CLARENDON BEVERAGES LIMITED

CLARENDON BEVERAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCLARENDON BEVERAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00149075
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLARENDON BEVERAGES LIMITED?

    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing

    Where is CLARENDON BEVERAGES LIMITED located?

    Registered Office Address
    46 Vivian Avenue
    Hendon Central
    NW4 3XP London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARENDON BEVERAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CADBURY BEVERAGES LIMITEDJan 01, 1988Jan 01, 1988
    CADBURY INTERNATIONAL LIMITEDDec 31, 1980Dec 31, 1980
    CADBURY BROTHERS LIMITEDDec 07, 1917Dec 07, 1917

    What are the latest accounts for CLARENDON BEVERAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CLARENDON BEVERAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 22, 2018

    10 pagesLIQ03

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Registered office address changed from 7 Albemarle Street London W1S 4HQ to 46 Vivian Avenue Hendon Central London NW4 3XP on Feb 20, 2017

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 23, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 5
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 5
    SH01

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 5
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to May 31, 2010

    16 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to May 31, 2011

    16 pagesRP04

    Appointment of Annie Henriette Loupret Ep. Gregoire as a director

    2 pagesAP01

    Termination of appointment of Timothy Busby as a director

    1 pagesTM01

    Annual return made up to May 31, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Mar 02, 2012A second filing AR01 was registered on 02/03/2012.

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Mar 02, 2012A second filing AR01 was registered on 02/03/2012.

    Who are the officers of CLARENDON BEVERAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2656801
    74414520001
    DE BLAS BRAVO, Diego
    Albemarle Street
    W1S 4HQ London
    7
    Director
    Albemarle Street
    W1S 4HQ London
    7
    FranceSpanishLegal Director147648380001
    LOUPRET EP. GREGOIRE, Annie Henriette
    Vivian Avenue
    Hendon Central
    NW4 3XP London
    46
    Director
    Vivian Avenue
    Hendon Central
    NW4 3XP London
    46
    FranceFrenchGroup Finance Director167091960001
    HUDSPITH, John Edward
    59 Girdwood Road
    Southfields
    SW18 5QR London
    Secretary
    59 Girdwood Road
    Southfields
    SW18 5QR London
    British97602130001
    HUDSPITH, John Edward
    59 Girdwood Road
    Southfields
    SW18 5QR London
    Secretary
    59 Girdwood Road
    Southfields
    SW18 5QR London
    British97602130001
    JONES, Matthew David Alexander
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    Secretary
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    British65657530001
    STERN, Ronald Douglas
    3 The Green
    Horton Cum Studley
    OX33 1AE Oxford
    Oxfordshire
    Secretary
    3 The Green
    Horton Cum Studley
    OX33 1AE Oxford
    Oxfordshire
    British28772300001
    STUYFZAND, Benedictus Carolus
    H W Mesdaglaan 13
    Heemstede 2102 Bb
    Netherlands
    Secretary
    H W Mesdaglaan 13
    Heemstede 2102 Bb
    Netherlands
    DutchDirector177171260001
    BIRD, John
    9 Croft Lane
    SG6 1AS Letchworth
    Hertfordshire
    Director
    9 Croft Lane
    SG6 1AS Letchworth
    Hertfordshire
    United KingdomBritishManaging Director12108210001
    BLANKS, Hester
    16 Jennings Road
    AL1 4NT St. Albans
    Hertfordshire
    Director
    16 Jennings Road
    AL1 4NT St. Albans
    Hertfordshire
    BritishLegal Director Group/European2427340003
    BURKE, Anne Colette
    The Haven Buckland Wharf
    Buckland
    HP22 5LQ Aylesbury
    Buckinghamshire
    Director
    The Haven Buckland Wharf
    Buckland
    HP22 5LQ Aylesbury
    Buckinghamshire
    BritishMd Schweppes Great Britain50072890001
    BUSBY, Timothy Mark
    4 Bis Route Des Bouleaux
    Le Vesinet
    78110
    France
    Director
    4 Bis Route Des Bouleaux
    Le Vesinet
    78110
    France
    FranceBritishAccountant121396800002
    CHANDLER, John Wesley
    11 Dukes Wood Drive
    SL9 7LJ Gerrards Cross
    Buckinghamshire
    Director
    11 Dukes Wood Drive
    SL9 7LJ Gerrards Cross
    Buckinghamshire
    AmericanCommercial Director Sgb38415550001
    COSSLETT, Andrew
    Austen Wood
    Lewins Road
    SL9 8SA Gerrards Cross
    Buckingahmshire
    Director
    Austen Wood
    Lewins Road
    SL9 8SA Gerrards Cross
    Buckingahmshire
    BritishMd Schweppes Cottes92375170001
    FIELD, Carmelina Mary
    8 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    Director
    8 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    BritishRegulatory Affairs Manager121396600001
    FRANKLIN, Noah Felix Kalman
    19 Brookfield Park
    NW5 1ES London
    Director
    19 Brookfield Park
    NW5 1ES London
    EnglandBritishChartered Accountant53608960001
    LITOBARSKI, Matthew
    22 Green Lane
    KT11 2NN Cobham
    Surrey
    Director
    22 Green Lane
    KT11 2NN Cobham
    Surrey
    United KingdomBritishCompany Director105833300001
    LITTLE, Robert Eric
    20 Flavian Close
    AL3 4JX St Albans
    Hertfordshire
    Director
    20 Flavian Close
    AL3 4JX St Albans
    Hertfordshire
    United KingdomBritishRegional Corporate Controller159633470001
    LOFNES, Martin Sigvald
    9 Ter Avenue Desaix
    Maisons Laffitte
    78600
    France
    Director
    9 Ter Avenue Desaix
    Maisons Laffitte
    78600
    France
    BritishFinance Director111408620001
    LOUSADA, Peter Allen
    Well Cottage
    Bow Brickhill
    MK17 9JU Milton Keynes
    Buckinghamshire
    Director
    Well Cottage
    Bow Brickhill
    MK17 9JU Milton Keynes
    Buckinghamshire
    BritishCompany Director37580210001
    OBIETA, Antonio
    San Telmo, Nr. 11
    FOREIGN Madrid
    28016
    Spain
    Director
    San Telmo, Nr. 11
    FOREIGN Madrid
    28016
    Spain
    SpanishRegional Finance Director91871530001
    PRATT, Kevin Robert
    30 Badgers Way
    Thundersley
    SS7 1TR Benfleet
    Essex
    Director
    30 Badgers Way
    Thundersley
    SS7 1TR Benfleet
    Essex
    BritishManaging Director89740590001
    RECKITT, Mark James
    Weston Close Cottage
    Frog Lane
    CV37 8EQ Stratford Upon Avon
    Warwickshire
    Director
    Weston Close Cottage
    Frog Lane
    CV37 8EQ Stratford Upon Avon
    Warwickshire
    United KingdomBritishFinance Director84452540001
    STERN, Ronald Douglas
    3 The Green
    Horton Cum Studley
    OX33 1AE Oxford
    Oxfordshire
    Director
    3 The Green
    Horton Cum Studley
    OX33 1AE Oxford
    Oxfordshire
    BritishDirector - Legal Affairs28772300001
    STEVELY, David
    1 Red Lion Drive
    HP14 3SR Stockenchurch
    Director
    1 Red Lion Drive
    HP14 3SR Stockenchurch
    BritishDirector41717140001
    VAN STEENBERGEN, Christian August Joseph
    104 Chemin Des Hauts De Grisy
    78450 Villepreux
    France
    Director
    104 Chemin Des Hauts De Grisy
    78450 Villepreux
    France
    BelgianDirector35018750003
    YAZBECK, Ghada Youssef
    Pavilion Road
    SW1X 0BP London
    253
    Director
    Pavilion Road
    SW1X 0BP London
    253
    LebaneseLawyer132450990001

    Who are the persons with significant control of CLARENDON BEVERAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suntory Beverage & Food Limited
    Kyobashi
    Chuo-Ku, Tokyo, 104-0031
    9/10f Tokyo Square Garden, 3-1-1
    Japan
    Apr 06, 2016
    Kyobashi
    Chuo-Ku, Tokyo, 104-0031
    9/10f Tokyo Square Garden, 3-1-1
    Japan
    No
    Legal FormJapanese Company
    Country RegisteredJapan
    Legal AuthorityLaws Of Japan
    Place RegisteredMinistry Of Economy Trade And Industry
    Registration Number0104-01-080079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CLARENDON BEVERAGES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2017Commencement of winding up
    Nov 10, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Harris Sinclair
    Sinclair Harris
    46 Vivian Avenue
    NW4 3XP Hendon Central
    London
    practitioner
    Sinclair Harris
    46 Vivian Avenue
    NW4 3XP Hendon Central
    London

    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