BOGAWANTALAWA DISTRICT TEA COMPANY LIMITED(THE)

BOGAWANTALAWA DISTRICT TEA COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBOGAWANTALAWA DISTRICT TEA COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00051143
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BOGAWANTALAWA DISTRICT TEA COMPANY LIMITED(THE)?

    • (7499) /

    Where is BOGAWANTALAWA DISTRICT TEA COMPANY LIMITED(THE) located?

    Registered Office Address
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOGAWANTALAWA DISTRICT TEA COMPANY LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for BOGAWANTALAWA DISTRICT TEA COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 03, 2011

    LRESSP

    Termination of appointment of James Hart as a director

    2 pagesTM01

    Appointment of Christopher David Seymour as a director

    3 pagesAP01

    Annual return made up to May 25, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2010

    Statement of capital on Jun 23, 2010

    • Capital: GBP 335,000
    SH01

    Secretary's details changed for Christine Jane Alison Dalton on May 25, 2010

    1 pagesCH03

    Director's details changed for James Thomas Hart on May 25, 2010

    2 pagesCH01

    Director's details changed for Peter Simon Bland on May 25, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    2 pagesAA

    Accounts made up to Sep 30, 2008

    2 pagesAA

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2007

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Sep 30, 2006

    2 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of BOGAWANTALAWA DISTRICT TEA COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALTON, Christine Jane Alison
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Secretary
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    British29941080001
    BLAND, Peter Simon
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    United KingdomBritish42351130005
    SEYMOUR, Christopher David
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    EnglandBritish158310680001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Secretary
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    British12452990001
    GREENFIELD, Colin Anthony
    6 Thorpe Close
    Austerlands
    OL4 3QL Oldham
    Lancashire
    Secretary
    6 Thorpe Close
    Austerlands
    OL4 3QL Oldham
    Lancashire
    English8500610001
    RYAN, Thomas
    1 Wendover Drive
    BL3 4RX Bolton
    Lancashire
    Secretary
    1 Wendover Drive
    BL3 4RX Bolton
    Lancashire
    British1228910001
    EDISBURY, Bryan Anthony
    148 Bradshaw Meadows
    Bradshaw
    BL2 4ND Bolton
    Lancashire
    Director
    148 Bradshaw Meadows
    Bradshaw
    BL2 4ND Bolton
    Lancashire
    EnglandBritish422660008
    HALL, David John
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    Director
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    British40070600001
    HART, James Thomas
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    United KingdomBritish115557140002
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    EnglandBritish3696630003
    RYAN, Thomas
    1 Wendover Drive
    BL3 4RX Bolton
    Lancashire
    Director
    1 Wendover Drive
    BL3 4RX Bolton
    Lancashire
    EnglandBritish1228910001
    WESTWOOD, Julie
    1 Lyme Vale Road
    Billinge
    WN5 7QR Wigan
    Lancashire
    Director
    1 Lyme Vale Road
    Billinge
    WN5 7QR Wigan
    Lancashire
    British4799740001

    Does BOGAWANTALAWA DISTRICT TEA COMPANY LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Tertiary mortgage bring a charge created outside the united kingdom on property situated outside the united kingdom
    Created On May 02, 1973
    Delivered On May 18, 1973
    Satisfied
    Amount secured
    280,000 sri lanka rupees
    Short particulars
    All tea leaf plucked, gathered and collected from bogawana group of estates and kirkaswald group (including elbedde) and all tea manufactured from such leaf and from leaf brought by the company. (See doc 139 for details).
    Persons Entitled
    • National and Grindlays Bank Limited
    Transactions
    • May 18, 1973Registration of a charge
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage bond executed outside the united kingdom and comprising property situated outside the united kingdom.
    Created On Nov 08, 1971
    Delivered On Dec 08, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £2,000,000 ceylon rupees.
    Short particulars
    All tea leaf plucked, gathered and collected from bogawana group of estates and kirkaswald group (including elbedde) and all tea manufactured from such leaf and from leaf bought by the company. (See doc 133 for details).
    Persons Entitled
    • National and Grindlays Bank Limited
    Transactions
    • Dec 08, 1971Registration of a charge
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage or charge created outside the united kingdom & comprising property situated outside the united kingdom
    Created On Nov 08, 1971
    Delivered On Dec 08, 1971
    Satisfied
    Amount secured
    165,360 ceylon rupees and all other monies due or to become due from the company to the chargee on any account whatsoever but not exceeding 330,720 ceylon rupees
    Short particulars
    All tea leaf plucked gathered and collected from bogawana group of estates & kirkaswald group (including elbedde) and all tea manufactured from leaf brought by the company (see doc 132 for details).
    Persons Entitled
    • National and Grindlays Bank Limited.
    Transactions
    • Dec 08, 1971Registration of a charge
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)

    Does BOGAWANTALAWA DISTRICT TEA COMPANY LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2011Commencement of winding up
    Dec 09, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0