BROOKE BOND FOODS LIMITED
Overview
Company Name | BROOKE BOND FOODS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00481881 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BROOKE BOND FOODS LIMITED?
Company Name | From | Until |
---|---|---|
BROOKE BOND OXO LIMITED | Nov 18, 1988 | Nov 18, 1988 |
BROOKE BOND OXO LIMITED | May 06, 1950 | May 06, 1950 |
What are the latest accounts for BROOKE BOND FOODS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2013 |
Next Accounts Due On | Sep 30, 2014 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest confirmation statement for BROOKE BOND FOODS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 01, 2017 |
Next Confirmation Statement Due | Apr 15, 2017 |
Overdue | Yes |
What is the status of the latest annual return for BROOKE BOND FOODS LIMITED?
Annual Return |
|
---|
What are the latest filings for BROOKE BOND FOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | 2 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 26, 2017 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 26, 2016 | 6 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:C.O. To remove/replace Liquidator | 11 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 13 pages | 4.40 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location Unilever House 100 Victoria Embankment London EC4Y 0DY | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Amarjit Kaur Conway as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 26, 2015 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Nov 26, 2014 | 17 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of The New Hovema Limited as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of BROOKE BOND FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAZELL, Richard Clive | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | Solicitor | 92821130001 | ||||
THURSTON, Julian | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Company Secretary | 156438260001 | ||||
BIGMORE, Tracey Anne | Secretary | 43 Keens Lane GU3 3HS Guildford Surrey | British | 45254490003 | ||||||
COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||
MACAULAY, Barbara Scott | Secretary | 30 Croft Gardens HA4 8EY Ruislip Middlesex | British | 39335990002 | ||||||
ROBERTS, David Patrick | Secretary | Flat 5 9 Veronica Road SW17 8QL London | British | 61911060002 | ||||||
SHRIMPTON, Ian Alan Charles | Secretary | 8 Wood End Hill AL5 3EZ Harpenden Hertfordshire | British | 8000100001 | ||||||
WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
THE NEW HOVEMA LIMITED | Secretary | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602120004 | |||||||
ALLEN, Nicholas Graham | Director | 18 Rossetti Garden Mansions Flood Street SW3 5QY Chelsea London | United Kingdom | British | Manager | 55881390001 | ||||
ANDERSON, Glaister Boyd St Ledger | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Chartered Secretary | 155123900001 | ||||
BARNARD, Ian Robert | Director | Garton House RH14 0RD Loxwood West Sussex | British | Manager | 8911170001 | |||||
BLAIN, Jacques | Director | 27 Murray Road Wimbledon SW19 4PD London | French | Manager | 13597160001 | |||||
BYRNE, John Cooper, Dr | Director | Auster Roman Road RH4 3ET Dorking Surrey | United Kingdom | British | Manager | 11369080001 | ||||
CONWAY, Amarjit Kaur | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Chartered Secretary | 148387300001 | ||||
COOMBS, John David Francis | Director | 42 Lucastes Avenue RH16 1JY Haywards Heath West Sussex | United Kingdom | British | Manager | 52916610001 | ||||
FULLER, John Michael | Director | Rose Cottage 8 Cheyne Walk CR0 7HG Croydon Surrey | British | Manager | 11369090001 | |||||
GRAY, Lyssane Mary | Director | Flat B 9 Acol Road West Hampstead NW6 3AA London | British | Finance Director | 117935480001 | |||||
HAVELOCK, Kevin John | Director | The Hayloft Millers Lane RH1 5PU Outwood Redhill Surrey | British | Manager | 41435370001 | |||||
JACKSON, John Denley | Director | Little Acre Blackness Lane BR2 6HL Keston Kent | United Kingdom | British | Manager | 36641590001 | ||||
JOHNSON, Peter George | Director | 41 Lingfield Road Wimbledon SW19 4PZ London | British | Manager | 34190650001 | |||||
MIDWOOD, Peter Alan | Director | George Cottage Ford Lane ME19 5DP Trottiscliffe Kent | British | Manager | 39997690001 | |||||
NEATH, Gavin Ellis | Director | 5 Lebanon Park TW1 3DE Twickenham Middlesex | United Kingdom | British | Manager | 72160380001 | ||||
ODADA, John Green | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | Company Secretary | 127924250001 | ||||
SCHWARZ, David Roger Charles | Director | 12 All Hallows Close Ordsall DN22 7UP Retford Nottinghamshire | England | British | Manager | 69377610001 | ||||
SHERAZEE, Aly | Director | Effingham Hill Farm Ranmore RH5 6SU Dorking Surrey | British | Manager | 26846840003 | |||||
STENNING, Nicholas Julian Seymour | Director | Medstead House GU34 5LY Medstead Hampshire | England | British | Manager | 87218210001 | ||||
WALKER, William Guy | Director | Albourne Place Albourne BN6 9DU Hassocks West Sussex | British | Manager | 33699870001 | |||||
WATSON, Ian Gordon | Director | Pine Cottage Pound Lane Ampfield SO51 9BL Romsey Hampshire | British | Manager | 41548100001 | |||||
BLACKFRIARS NOMINEES LIMITED | Director | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602130004 | |||||||
THE NEW HOVEMA LIMITED | Director | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602120004 |
Does BROOKE BOND FOODS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does BROOKE BOND FOODS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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