BROOKE BOND FOODS LIMITED

BROOKE BOND FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBROOKE BOND FOODS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00481881
    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 BROOKE BOND FOODS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BROOKE BOND FOODS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BROOKE BOND FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOKE BOND OXO LIMITEDNov 18, 1988Nov 18, 1988
    BROOKE BOND OXO LIMITEDMay 06, 1950May 06, 1950

    What are the latest accounts for BROOKE BOND FOODS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for BROOKE BOND FOODS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 01, 2017
    Next Confirmation Statement DueApr 15, 2017
    OverdueYes

    What is the status of the latest annual return for BROOKE BOND FOODS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BROOKE BOND FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    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 Nov 26, 2017

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 26, 2016

    6 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace Liquidator
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    13 pages4.40

    Termination of appointment of a secretary

    1 pagesTM02

    Register(s) moved to registered inspection location Unilever House 100 Victoria Embankment London EC4Y 0DY

    2 pagesAD03

    Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY

    2 pagesAD02

    Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to 1 More London Place London SE1 2AF on Mar 16, 2016

    2 pagesAD01

    Termination of appointment of Amarjit Kaur Conway as a director on Dec 31, 2015

    1 pagesTM01

    Liquidators' statement of receipts and payments to Nov 26, 2015

    7 pages4.68

    Liquidators' statement of receipts and payments to Nov 26, 2014

    17 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of The New Hovema Limited as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Apr 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2013

    Statement of capital on Apr 15, 2013

    • Capital: GBP 4,652,947
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of BROOKE BOND FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAZELL, Richard Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishSolicitor92821130001
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishCompany Secretary156438260001
    BIGMORE, Tracey Anne
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    Secretary
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    British45254490003
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    MACAULAY, Barbara Scott
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    Secretary
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    British39335990002
    ROBERTS, David Patrick
    Flat 5 9 Veronica Road
    SW17 8QL London
    Secretary
    Flat 5 9 Veronica Road
    SW17 8QL London
    British61911060002
    SHRIMPTON, Ian Alan Charles
    8 Wood End Hill
    AL5 3EZ Harpenden
    Hertfordshire
    Secretary
    8 Wood End Hill
    AL5 3EZ Harpenden
    Hertfordshire
    British8000100001
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    British27554930001
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Secretary
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004
    ALLEN, Nicholas Graham
    18 Rossetti Garden Mansions
    Flood Street
    SW3 5QY Chelsea
    London
    Director
    18 Rossetti Garden Mansions
    Flood Street
    SW3 5QY Chelsea
    London
    United KingdomBritishManager55881390001
    ANDERSON, Glaister Boyd St Ledger
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishChartered Secretary155123900001
    BARNARD, Ian Robert
    Garton House
    RH14 0RD Loxwood
    West Sussex
    Director
    Garton House
    RH14 0RD Loxwood
    West Sussex
    BritishManager8911170001
    BLAIN, Jacques
    27 Murray Road
    Wimbledon
    SW19 4PD London
    Director
    27 Murray Road
    Wimbledon
    SW19 4PD London
    FrenchManager13597160001
    BYRNE, John Cooper, Dr
    Auster Roman Road
    RH4 3ET Dorking
    Surrey
    Director
    Auster Roman Road
    RH4 3ET Dorking
    Surrey
    United KingdomBritishManager11369080001
    CONWAY, Amarjit Kaur
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishChartered Secretary148387300001
    COOMBS, John David Francis
    42 Lucastes Avenue
    RH16 1JY Haywards Heath
    West Sussex
    Director
    42 Lucastes Avenue
    RH16 1JY Haywards Heath
    West Sussex
    United KingdomBritishManager52916610001
    FULLER, John Michael
    Rose Cottage 8 Cheyne Walk
    CR0 7HG Croydon
    Surrey
    Director
    Rose Cottage 8 Cheyne Walk
    CR0 7HG Croydon
    Surrey
    BritishManager11369090001
    GRAY, Lyssane Mary
    Flat B
    9 Acol Road West Hampstead
    NW6 3AA London
    Director
    Flat B
    9 Acol Road West Hampstead
    NW6 3AA London
    BritishFinance Director117935480001
    HAVELOCK, Kevin John
    The Hayloft
    Millers Lane
    RH1 5PU Outwood Redhill
    Surrey
    Director
    The Hayloft
    Millers Lane
    RH1 5PU Outwood Redhill
    Surrey
    BritishManager41435370001
    JACKSON, John Denley
    Little Acre
    Blackness Lane
    BR2 6HL Keston
    Kent
    Director
    Little Acre
    Blackness Lane
    BR2 6HL Keston
    Kent
    United KingdomBritishManager36641590001
    JOHNSON, Peter George
    41 Lingfield Road
    Wimbledon
    SW19 4PZ London
    Director
    41 Lingfield Road
    Wimbledon
    SW19 4PZ London
    BritishManager34190650001
    MIDWOOD, Peter Alan
    George Cottage
    Ford Lane
    ME19 5DP Trottiscliffe
    Kent
    Director
    George Cottage
    Ford Lane
    ME19 5DP Trottiscliffe
    Kent
    BritishManager39997690001
    NEATH, Gavin Ellis
    5 Lebanon Park
    TW1 3DE Twickenham
    Middlesex
    Director
    5 Lebanon Park
    TW1 3DE Twickenham
    Middlesex
    United KingdomBritishManager72160380001
    ODADA, John Green
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishCompany Secretary127924250001
    SCHWARZ, David Roger Charles
    12 All Hallows Close
    Ordsall
    DN22 7UP Retford
    Nottinghamshire
    Director
    12 All Hallows Close
    Ordsall
    DN22 7UP Retford
    Nottinghamshire
    EnglandBritishManager69377610001
    SHERAZEE, Aly
    Effingham Hill Farm
    Ranmore
    RH5 6SU Dorking
    Surrey
    Director
    Effingham Hill Farm
    Ranmore
    RH5 6SU Dorking
    Surrey
    BritishManager26846840003
    STENNING, Nicholas Julian Seymour
    Medstead House
    GU34 5LY Medstead
    Hampshire
    Director
    Medstead House
    GU34 5LY Medstead
    Hampshire
    EnglandBritishManager87218210001
    WALKER, William Guy
    Albourne Place
    Albourne
    BN6 9DU Hassocks
    West Sussex
    Director
    Albourne Place
    Albourne
    BN6 9DU Hassocks
    West Sussex
    BritishManager33699870001
    WATSON, Ian Gordon
    Pine Cottage Pound Lane
    Ampfield
    SO51 9BL Romsey
    Hampshire
    Director
    Pine Cottage Pound Lane
    Ampfield
    SO51 9BL Romsey
    Hampshire
    BritishManager41548100001
    BLACKFRIARS NOMINEES LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Director
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602130004
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Director
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004

    Does BROOKE BOND FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 30, 1981
    Delivered On Nov 12, 1981
    Satisfied
    Amount secured
    Supplemental trust deed for securing 442,841 8 3/4% of brooke bond lubig LTD. & all other monies intended to be secured by the said deed.
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation PLC
    Transactions
    • Nov 12, 1981Registration of a charge

    Does BROOKE BOND FOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2018Dissolved on
    Nov 27, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Dan Mindel
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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