HEALTHY DISTRIBUTION AND LOGISTICS LIMITED
WORTHING CARNIVAL (SOFT DRINKS) LIMITED

Hellopages » West Sussex » Worthing » BN11 1QR

Company number 02718715
Status Active - Proposal to Strike off
Incorporation Date 29 May 1992
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HEALTHY DISTRIBUTION AND LOGISTICS LIMITED are www.healthydistributionandlogistics.co.uk, and www.healthy-distribution-and-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healthy Distribution and Logistics Limited is a Private Limited Company. The company registration number is 02718715. Healthy Distribution and Logistics Limited has been working since 29 May 1992. The present status of the company is Active - Proposal to Strike off. The registered address of Healthy Distribution and Logistics Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . HAINES, Lee Josephine is a Secretary of the company. HAINES, Lee Josephine is a Director of the company. MOSS, Clifford James is a Director of the company. Secretary MOSS, Constance Gladys has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director MOSS, Constance Gladys has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
HAINES, Lee Josephine
Appointed Date: 30 September 1996

Director
HAINES, Lee Josephine
Appointed Date: 01 June 1992
61 years old

Director
MOSS, Clifford James
Appointed Date: 02 February 1994
67 years old

Resigned Directors

Secretary
MOSS, Constance Gladys
Resigned: 30 September 1996

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 01 June 1992
Appointed Date: 29 May 1992

Director
MOSS, Constance Gladys
Resigned: 30 September 1996
97 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 29 May 1993
Appointed Date: 29 May 1992

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 29 May 1993
Appointed Date: 29 May 1992

HEALTHY DISTRIBUTION AND LOGISTICS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 56 more events
17 Feb 1993
Accounting reference date notified as 30/09

09 Jun 1992
Registered office changed on 09/06/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ

09 Jun 1992
Secretary resigned;new secretary appointed;director resigned

09 Jun 1992
Director resigned;new director appointed

29 May 1992
Incorporation

HEALTHY DISTRIBUTION AND LOGISTICS LIMITED Charges

27 September 2006
Fixed charge on purchased debts which fail to vest
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
27 September 2006
Floating charge (all assets)
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
10 January 2000
Debenture
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…