Company Information for FRANK DALE FOODS LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
02913228
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
FRANK DALE FOODS LIMITED | |||
Legal Registered Office | |||
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in NR16 | |||
| |||
Company Number | 02913228 | |
---|---|---|
Company ID Number | 02913228 | |
Date formed | 1994-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 21:55:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FRANK DALE FOODS LTD | 7 THE CLOSE NORWICH NR1 4DJ | Active | Company formed on the 2019-08-02 |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/02/2018:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CUSHION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SUTTON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM BUNWELL STREET BUNWELL NORFOLK NR16 1SH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSH CASTLO-HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE WESTALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 16945 | |
AR01 | 28/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN VICTOR SUTTON / 28/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE WESTALL / 28/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ARTHUR WILLIAM JONES / 28/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LESLIE CUSHION / 28/03/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSH CASTLO-HALL / 28/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DALE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID LAWLEY / 28/03/2016 | |
AP01 | DIRECTOR APPOINTED MATTHEW DAVID LAWLEY | |
AP01 | DIRECTOR APPOINTED MR SIMON ARTHUR WILLIAM JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRIGGS | |
AP01 | DIRECTOR APPOINTED STEVE WESTALL | |
AP03 | SECRETARY APPOINTED JOSH CASTLO-HALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 16945 | |
AR01 | 28/03/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER DALE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PETER DAVID SINCLAIR BRIGGS | |
AR01 | 28/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DALE / 01/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM EASTON | |
RES01 | ADOPT ARTICLES 04/04/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 16945.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029132280006 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ALAN VICTOR SUTTON | |
AR01 | 28/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANK EASTON / 28/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DALE / 28/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HERBERT DALE / 28/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA EASTON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 28/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED NIGEL LESLIE CUSHION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN DALE | |
SH01 | 21/12/09 STATEMENT OF CAPITAL GBP 10540 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 15/12/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 104 VICTORIA ROAD DISS NORFOLK IP22 3JG | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288a | DIRECTOR APPOINTED WILLIAM FRANK EASTON | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
Notice of | 2017-11-29 |
Appointment of Liquidators | 2017-03-07 |
Resolutions for Winding-up | 2017-03-07 |
Meetings of Creditors | 2017-02-22 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FE LOAN MANAGEMENT LIMITED | ||
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 318,206 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 287,678 |
Creditors Due Within One Year | 2012-12-31 | £ 1,305,910 |
Creditors Due Within One Year | 2011-12-31 | £ 1,353,583 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,456 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANK DALE FOODS LIMITED
Called Up Share Capital | 2012-12-31 | £ 10,540 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10,540 |
Cash Bank In Hand | 2012-12-31 | £ 7,091 |
Current Assets | 2012-12-31 | £ 1,174,743 |
Current Assets | 2011-12-31 | £ 1,156,454 |
Debtors | 2012-12-31 | £ 847,155 |
Debtors | 2011-12-31 | £ 822,869 |
Secured Debts | 2012-12-31 | £ 839,447 |
Secured Debts | 2011-12-31 | £ 814,959 |
Shareholder Funds | 2012-12-31 | £ 310,558 |
Shareholder Funds | 2011-12-31 | £ 250,469 |
Stocks Inventory | 2012-12-31 | £ 320,497 |
Stocks Inventory | 2011-12-31 | £ 333,442 |
Tangible Fixed Assets | 2012-12-31 | £ 764,387 |
Tangible Fixed Assets | 2011-12-31 | £ 735,276 |
Debtors and other cash assets
FRANK DALE FOODS LIMITED owns 1 domain names.
frankdalefoods.co.uk
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as FRANK DALE FOODS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FRANK DALE FOODS LIMITED | Event Date | 2017-11-29 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FRANK DALE FOODS LIMITED | Event Date | 2017-02-28 |
Liquidator's name and address: Andrew McTear , of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT. Email: bethanpage@mw-w.com (office: 01603 877540, Fax: 01603 877549) Ag GF120414 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRANK DALE FOODS LIMITED | Event Date | 2017-02-28 |
At a General Meeting of the above-named Company, duly convened, and held at Townshend House, Crown Road, Norwich, NR1 3DT on 28 February 2017 at 10.45 am the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Andrew McTear , of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT , (IP No. 007242) be and he is hereby appointed Liquidator for the purposes of such winding-up. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT. Email: bethanpage@mw-w.com (office: 01603 877540, Fax: 01603 877549) Nigel Cushion , Director : Ag GF120414 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FRANK DALE FOODS LIMITED | Event Date | 2017-02-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 28 February 2017 at 11.00 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT. , The proxy form must be lodged not later than 12 noon on 27 February 2017 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Andrew McTear (IP 007242), of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT, Email: bethanpage@mw-w.com, Office: 01603 877540, Fax: 01603 877549. Ag FF112546 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |