BEECH-NUT SWEETS (ENGLAND)LIMITED

BEECH-NUT SWEETS (ENGLAND)LIMITED

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

    Company NameBEECH-NUT SWEETS (ENGLAND)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00237898
    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 BEECH-NUT SWEETS (ENGLAND)LIMITED?

    • (7499) /

    Where is BEECH-NUT SWEETS (ENGLAND)LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEECH-NUT SWEETS (ENGLAND)LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BEECH-NUT SWEETS (ENGLAND)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution insolvency:- re. Books
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of Yasmin Valibhai as a secretary

    1 pagesTM02

    Register inspection address has been changed

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 25, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on Sep 03, 2010

    2 pagesAD01

    Appointment of Matthew Ian Conacher as a secretary

    3 pagesAP03

    Appointment of Thomas Edward Jack as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Termination of appointment of John Mills as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2010

    Statement of capital on Jan 27, 2010

    • Capital: GBP 100,000
    SH01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages287

    Accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    2 pages363a

    Who are the officers of BEECH-NUT SWEETS (ENGLAND)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONACHER, Matthew Ian
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Secretary
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    British153055470001
    BADDELEY, Julian Charles
    10 Madeley Road
    W5 2LH London
    Flat 5
    United Kingdom
    Director
    10 Madeley Road
    W5 2LH London
    Flat 5
    United Kingdom
    United KingdomBritishCompany Secretary132241430001
    JACK, Thomas Edward
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritishAccountant74344230002
    DAVAGE, Clare Elizabeth
    4 Green Lanes
    Newington Green
    N16 9NB London
    Secretary
    4 Green Lanes
    Newington Green
    N16 9NB London
    British95037230001
    DEELEY, Joy Ann
    25 Berkeley Square
    W1X 6HT London
    Secretary
    25 Berkeley Square
    W1X 6HT London
    British34616250001
    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
    VALIBHAI, Yasmin
    Northwick Circle
    HA3 0DU Harrow
    20
    Middlesex
    United Kingdom
    Secretary
    Northwick Circle
    HA3 0DU Harrow
    20
    Middlesex
    United Kingdom
    Other132867860001
    CARTMELL, Peter Anthony
    15 Longcroft Avenue
    AL5 2RD Harpenden
    Hertfordshire
    Director
    15 Longcroft Avenue
    AL5 2RD Harpenden
    Hertfordshire
    BritishChartered Accountant16139860001
    CLARK, Michael Archibald Campbell
    20 Redington Road
    NW3 7RG London
    Director
    20 Redington Road
    NW3 7RG London
    UsaAmericanSecretary Chief Legal Officer2481480002
    CREED, Bruce Edward
    Pemberley 10 Delamare Way
    Cumnor Hill
    OX2 9HZ Oxford
    Director
    Pemberley 10 Delamare Way
    Cumnor Hill
    OX2 9HZ Oxford
    United KingdomBritishDirector35518720002
    DODDS, Steve
    Dormy Lodge
    40 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Director
    Dormy Lodge
    40 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    United KingdomBritishBusiness Development Director112612610001
    HUDSPITH, John Edward
    59 Girdwood Road
    Southfields
    SW18 5QR London
    Director
    59 Girdwood Road
    Southfields
    SW18 5QR London
    BritishChartered Secretary97602130001
    JONES, Matthew David Alexander
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    Director
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    United KingdomBritishChartered Secretary65657530001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Director
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    EnglandBritishChartered Secretary193353200001
    ORCHARD, Christopher William
    20 St Fintan's Crescent
    Sutton
    Dublin 13
    Ireland
    Director
    20 St Fintan's Crescent
    Sutton
    Dublin 13
    Ireland
    BritishDirector Of Business Risk Mana93326450001
    TAYLOR, John Ronald
    60 Wellington Road
    Edgbaston
    B15 2ER Birmingham
    West Midlands
    Director
    60 Wellington Road
    Edgbaston
    B15 2ER Birmingham
    West Midlands
    EnglandEnglishManaging Director86835850001
    WELLINGS, David Gordon
    The Old Hautboy Hautboy Lane
    Warmington
    PE8 6TQ Peterborough
    Cambridgeshire
    Director
    The Old Hautboy Hautboy Lane
    Warmington
    PE8 6TQ Peterborough
    Cambridgeshire
    BritishFood Manufacturer2427360001
    WHITE, Kevin John
    3 Pipsons Close
    GU46 6JL Yateley
    Hampshire
    Director
    3 Pipsons Close
    GU46 6JL Yateley
    Hampshire
    BritishSales & Marketing Di43448660002

    Does BEECH-NUT SWEETS (ENGLAND)LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2011Dissolved on
    Aug 25, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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