Company NameDavid Price (Holdings) Limited
Company StatusDissolved
Company Number02278154
CategoryPrivate Limited Company
Incorporation Date18 July 1988(35 years, 9 months ago)
Dissolution Date16 March 2015 (9 years, 1 month ago)
Previous NamesGosort Limited and David Price Food Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Geoffrey Price
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(2 years, 8 months after company formation)
Appointment Duration23 years, 11 months (closed 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShildon Grange Cottage
Corbridge
Northumberland
NE45 5PT
Secretary NameMr David Geoffrey Price
NationalityBritish
StatusClosed
Appointed28 March 1991(2 years, 8 months after company formation)
Appointment Duration23 years, 11 months (closed 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShildon Grange Cottage
Corbridge
Northumberland
NE45 5PT
Director NameSusan Elsie Price
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(5 years, 4 months after company formation)
Appointment Duration21 years, 3 months (closed 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShildon Grange Cottage
Corbridge
Northumberland
NE45 5PT
Director NameMr Paul Andrew Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(16 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 16 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Longwood Close
Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5QD
Director NameMr Colin Dickson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address20 Langdale
Monkselton
Tyne & Wear
NE37 1UE

Contact

Websitewww.davidpricefoods.co.uk
Telephone0113 2542902
Telephone regionLeeds

Location

Registered AddressKittiwake Close
Silverlink Business Park
Wallsend
Tyne & Wear
NE28 9ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

32.5k at £1Mr David Geoffrey Price
87.25%
Ordinary
1000 at £1Mr Paul Andrew Martin
2.68%
Ordinary
3.8k at £1Norma Dickson
10.07%
Ordinary
1 at £1Susan Elsie Price
0.00%
Ordinary

Financials

Year2014
Turnover£13,848,913
Gross Profit£487,489
Net Worth-£40,362
Cash£67,010
Current Liabilities£4,975,623

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014Completion of winding up (1 page)
16 December 2014Completion of winding up (1 page)
9 May 2014Notice of completion of voluntary arrangement (13 pages)
9 May 2014Notice of completion of voluntary arrangement (13 pages)
29 April 2014Order of court to wind up (2 pages)
29 April 2014Order of court to wind up (2 pages)
5 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2013 (6 pages)
5 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2013 (6 pages)
5 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2013 (6 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 37,250
(15 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 37,250
(15 pages)
4 April 2013Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page)
4 April 2013Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England (1 page)
14 February 2013Group of companies' accounts made up to 31 August 2012 (34 pages)
14 February 2013Group of companies' accounts made up to 31 August 2012 (34 pages)
17 September 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 September 2012Group of companies' accounts made up to 31 August 2011 (33 pages)
17 September 2012Group of companies' accounts made up to 31 August 2011 (33 pages)
17 September 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (17 pages)
12 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (17 pages)
6 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (15 pages)
6 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (15 pages)
24 May 2011Register inspection address has been changed (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Register inspection address has been changed (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Group of companies' accounts made up to 31 August 2010 (30 pages)
6 May 2011Group of companies' accounts made up to 31 August 2010 (30 pages)
10 August 2010Group of companies' accounts made up to 31 August 2009 (30 pages)
10 August 2010Group of companies' accounts made up to 31 August 2009 (30 pages)
25 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Mr David Geoffrey Price on 28 March 2010 (2 pages)
25 April 2010Director's details changed for Susan Elsie Price on 28 March 2010 (2 pages)
25 April 2010Director's details changed for Mr David Geoffrey Price on 28 March 2010 (2 pages)
25 April 2010Director's details changed for Susan Elsie Price on 28 March 2010 (2 pages)
25 April 2010Director's details changed for Mr Paul Andrew Martin on 28 March 2010 (2 pages)
25 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Mr Paul Andrew Martin on 28 March 2010 (2 pages)
22 April 2009Return made up to 28/03/09; full list of members (4 pages)
22 April 2009Return made up to 28/03/09; full list of members (4 pages)
9 January 2009Accounts made up to 31 August 2008 (14 pages)
9 January 2009Accounts made up to 31 August 2008 (14 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Director's change of particulars / paul martin / 15/10/2007 (1 page)
1 April 2008Director's change of particulars / paul martin / 15/10/2007 (1 page)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
9 January 2008 (8 pages)
9 January 2008 (8 pages)
19 April 2007Return made up to 28/03/07; full list of members (8 pages)
19 April 2007Return made up to 28/03/07; full list of members (8 pages)
1 February 2007Accounts made up to 31 August 2006 (8 pages)
1 February 2007Accounts made up to 31 August 2006 (8 pages)
4 April 2006Return made up to 28/03/06; full list of members (8 pages)
4 April 2006Return made up to 28/03/06; full list of members (8 pages)
19 December 2005Accounts made up to 31 August 2005 (8 pages)
19 December 2005Accounts made up to 31 August 2005 (8 pages)
3 August 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2005£ ic 41000/37250 22/07/04 £ sr 3750@1=3750 (1 page)
4 May 2005£ ic 41000/37250 22/07/04 £ sr 3750@1=3750 (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
11 December 2004Accounts made up to 31 August 2004 (8 pages)
11 December 2004Accounts made up to 31 August 2004 (8 pages)
29 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2004£ nc 50000/46250 22/07/04 (1 page)
29 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2004£ nc 50000/46250 22/07/04 (1 page)
2 April 2004Return made up to 28/03/04; full list of members (8 pages)
2 April 2004Return made up to 28/03/04; full list of members (8 pages)
23 December 2003Accounts made up to 31 August 2003 (8 pages)
23 December 2003Accounts made up to 31 August 2003 (8 pages)
9 May 2003Return made up to 28/03/03; full list of members (7 pages)
9 May 2003Return made up to 28/03/03; full list of members (7 pages)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Ad 28/02/03--------- £ si 1000@1=1000 £ ic 40000/41000 (2 pages)
26 March 2003Ad 28/02/03--------- £ si 1000@1=1000 £ ic 40000/41000 (2 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2003Nc inc already adjusted 28/02/03 (1 page)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Nc inc already adjusted 28/02/03 (1 page)
24 January 2003Accounts made up to 31 August 2002 (8 pages)
24 January 2003Accounts made up to 31 August 2002 (8 pages)
8 April 2002Return made up to 28/03/02; full list of members (6 pages)
8 April 2002Return made up to 28/03/02; full list of members (6 pages)
18 December 2001Accounts made up to 31 August 2001 (8 pages)
18 December 2001Accounts made up to 31 August 2001 (8 pages)
14 April 2001Return made up to 28/03/01; full list of members (6 pages)
14 April 2001Return made up to 28/03/01; full list of members (6 pages)
15 January 2001Accounts made up to 31 August 2000 (8 pages)
15 January 2001Accounts made up to 31 August 2000 (8 pages)
18 April 2000Return made up to 28/03/00; full list of members (6 pages)
18 April 2000Return made up to 28/03/00; full list of members (6 pages)
7 December 1999Accounts made up to 31 August 1999 (8 pages)
7 December 1999Accounts made up to 31 August 1999 (8 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
20 April 1999Return made up to 28/03/99; full list of members (6 pages)
11 January 1999 (3 pages)
11 January 1999 (3 pages)
31 December 1997 (3 pages)
31 December 1997 (3 pages)
8 April 1997Return made up to 28/03/97; no change of members (4 pages)
8 April 1997Return made up to 28/03/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 August 1996 (6 pages)
20 January 1997Full accounts made up to 31 August 1996 (6 pages)
16 April 1996Return made up to 28/03/96; full list of members (6 pages)
16 April 1996Return made up to 28/03/96; full list of members (6 pages)
12 December 1995Full accounts made up to 31 August 1995 (6 pages)
12 December 1995Full accounts made up to 31 August 1995 (6 pages)
15 March 1995Return made up to 28/03/95; no change of members (6 pages)
15 March 1995Return made up to 28/03/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)