Company NameDavid Price Food Services Limited
Company StatusDissolved
Company Number00128852
CategoryPrivate Limited Company
Incorporation Date7 May 1913(111 years ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NamesP & O Warehouse Services Limited and Tyne And Wear Cold Storage Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Geoffrey Price
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(77 years, 11 months after company formation)
Appointment Duration31 years, 11 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShildon Grange Cottage
Corbridge
Northumberland
NE45 5PT
Secretary NameMr David Geoffrey Price
NationalityBritish
StatusClosed
Appointed28 March 1991(77 years, 11 months after company formation)
Appointment Duration31 years, 11 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShildon Grange Cottage
Corbridge
Northumberland
NE45 5PT
Director NameSusan Elsie Price
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(80 years, 7 months after company formation)
Appointment Duration29 years, 2 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShildon Grange Cottage
Corbridge
Northumberland
NE45 5PT
Director NameMr Paul Andrew Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(85 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 14 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Longwood Close
Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5QD
Director NameMr David John Lyon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(98 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 14 February 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address25 Bemersyde
Bishopbriggs
Glasgow
G64 1EG
Scotland
Director NameRobert Alan Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(98 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 14 February 2023)
RoleCommercial Resource Director
Country of ResidenceEngland
Correspondence Address67 Fairways Avenue
Benton
Newcastle Upon Tyne
NE7 7UE
Director NameColin Dickson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(77 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address6 Montrose Close
New Hartley
Whitley Bay
Tyne & Wear
NE25 0TA

Contact

Websitedavidpricefoods.co.uk
Telephone0113 2542902
Telephone regionLeeds

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100k at £1David Price (Holdings) LTD
99.01%
Preference
1000 at £1David Price (Holdings) LTD
0.99%
Ordinary

Financials

Year2014
Turnover£13,848,913
Gross Profit£487,489
Net Worth£1,777
Cash£67,010
Current Liabilities£4,975,623

Accounts

Latest Accounts25 August 2012 (11 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

14 December 2011Delivered on: 30 December 2011
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
5 July 2011Delivered on: 7 July 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assets being: mitsubishi L200 warrior di-d d/ca (grey pick-up, 4 speed auto diesel) reg no: NG06 hnh, year of manufacturing: 2006 date of 1ST registration in UK: 30 june 2006, volvo fm (white tractor (heavy haulage) diesel) reg no: NK06 aae, year of manufacturing: 2006 date of 1ST registration in UK: 1ST march 2006, mercedes actros (white tractor (heavy haulage, diesel) reg no: NK06 nhv, year of manufacturing: 2006 date of 1ST registration in UK: 1ST july 2006 please see MG01 form for further information on items charged. Together with the benefit of all agreements instruments and rights relating to the assets and the benefit of all maintenance agreements and all intellectual property relating to the assets see image for full details.
Outstanding
15 January 2009Delivered on: 23 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7-15 wellbeck road nitshill glasgow t/no GLA87367.
Outstanding
19 October 1992Delivered on: 22 October 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property containing 2.178 acres at silverlink industrial park,north shields county of tyne and wear together with fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 1991Delivered on: 12 December 1991
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
23 August 2012Delivered on: 31 August 2012
Persons entitled:
Investacc Pension Trustees Limited
Paul Andrew Martin
Susan Elsie Price
David Geoffrey Price

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Krone trailer reg no:T168; krone trailer reg no:T169; krone trailer reg no:T170 (for further details of properties charged please refer to form MG01) see image for full details.
Outstanding
25 November 1992Delivered on: 4 December 1992
Satisfied on: 26 May 2006
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £32,847.12 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the continuation sheet to form 395 M363C for full details.
Fully Satisfied
16 October 1992Delivered on: 21 October 1992
Satisfied on: 26 May 2006
Persons entitled: Kredit Finance Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under hire purchase agreement not exceeding £40,000.
Particulars: Premises in killiwake close,the silverlink business park,wallsend,NE28 9ND.
Fully Satisfied
12 March 1990Delivered on: 15 March 1990
Satisfied on: 7 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at albert edward dock, north shields, tyne & wear.
Fully Satisfied
6 April 1989Delivered on: 12 April 1989
Satisfied on: 26 May 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or david price (holdings) limited to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

14 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Restoration by order of the court (4 pages)
30 June 2015Restoration by order of the court (4 pages)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 October 2014Notice of move from Administration to Dissolution on 25 September 2014 (20 pages)
8 October 2014Administrator's progress report to 25 September 2014 (20 pages)
8 October 2014Notice of move from Administration to Dissolution on 25 September 2014 (20 pages)
8 October 2014Administrator's progress report to 25 September 2014 (20 pages)
17 April 2014Administrator's progress report to 29 March 2014 (33 pages)
17 April 2014Administrator's progress report to 29 March 2014 (33 pages)
9 December 2013Notice of deemed approval of proposals (2 pages)
9 December 2013Notice of deemed approval of proposals (2 pages)
22 November 2013Statement of administrator's proposal (49 pages)
22 November 2013Statement of administrator's proposal (49 pages)
11 November 2013Statement of affairs with form 2.14B (10 pages)
11 November 2013Statement of affairs with form 2.14B (10 pages)
25 October 2013Notice of completion of voluntary arrangement (13 pages)
25 October 2013Notice of completion of voluntary arrangement (13 pages)
9 October 2013Registered office address changed from Kpmg 1 the Embankment Leeds West Yorkshire LS1 4DW on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Kpmg 1 the Embankment Leeds West Yorkshire LS1 4DW on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Kpmg 1 the Embankment Leeds West Yorkshire LS1 4DW on 9 October 2013 (2 pages)
8 October 2013Registered office address changed from Kittiwake Close Silverlink Business Park Wallsend Tyne and Wearne28 9Nd on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Kittiwake Close Silverlink Business Park Wallsend Tyne and Wearne28 9Nd on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Kittiwake Close Silverlink Business Park Wallsend Tyne and Wearne28 9Nd on 8 October 2013 (2 pages)
4 October 2013Appointment of an administrator (1 page)
4 October 2013Appointment of an administrator (1 page)
4 April 2013Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page)
4 April 2013Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 101,000
(10 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 101,000
(10 pages)
14 February 2013Full accounts made up to 25 August 2012 (24 pages)
14 February 2013Full accounts made up to 25 August 2012 (24 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
17 September 2012Full accounts made up to 28 August 2011 (26 pages)
17 September 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 September 2012Full accounts made up to 28 August 2011 (26 pages)
17 September 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
24 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
23 May 2012Director's details changed for David John Lyon on 28 March 2012 (2 pages)
23 May 2012Director's details changed for Mr Paul Andrew Martin on 28 March 2012 (2 pages)
23 May 2012Director's details changed for David John Lyon on 28 March 2012 (2 pages)
23 May 2012Director's details changed for Mr Paul Andrew Martin on 28 March 2012 (2 pages)
23 May 2012Register inspection address has been changed from Bul;Man House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page)
23 May 2012Register inspection address has been changed from Bul;Man House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page)
30 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 July 2011Appointment of Robert Alan Smith as a director (3 pages)
8 July 2011Appointment of David John Lyon as a director (3 pages)
8 July 2011Appointment of David John Lyon as a director (3 pages)
8 July 2011Appointment of Robert Alan Smith as a director (3 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 8 (9 pages)
24 May 2011Register inspection address has been changed (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
24 May 2011Register inspection address has been changed (1 page)
6 May 2011Accounts for a medium company made up to 28 August 2010 (24 pages)
6 May 2011Accounts for a medium company made up to 28 August 2010 (24 pages)
10 August 2010Accounts for a medium company made up to 29 August 2009 (23 pages)
10 August 2010Accounts for a medium company made up to 29 August 2009 (23 pages)
25 April 2010Director's details changed for Susan Elsie Price on 28 March 2010 (2 pages)
25 April 2010Director's details changed for Susan Elsie Price on 28 March 2010 (2 pages)
25 April 2010Director's details changed for Mr David Geoffrey Price on 28 March 2010 (2 pages)
25 April 2010Director's details changed for Mr Paul Andrew Martin on 28 March 2010 (2 pages)
25 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Mr David Geoffrey Price on 28 March 2010 (2 pages)
25 April 2010Director's details changed for Mr Paul Andrew Martin on 28 March 2010 (2 pages)
25 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
22 April 2009Return made up to 28/03/09; full list of members (4 pages)
22 April 2009Return made up to 28/03/09; full list of members (4 pages)
23 January 2009Particulars of a mortgage or charge/398 / charge no: 7 (5 pages)
23 January 2009Particulars of a mortgage or charge/398 / charge no: 7 (5 pages)
9 January 2009Accounts for a medium company made up to 31 August 2008 (21 pages)
9 January 2009Accounts for a medium company made up to 31 August 2008 (21 pages)
31 March 2008Director's change of particulars / paul martin / 15/10/2007 (1 page)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
31 March 2008Director's change of particulars / paul martin / 15/10/2007 (1 page)
27 December 2007Accounts for a medium company made up to 31 August 2007 (19 pages)
27 December 2007Accounts for a medium company made up to 31 August 2007 (19 pages)
19 April 2007Return made up to 28/03/07; full list of members (7 pages)
19 April 2007Return made up to 28/03/07; full list of members (7 pages)
1 February 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
1 February 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
19 December 2005Accounts for a medium company made up to 31 August 2005 (15 pages)
19 December 2005Accounts for a medium company made up to 31 August 2005 (15 pages)
3 August 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2004Accounts for a medium company made up to 31 August 2004 (15 pages)
11 December 2004Accounts for a medium company made up to 31 August 2004 (15 pages)
7 July 2004Resolutions
  • RES13 ‐ Interim dividend £85 pa 30/06/04
(1 page)
7 July 2004Resolutions
  • RES13 ‐ Interim dividend £85 pa 30/06/04
(1 page)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
23 December 2003Accounts for a medium company made up to 31 August 2003 (16 pages)
23 December 2003Accounts for a medium company made up to 31 August 2003 (16 pages)
9 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Accounts for a medium company made up to 31 August 2002 (15 pages)
24 January 2003Accounts for a medium company made up to 31 August 2002 (15 pages)
8 April 2002Return made up to 28/03/02; full list of members (7 pages)
8 April 2002Return made up to 28/03/02; full list of members (7 pages)
18 December 2001Accounts for a medium company made up to 31 August 2001 (14 pages)
18 December 2001Accounts for a medium company made up to 31 August 2001 (14 pages)
14 April 2001Return made up to 28/03/01; full list of members (7 pages)
14 April 2001Return made up to 28/03/01; full list of members (7 pages)
15 January 2001Accounts for a medium company made up to 31 August 2000 (14 pages)
15 January 2001Accounts for a medium company made up to 31 August 2000 (14 pages)
18 April 2000Return made up to 28/03/00; full list of members (7 pages)
18 April 2000Return made up to 28/03/00; full list of members (7 pages)
8 December 1999Accounts for a medium company made up to 31 August 1999 (14 pages)
8 December 1999Accounts for a medium company made up to 31 August 1999 (14 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
11 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
11 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
31 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
31 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
8 April 1997Return made up to 28/03/97; no change of members (4 pages)
8 April 1997Return made up to 28/03/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 August 1996 (12 pages)
20 January 1997Full accounts made up to 31 August 1996 (12 pages)
16 April 1996Return made up to 28/03/96; full list of members (6 pages)
16 April 1996Return made up to 28/03/96; full list of members (6 pages)
12 December 1995Full accounts made up to 31 August 1995 (12 pages)
12 December 1995Full accounts made up to 31 August 1995 (12 pages)
15 March 1995Return made up to 28/03/95; no change of members (4 pages)
15 March 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
4 December 1992Particulars of mortgage/charge (4 pages)
4 December 1992Particulars of mortgage/charge (4 pages)
12 December 1991Particulars of mortgage/charge (3 pages)
12 December 1991Particulars of mortgage/charge (3 pages)
7 May 1913Incorporation (47 pages)
7 May 1913Incorporation (47 pages)