CADBURY SCHWEPPES INVESTMENTS LIMITED
Overview
| Company Name | CADBURY SCHWEPPES INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01135043 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CADBURY SCHWEPPES INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CADBURY SCHWEPPES INVESTMENTS LIMITED located?
| Registered Office Address | Begbies Traynor (Central) Llp Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CADBURY SCHWEPPES INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CADBURY SCHWEPPES INVESTMENTS PLC | May 20, 2004 | May 20, 2004 |
| CADBURY SCHWEPPES INVESTMENTS LIMITED | Aug 20, 1996 | Aug 20, 1996 |
| CADBURY SCHWEPPES EUROPE LIMITED | Sep 19, 1973 | Sep 19, 1973 |
What are the latest accounts for CADBURY SCHWEPPES INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for CADBURY SCHWEPPES INVESTMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 01, 2022 |
What are the latest filings for CADBURY SCHWEPPES INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2024 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2023 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH to Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Dec 19, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Thomas James Gingell as a director on Apr 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Michael Hladusz as a director on Mar 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas James Gingell as a director on Jan 26, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Hannah Jane O'brien as a director on Jan 26, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Appointment of Mr Thomas James Gingell as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carole Noelle Keene as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Adrian John Paul Arrighi on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Linda Anne Cutler as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian John Paul Arrighi as a director on Dec 21, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Who are the officers of CADBURY SCHWEPPES INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CADBURY NOMINEES LIMITED | Secretary | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom |
| 132455680001 | ||||||||||
| ARRIGHI, Adrian John Paul | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | 253688100001 | |||||||||
| FOYE, Michael Brendan | Director | Balkerne Hill CO3 3AD Colchester Begbies Traynor (Central) Llp Town Wall House Essex | United Kingdom | British | 176300530002 | |||||||||
| GINGELL, Thomas James | Director | Balkerne Hill CO3 3AD Colchester Begbies Traynor (Central) Llp Town Wall House Essex | England | British | 223999870001 | |||||||||
| O'BRIEN, Hannah Jane | Director | Balkerne Hill CO3 3AD Colchester Begbies Traynor (Central) Llp Town Wall House Essex | England | British | 291415740001 | |||||||||
| DEELEY, Joy Ann | Secretary | 25 Berkeley Square W1X 6HT London | British | 34616250001 | ||||||||||
| HUDSPITH, John Edward | Secretary | 59 Girdwood Road Southfields SW18 5QR London | British | 97602130001 | ||||||||||
| BLAKEMORE, Dominic William | Director | Winterbrook Road SE24 9JA London 40 United Kingdom | United Kingdom | English | 131131880001 | |||||||||
| BONFIELD, Andrew Robert John | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | United Kingdom | British | 137587200001 | |||||||||
| CARTMELL, Peter Anthony | Director | 15 Longcroft Avenue AL5 2RD Harpenden Hertfordshire | British | 16139860001 | ||||||||||
| CAYWOOD, Pauline | Director | 21 Duke Shore Wharf Narrow Street E14 8BU London | United Kingdom | British | 122695290001 | |||||||||
| CLARK, Michael Archibald Campbell | Director | 20 Redington Road NW3 7RG London | Usa | American | 2481480002 | |||||||||
| CUTLER, Linda Anne | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | England | British | 153038370002 | |||||||||
| FULTON, John Graham | Director | 57 Bishops Road Fulham SW6 7AL London | British | 106783900002 | ||||||||||
| GINGELL, Thomas James | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 223999870001 | |||||||||
| GROUT, John | Director | 20 St Marys Road Sawston CB2 4SP Cambridge Cambridgeshire | British | 2636590001 | ||||||||||
| HANNA, Kenneth George | Director | Oakview The Leigh Coombe Hill Road KT2 7DU Kingston Upon Thames Surrey | England | British | 78515410004 | |||||||||
| HLADUSZ, John Michael | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 229194010001 | |||||||||
| JACK, Thomas Edward | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | England | British | 74344230022 | |||||||||
| JENNINGS, Clare Louisa Minnie, Mrs. | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 284041550001 | |||||||||
| JINKS, David | Director | 10 Prae Close AL3 4SF St Albans Hertfordshire | British | 560770001 | ||||||||||
| KAPPLER, David John | Director | Willow House 147 High Street HP7 0EB Old Amersham Buckinghamshire | England | British | 2886400002 | |||||||||
| KEENE, Carole Noelle | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | 167481960001 | |||||||||
| MARSHALL, James Daniel | Director | Devonshire Road Chiswick W4 2HS London 98 United Kingdom | United Kingdom | British | 122693820004 | |||||||||
| MILLS, John Michael | Director | 103 Moffats Lane AL9 7RP Brookmans Park Hertfordshire | England | British | 193353200001 | |||||||||
| MOORE, Robert | Director | 83 St Saviours 8 Shad Thames SE1 2YP London England | British | 101947250001 | ||||||||||
| ORCHARD, Christopher William | Director | 3 Manor Way HP5 3BG Chesham Buckinghamshire | United Kingdom | British | 93326450002 | |||||||||
| OWEN, Timothy David | Director | East End House Moss Lane HA5 3AW Pinner Middlesex | England | British | 16209650002 | |||||||||
| OWEN, Timothy David | Director | East End House Moss Lane HA5 3AW Pinner Middlesex | England | British | 16209650002 | |||||||||
| SLATER, Gordon Trevor | Director | 2a Oxford & Cambridge Mansions Old Marylebone Road NW1 5EB London | United Kingdom | British | 16209660001 | |||||||||
| SLATER, Gordon Trevor | Director | 2a Oxford & Cambridge Mansions Old Marylebone Road NW1 5EB London | United Kingdom | British | 16209660001 | |||||||||
| WESTLEY, Adam David Christopher | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | United Kingdom | British | 162566260001 | |||||||||
| WILLIAMS, Alan Richard, Mr. | Director | Oakwood HP4 3NQ Berkhamsted 30 Hertfordshire | England | British | 137582690001 |
Who are the persons with significant control of CADBURY SCHWEPPES INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mondelez Uk Holdings & Services Limited | Apr 06, 2016 | Sanderson Road UB8 1DH Uxbridge Cadbury House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does CADBURY SCHWEPPES INVESTMENTS 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