BERISFORD BRISTAR (INVESTMENTS) LIMITED
Overview
| Company Name | BERISFORD BRISTAR (INVESTMENTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02505998 |
| 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 BERISFORD BRISTAR (INVESTMENTS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BERISFORD BRISTAR (INVESTMENTS) LIMITED located?
| Registered Office Address | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BERISFORD BRISTAR (INVESTMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOSTRACE LIMITED | May 25, 1990 | May 25, 1990 |
What are the latest accounts for BERISFORD BRISTAR (INVESTMENTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BERISFORD BRISTAR (INVESTMENTS) 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 | 4 pages | DS01 | ||||||||||||||
Statement of capital on Aug 31, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 25, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to May 25, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Appointment of Graham Philip Brisley Veal as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Blades as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||
Annual return made up to May 25, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 7 pages | AA | ||||||||||||||
Termination of appointment of Thomas Doerr as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Adrian David Gray as a director | 3 pages | AP01 | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 3 pages | 288a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Who are the officers of BERISFORD BRISTAR (INVESTMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
| GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | 146072380001 | |||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||
| KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | 136570610001 | |||||
| VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Anns Wharf United Kingdom | England | British | 43215170003 | |||||
| BURROWES, Rosemary Anne | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | 49687740001 | ||||||
| HOOPER, David Ross | Secretary | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||
| SYMS, Rhonda Sneddon | Secretary | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||
| BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||
| BUTLER, Peter Robert | Director | Gifford House 22 Chalklands Howe Green CM2 7TH Chelmsford Essex | British | 34707070001 | ||||||
| CUTHBERTSON, George Brian | Director | 39 The Gardens WD1 3DN Watford Hertfordshire | United Kingdom | British | 6996370001 | |||||
| DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | 134081280001 | ||||||
| HOOPER, David Ross | Director | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||
| HOOPER, David Ross | Director | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||
| MULHALL, Denis Joseph | Director | Fitzgeorge House Fitzgeorge Avenue KT3 4SH New Malden Surrey | England | British,Irish | 32235150003 | |||||
| O'CONNOR, Patrick Finbarr | Nominee Director | 66 Cumberland Mills Square Saunders Ness Road E14 3BJ Isle Of Dogs London | British/Irish | 900010100001 | ||||||
| TIVEY, Andrew David | Director | 2 Manor Farm Cottages Church Street KT4 7RY Worcester Park | British | 9318760001 | ||||||
| BERISFORD (OVERSEAS) LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310650003 | |||||||
| S & W BERISFORD LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310610006 |
Does BERISFORD BRISTAR (INVESTMENTS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002 | Created On Apr 11, 2002 Delivered On Apr 25, 2002 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). 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
| ||||
| Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent | Created On Feb 20, 2002 Delivered On Mar 08, 2002 | Satisfied | Amount secured All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Security agreement between the chargor and the royal bank of scotland the (facility agent) | Created On Nov 20, 2001 Delivered On Nov 30, 2001 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document | |
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
| ||||
| Deed of amendment | Created On Sep 30, 1991 Delivered On Oct 15, 1991 | Satisfied | Amount secured For varying the terms of the second banking debenture dated 26TH september 1990. | |
Short particulars (For full details see form 395 tc ref M3L). 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
| ||||
| Guarantee & debenture P.P.r | Created On Oct 05, 1990 Delivered On Oct 11, 1990 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and for each bank (as defined in the charge) under the terms of the refinancing agreement dated or to be dated 21 september 1990 on any account whatsoever | |
Short particulars (For full details refer to doc 395 M1). 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 P.P.r | Created On Oct 05, 1990 Delivered On Oct 11, 1990 | Satisfied | Amount secured All monies due or to become due from (asdefined) each obligor to the chargee as agent and trustee for itself and/or each bank (as defined in te charge) under the terms on the indebtedness agreements & the coffe refinancing agreement and of berisford international PLC under the subordinated guarantee on any account whatsoever. | |
Short particulars (For full details refer no doc 395 ref M2). 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
| ||||
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