SELECTA REFRESHMENTS LIMITED
Overview
Company Name | SELECTA REFRESHMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00157122 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SELECTA REFRESHMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SELECTA REFRESHMENTS LIMITED located?
Registered Office Address | 1 Finway Road Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SELECTA REFRESHMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SELECTA UK LIMITED | Jan 20, 2003 | Jan 20, 2003 |
VENDEPAC LIMITED | May 01, 1998 | May 01, 1998 |
TM GROUP LIMITED | May 12, 1986 | May 12, 1986 |
MAYFAIR GROUP LIMITED | Dec 31, 1981 | Dec 31, 1981 |
STANDARD TOBACCO COMPANY LIMITED | Jul 16, 1919 | Jul 16, 1919 |
What are the latest accounts for SELECTA REFRESHMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for SELECTA REFRESHMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Apollo House, Odyssey Business Park West End Road Ruislip HA4 6QD England to 1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT on Nov 15, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Michael Leon as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul Nathaniel Ian Hearne as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 16 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Anthony Michael Leon as a director on Oct 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of Marta Schwartz as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2020 with updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Full accounts made up to Sep 30, 2018 | 25 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Marta Schwartz as a director on Sep 01, 2019 | 2 pages | AP01 | ||
Who are the officers of SELECTA REFRESHMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEARNE, Paul Nathaniel Ian, Mr. | Director | Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead 1 Finway Road Hertfordshire England | England | British | Director | 124527170003 | ||||
VRIJLANDT, Jan Marck | Director | Finway Road Hemel Hempstead Industrial Estate HP2 7PT Hemel Hempstead 1 Finway Road Hertfordshire England | Netherlands | Dutch | Managing Director | 201873380001 | ||||
BAKER, Roger Owen | Secretary | Ampfield House Blackheath GU4 8RD Guildford Surrey | British | Finance Director | 18801330003 | |||||
BARNES, Christopher Howard | Secretary | 11 Hepplewhite Close Baughurst RG26 5HD Basingstoke Hampshire | British | 25597650001 | ||||||
BUCKNALL, Christopher David | Secretary | 51 Brackendale Road GU15 2JS Camberley Surrey | British | Director | 32104690001 | |||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MERCER, Roderick | Secretary | Charvil Lane Sonning RG4 6TH Reading Slipe Berkshire | British | Finance Director | 129465490001 | |||||
MILLER, Simon Jonathan | Secretary | Crabtrees CB11 3BH Saffron Walden 12 Essex | British | 88269280001 | ||||||
PAYNE, Michael John | Secretary | Unit 2 Cartel Business Centre Wade Road RG24 8FW Basingstoke Selecta Uk Ltd Hampshire | British | 147336500001 | ||||||
SNEYD, Ian Nicholas | Secretary | Oakleigh Swan Lane Marlpit Hill TN8 6BA Edenbridge Kent | British | 31342250001 | ||||||
ABRAHAMS, Daniel Henry | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | England | British | Director | 183822370001 | ||||
BATE, David Martin | Director | 9 Harptree Close BS48 4YT Nailsea Morgan's View North Somerset United Kingdom | British | Director | 130717000002 | |||||
BUCKNALL, Christopher David | Director | 51 Brackendale Road GU15 2JS Camberley Surrey | British | Director | 32104690001 | |||||
BULPITT, Nigel Peter | Director | The Old School Upper Froyle GU34 4LB Alton Hampshire | England | British | Chartered Accountant | 451080002 | ||||
BURCHELL, Philip Raymond | Director | 123 Tolmers Road EN6 4JW Cuffley Potters Bar Hertfordshire | British | Director | 36622820001 | |||||
BURROWS, Helen | Director | Cartel Business Centre Wade Road RG24 8FW Basingstoke Unit 2 Hampshire England | England | British | Hr Director | 171865220001 | ||||
COWING, Helen | Director | c/o Selecta Management Ag Hinterbergstrasse 6330 Cham 20 Switzerland | Netherlands | British | Chief Financial Officer | 156849560001 | ||||
COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | Director | 31500810002 | ||||
CULLENS, Alan | Director | Candleford Colville Gardens GU18 5QQ Lightwater Surrey | British | Director | 6875310001 | |||||
HUGHES, Geraint | Director | Lime Tree Way, Hampshire Int Business Park Chineham RG24 8GG Basingstoke 1st Floor Spinnaker House Hampshire England | Switzerland | British | Group Financial Controller | 169470320001 | ||||
JONES, Dylan Glynn | Director | Lime Tree Way, Hampshire Int Business Park Chineham RG24 8GG Basingstoke 1st Floor Spinnaker House Hampshire England | England | British | Company Director | 153523810001 | ||||
KEEN, David John | Director | 33 Richmond Drive Mapperley NG3 5EL Nottingham Nottinghamshire | British | Director | 56997350002 | |||||
LANCASTER, James | Director | Upper Childown Accomodation Road KT16 0EJ Longcross Surrey | England | British | Executive Director | 147052660001 | ||||
LEON, Anthony Michael | Director | West End Road HA4 6QD Ruislip Apollo House, Odyssey Business Park England | England | British | Director | 242255050001 | ||||
MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | Company Secretary | 12314170002 | ||||
MAUGUY, Philippe Francis Robert | Director | Lime Tree Way, Hampshire Int Business Park Chineham RG24 8GG Basingstoke 1st Floor Spinnaker House Hampshire England | England | British, French | Company Director | 179402830001 | ||||
MCFARLANE, Ian Douglas | Director | Shirenewton NP16 6RL Chepstow The Cayo Gwent | British | Director | 130747750001 | |||||
MEE, Andy Edward | Director | Loughglynn Bunstrux HP23 4HT Tring Herts | England | British | Managing Director | 177086470001 | ||||
MITCHELL, Philip | Director | 3 White House Drive Merrow GU1 2SU Guildford Surrey | British | Director | 6907290001 | |||||
MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | Finance Director | 47770480002 | |||||
MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | Finance Director | 47770480002 | |||||
PAYNE, Michael John | Director | Unit 2 Cartel Business Centre Wade Road RG24 8FW Basingstoke Hampshire | England | British | Finance & Supply Chain Director | 124498400001 | ||||
PORTER, Andrew Graham | Director | 16 Alderwood Avenue Chandlers Ford SO53 4TH Eastleigh Hampshire | England | British | Company Director | 64331540001 | ||||
SCHWAB, Martin | Director | Eebrunnestrasse 26 Hausen Bei Brugg 5212 Switzerland | Switzerland | Swiss | Cfo Selecta Group | 123132130001 | ||||
SCHWARTZ, Marta | Director | West End Road HA4 6QD Ruislip Apollo House, Odyssey Business Park England | United Kingdom | Polish | Finance Director | 262359470001 |
Who are the persons with significant control of SELECTA REFRESHMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Selecta Uk Holding Limited | Dec 19, 2017 | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kkr & Co.L.P | Apr 06, 2016 | West 57th Street Suite 4200 NY10019 New York 9 New York United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SELECTA REFRESHMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 27, 2017 Delivered On Mar 01, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 20, 2014 Delivered On Jun 26, 2014 | Satisfied | ||
Brief description Leasehold property k/a unit J6 forge lane minworth industrial estate sutton coldfield west midlands title no WM947521. Certain intellectual property listed in schedule 1 of the instrument for more details please see the image. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jan 13, 2012 Delivered On Jan 27, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £72,000 the interest accrued and any sums deposited in respect of value added tax see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating secuirty document | Created On Sep 28, 2007 Delivered On Oct 10, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns all its present and future right,title and interest in and to the assigned contract,all insurance and all proceeds in respect of insurance and all benef. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over deposit | Created On Dec 08, 2000 Delivered On Dec 19, 2000 | Satisfied | Amount secured All monies due or to become due from the company and or all or any of the other companies named therein to the chargee under or pursuant to the financing documents | |
Short particulars 1), the consideration payable to mayfair vending limited pursuant to the offer letter and the advertising panel agreement and 2). the consideration payable to the company and the other chargors pursuant to the property sale agreement deposited by the company and the other chargors with the agent together with all interest accrued and accruing thereon and all other rights of the company and the other chargors in relation to such deposit in whichever account such deposit may, from time to time, be held. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 28, 1998 Delivered On Dec 08, 1998 | Satisfied | Amount secured All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over deposit account | Created On Jul 10, 1998 Delivered On Jul 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the credit agreement (as defined) in relation to or arising out of any target 3 vendor loan stock guarantee (as defined) | |
Short particulars The monies from time to time standing to the credit of the charged account (as defined). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Jul 10, 1998 Delivered On Jul 27, 1998 | Satisfied | Amount secured The actual contingent present and/or future obligations due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) which obligations are more particularly contained in the guarantee and debenture dated 24TH july 1995 | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Apr 17, 1998 Delivered On Apr 23, 1998 | Satisfied | Amount secured The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to any of the financing documents (as defined) which obligations are more particularly contained in the guarantee and debenture dated 24 july 1995 | |
Short particulars Assigns all rights title and interest in and to the target 4 acquisition agreement (as defined) and proceeds of any claim or action under the target 4 acquisition agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Dec 06, 1996 Delivered On Dec 09, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or to any of the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined) which obligations are more particularly contained in the debenture dated 24TH july 1995 | |
Short particulars L/H property k/a unit 7 stockton close, minworth industrial park, sutton coldfield, west midlands t/no: WM350132. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge | Created On Jul 24, 1995 Delivered On Aug 02, 1995 | Satisfied | Amount secured All monies due or to become due from the company and the borrowers (as defined) to the chargee and to any of the secured parties under or pursuant to any of the financing documents (as defined) | |
Short particulars Any and all rights deriving from the 20,993 shares of a nominal value of 100 francs I.E. 99.96% of the company's capital and all rights that may arise. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge | Created On Jul 24, 1995 Delivered On Aug 02, 1995 | Satisfied | Amount secured All monies due or to become due from the company and the borrowers (as defined) to the chargee and to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined) | |
Short particulars Any and all rights deriving from 2,493 shares of nominal value of a 100 francs I.E. 99.72% of the company's capital or any and all rights that may arise. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Jul 24, 1995 Delivered On Jul 31, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined) including this guarantee and debenture | |
Short particulars L/H property k/a unit A4 nugent industrial estate cray avenue st mary cray orpington kent l/h property k/a units E7,E8 and E9 central park trading estate trafford park manchester (and various other properties please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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