COTT LIMITED
Overview
| Company Name | COTT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02186825 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COTT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COTT LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COTT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRYSTAL DRINKS LIMITED | Feb 29, 1988 | Feb 29, 1988 |
| TOTALITEM LIMITED | Nov 02, 1987 | Nov 02, 1987 |
What are the latest accounts for COTT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2018 |
What are the latest filings for COTT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 11, 2022 | 9 pages | LIQ03 | ||||||||||||||
Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JA | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed from Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Rutland House 148 Edmund Street Birmingham B3 2JA | 2 pages | AD02 | ||||||||||||||
Registered office address changed from C/O Aimia Foods Limited Penny Lane Haydock Merseyside WA11 0QZ United Kingdom to 1 More London Place London SE1 2AF on Mar 29, 2021 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Nov 20, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jason Robert Ausher as a director on Nov 18, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 021868250011 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 021868250010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2018 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew James Vernon as a director on Jan 30, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Cott Retail Brands Limited as a person with significant control on Jun 26, 2018 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of COTT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House West Midlands United Kingdom |
| 73037780028 | ||||||||||
| DUFFY, Claire | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 223323570002 | |||||||||
| KITCHING, Steven | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 223323760001 | |||||||||
| VERNON, Matthew James | Director | More London Place SE1 2AF London 1 | England | British | 203388960001 | |||||||||
| MAIN, David Robert | Secretary | 1 The Courtyard Farm Lane CV22 6NL Easenhall Warwickshire | British | 76779080003 | ||||||||||
| SMITH, Michael Andrew | Secretary | 91 Hilltop Lane Chaldon CR3 5BL Caterham Surrey | British | 54939000001 | ||||||||||
| YOUNG, Brian | Secretary | Orchard Lodge 59 Station Road Hemsworth WF9 5LN Pontefract West Yorkshire | English | 13790460001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| AUSHER, Jason Robert | Director | Corporate Center Iii At Intgernational Plaza Suite 400, 4221 W. Boyu Scout Blvd Tampa Cott Corporation Florida United States | United States | American | 188769770001 | |||||||||
| BIRRELL, Christopher Thomas Frederick | Director | 9 Bedford Avenue Silsoe MK45 4ER Bedford Bedfordshire | British | 64191360002 | ||||||||||
| BRENNAN, Catherine Marie Helen | Director | Sunnylea Avenue East Toronto Ontario M87 2k5 63 Canada | Canadian | 133301470001 | ||||||||||
| CORBY, Stephen | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | England | British | 176624850001 | |||||||||
| DICKINSON, Michael John | Director | Chiddingfold Cottage Northfield Lane Highburton HD8 0QT Huddersfield West Yorkshire | British | 8083230001 | ||||||||||
| FOWDEN, Jeremy Stephen Gary | Director | The Paddocks 33 Twyford Road Barrow On Trent DE73 7HA Derby Derbyshire | British | 125265950001 | ||||||||||
| HALLALA, Mark John | Director | 7 Beauchamp Road KT8 0PA East Molesey Surrey | British | 37953240002 | ||||||||||
| HOYLE, Jeremy Stephen | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | England | British | 153317170002 | |||||||||
| JOYNSON, Andrew Douglas Stuart | Director | Farm Southam Road Napton On The Hill CV47 8NG Southam Red House Warwickshire United Kingdom | British | 133301820001 | ||||||||||
| KETTELL, David Robert | Director | 5 Tong Lane Tong BD4 0RR Bradford West Yorkshire | England | British | 5765250001 | |||||||||
| KITCHING, Steven | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | United Kingdom | British | 133273740001 | |||||||||
| LEITER, Gregory | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | Usa | United States | 140195590001 | |||||||||
| LESTER, Simon Edmund George | Director | 160 Rochester Avenue Toronto Ontario M4n Ip3 Canada | British | 37781660002 | ||||||||||
| LLOYD-DAVIES, Joanne | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | England | British | 176624840002 | |||||||||
| MACKIE, Brian | Director | 36 Fairlawn Park Kettlewell Hill GU21 4HT Woking Surrey | British | 41472140002 | ||||||||||
| MAIN, David Robert | Director | 1 The Courtyard Farm Lane CV22 6NL Easenhall Warwickshire | British | 76779080003 | ||||||||||
| MASON, Robert Andrew | Director | 22 Howe Drive HP9 2BG Beaconsfield Buckinghamshire | United Kingdom | British | 40909900001 | |||||||||
| MURFIN, Andrew James | Director | 48 Hawthorne Way Shelley HD8 8JX Huddersfield West Yorkshire | United Kingdom | British | 68921430001 | |||||||||
| POUND, Peter Leslie | Director | 18 Chedworth Close Darton S75 5PR Barnsley South Yorkshire | British | 13790480002 | ||||||||||
| PRESLAR, B Clyde | Director | 11913 Marblehead Drive FOREIGN Tampa Florida 33626 | American | 114826450001 | ||||||||||
| SAUNDERS, Gary Edward | Director | 16 Lansdowne Road TN1 2NJ Tunbridge Wells Kent | United Kingdom | British | 64191540001 | |||||||||
| SCOTT, Anthony Gavin | Director | 3 Beechwood Dale Ackworth WF7 7NP Pontefract West Yorkshire | British | 13790490001 | ||||||||||
| SILCOCK, Raymond Peter | Director | 1101 Mews Lane West Chester Pennsylvania 19382 Usa | British | 64205790002 | ||||||||||
| THOMPSON, Neil | Director | Oaklea House Roman Grange Little Aston Park B74 3GA Sutton Coldfield | British | 93042170001 | ||||||||||
| TURNER, Michael John | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | United Kingdom | British | 121920530001 | |||||||||
| VERNON, Matthew James | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | England | British | 203388960001 | |||||||||
| WALKER, Colin | Director | 175 Meridene Crescent London Ontario N5x 1g3 Canada | Canadian | 115337890001 |
Who are the persons with significant control of COTT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cott Retail Brands Limited | Apr 06, 2016 | Penny Lane Haydock WA11 0QZ St. Helens C/O Aimia Foods England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COTT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 30, 2018 Delivered On Feb 02, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 03, 2016 Delivered On Aug 12, 2016 | Satisfied | ||
Brief description Trademark "sunvill" with registration number 580919. trademark "sunquen" with registration number 735064. see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 17, 2010 Delivered On Aug 23, 2010 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 31, 2008 Delivered On Apr 03, 2008 | Satisfied | Amount secured All monies due or to become due from the company and the loan parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 31, 2005 Delivered On Apr 11, 2005 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 17, 1997 Delivered On Feb 06, 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
| ||||
Transactions
| ||||
| Fixed charge | Created On Nov 26, 1992 Delivered On Dec 03, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of a fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 2ND may 1989. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 1991 Delivered On Jul 18, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See for 395 for full details). 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
| ||||
| Mortgage | Created On Apr 11, 1990 Delivered On Apr 27, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold land fronting wakefield road featherstone with all buildings and fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 26, 1988 Delivered On Mar 15, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A. premises at 14 wakefield road featherstone west yorkshire incorporating the strip of land fronting directly onto wakefield road featherstone B. land at priory road featherstone west yorkshire C. premises at 1 fenton street tingley, west yorkshire (please see doc for details). 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
| ||||
| Debenture | Created On Feb 26, 1988 Delivered On Mar 04, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars 1) f/h land and buildings k/a 1 fenton street tingley t/n wyk 337396 (please see form m 395 for full details). 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
| ||||
Does COTT 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