BUSINESS BEVERAGES LIMITED

BUSINESS BEVERAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBUSINESS BEVERAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02746761
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BUSINESS BEVERAGES LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is BUSINESS BEVERAGES LIMITED located?

    Registered Office Address
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUSINESS BEVERAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2014

    What is the status of the latest annual return for BUSINESS BEVERAGES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BUSINESS BEVERAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Declaration of solvency

    7 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2015

    LRESSP

    Termination of appointment of Brian Robert Mackie as a director on Dec 18, 2014

    1 pagesTM01

    Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 30, 2014

    7 pagesAA

    Annual return made up to Sep 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 11,365
    SH01

    Appointment of Mr Daniel Henry Abrahams as a director

    2 pagesAP01

    Termination of appointment of Helen Willis as a director

    1 pagesTM01

    Annual return made up to Sep 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 11,365
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Brian Mackie on May 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Termination of appointment of Michael Greenwood as a secretary

    1 pagesTM02

    Appointment of Mrs Helen Margaret Willis as a director

    2 pagesAP01

    Termination of appointment of Timothy Roe as a director

    1 pagesTM01

    Appointment of Brian Mackie as a director

    2 pagesAP01

    Termination of appointment of Mark Whiteling as a director

    1 pagesTM01

    Annual return made up to Sep 11, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Mark Argent Whiteling as a director

    2 pagesAP01

    Termination of appointment of Andrew Bristow as a director

    1 pagesTM01

    Who are the officers of BUSINESS BEVERAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Daniel Henry
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Director
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    EnglandBritish183822370001
    GEYSELS, Kris Paul Ludo
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Director
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    BelgiumBelgian193655140001
    ARMSTRONG, Stephen Derek
    Main Street
    Kirklington
    NG22 8NN Nr Newark
    Hall Farm
    Nottinghamshire
    Uk
    Secretary
    Main Street
    Kirklington
    NG22 8NN Nr Newark
    Hall Farm
    Nottinghamshire
    Uk
    British180767850001
    GREENWOOD, Michael Frank
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    Secretary
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    British90910000002
    HYDES, Lindsey
    116 Moor Lane
    Coleorton
    LE67 8FQ Coalville
    Leicestershire
    Secretary
    116 Moor Lane
    Coleorton
    LE67 8FQ Coalville
    Leicestershire
    British123869780001
    MCKAY, William Trevor
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    Secretary
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    British588890001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ARMSTRONG, Stephen Derek
    Main Street
    Kirklington
    NG22 8NN Nr Newark
    Hall Farm
    Nottinghamshire
    Uk
    Director
    Main Street
    Kirklington
    NG22 8NN Nr Newark
    Hall Farm
    Nottinghamshire
    Uk
    EnglandBritish180767850001
    BARRETT, Vilma Susan
    69 Bushy Close
    Bletchley
    MK3 6PX Milton Keynes
    Buckinghamshire
    Director
    69 Bushy Close
    Bletchley
    MK3 6PX Milton Keynes
    Buckinghamshire
    British10839630001
    BATES, Adam Mark
    The Orchard
    Sandham Lane
    DE5 3NS Ripley
    Derbyshire
    Director
    The Orchard
    Sandham Lane
    DE5 3NS Ripley
    Derbyshire
    British66848450002
    BRISTOW, Andrew Wyatt
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    Director
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    EnglandBritish8748280008
    HYDES, Lindsey
    116 Moor Lane
    Coleorton
    LE67 8FQ Coalville
    Leicestershire
    Director
    116 Moor Lane
    Coleorton
    LE67 8FQ Coalville
    Leicestershire
    British123869780001
    HYDES, Terence Neil
    116 Moor Lane
    Coleorton
    LE67 8FQ Coalville
    Leicestershire
    Director
    116 Moor Lane
    Coleorton
    LE67 8FQ Coalville
    Leicestershire
    British123869880001
    HYDES, Terence Neil
    Tooley Farm
    Leicester Road Peckleton
    Leicester
    Director
    Tooley Farm
    Leicester Road Peckleton
    Leicester
    British30200090001
    MACKIE, Brian Robert
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Director
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    ScotlandBritish173446330002
    MCKENNA, Alison Anne
    155 Weddington Road
    CV10 0EG Nuneaton
    Director
    155 Weddington Road
    CV10 0EG Nuneaton
    British93318030002
    ROBINSON, Gary Frederick
    57 Brickmakers Lane
    HP3 8PA Hemel Hempstead
    Hertfordshire
    Director
    57 Brickmakers Lane
    HP3 8PA Hemel Hempstead
    Hertfordshire
    British62043210001
    ROE, Timothy Michael
    Kenley Road
    SW19 3JQ London
    2a
    Director
    Kenley Road
    SW19 3JQ London
    2a
    EnglandBritish51264250001
    STEANE, Michael Charles
    52 Dorchester Way
    Clifford Park
    CV2 2JA Coventry
    Director
    52 Dorchester Way
    Clifford Park
    CV2 2JA Coventry
    British44655900001
    WHITELING, Mark Argent
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Director
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    EnglandBritish101297630001
    WILLIS, Helen Margaret
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Director
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    United KingdomBritish277089380001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does BUSINESS BEVERAGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 05, 2002
    Delivered On Nov 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freehold property known as unit a 120 forest business park barton leicestershire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2002Registration of a charge (395)
    • Oct 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 05, 1996
    Delivered On Jan 11, 1996
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Dec 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 16, 1993
    Delivered On Jun 18, 1993
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 1993Registration of a charge (395)
    • Oct 12, 2005Statement of satisfaction of a charge in full or part (403a)

    Does BUSINESS BEVERAGES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2015Commencement of winding up
    Mar 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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