudor Farm
    England
    United KingdomBritish50290920002
    DHALIWAL, Tarsem Singh
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    United Kingdom
    United KingdomBritish233870940001
    DHALIWAL, Tarsem Singh
    Deeside Industrial Park
    Deeside
    CH5 2NW Flint
    Second Avenue
    Flintshire
    Wales
    Director
    Deeside Industrial Park
    Deeside
    CH5 2NW Flint
    Second Avenue
    Flintshire
    Wales
    United KingdomBritish233870940001
    FALLOWS, Samuel John
    Ruthin Road
    CH7 4AF Gwernymynydd
    Ty Coch
    Mold
    United Kingdom
    Director
    Ruthin Road
    CH7 4AF Gwernymynydd
    Ty Coch
    Mold
    United Kingdom
    United KingdomBritish268269990001
    KIRK, Richard Stanley
    Grange Close
    Bunbury
    CW6 9QL Tarporley
    Stanley House
    England
    Director
    Grange Close
    Bunbury
    CW6 9QL Tarporley
    Stanley House
    England
    EnglandBritish54276260007
    NADARI, Tal
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    NetherlandsDutch280626450001
    STANILAND, Andrew William
    Chester Road
    Kelsall
    CW6 0RT Tarporley
    Beech House
    England
    Director
    Chester Road
    Kelsall
    CW6 0RT Tarporley
    Beech House
    England
    EnglandBritish259936110001
    WALKER, Malcolm Conrad, Sir
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    United Kingdom
    United KingdomBritish,161541770001
    WALKER, Malcolm Conrad, Sir
    Deeside Industrial Park
    Deeside
    CH5 2NW Flint
    Second Avenue
    Flintshire
    Wales
    Director
    Deeside Industrial Park
    Deeside
    CH5 2NW Flint
    Second Avenue
    Flintshire
    Wales
    United KingdomBritish,161541770001

    Who are the persons with significant control of NO MEAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Lienhard
    Bleicherweg 10
    Ch-8002 Zurich
    Blue Horizon Corporation Ag
    Switzerland
    Mar 08, 2021
    Bleicherweg 10
    Ch-8002 Zurich
    Blue Horizon Corporation Ag
    Switzerland
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Iceland Foods Limited
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    United Kingdom
    Sep 23, 2020
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number01107406
    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.
    Sir Malcolm Conrad Walker
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    United Kingdom
    Sep 23, 2020
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    United Kingdom
    Yes
    Nationality: British,
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Tarsem Singh Dhaliwal
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    United Kingdom
    Sep 23, 2020
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Samuel John Fallows
    Ruthin Road
    CH7 4AF Gwernymynydd
    Ty Coch
    Mold
    United Kingdom
    Mar 06, 2020
    Ruthin Road
    CH7 4AF Gwernymynydd
    Ty Coch
    Mold
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Richard Stanley Kirk
    Grange Close
    Bunbury
    CW6 9QL Tarporley
    Stanley House
    England
    Oct 04, 2019
    Grange Close
    Bunbury
    CW6 9QL Tarporley
    Stanley House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Iceland Foods Limited
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    United Kingdom
    Jun 25, 2019
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Wild Bullivant
    Kinnerton Road
    Dodleston
    CH4 9LP Chester
    Tudor Farm
    England
    Jun 25, 2019
    Kinnerton Road
    Dodleston
    CH4 9LP Chester
    Tudor Farm
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    Wales
    May 16, 2019
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    Flintshire
    Wales
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01107406
    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.

    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