BRITISH & BRAZILIAN PRODUCE LIMITED
Overview
| Company Name | BRITISH & BRAZILIAN PRODUCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00941909 |
| 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 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 Address | No |
What were the previous names of BRITISH & BRAZILIAN PRODUCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH & BRAZILIAN PRODUCE COMPANY(SALES)LIMITED | Nov 06, 1968 | Nov 06, 1968 |
What are the latest accounts for BRITISH & BRAZILIAN PRODUCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for BRITISH & BRAZILIAN PRODUCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 02, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Christopher Richard Oakley as a director on May 27, 2019 | 2 pages | AP01 | ||||||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2017 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2016 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2014 | 16 pages | AA | ||||||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Miscellaneous Auditors resignation | 3 pages | MISC | ||||||||||||||
Accounts made up to Sep 30, 2013 | 17 pages | AA | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Leon Aichen on Oct 05, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Alex Aichen on Oct 05, 2013 | 2 pages | CH01 | ||||||||||||||
Accounts made up to Sep 30, 2012 | 18 pages | AA | ||||||||||||||
Who are the officers of BRITISH & BRAZILIAN PRODUCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OAKLEY, Christopher | Secretary | Thames Road Crayford DA1 4QP Dartford Thames House Kent United Kingdom | 175429930001 | |||||||
| AICHEN, David Alexander | Director | Thames Road Crayford DA1 4QP Dartford Thames House Kent United Kingdom | England | British | 123317280001 | |||||
| AICHEN, Leon | Director | Thames Road Crayford DA1 4QP Dartford Thames House Kent United Kingdom | United Kingdom | British | 17737060001 | |||||
| OAKLEY, Christopher Richard | Director | Thames Road Crayford DA1 4QP Dartford Thames House Kent | England | British | 124625030001 | |||||
| BATKIN, Ian | Secretary | Chinon Manor Road PE7 3SU Folksworth Cambridgeshire | British | 110012300001 | ||||||
| COCK, Anthony Donald | Secretary | 4 School Meadow Wetherden IP14 3NQ Stowmarket Suffolk | British | 17134360001 | ||||||
| GODDEN, Anthony James | Secretary | Appleton Cottage North Elham CT4 6UY Canterbury Kent | British | 98053490001 | ||||||
| HEATH, Victoria | Secretary | Thames Road Crayford DA1 4QP Dartford Thames House Kent United Kingdom | 164563670001 | |||||||
| BATKIN, Ian | Director | Chinon Manor Road PE7 3SU Folksworth Cambridgeshire | Uk | British | 110012300001 | |||||
| BEESON, Anthony William | Director | Englewood Cottage Ridgemead Road TW20 0YG Englefield Green Egham Surrey | British | 15355880001 | ||||||
| BEESON, Anthony William | Director | Englewood Cottage Ridgemead Road TW20 0YG Englefield Green Egham Surrey | British | 15355880001 | ||||||
| BURGESS, David William Ashley | Director | Glebe House 7 Church Walk Upton PE6 7BD Peterborough | England | British | 49244720002 | |||||
| CLAPHAM, Benjamin Spencer | Director | 1a Park Road IP1 3SS Ipswich Suffolk | England | British | 92303490002 | |||||
| CLAPHAM, William Spencer | Director | Hill Farm Hulver Lane, Snape IP17 1QT Saxmundham Suffolk | British | 8367140002 | ||||||
| COCK, Anthony Donald | Director | 4 School Meadow Wetherden IP14 3NQ Stowmarket Suffolk | England | British | 17134360001 | |||||
| CORBETT, Michael John | Director | 116 High Street Bottisham CB5 9BA Cambridge Cambridgeshire | British | 67876800001 | ||||||
| FAIRBROTHER, Gordon Thomas | Director | 94 Carter Street Fordham CB7 5JU Ely Cambridgeshire | British | 112377820001 | ||||||
| GATHERCOLE, Angela Grace | Director | 17 East Chadley Lane Godmanchester PE29 2BJ Huntingdon Cambridgeshire | British | 67876840002 | ||||||
| GILFORD, Nicholas | Director | Willow Farmhouse The Green NR17 1RG Old Buckenham Norfolk | British | 105170040001 | ||||||
| GODDEN, Anthony James | Director | Appleton Cottage North Elham CT4 6UY Canterbury Kent | United Kingdom | British | 98053490001 | |||||
| HAZELHURST, Russell | Director | Potters Rectory Road Little Bentley CO7 8SL Colchester Essex | England | British | 114201200001 | |||||
| HICKS, Pamela Ann | Director | The Barn Church Farm Earl Stonham IP14 5EE Stowmarket Suffolk | British | 17141950001 | ||||||
| HICKS, Sarah | Director | 1 Belsize Studios Glenilla Road NW3 4AT London | British | 35954180002 | ||||||
| LOVELACE, Peter Henry | Director | 83 Belstead Road IP2 9AT Ipswich Suffolk | British | 17134390001 | ||||||
| NORMAN, Brian John | Director | Highbury House Scuffins Lane, Cotton IP14 4QJ Stowmarket Suffolk | British | 17134380002 | ||||||
| PHILLIPS, Richard Horby | Director | Wychwood 86 Kimpton Road Blackmore End AL4 8LX Wheathampstead Hertfordshire | England | British | 32266760001 |
Who are the persons with significant control of BRITISH & BRAZILIAN PRODUCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ag Thames Holdings Limited | Apr 06, 2016 | Thames Road Crayford DA1 4QP Dartford Thames House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITISH & BRAZILIAN PRODUCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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