COPELLA FRUIT JUICES LIMITED
Overview
Company Name | COPELLA FRUIT JUICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00992055 |
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 COPELLA FRUIT JUICES LIMITED?
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
Where is COPELLA FRUIT JUICES LIMITED located?
Registered Office Address | 1600 Arlington Business Park Theale RG7 4SA Reading |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COPELLA FRUIT JUICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 29, 2012 |
What is the status of the latest annual return for COPELLA FRUIT JUICES LIMITED?
Annual Return |
|
---|
What are the latest filings for COPELLA FRUIT JUICES 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 | ||||||||||||||
Appointment of Claire Ellen Stone as a director on Apr 17, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John L Sigalos as a director on Apr 17, 2014 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 25, 2014
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Appointment of Sharon Julie Dean as a secretary on Nov 04, 2013 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Anwar Yaseen Ahmed as a secretary on Nov 04, 2013 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 29, 2012 | 13 pages | AA | ||||||||||||||
Appointment of Anwar Yaseen Ahmed as a secretary on Mar 07, 2013 | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Sharon Julie Dean as a secretary on Mar 07, 2013 | 1 pages | TM02 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||||||
Appointment of Mr John L Sigalos as a director on Jul 12, 2012 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Joanne Kerry Averiss on Apr 26, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew John Macleod on Apr 27, 2012 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Colin Robert Jones as a director on Mar 02, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Who are the officers of COPELLA FRUIT JUICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEAN, Sharon Julie | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading | 182646820001 | |||||||
AVERISS, Joanne Kerry | Director | 1600 Arlington Business Park Theale RG7 4SA Reading | England | British | Vp Law | 57057370001 | ||||
MACLEOD, Andrew John | Director | 1600 Arlington Business Park Theale RG7 4SA Reading | United Kingdom | British | Solicitor | 62169550002 | ||||
STONE, Claire Ellen | Director | 1600 Arlington Business Park Theale RG7 4SA Reading | England | British | Finance Director And Chartered Accountant | 111950160001 | ||||
AHMED, Anwar Yaseen | Secretary | 1600 Arlington Business Park Theale RG7 4SA Reading | 176432020001 | |||||||
AHMED, Anwar Yaseen | Secretary | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | British | 96045380002 | ||||||
DEAN, Sharon Julie | Secretary | Arlington Business Park RG7 4SA Theale 1600 Reading United Kingdom | British | 148366300002 | ||||||
HICKFORD, Edward Charles | Secretary | Shelley Upper Street Stanstead CO10 9AT Sudbury Suffolk | British | 40387750002 | ||||||
MALCOLM, Joanne Elizabeth | Secretary | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | 43134290001 | ||||||
PRESCOTT BRANN, Landen | Secretary | 85 Sussex Avenue TW7 6LD Isleworth Middlesex | British | 69817020001 | ||||||
RENDALL, Susanna Peake | Secretary | Keepers Lodge Keepers Lane Leavenheath CO6 4PX Colchester Essex | British | 25512390001 | ||||||
ROGERS, Nicholas James | Secretary | 35 Rectory Road BR3 1HL Beckenham Kent | British | 62158270001 | ||||||
WILLIAMS, Mark | Secretary | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 | ||||||
BARNARD, Mary Elizabeth | Director | Old Dairy Barn Monkton Lane SL7 3RF Marlow Bucks | England | British | General Manager | 110182390001 | ||||
BROMLEY, Gordon David John | Director | Tanglewood Oakwood Drive East Horsley KT24 6QF Leatherhead Surrey | United Kingdom | British | General Manager | 56601350001 | ||||
CATAO, Jose | Director | Rue Pere Eudore Devroye 15 B1040 Brussels Belgium | Indian | Vice President Finance | 68857620001 | |||||
CORBETT, David John | Director | 83 Overton Lane Hammerwich WS7 0LQ Lichfield Staffordshire | British | Operations | 51053400001 | |||||
HAMM, Richard Ford | Director | 5318 Siesta Cove Drive Sarasota 34242 FOREIGN Florida U S A | Usa | Executive | 56601440001 | |||||
HAMPTON, Anthony Nicholas Seymour | Director | 1 High Close The Drive WD3 4DZ Rickmansworth Hertfordshire | United Kingdom | British | Vice President Operations | 77901460001 | ||||
HICKFORD, Edward Charles | Director | Shelley Upper Street Stanstead CO10 9AT Sudbury Suffolk | British | Finance Director | 40387750002 | |||||
JONES, Colin Robert | Director | Links Road HP10 9LY Flackwell Heath 3 Buckinghamshire | England | British | Cfo | 174775240001 | ||||
MADDEN, Francis John Philip | Director | 2 Farm Cottages Bylam Lane Chelmondiston IP9 1AN Ipswich | England | British | Director | 75604630001 | ||||
NOIRHOMME, Michel | Director | Av Herbert Hoover 49 B1030 Brussels Belgium | Belgian | Administration Manager | 68857280001 | |||||
PRESCOTT BRANN, Landen Robert | Director | 54 Norcutt Road TW2 6SR Twickenham Middlesex | United Kingdom | British | Financial Dierctor | 69817020002 | ||||
RENDALL, Roger Graham | Director | Keepers Lodge Keepers Lane Leavenheath CO6 4PX Colchester Essex | British | Company Director | 32080570001 | |||||
RENDALL, Susanna Peake | Director | Keepers Lodge Keepers Lane Leavenheath CO6 4PX Colchester Essex | United Kingdom | British | Company Director | 25512390001 | ||||
RYAN, Thomas J | Director | 1001 13th Avenue East FL 34208 Bradenton Florida Usa | American | Senior Vp | 64932290001 | |||||
SIGALOS, John L | Director | 1600 Arlington Business Park Theale RG7 4SA Reading | United Kingdom | American | Chief Financial Officer | 170690380001 | ||||
UNWIN, Stephen Edward | Director | Topcroft House Stoke By Nayland CO6 4RR Colchester Essex | United Kingdom | British | Company Director | 32080580001 | ||||
VAN DER EEMS, Jeffrey Peter | Director | 72 Stanley Road East Sheen SW14 7DZ London | England | British | Cfo | 118890890001 |
Does COPELLA FRUIT JUICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Apr 03, 1992 Delivered On Apr 22, 1992 | 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 charge over all the and goodwill, bookdebts and aptents. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 15, 1986 Delivered On Oct 20, 1986 | 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 charge over undertaking and all property and assets present and future including bookdebts and uncalled capital. | ||||
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