COPELLA FRUIT JUICES LIMITED

COPELLA FRUIT JUICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOPELLA FRUIT JUICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00992055
    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 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 AddressNo

    What are the latest accounts for COPELLA FRUIT JUICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2012

    What is the status of the latest annual return for COPELLA FRUIT JUICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COPELLA FRUIT JUICES 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

    Appointment of Claire Ellen Stone as a director on Apr 17, 2014

    2 pagesAP01

    Termination of appointment of John L Sigalos as a director on Apr 17, 2014

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Mar 25, 2014

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 19/03/2014
    RES13

    legacy

    1 pagesCAP-SS

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

    6 pagesAR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Sharon Julie Dean as a secretary on Nov 04, 2013

    1 pagesAP03

    Termination of appointment of Anwar Yaseen Ahmed as a secretary on Nov 04, 2013

    1 pagesTM02

    Full accounts made up to Dec 29, 2012

    13 pagesAA

    Appointment of Anwar Yaseen Ahmed as a secretary on Mar 07, 2013

    1 pagesAP03

    Termination of appointment of Sharon Julie Dean as a secretary on Mar 07, 2013

    1 pagesTM02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Dec 05, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Appointment of Mr John L Sigalos as a director on Jul 12, 2012

    2 pagesAP01

    Director's details changed for Joanne Kerry Averiss on Apr 26, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew John Macleod on Apr 27, 2012

    2 pagesCH01

    Termination of appointment of Colin Robert Jones as a director on Mar 02, 2012

    1 pagesTM01

    Annual return made up to Dec 05, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of COPELLA FRUIT JUICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Sharon Julie
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    182646820001
    AVERISS, Joanne Kerry
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    EnglandBritishVp Law57057370001
    MACLEOD, Andrew John
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    United KingdomBritishSolicitor62169550002
    STONE, Claire Ellen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    EnglandBritishFinance Director And Chartered Accountant111950160001
    AHMED, Anwar Yaseen
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Secretary
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    176432020001
    AHMED, Anwar Yaseen
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    Secretary
    2 St Johns Road
    Tackley
    OX5 3AP Kidlington
    Oxfordshire
    British96045380002
    DEAN, Sharon Julie
    Arlington Business Park
    RG7 4SA Theale
    1600
    Reading
    United Kingdom
    Secretary
    Arlington Business Park
    RG7 4SA Theale
    1600
    Reading
    United Kingdom
    British148366300002
    HICKFORD, Edward Charles
    Shelley Upper Street
    Stanstead
    CO10 9AT Sudbury
    Suffolk
    Secretary
    Shelley Upper Street
    Stanstead
    CO10 9AT Sudbury
    Suffolk
    British40387750002
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Secretary
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    British43134290001
    PRESCOTT BRANN, Landen
    85 Sussex Avenue
    TW7 6LD Isleworth
    Middlesex
    Secretary
    85 Sussex Avenue
    TW7 6LD Isleworth
    Middlesex
    British69817020001
    RENDALL, Susanna Peake
    Keepers Lodge Keepers Lane
    Leavenheath
    CO6 4PX Colchester
    Essex
    Secretary
    Keepers Lodge Keepers Lane
    Leavenheath
    CO6 4PX Colchester
    Essex
    British25512390001
    ROGERS, Nicholas James
    35 Rectory Road
    BR3 1HL Beckenham
    Kent
    Secretary
    35 Rectory Road
    BR3 1HL Beckenham
    Kent
    British62158270001
    WILLIAMS, Mark
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    Secretary
    6 Setter Combe
    RG42 2FD Warfield
    Berkshire
    British76155240003
    BARNARD, Mary Elizabeth
    Old Dairy Barn
    Monkton Lane
    SL7 3RF Marlow
    Bucks
    Director
    Old Dairy Barn
    Monkton Lane
    SL7 3RF Marlow
    Bucks
    EnglandBritishGeneral Manager110182390001
    BROMLEY, Gordon David John
    Tanglewood Oakwood Drive
    East Horsley
    KT24 6QF Leatherhead
    Surrey
    Director
    Tanglewood Oakwood Drive
    East Horsley
    KT24 6QF Leatherhead
    Surrey
    United KingdomBritishGeneral Manager56601350001
    CATAO, Jose
    Rue Pere Eudore Devroye 15
    B1040 Brussels
    Belgium
    Director
    Rue Pere Eudore Devroye 15
    B1040 Brussels
    Belgium
    IndianVice President Finance68857620001
    CORBETT, David John
    83 Overton Lane
    Hammerwich
    WS7 0LQ Lichfield
    Staffordshire
    Director
    83 Overton Lane
    Hammerwich
    WS7 0LQ Lichfield
    Staffordshire
    BritishOperations51053400001
    HAMM, Richard Ford
    5318 Siesta Cove Drive
    Sarasota 34242
    FOREIGN Florida
    U S A
    Director
    5318 Siesta Cove Drive
    Sarasota 34242
    FOREIGN Florida
    U S A
    UsaExecutive56601440001
    HAMPTON, Anthony Nicholas Seymour
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    Director
    1 High Close
    The Drive
    WD3 4DZ Rickmansworth
    Hertfordshire
    United KingdomBritishVice President Operations77901460001
    HICKFORD, Edward Charles
    Shelley Upper Street
    Stanstead
    CO10 9AT Sudbury
    Suffolk
    Director
    Shelley Upper Street
    Stanstead
    CO10 9AT Sudbury
    Suffolk
    BritishFinance Director40387750002
    JONES, Colin Robert
    Links Road
    HP10 9LY Flackwell Heath
    3
    Buckinghamshire
    Director
    Links Road
    HP10 9LY Flackwell Heath
    3
    Buckinghamshire
    EnglandBritishCfo174775240001
    MADDEN, Francis John Philip
    2 Farm Cottages
    Bylam Lane Chelmondiston
    IP9 1AN Ipswich
    Director
    2 Farm Cottages
    Bylam Lane Chelmondiston
    IP9 1AN Ipswich
    EnglandBritishDirector75604630001
    NOIRHOMME, Michel
    Av Herbert Hoover 49
    B1030 Brussels
    Belgium
    Director
    Av Herbert Hoover 49
    B1030 Brussels
    Belgium
    BelgianAdministration Manager68857280001
    PRESCOTT BRANN, Landen Robert
    54 Norcutt Road
    TW2 6SR Twickenham
    Middlesex
    Director
    54 Norcutt Road
    TW2 6SR Twickenham
    Middlesex
    United KingdomBritishFinancial Dierctor69817020002
    RENDALL, Roger Graham
    Keepers Lodge Keepers Lane
    Leavenheath
    CO6 4PX Colchester
    Essex
    Director
    Keepers Lodge Keepers Lane
    Leavenheath
    CO6 4PX Colchester
    Essex
    BritishCompany Director32080570001
    RENDALL, Susanna Peake
    Keepers Lodge Keepers Lane
    Leavenheath
    CO6 4PX Colchester
    Essex
    Director
    Keepers Lodge Keepers Lane
    Leavenheath
    CO6 4PX Colchester
    Essex
    United KingdomBritishCompany Director25512390001
    RYAN, Thomas J
    1001 13th Avenue East
    FL 34208 Bradenton
    Florida
    Usa
    Director
    1001 13th Avenue East
    FL 34208 Bradenton
    Florida
    Usa
    AmericanSenior Vp64932290001
    SIGALOS, John L
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    Director
    1600 Arlington Business Park
    Theale
    RG7 4SA Reading
    United KingdomAmericanChief Financial Officer170690380001
    UNWIN, Stephen Edward
    Topcroft House
    Stoke By Nayland
    CO6 4RR Colchester
    Essex
    Director
    Topcroft House
    Stoke By Nayland
    CO6 4RR Colchester
    Essex
    United KingdomBritishCompany Director32080580001
    VAN DER EEMS, Jeffrey Peter
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    Director
    72 Stanley Road
    East Sheen
    SW14 7DZ London
    EnglandBritishCfo118890890001

    Does COPELLA FRUIT JUICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Apr 22, 1992Registration of a charge (395)
    • Nov 20, 2013Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Oct 20, 1986Registration of a charge
    • Mar 10, 1992Statement 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