Company number 00128852
Status Active - Proposal to Strike off
Incorporation Date 7 May 1913
Company Type Private Limited Company
Address KPMG LLP 1 THE EMBANKMENT, NEVILLE STREET, LEEDS, WEST YORKSHIRE, LS1 4DW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Restoration by order of the court. The most likely internet sites of DAVID PRICE FOOD SERVICES LIMITED are www.davidpricefoodservices.co.uk, and www.david-price-food-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and nine months. David Price Food Services Limited is a Private Limited Company.
The company registration number is 00128852. David Price Food Services Limited has been working since 07 May 1913.
The present status of the company is Active - Proposal to Strike off. The registered address of David Price Food Services Limited is Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire Ls1 4dw. . PRICE, David Geoffrey is a Secretary of the company. LYON, David John is a Director of the company. MARTIN, Paul Andrew is a Director of the company. PRICE, David Geoffrey is a Director of the company. PRICE, Susan Elsie is a Director of the company. SMITH, Robert Alan is a Director of the company. Director DICKSON, Colin has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
DAVID PRICE FOOD SERVICES LIMITED Events
15 Oct 2016
Compulsory strike-off action has been suspended
09 Aug 2016
First Gazette notice for compulsory strike-off
30 Jun 2015
Restoration by order of the court
08 Jan 2015
Final Gazette dissolved following liquidation
08 Oct 2014
Notice of move from Administration to Dissolution on 25 September 2014
...
... and 104 more events
29 Dec 1986
Accounts for a dormant company made up to 30 June 1986
29 Dec 1986
Return made up to 08/12/86; full list of members
18 Jul 1986
Director resigned;new director appointed
07 May 1913
Incorporation
23 August 2012
Mortgage
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Investacc Pension Trustees Limited
Paul Andrew Martin
Susan Elsie Price
David Geoffrey Price
Description: Krone trailer reg no:T168; krone trailer reg no:T169; krone…
14 December 2011
Debenture
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
5 July 2011
Chattel mortgage
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: The assets being: mitsubishi L200 warrior di-d d/ca (grey…
15 January 2009
Standard security
Delivered: 23 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 7-15 wellbeck road nitshill glasgow t/no GLA87367.
25 November 1992
Credit agreement
Delivered: 4 December 1992
Status: Satisfied
on 26 May 2006
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
19 October 1992
Legal charge
Delivered: 22 October 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: L/H property containing 2.178 acres at silverlink…
16 October 1992
Legal charge
Delivered: 21 October 1992
Status: Satisfied
on 26 May 2006
Persons entitled: Kredit Finance Corporation Limited
Description: Premises in killiwake close,the silverlink business…
6 December 1991
Debenture
Delivered: 12 December 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied
on 7 March 1992
Persons entitled: Barclays Bank PLC
Description: L/H property at albert edward dock, north shields, tyne &…
6 April 1989
Guarantee & debenture
Delivered: 12 April 1989
Status: Satisfied
on 26 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…