Company NameDarling 5Q UK Ltd
Company StatusDissolved
Company Number06885678
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date12 August 2017 (6 years, 8 months ago)
Previous NameVION 5Q UK Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameJohannes Michael Ignatius Maria Van Der Velden
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressKanaaldijk Noord 20-21
5691 Nm Son
The Netherlands
Director NameMr Andrew Stephen Brindley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 12 August 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal Ceramic Materials Limited Milton Works
Diamond Crescent
Stoke-On-Trent
Staffordshire
ST2 7PX
Secretary NameJohn Matthews
StatusClosed
Appointed10 December 2010(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 12 August 2017)
RoleCompany Director
Correspondence Address20 Yarnfield Close, Meir
Stoke On Trent
Staffordshire
England And Wales
ST3 6RR
Director NameMr Hans Henricus Franciscus Van Der Eerden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed31 October 2011(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 12 August 2017)
RoleFinancial Director
Country of ResidenceNetherlands
Correspondence Address20-21 Kanaaldijk Noord
5691 Nm Son
Son
Netherlands
Director NameMiss Nicolette Francisca Joanna Raaijmakers
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressKanaaldijk Noord 20-21
5691 Nm Son
The Netherlands
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£42,639,699
Gross Profit£2,735
Net Worth-£234,137
Cash£308,195
Current Liabilities£4,170,269

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2017Final Gazette dissolved following liquidation (1 page)
12 August 2017Final Gazette dissolved following liquidation (1 page)
12 May 2017Liquidators' statement of receipts and payments to 24 April 2017 (8 pages)
12 May 2017Liquidators' statement of receipts and payments to 24 April 2017 (8 pages)
12 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
12 May 2017Return of final meeting in a members' voluntary winding up (8 pages)
4 January 2017Liquidators' statement of receipts and payments to 6 December 2016 (8 pages)
4 January 2017Liquidators' statement of receipts and payments to 6 December 2016 (8 pages)
18 December 2015Registered office address changed from Milton Works Leek New Road Milton Stoke on Trent Staffordshire England and Wales ST2 7PX to 55 Baker Street London W1U 7EU on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from Milton Works Leek New Road Milton Stoke on Trent Staffordshire England and Wales ST2 7PX to 55 Baker Street London W1U 7EU on 18 December 2015 (2 pages)
17 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
(1 page)
17 December 2015Declaration of solvency (4 pages)
17 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
(1 page)
17 December 2015Appointment of a voluntary liquidator (1 page)
17 December 2015Appointment of a voluntary liquidator (1 page)
17 December 2015Declaration of solvency (4 pages)
16 December 2015Full accounts made up to 31 December 2014 (12 pages)
16 December 2015Full accounts made up to 31 December 2014 (12 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
6 February 2015Full accounts made up to 31 December 2013 (12 pages)
6 February 2015Full accounts made up to 31 December 2013 (12 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
16 January 2014Company name changed vion 5Q uk LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed vion 5Q uk LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2014Full accounts made up to 31 December 2012 (12 pages)
3 January 2014Full accounts made up to 31 December 2012 (12 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
24 August 2012Full accounts made up to 31 December 2011 (12 pages)
24 August 2012Full accounts made up to 31 December 2011 (12 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
28 November 2011Termination of appointment of Nicolette Raaijmakers as a director (1 page)
28 November 2011Appointment of Mr Hans Henricus Franciscus Van Der Eerden as a director (2 pages)
28 November 2011Termination of appointment of Nicolette Raaijmakers as a director (1 page)
28 November 2011Appointment of Mr Hans Henricus Franciscus Van Der Eerden as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
16 May 2011Director's details changed for Nicolette Francisca Joanna Raaijmakers on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Nicolette Francisca Joanna Raaijmakers on 16 May 2011 (2 pages)
3 February 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
3 February 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
18 January 2011Register inspection address has been changed (1 page)
18 January 2011Register inspection address has been changed (1 page)
13 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 13 January 2011 (1 page)
13 January 2011Appointment of Andrew Stephen Brindley as a director (2 pages)
13 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 13 January 2011 (1 page)
13 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
13 January 2011Appointment of Andrew Stephen Brindley as a director (2 pages)
13 January 2011Appointment of John Matthews as a secretary (2 pages)
13 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
13 January 2011Appointment of John Matthews as a secretary (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Nicolette Francisca Joanna Raaijmakers on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Johannes Michael Ignatius Maria Van Der Velden on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Nicolette Francisca Joanna Raaijmakers on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Nicolette Francisca Joanna Raaijmakers on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Johannes Michael Ignatius Maria Van Der Velden on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Johannes Michael Ignatius Maria Van Der Velden on 1 October 2009 (3 pages)
18 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
18 May 2009Ad 04/05/09-04/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 May 2009Ad 04/05/09-04/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
4 May 2009Director's change of particulars / johannes van de velden / 23/04/2009 (1 page)
4 May 2009Director's change of particulars / johannes van de velden / 23/04/2009 (1 page)
23 April 2009Incorporation (23 pages)
23 April 2009Incorporation (23 pages)