BERISFORD BRISTAR (INVESTMENTS) LIMITED

BERISFORD BRISTAR (INVESTMENTS) LIMITED

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

    Company NameBERISFORD BRISTAR (INVESTMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02505998
    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 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 AddressNo

    What were the previous names of BERISFORD BRISTAR (INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOSTRACE LIMITEDMay 25, 1990May 25, 1990

    What are the latest accounts for BERISFORD BRISTAR (INVESTMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BERISFORD BRISTAR (INVESTMENTS) 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

    4 pagesDS01

    Statement of capital on Aug 31, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 24/08/2012
    RES13

    Annual return made up to May 25, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 25, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Graham Philip Brisley Veal as a director

    3 pagesAP01

    Termination of appointment of Kevin Blades as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 25, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Termination of appointment of Thomas Doerr as a director

    1 pagesTM01

    Appointment of Adrian David Gray as a director

    3 pagesAP01

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of BERISFORD BRISTAR (INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    GRAY, Adrian David
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritish146072380001
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmerican136570610001
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    EnglandBritish43215170003
    BURROWES, Rosemary Anne
    108c Bramley Road
    Oakwood
    N14 4HT London
    Secretary
    108c Bramley Road
    Oakwood
    N14 4HT London
    British49687740001
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Secretary
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    SYMS, Rhonda Sneddon
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    Secretary
    2 Swallow Rise
    Knaphill
    GU21 2LG Woking
    Surrey
    British16978550002
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritish79449700002
    BUTLER, Peter Robert
    Gifford House
    22 Chalklands Howe Green
    CM2 7TH Chelmsford
    Essex
    Director
    Gifford House
    22 Chalklands Howe Green
    CM2 7TH Chelmsford
    Essex
    British34707070001
    CUTHBERTSON, George Brian
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    Director
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    United KingdomBritish6996370001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    HOOPER, David Ross
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    Director
    Long Mynd Burchetts Green Lane
    Burchetts Green
    SL6 3QW Maidenhead
    Berkshire
    British17023730001
    MULHALL, Denis Joseph
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    Director
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    EnglandBritish,Irish32235150003
    O'CONNOR, Patrick Finbarr
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    Nominee Director
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    British/Irish900010100001
    TIVEY, Andrew David
    2 Manor Farm Cottages
    Church Street
    KT4 7RY Worcester Park
    Director
    2 Manor Farm Cottages
    Church Street
    KT4 7RY Worcester Park
    British9318760001
    BERISFORD (OVERSEAS) LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310650003
    S & W BERISFORD LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310610006

    Does BERISFORD BRISTAR (INVESTMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1991Registration of a charge
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 11, 1990Registration of a charge
    • Sep 09, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 11, 1990Registration of a charge
    • Sep 09, 1993Statement 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