DC WHOLEFOODS LIMITED

Register to unlock more data on OkredoRegister

DC WHOLEFOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09296503

Incorporation date

05/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory Main Street, Glenfield, Leicester LE3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2014)
dot icon15/05/2025
Progress report in a winding up by the court
dot icon27/04/2024
Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2024-04-27
dot icon26/04/2024
Appointment of a liquidator
dot icon28/03/2024
Termination of appointment of Francesca Victoria Barbara Hobson as a secretary on 2024-03-17
dot icon13/03/2024
Order of court to wind up
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/02/2023
Compulsory strike-off action has been discontinued
dot icon07/02/2023
Compulsory strike-off action has been suspended
dot icon07/02/2023
Confirmation statement made on 2023-01-06 with updates
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Statement of capital following an allotment of shares on 2023-01-06
dot icon14/10/2022
Statement of capital following an allotment of shares on 2022-08-08
dot icon14/10/2022
Resolutions
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/08/2022
Director's details changed for Mr Stephen Bessant on 2022-08-05
dot icon05/07/2022
Termination of appointment of Lee Robert Emptage as a director on 2022-07-05
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-01-05
dot icon23/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-11-05 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/10/2020
Resolutions
dot icon12/10/2020
Cessation of Daniel Chambers as a person with significant control on 2020-09-18
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-09-18
dot icon31/07/2020
Registration of charge 092965030001, created on 2020-07-22
dot icon05/03/2020
Appointment of Mrs Francesca Victoria Barbara Hobson as a secretary on 2020-02-28
dot icon22/01/2020
Confirmation statement made on 2019-11-05 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/05/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon15/05/2019
Resolutions
dot icon14/05/2019
Sub-division of shares on 2018-12-21
dot icon14/05/2019
Change of share class name or designation
dot icon08/05/2019
Termination of appointment of Daniel Chambers as a secretary on 2019-04-28
dot icon08/05/2019
Termination of appointment of Daniel Chambers as a director on 2019-04-28
dot icon01/02/2019
Resolutions
dot icon11/12/2018
Confirmation statement made on 2018-11-05 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/06/2018
Appointment of Mr Lee Robert Emptage as a director on 2018-04-16
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon22/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon22/11/2017
Director's details changed for Mr Daniel Chambers on 2017-06-16
dot icon22/11/2017
Secretary's details changed for Daniel Chambers on 2017-06-16
dot icon22/11/2017
Change of details for Mr Daniel Chambers as a person with significant control on 2017-06-16
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-07-19
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon06/10/2017
Memorandum and Articles of Association
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon18/09/2017
Sub-division of shares on 2017-02-01
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon09/06/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon29/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/07/2016
Appointment of Mr Stephen Bessant as a director on 2016-06-01
dot icon28/07/2016
Registered office address changed from 193 Woodgrange Drive Southend on Sea SS1 2SG to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 2016-07-28
dot icon13/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon05/11/2014
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to 193 Woodgrange Drive Southend on Sea SS1 2SG on 2014-11-05
dot icon05/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
06/01/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
148.47K
-
0.00
8.98K
-
2022
8
256.52K
-
0.00
82.20K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bessant, Stephen
Director
01/06/2016 - Present
8
Chambers, Daniel
Director
05/11/2014 - 28/04/2019
3
Hobson, Francesca Victoria Barbara
Secretary
28/02/2020 - 17/03/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DC WHOLEFOODS LIMITED

DC WHOLEFOODS LIMITED is an(a) Liquidation company incorporated on 05/11/2014 with the registered office located at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DC WHOLEFOODS LIMITED?

toggle

DC WHOLEFOODS LIMITED is currently Liquidation. It was registered on 05/11/2014 .

Where is DC WHOLEFOODS LIMITED located?

toggle

DC WHOLEFOODS LIMITED is registered at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG.

What does DC WHOLEFOODS LIMITED do?

toggle

DC WHOLEFOODS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for DC WHOLEFOODS LIMITED?

toggle

The latest filing was on 15/05/2025: Progress report in a winding up by the court.