D F L OLDCO LIMITED
GRIFFITHS WAY, ST. ALBANS DAYLAY FOODS LIMITED

Hellopages » Hertfordshire » St Albans » AL1 2RE

Company number 01072184
Status Active
Incorporation Date 15 September 1972
Company Type Private Limited Company
Address PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of D F L OLDCO LIMITED are www.dfloldco.co.uk, and www.d-f-l-oldco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. D F L Oldco Limited is a Private Limited Company. The company registration number is 01072184. D F L Oldco Limited has been working since 15 September 1972. The present status of the company is Active. The registered address of D F L Oldco Limited is Premier House Centrium Business Park Griffiths Way St Albans Hertfordshire Al1 2re. . WILBRAHAM, Simon Nicholas is a Secretary of the company. LEGGETT, Duncan Neil is a Director of the company. MCDONALD, Andrew John is a Director of the company. WILBRAHAM, Simon Nicholas is a Director of the company. Secretary BAMFORD, Philip Ian has been resigned. Secretary CAMPBELL, Rosalind Ilona has been resigned. Secretary HINES, Christine Anne has been resigned. Secretary ROSEN, Andrew Scott has been resigned. Secretary WRIGHT, Colin Arthur has been resigned. Director BAMFORD, Philip Ian has been resigned. Director CARVER, Roland Francis has been resigned. Director CLARK, William has been resigned. Director FULLER, John has been resigned. Director GOSLING, Charles David Vivian has been resigned. Director JORET, Andrew David has been resigned. Director LEACH, Paul Alan has been resigned. Director LEACH, Paul Alan has been resigned. Director LUCAS, Anthony Robin has been resigned. Director MADDISON, Terrence Clement has been resigned. Director MATON, John Charles has been resigned. Director MCEVOY, Emmett has been resigned. Director NEWTON, David Alexander has been resigned. Director PEELER, Andrew Michael has been resigned. Director RAFFIN, William John Stewart has been resigned. Director ROSEN, Andrew Scott has been resigned. Director SMITH, Antony David has been resigned. Director SOLOMON, Harry, Sir has been resigned. Director WILSON, William Jan has been resigned. Director WISE, Suzanne Elizabeth has been resigned. Director WRIGHT, Colin Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILBRAHAM, Simon Nicholas
Appointed Date: 31 December 2007

Director
LEGGETT, Duncan Neil
Appointed Date: 12 January 2015
46 years old

Director
MCDONALD, Andrew John
Appointed Date: 15 November 2011
51 years old

Director
WILBRAHAM, Simon Nicholas
Appointed Date: 22 September 2010
56 years old

Resigned Directors

Secretary
BAMFORD, Philip Ian
Resigned: 19 October 2005
Appointed Date: 21 February 2000

Secretary
CAMPBELL, Rosalind Ilona
Resigned: 29 December 1999
Appointed Date: 06 August 1999

Secretary
HINES, Christine Anne
Resigned: 31 December 2007
Appointed Date: 19 October 2005

Secretary
ROSEN, Andrew Scott
Resigned: 06 August 2000
Appointed Date: 06 August 1999

Secretary
WRIGHT, Colin Arthur
Resigned: 21 February 2000

Director
BAMFORD, Philip Ian
Resigned: 22 September 2010
Appointed Date: 31 December 2002
73 years old

Director
CARVER, Roland Francis
Resigned: 30 June 1995
95 years old

Director
CLARK, William
Resigned: 30 June 1998
86 years old

Director
FULLER, John
Resigned: 21 January 2000
83 years old

Director
GOSLING, Charles David Vivian
Resigned: 30 September 2002
Appointed Date: 21 January 2000
84 years old

Director
JORET, Andrew David
Resigned: 21 January 2000
Appointed Date: 01 April 1994
71 years old

Director
LEACH, Paul Alan
Resigned: 22 September 2010
Appointed Date: 31 December 2002
68 years old

Director
LEACH, Paul Alan
Resigned: 29 December 1999
Appointed Date: 06 August 1999
68 years old

Director
LUCAS, Anthony Robin
Resigned: 16 December 1994
88 years old

Director
MADDISON, Terrence Clement
Resigned: 30 September 1999
83 years old

Director
MATON, John Charles
Resigned: 31 July 2001
Appointed Date: 15 July 1998
84 years old

Director
MCEVOY, Emmett
Resigned: 12 January 2015
Appointed Date: 20 April 2012
48 years old

Director
NEWTON, David Alexander
Resigned: 17 June 1993
Appointed Date: 02 March 1992
82 years old

Director
PEELER, Andrew Michael
Resigned: 21 July 2011
Appointed Date: 22 September 2010
62 years old

Director
RAFFIN, William John Stewart
Resigned: 31 December 2002
Appointed Date: 20 July 2000
75 years old

Director
ROSEN, Andrew Scott
Resigned: 31 December 2002
Appointed Date: 06 August 1999
57 years old

Director
SMITH, Antony David
Resigned: 20 April 2012
Appointed Date: 21 July 2011
51 years old

Director
SOLOMON, Harry, Sir
Resigned: 29 April 1993
88 years old

Director
WILSON, William Jan
Resigned: 21 January 2000
Appointed Date: 02 March 1992
76 years old

Director
WISE, Suzanne Elizabeth
Resigned: 15 November 2011
Appointed Date: 22 September 2010
63 years old

Director
WRIGHT, Colin Arthur
Resigned: 21 February 2000
79 years old

D F L OLDCO LIMITED Events

30 Sep 2016
Restoration by order of the court
08 Mar 2016
Final Gazette dissolved via voluntary strike-off
10 Nov 2015
First Gazette notice for voluntary strike-off
29 Mar 2015
Application to strike the company off the register
16 Jan 2015
Termination of appointment of Emmett Mcevoy as a director on 12 January 2015
...
... and 163 more events
21 Aug 1987
Accounts made up to 31 December 1985
23 Jul 1986
Return made up to 16/05/86; full list of members

15 May 1986
Director resigned

04 Aug 1983
Accounts made up to 31 December 1982
10 Mar 1982
Accounts made up to 31 October 1981

D F L OLDCO LIMITED Charges

18 August 1999
Standard security dated 13TH august 1999 and presented for registration in scotland
Delivered: 27 August 1999
Status: Satisfied on 7 December 2005
Persons entitled: Chase Manhattan International Limited(In It's Capacity as Agent and Security Agent for and on Behalf of the Finance Parties (as Defined in the Facilities Agreement Referred to in the Standard Security)
Description: All and whole that area of ground k/a hilltop farm saline…
13 August 1999
Standard security which was presented for registration in scotland on the 18TH august 1999
Delivered: 21 August 1999
Status: Satisfied on 7 December 2005
Persons entitled: Chase Manhattan International Limitedin Its Capacity as Agent and Security Agent Forand on Behalf of the Finance Parties (As Defined in the Facilities Agreement Referred to in Thestandard Security)
Description: All and whole those subjects at din moss steedlend leing to…
13 August 1999
Standard security which was presented for registration in scotland on the 18TH august 1999
Delivered: 21 August 1999
Status: Satisfied on 7 December 2005
Persons entitled: Chase Manhattan International Limitedin Its Capacity as Agent and Security Agent Forand on Behalf of the Finance Parties (As Defined in the Facilities Agreement Referred to in Thestandard Security)
Description: All and whole those subjects at dunnygask farm near saline…
13 August 1999
Standard security which was presented for registration in scotland on the 18TH august 1999
Delivered: 21 August 1999
Status: Satisfied on 7 December 2005
Persons entitled: Chase Manhattan International Limitedin Its Capacity as Agent and Security Agent Forand on Behalf of the Finance Parties (As Defined in the Facilities Agreement Referred to in Thestandard Security)
Description: All and whole those subjects lying to the north of the B914…
10 August 1999
Composite guarantee and debenture as supplemented and amended by a supplemental debenture dated 19 august 1999 issued by the company
Delivered: 26 August 1999
Status: Satisfied on 7 December 2005
Persons entitled: Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
Description: Fixed and floating charges over the undertaking and all…