TAUNTON CIDER

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

    Company NameTAUNTON CIDER
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02560211
    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 TAUNTON CIDER?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TAUNTON CIDER located?

    Registered Office Address
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of TAUNTON CIDER?

    Previous Company Names
    Company NameFromUntil
    TAUNTON BRANDS LIMITEDJun 14, 1991Jun 14, 1991
    GRAVITAS 1001 LIMITEDNov 20, 1990Nov 20, 1990

    What are the latest accounts for TAUNTON CIDER?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2011

    What are the latest filings for TAUNTON CIDER?

    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

    Annual return made up to Nov 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2012

    Statement of capital on Nov 06, 2012

    • Capital: GBP .2
    SH01

    Annual return made up to Nov 01, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 28, 2011

    12 pagesAA

    Secretary's details changed for Mr Ronald Charles Fondiller on Jun 27, 2011

    2 pagesCH03

    Director's details changed for Mr Perry Richard Humphrey on Jun 27, 2011

    2 pagesCH01

    Secretary's details changed for Barbara Joy Laverdi on Jun 27, 2011

    2 pagesCH03

    Director's details changed for Mr David Eric Klein on Jun 27, 2011

    2 pagesCH01

    Termination of appointment of Deepak Malhotra as a secretary

    1 pagesTM02

    Appointment of Mr David Eric Klein as a director

    2 pagesAP01

    Appointment of Mr Perry Richard Humphrey as a director

    2 pagesAP01

    Termination of appointment of Troy Christensen as a director

    1 pagesTM01

    Termination of appointment of Francis Hetterich as a director

    1 pagesTM01

    Appointment of Barbara Joy Laverdi as a secretary

    2 pagesAP03

    Appointment of Mr Ronald Charles Fondiller as a secretary

    2 pagesAP03

    legacy

    3 pagesMG02

    Annual return made up to Nov 01, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Helen Glennie as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2010

    4 pagesAA

    Director's details changed for Mr Troy Christensen on Jun 11, 2010

    2 pagesCH01

    Appointment of Mr Francis Paul Hetterich as a director

    2 pagesAP01

    Appointment of Mrs Helen Margaret Glennie as a secretary

    1 pagesAP03

    Termination of appointment of Helen Glennie as a director

    1 pagesTM01

    Who are the officers of TAUNTON CIDER?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FONDILLER, Ronald Charles
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    159704710001
    LAVERDI, Barbara Joy
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    159704720001
    HUMPHREY, Perry Richard
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    United StatesAmerican159704890001
    KLEIN, David Eric
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    United StatesAmerican153569440001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    British28396500005
    GIBBS, Brian
    Furlongs
    4 Killams Green
    TA1 3YQ Taunton
    Somerset
    Secretary
    Furlongs
    4 Killams Green
    TA1 3YQ Taunton
    Somerset
    British10630840002
    GLENNIE, Helen Margaret
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Secretary
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    149568800001
    MALHOTRA, Deepak Kumar
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Secretary
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    British69554640002
    ADAMS, Peter George
    Lower Northcott Farm
    Sheldon
    EX15 2JF Cullompton
    Devon
    Director
    Lower Northcott Farm
    Sheldon
    EX15 2JF Cullompton
    Devon
    British112143030001
    BOASE, Martin
    27 St Leonards Terrace
    SW3 4QG London
    Director
    27 St Leonards Terrace
    SW3 4QG London
    United KingdomBritish1460150003
    CARSON, Christopher
    White Gates
    11 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    White Gates
    11 Oxshott Way
    KT11 2RU Cobham
    Surrey
    British26602290003
    CHRISTENSEN, Troy
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Director
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    AustraliaAmerican130789730002
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Director
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    United KingdomBritish28396500005
    COTTRELL, Michael Noel Francis
    Laurenden Forstal
    Challock Lees
    TN25 4AU Ashford
    Kent
    Director
    Laurenden Forstal
    Challock Lees
    TN25 4AU Ashford
    Kent
    British16762950001
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritish157727790001
    DAVIS, Peter John
    9 Christchurch Street
    SW3 4AN London
    Director
    9 Christchurch Street
    SW3 4AN London
    British988330001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    FOTHERGILL, David
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    Director
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    British35902810001
    GARNER, Michael Frederick
    Old Drews
    Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    Old Drews
    Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    United KingdomBritish17481250001
    GLENNIE, Helen Margaret
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Director
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    United KingdomBritish137615160001
    GOUGH, Jeremy David Erle
    15 Burstock Road
    SW15 2PW London
    Director
    15 Burstock Road
    SW15 2PW London
    British62545050001
    HETTERICH, Francis Paul
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Director
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    United StatesAmerican147054340001
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    British75692570001
    HUNTLEY, Peter William
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    Director
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    ScotlandBritish46387640002
    KLEIN, David
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    Director
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    American119928070001
    LONGSTAFF, Brian William
    The Old Rectory
    TA3 6AG Beer Crocombe
    Somerset
    Director
    The Old Rectory
    TA3 6AG Beer Crocombe
    Somerset
    British10586030001
    MALHOTRA, Deepak Kumar
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Director
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    United KingdomBritish69554640002
    MORAMARCO, Jon
    C8 Trinity Gate
    Epsom Road
    GU1 3PW Guildford
    Surrey
    Director
    C8 Trinity Gate
    Epsom Road
    GU1 3PW Guildford
    Surrey
    American114902210001
    MURRAY, Norman Loch
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    Director
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    ScotlandBritish22920002
    NASH, Andrew John
    Cheddon Corner
    Cheddon Fitzpaine
    TA2 8LB Taunton
    Somerset
    Director
    Cheddon Corner
    Cheddon Fitzpaine
    TA2 8LB Taunton
    Somerset
    EnglandBritish53544690001
    PEARCH, Nicholas Keith
    The Close Church Street
    Blagdon
    BS18 6SJ Bristol
    Avon
    Director
    The Close Church Street
    Blagdon
    BS18 6SJ Bristol
    Avon
    British21035260001
    PETERS, Richard David
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    Director
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    United KingdomBritish60630980002
    ROBERTS, Charles Francis Miles
    The Poplars
    Staplegrove
    TA2 6AJ Taunton
    Somerset
    Director
    The Poplars
    Staplegrove
    TA2 6AJ Taunton
    Somerset
    British21087800001

    Does TAUNTON CIDER have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Nov 08, 1991
    Delivered On Nov 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any relevant documents
    Short particulars
    All rights title interest in and to the insurance policies.see schedule attachedfor details.
    Persons Entitled
    • Samuel Montagu &Co. Limited as Trustee for the Security Beneficaries
    Transactions
    • Nov 26, 1991Registration of a charge (395)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On May 22, 1991
    Delivered On Jun 05, 1991
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee under the terms of the "relevant documents" as defined in the deed
    Short particulars
    (Please see doc M634C 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
    • Samuel Montagu & Co. Limited(As Trustee for the Security Beneficiaries)
    Transactions
    • Jun 05, 1991Registration of a charge
    • Aug 21, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of key man policies
    Created On May 22, 1991
    Delivered On Jun 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any relevant documents (as defined)
    Short particulars
    All the company's right title and interest in and to the interim insurance policies- see form 395 (ref 66) for full details.
    Persons Entitled
    • Samuel Montague & Co LTD(As Trustee for the Security Beneficiaries)
    Transactions
    • Jun 05, 1991Registration of a charge
    • Aug 21, 1992Statement 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