TAUNTON CIDER
Overview
| Company Name | TAUNTON CIDER |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02560211 |
| 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 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 Address | No |
What were the previous names of TAUNTON CIDER?
| Company Name | From | Until |
|---|---|---|
| TAUNTON BRANDS LIMITED | Jun 14, 1991 | Jun 14, 1991 |
| GRAVITAS 1001 LIMITED | Nov 20, 1990 | Nov 20, 1990 |
What are the latest accounts for TAUNTON CIDER?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2011 |
What are the latest filings for TAUNTON CIDER?
| 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Feb 28, 2011 | 12 pages | AA | ||||||||||
Secretary's details changed for Mr Ronald Charles Fondiller on Jun 27, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Perry Richard Humphrey on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Barbara Joy Laverdi on Jun 27, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr David Eric Klein on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Deepak Malhotra as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr David Eric Klein as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Perry Richard Humphrey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Troy Christensen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Hetterich as a director | 1 pages | TM01 | ||||||||||
Appointment of Barbara Joy Laverdi as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Ronald Charles Fondiller as a secretary | 2 pages | AP03 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Helen Glennie as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Mr Troy Christensen on Jun 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Francis Paul Hetterich as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Margaret Glennie as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Helen Glennie as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TAUNTON CIDER?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FONDILLER, Ronald Charles | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 159704710001 | |||||||
| LAVERDI, Barbara Joy | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 159704720001 | |||||||
| HUMPHREY, Perry Richard | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | United States | American | 159704890001 | |||||
| KLEIN, David Eric | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | United States | American | 153569440001 | |||||
| COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | 28396500005 | ||||||
| GIBBS, Brian | Secretary | Furlongs 4 Killams Green TA1 3YQ Taunton Somerset | British | 10630840002 | ||||||
| GLENNIE, Helen Margaret | Secretary | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | 149568800001 | |||||||
| MALHOTRA, Deepak Kumar | Secretary | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | British | 69554640002 | ||||||
| ADAMS, Peter George | Director | Lower Northcott Farm Sheldon EX15 2JF Cullompton Devon | British | 112143030001 | ||||||
| BOASE, Martin | Director | 27 St Leonards Terrace SW3 4QG London | United Kingdom | British | 1460150003 | |||||
| CARSON, Christopher | Director | White Gates 11 Oxshott Way KT11 2RU Cobham Surrey | British | 26602290003 | ||||||
| CHRISTENSEN, Troy | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | Australia | American | 130789730002 | |||||
| COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | 28396500005 | |||||
| COTTRELL, Michael Noel Francis | Director | Laurenden Forstal Challock Lees TN25 4AU Ashford Kent | British | 16762950001 | ||||||
| CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | 157727790001 | |||||
| DAVIS, Peter John | Director | 9 Christchurch Street SW3 4AN London | British | 988330001 | ||||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| FOTHERGILL, David | Director | Woodfordes Stoke St Mary TA3 5BY Taunton Somerset | British | 35902810001 | ||||||
| GARNER, Michael Frederick | Director | Old Drews Knotty Green HP9 2TT Beaconsfield Buckinghamshire | United Kingdom | British | 17481250001 | |||||
| GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | United Kingdom | British | 137615160001 | |||||
| GOUGH, Jeremy David Erle | Director | 15 Burstock Road SW15 2PW London | British | 62545050001 | ||||||
| HETTERICH, Francis Paul | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | United States | American | 147054340001 | |||||
| HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | 75692570001 | ||||||
| HUNTLEY, Peter William | Director | 28 Allan Glen Gardens Bishopbriggs G64 3BG Glasgow | Scotland | British | 46387640002 | |||||
| KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | 119928070001 | ||||||
| LONGSTAFF, Brian William | Director | The Old Rectory TA3 6AG Beer Crocombe Somerset | British | 10586030001 | ||||||
| MALHOTRA, Deepak Kumar | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | United Kingdom | British | 69554640002 | |||||
| MORAMARCO, Jon | Director | C8 Trinity Gate Epsom Road GU1 3PW Guildford Surrey | American | 114902210001 | ||||||
| MURRAY, Norman Loch | Director | 8 Pentland Avenue EH13 0HZ Edinburgh | Scotland | British | 22920002 | |||||
| NASH, Andrew John | Director | Cheddon Corner Cheddon Fitzpaine TA2 8LB Taunton Somerset | England | British | 53544690001 | |||||
| PEARCH, Nicholas Keith | Director | The Close Church Street Blagdon BS18 6SJ Bristol Avon | British | 21035260001 | ||||||
| PETERS, Richard David | Director | Rose Cottage, Upper House Lane Shamley Green GU5 0SX Guildford Surrey | United Kingdom | British | 60630980002 | |||||
| ROBERTS, Charles Francis Miles | Director | The Poplars Staplegrove TA2 6AJ Taunton Somerset | British | 21087800001 |
Does TAUNTON CIDER have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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