Corbridge
Northumberland
NE45 5PT
Secretary Name | Mr David Geoffrey Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1991(77 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 14 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shildon Grange Cottage Corbridge Northumberland NE45 5PT |
Director Name | Susan Elsie Price |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1993(80 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months (closed 14 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shildon Grange Cottage Corbridge Northumberland NE45 5PT |
Director Name | Mr Paul Andrew Martin |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(85 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 14 February 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Longwood Close Sunniside Newcastle Upon Tyne Tyne And Wear NE16 5QD |
Director Name | Mr David John Lyon |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2011(98 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 14 February 2023) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 25 Bemersyde Bishopbriggs Glasgow G64 1EG Scotland |
Director Name | Robert Alan Smith |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2011(98 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 14 February 2023) |
Role | Commercial Resource Director |
Country of Residence | England |
Correspondence Address | 67 Fairways Avenue Benton Newcastle Upon Tyne NE7 7UE |
Director Name | Colin Dickson |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 6 Montrose Close New Hartley Whitley Bay Tyne & Wear NE25 0TA |
Website | davidpricefoods.co.uk |
---|---|
Telephone | 0113 2542902 |
Telephone region | Leeds |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100k at £1 | David Price (Holdings) LTD 99.01% Preference |
---|---|
1000 at £1 | David Price (Holdings) LTD 0.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,848,913 |
Gross Profit | £487,489 |
Net Worth | £1,777 |
Cash | £67,010 |
Current Liabilities | £4,975,623 |
Latest Accounts | 25 August 2012 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 December 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 2012 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Restoration by order of the court (4 pages) |
30 June 2015 | Restoration by order of the court (4 pages) |
8 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
8 October 2014 | Notice of move from Administration to Dissolution on 25 September 2014 (20 pages) |
8 October 2014 | Administrator's progress report to 25 September 2014 (20 pages) |
8 October 2014 | Notice of move from Administration to Dissolution on 25 September 2014 (20 pages) |
8 October 2014 | Administrator's progress report to 25 September 2014 (20 pages) |
17 April 2014 | Administrator's progress report to 29 March 2014 (33 pages) |
17 April 2014 | Administrator's progress report to 29 March 2014 (33 pages) |
9 December 2013 | Notice of deemed approval of proposals (2 pages) |
9 December 2013 | Notice of deemed approval of proposals (2 pages) |
22 November 2013 | Statement of administrator's proposal (49 pages) |
22 November 2013 | Statement of administrator's proposal (49 pages) |
11 November 2013 | Statement of affairs with form 2.14B (10 pages) |
11 November 2013 | Statement of affairs with form 2.14B (10 pages) |
25 October 2013 | Notice of completion of voluntary arrangement (13 pages) |
25 October 2013 | Notice of completion of voluntary arrangement (13 pages) |
9 October 2013 | Registered office address changed from Kpmg 1 the Embankment Leeds West Yorkshire LS1 4DW on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Kpmg 1 the Embankment Leeds West Yorkshire LS1 4DW on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Kpmg 1 the Embankment Leeds West Yorkshire LS1 4DW on 9 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Kittiwake Close Silverlink Business Park Wallsend Tyne and Wearne28 9Nd on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Kittiwake Close Silverlink Business Park Wallsend Tyne and Wearne28 9Nd on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Kittiwake Close Silverlink Business Park Wallsend Tyne and Wearne28 9Nd on 8 October 2013 (2 pages) |
4 October 2013 | Appointment of an administrator (1 page) |
4 October 2013 | Appointment of an administrator (1 page) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page) |
14 February 2013 | Full accounts made up to 25 August 2012 (24 pages) |
14 February 2013 | Full accounts made up to 25 August 2012 (24 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
17 September 2012 | Full accounts made up to 28 August 2011 (26 pages) |
17 September 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
17 September 2012 | Full accounts made up to 28 August 2011 (26 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
24 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Register inspection address has been changed from Bul;Man House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page) |
23 May 2012 | Director's details changed for Mr Paul Andrew Martin on 28 March 2012 (2 pages) |
23 May 2012 | Director's details changed for David John Lyon on 28 March 2012 (2 pages) |
23 May 2012 | Register inspection address has been changed from Bul;Man House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page) |
23 May 2012 | Director's details changed for Mr Paul Andrew Martin on 28 March 2012 (2 pages) |
23 May 2012 | Director's details changed for David John Lyon on 28 March 2012 (2 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 July 2011 | Appointment of Robert Alan Smith as a director (3 pages) |
8 July 2011 | Appointment of David John Lyon as a director (3 pages) |
8 July 2011 | Appointment of Robert Alan Smith as a director (3 pages) |
8 July 2011 | Appointment of David John Lyon as a director (3 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
24 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
24 May 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
24 May 2011 | Register inspection address has been changed (1 page) |
6 May 2011 | Accounts for a medium company made up to 28 August 2010 (24 pages) |
6 May 2011 | Accounts for a medium company made up to 28 August 2010 (24 pages) |
10 August 2010 | Accounts for a medium company made up to 29 August 2009 (23 pages) |
10 August 2010 | Accounts for a medium company made up to 29 August 2009 (23 pages) |
25 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
25 April 2010 | Director's details changed for Mr David Geoffrey Price on 28 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Susan Elsie Price on 28 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Paul Andrew Martin on 28 March 2010 (2 pages) |
25 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
25 April 2010 | Director's details changed for Mr David Geoffrey Price on 28 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Paul Andrew Martin on 28 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Susan Elsie Price on 28 March 2010 (2 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
23 January 2009 | Particulars of a mortgage or charge/398 / charge no: 7 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge/398 / charge no: 7 (5 pages) |
9 January 2009 | Accounts for a medium company made up to 31 August 2008 (21 pages) |
9 January 2009 | Accounts for a medium company made up to 31 August 2008 (21 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
31 March 2008 | Director's change of particulars / paul martin / 15/10/2007 (1 page) |
31 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
31 March 2008 | Director's change of particulars / paul martin / 15/10/2007 (1 page) |
27 December 2007 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
27 December 2007 | Accounts for a medium company made up to 31 August 2007 (19 pages) |
19 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
1 February 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
1 February 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
19 December 2005 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
19 December 2005 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
3 August 2005 | Return made up to 28/03/05; full list of members
|
3 August 2005 | Return made up to 28/03/05; full list of members
|
11 December 2004 | Accounts for a medium company made up to 31 August 2004 (15 pages) |
11 December 2004 | Accounts for a medium company made up to 31 August 2004 (15 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
2 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
23 December 2003 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
23 December 2003 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
9 May 2003 | Return made up to 28/03/03; full list of members
|
9 May 2003 | Return made up to 28/03/03; full list of members
|
24 January 2003 | Accounts for a medium company made up to 31 August 2002 (15 pages) |
24 January 2003 | Accounts for a medium company made up to 31 August 2002 (15 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
18 December 2001 | Accounts for a medium company made up to 31 August 2001 (14 pages) |
18 December 2001 | Accounts for a medium company made up to 31 August 2001 (14 pages) |
14 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
14 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
15 January 2001 | Accounts for a medium company made up to 31 August 2000 (14 pages) |
15 January 2001 | Accounts for a medium company made up to 31 August 2000 (14 pages) |
18 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
8 December 1999 | Accounts for a medium company made up to 31 August 1999 (14 pages) |
8 December 1999 | Accounts for a medium company made up to 31 August 1999 (14 pages) |
20 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
11 January 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
8 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
20 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
16 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
16 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 August 1995 (12 pages) |
12 December 1995 | Full accounts made up to 31 August 1995 (12 pages) |
15 March 1995 | Return made up to 28/03/95; no change of members (4 pages) |
15 March 1995 | Return made up to 28/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
4 December 1992 | Particulars of mortgage/charge (4 pages) |
4 December 1992 | Particulars of mortgage/charge (4 pages) |
12 December 1991 | Particulars of mortgage/charge (3 pages) |
12 December 1991 | Particulars of mortgage/charge (3 pages) |
7 May 1913 | Incorporation (47 pages) |
7 May 1913 | Incorporation (47 pages) |