BRITISH & BRAZILIAN PRODUCE LIMITED

BRITISH & BRAZILIAN PRODUCE LIMITED

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

    Company NameBRITISH & BRAZILIAN PRODUCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00941909
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH & BRAZILIAN PRODUCE LIMITED?

    • Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRITISH & BRAZILIAN PRODUCE LIMITED located?

    Registered Office Address
    Thames House Thames Road
    Crayford
    DA1 4QP Dartford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH & BRAZILIAN PRODUCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH & BRAZILIAN PRODUCE COMPANY(SALES)LIMITEDNov 06, 1968Nov 06, 1968

    What are the latest accounts for BRITISH & BRAZILIAN PRODUCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for BRITISH & BRAZILIAN PRODUCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 02, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c & capital redemption reserve a/c be reduced. 18/06/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Christopher Richard Oakley as a director on May 27, 2019

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    17 pagesAA

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    16 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    14 pagesAA

    Annual return made up to Oct 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 45,745
    SH01

    Full accounts made up to Sep 30, 2014

    16 pagesAA

    Annual return made up to Oct 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 45,745
    SH01

    Miscellaneous

    Auditors resignation
    3 pagesMISC

    Accounts made up to Sep 30, 2013

    17 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Oct 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 45,745
    SH01

    Director's details changed for Mr Leon Aichen on Oct 05, 2013

    2 pagesCH01

    Director's details changed for Mr David Alex Aichen on Oct 05, 2013

    2 pagesCH01

    Accounts made up to Sep 30, 2012

    18 pagesAA

    Who are the officers of BRITISH & BRAZILIAN PRODUCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKLEY, Christopher
    Thames Road
    Crayford
    DA1 4QP Dartford
    Thames House
    Kent
    United Kingdom
    Secretary
    Thames Road
    Crayford
    DA1 4QP Dartford
    Thames House
    Kent
    United Kingdom
    175429930001
    AICHEN, David Alexander
    Thames Road
    Crayford
    DA1 4QP Dartford
    Thames House
    Kent
    United Kingdom
    Director
    Thames Road
    Crayford
    DA1 4QP Dartford
    Thames House
    Kent
    United Kingdom
    EnglandBritish123317280001
    AICHEN, Leon
    Thames Road
    Crayford
    DA1 4QP Dartford
    Thames House
    Kent
    United Kingdom
    Director
    Thames Road
    Crayford
    DA1 4QP Dartford
    Thames House
    Kent
    United Kingdom
    United KingdomBritish17737060001
    OAKLEY, Christopher Richard
    Thames Road
    Crayford
    DA1 4QP Dartford
    Thames House
    Kent
    Director
    Thames Road
    Crayford
    DA1 4QP Dartford
    Thames House
    Kent
    EnglandBritish124625030001
    BATKIN, Ian
    Chinon
    Manor Road
    PE7 3SU Folksworth
    Cambridgeshire
    Secretary
    Chinon
    Manor Road
    PE7 3SU Folksworth
    Cambridgeshire
    British110012300001
    COCK, Anthony Donald
    4 School Meadow
    Wetherden
    IP14 3NQ Stowmarket
    Suffolk
    Secretary
    4 School Meadow
    Wetherden
    IP14 3NQ Stowmarket
    Suffolk
    British17134360001
    GODDEN, Anthony James
    Appleton Cottage
    North Elham
    CT4 6UY Canterbury
    Kent
    Secretary
    Appleton Cottage
    North Elham
    CT4 6UY Canterbury
    Kent
    British98053490001
    HEATH, Victoria
    Thames Road
    Crayford
    DA1 4QP Dartford
    Thames House
    Kent
    United Kingdom
    Secretary
    Thames Road
    Crayford
    DA1 4QP Dartford
    Thames House
    Kent
    United Kingdom
    164563670001
    BATKIN, Ian
    Chinon
    Manor Road
    PE7 3SU Folksworth
    Cambridgeshire
    Director
    Chinon
    Manor Road
    PE7 3SU Folksworth
    Cambridgeshire
    UkBritish110012300001
    BEESON, Anthony William
    Englewood Cottage
    Ridgemead Road
    TW20 0YG Englefield Green
    Egham Surrey
    Director
    Englewood Cottage
    Ridgemead Road
    TW20 0YG Englefield Green
    Egham Surrey
    British15355880001
    BEESON, Anthony William
    Englewood Cottage
    Ridgemead Road
    TW20 0YG Englefield Green
    Egham Surrey
    Director
    Englewood Cottage
    Ridgemead Road
    TW20 0YG Englefield Green
    Egham Surrey
    British15355880001
    BURGESS, David William Ashley
    Glebe House 7 Church Walk
    Upton
    PE6 7BD Peterborough
    Director
    Glebe House 7 Church Walk
    Upton
    PE6 7BD Peterborough
    EnglandBritish49244720002
    CLAPHAM, Benjamin Spencer
    1a Park Road
    IP1 3SS Ipswich
    Suffolk
    Director
    1a Park Road
    IP1 3SS Ipswich
    Suffolk
    EnglandBritish92303490002
    CLAPHAM, William Spencer
    Hill Farm
    Hulver Lane, Snape
    IP17 1QT Saxmundham
    Suffolk
    Director
    Hill Farm
    Hulver Lane, Snape
    IP17 1QT Saxmundham
    Suffolk
    British8367140002
    COCK, Anthony Donald
    4 School Meadow
    Wetherden
    IP14 3NQ Stowmarket
    Suffolk
    Director
    4 School Meadow
    Wetherden
    IP14 3NQ Stowmarket
    Suffolk
    EnglandBritish17134360001
    CORBETT, Michael John
    116 High Street
    Bottisham
    CB5 9BA Cambridge
    Cambridgeshire
    Director
    116 High Street
    Bottisham
    CB5 9BA Cambridge
    Cambridgeshire
    British67876800001
    FAIRBROTHER, Gordon Thomas
    94 Carter Street
    Fordham
    CB7 5JU Ely
    Cambridgeshire
    Director
    94 Carter Street
    Fordham
    CB7 5JU Ely
    Cambridgeshire
    British112377820001
    GATHERCOLE, Angela Grace
    17 East Chadley Lane
    Godmanchester
    PE29 2BJ Huntingdon
    Cambridgeshire
    Director
    17 East Chadley Lane
    Godmanchester
    PE29 2BJ Huntingdon
    Cambridgeshire
    British67876840002
    GILFORD, Nicholas
    Willow Farmhouse
    The Green
    NR17 1RG Old Buckenham
    Norfolk
    Director
    Willow Farmhouse
    The Green
    NR17 1RG Old Buckenham
    Norfolk
    British105170040001
    GODDEN, Anthony James
    Appleton Cottage
    North Elham
    CT4 6UY Canterbury
    Kent
    Director
    Appleton Cottage
    North Elham
    CT4 6UY Canterbury
    Kent
    United KingdomBritish98053490001
    HAZELHURST, Russell
    Potters Rectory Road
    Little Bentley
    CO7 8SL Colchester
    Essex
    Director
    Potters Rectory Road
    Little Bentley
    CO7 8SL Colchester
    Essex
    EnglandBritish114201200001
    HICKS, Pamela Ann
    The Barn
    Church Farm Earl Stonham
    IP14 5EE Stowmarket
    Suffolk
    Director
    The Barn
    Church Farm Earl Stonham
    IP14 5EE Stowmarket
    Suffolk
    British17141950001
    HICKS, Sarah
    1 Belsize Studios
    Glenilla Road
    NW3 4AT London
    Director
    1 Belsize Studios
    Glenilla Road
    NW3 4AT London
    British35954180002
    LOVELACE, Peter Henry
    83 Belstead Road
    IP2 9AT Ipswich
    Suffolk
    Director
    83 Belstead Road
    IP2 9AT Ipswich
    Suffolk
    British17134390001
    NORMAN, Brian John
    Highbury House
    Scuffins Lane, Cotton
    IP14 4QJ Stowmarket
    Suffolk
    Director
    Highbury House
    Scuffins Lane, Cotton
    IP14 4QJ Stowmarket
    Suffolk
    British17134380002
    PHILLIPS, Richard Horby
    Wychwood 86 Kimpton Road
    Blackmore End
    AL4 8LX Wheathampstead
    Hertfordshire
    Director
    Wychwood 86 Kimpton Road
    Blackmore End
    AL4 8LX Wheathampstead
    Hertfordshire
    EnglandBritish32266760001

    Who are the persons with significant control of BRITISH & BRAZILIAN PRODUCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Road
    Crayford
    DA1 4QP Dartford
    Thames House
    England
    Apr 06, 2016
    Thames Road
    Crayford
    DA1 4QP Dartford
    Thames House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00987311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BRITISH & BRAZILIAN PRODUCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 18, 2009
    Delivered On Feb 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 2009Registration of a charge (395)
    Debenture
    Created On Jan 05, 2006
    Delivered On Jan 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2006Registration of a charge (395)
    • Mar 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jan 04, 1994
    Delivered On Jan 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of societe de gestion des exportations des produits agricoles for £150,000.00
    Short particulars
    The sum of £150,000 together with interest accured held on an account numbered 97187275.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 14, 1994Registration of a charge (395)
    • Dec 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 17, 1979
    Delivered On Aug 24, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H:- approx. 42.36 acres in earl stoneham suffolk, described in a conveyance dated 17.8.79. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 24, 1979Registration of a charge
    • Nov 29, 1997Statement of satisfaction of a charge in full or part (403a)

    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