IVORY BEVERAGES LIMITED

IVORY BEVERAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIVORY BEVERAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01796736
    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 IVORY BEVERAGES LIMITED?

    • (7499) /

    Where is IVORY BEVERAGES LIMITED located?

    Registered Office Address
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of IVORY BEVERAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFFEE MAC LIMITEDMar 02, 1984Mar 02, 1984

    What are the latest accounts for IVORY BEVERAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2008

    What are the latest filings for IVORY BEVERAGES 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

    Statement of capital on Apr 15, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transactions authorised 09/04/2010
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 15, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Timothy Michael Roe on Dec 11, 2009

    2 pagesCH01

    Director's details changed for Mr Andrew Wyatt Bristow Aca Bsc(Hons) on Dec 11, 2009

    2 pagesCH01

    Full accounts made up to Mar 30, 2008

    14 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    Full accounts made up to Apr 01, 2007

    14 pagesAA

    Full accounts made up to Apr 02, 2006

    18 pagesAA

    Full accounts made up to Sep 30, 2005

    21 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of IVORY BEVERAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENWOOD, Michael Frank
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    Secretary
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    British90910000002
    BRISTOW, Andrew Wyatt
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    Director
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    EnglandBritish8748280008
    ROE, Timothy Michael
    Kenley Road
    SW19 3JQ London
    2a
    Director
    Kenley Road
    SW19 3JQ London
    2a
    EnglandBritish51264250001
    ATKINSON, Richard
    5 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    Secretary
    5 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    British60376890001
    HALEY, Paul Stewart
    3 Providential Street
    Flockton
    WF4 4DJ Wakefield
    West Yorkshire
    Secretary
    3 Providential Street
    Flockton
    WF4 4DJ Wakefield
    West Yorkshire
    British101774450001
    LEMPRIERE, Paul John
    20 Bishop Burton Road
    Cherry Burton
    HU17 7RW Beverley
    E Yorkshire
    Secretary
    20 Bishop Burton Road
    Cherry Burton
    HU17 7RW Beverley
    E Yorkshire
    British7658350001
    MCKAY, William Trevor
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    Secretary
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    British588890001
    ALLAWAY, Michael John
    Grove Cottage
    Blounts Court Road
    RG9 5EU Peppard
    Henley On Thames
    Director
    Grove Cottage
    Blounts Court Road
    RG9 5EU Peppard
    Henley On Thames
    United KingdomBritish37618690001
    ATKINSON, Richard
    5 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    Director
    5 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    British60376890001
    BLAKE, Frank George Bennett
    117 Pannal Ash Road
    HG2 9JL Harrogate
    North Yorkshire
    Director
    117 Pannal Ash Road
    HG2 9JL Harrogate
    North Yorkshire
    EnglandBritish3779990001
    CHRISTOPHER, John Martin
    24 Bridge Court
    Morley
    LS27 0BD Leeds
    West Yorkshire
    Director
    24 Bridge Court
    Morley
    LS27 0BD Leeds
    West Yorkshire
    British18639650001
    DRAUDE, Barry
    20 Chestnut Green
    Monk Fryston
    LS25 5PN Leeds
    West Yorkshire
    Director
    20 Chestnut Green
    Monk Fryston
    LS25 5PN Leeds
    West Yorkshire
    United KingdomBritish112174490001
    DUNNE, Jeremy Robert
    16 Greenhill Road
    Armley
    LS12 3QA Leeds
    West Yorkshire
    Director
    16 Greenhill Road
    Armley
    LS12 3QA Leeds
    West Yorkshire
    United KingdomBritish84111110001
    FIRTH, Michael Roger
    Stamford House
    The Green, Green Hammerton
    YO26 8BQ York
    North Yorkshire
    Director
    Stamford House
    The Green, Green Hammerton
    YO26 8BQ York
    North Yorkshire
    British62298980001
    GIDDINGS, Allan
    Rock House Back Lane
    Sicklinghall
    LS22 4BQ Wetherby
    West Yorkshire
    Director
    Rock House Back Lane
    Sicklinghall
    LS22 4BQ Wetherby
    West Yorkshire
    British2164900001
    HALEY, Paul Stewart
    3 Providential Street
    Flockton
    WF4 4DJ Wakefield
    West Yorkshire
    Director
    3 Providential Street
    Flockton
    WF4 4DJ Wakefield
    West Yorkshire
    British101774450001
    IVORY, Christopher Richard
    The Old Mill
    Kirkbridge Crakehall
    DL8 1PN Bedale
    North Yorkshire
    Director
    The Old Mill
    Kirkbridge Crakehall
    DL8 1PN Bedale
    North Yorkshire
    British12090570001
    LEMPRIERE, Paul John
    20 Bishop Burton Road
    Cherry Burton
    HU17 7RW Beverley
    E Yorkshire
    Director
    20 Bishop Burton Road
    Cherry Burton
    HU17 7RW Beverley
    E Yorkshire
    EnglandBritish7658350001
    LUCK, Gary Darren Michael
    73 De Vigier Avenue
    CB10 2AY Saffron Walden
    Essex
    Director
    73 De Vigier Avenue
    CB10 2AY Saffron Walden
    Essex
    United KingdomBritish92311040001
    MACLACHLAN, Ronald Alan
    Oakcroft 30 The Orchards
    BD16 4AZ Bingley
    West Yorkshire
    Director
    Oakcroft 30 The Orchards
    BD16 4AZ Bingley
    West Yorkshire
    British18639640001
    MILLER, Billy David
    96 Green Park Road
    HX3 0SW Halifax
    West Yorkshire
    Director
    96 Green Park Road
    HX3 0SW Halifax
    West Yorkshire
    British79550070001
    MORGAN, David Edward
    40 Singingwood Lane
    CA 94563 Orinda
    California
    Usa
    Director
    40 Singingwood Lane
    CA 94563 Orinda
    California
    Usa
    British60419650002
    MURRAY, Steven John
    9 Whiteoak Gardens The Hollies
    DA15 8WE Sidcup
    Kent
    Director
    9 Whiteoak Gardens The Hollies
    DA15 8WE Sidcup
    Kent
    United KingdomBritish21176500001
    WILFORD, Roy
    Hindlea
    Trigfa Estate
    LL72 8LL Moelfre
    Anglesey
    Director
    Hindlea
    Trigfa Estate
    LL72 8LL Moelfre
    Anglesey
    British76263740001

    Does IVORY BEVERAGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 24, 2001
    Delivered On Jan 03, 2002
    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 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
    • Venture Finance PLC
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    Chattel mortgage
    Created On Aug 08, 2000
    Delivered On Aug 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various chattels the insurance policies in relation thereto and all the right title and interest in and to the benefit of all present and future contracts and agreements relating to the chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 23, 1998
    Delivered On Mar 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Mar 30, 1998Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 11, 1997
    Delivered On Mar 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and all monies due or to become due from northallerton wholesale foods limited and/or land food products limited formerly known as flipchoice limited (the "group companies") except any monies due by the group companies as guarantor for the company
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1997Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1997
    Delivered On Mar 19, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Mar 19, 1997Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 03, 1997
    Delivered On Feb 13, 1997
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company and northallerton wholesale foods limited (the "group company") to the chargee,except any monies or liabilities due owing or incurred by the group company as guarantor for the company
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1997Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Dec 09, 1996
    Delivered On Dec 24, 1996
    Satisfied
    Amount secured
    All obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each relevant obligor (as defined therein) to the institutions (as defined therein) (or any of them) under each of the financing documents to which that relevant obligor is a party
    Short particulars
    L/H property k/a the warehouse and land on the east side of ripley drive normanton t/n WYK555975 k/a carter mills 146 cleckheaton rd bradford units 5 & 6 normanton industrial estate normanton west yorkshire t/no's;- wyk 527220 & WYK531219 l/h property k/a unit 4 westwoods alphin brook road marsh barton exeter unit 29 earith business park fen drove earith huntingdon cambridgeshire. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Jan 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 03, 1996
    Delivered On Oct 10, 1996
    Satisfied
    Amount secured
    All obligations and liabilities (whether actual or contingient whether owed jointly or severally or in any other capacity whatsoever) of each relevant obligor to the chargee as agent and trustee for itself and for each institution (or any of them) as defined therein under each of the financing documents to which that relevant obligor is a party.
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1996Registration of a charge (395)
    • Feb 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 17, 1991
    Acquired On Oct 18, 1991
    Delivered On Jan 29, 1992
    Satisfied
    Amount secured
    All monies
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1992Registration of an acquisition (400)
    • Jun 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 24, 1989
    Delivered On Oct 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 1989Registration of a charge
    • Jun 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 14, 1989
    Delivered On Jun 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Jun 21, 1989Registration of a charge

    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