REFRESHMENT SOLUTIONS LIMITED
Overview
| Company Name | REFRESHMENT SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02824889 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of REFRESHMENT SOLUTIONS LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is REFRESHMENT SOLUTIONS LIMITED located?
| Registered Office Address | East Wing 14th Floor 389 Chiswick High Road W4 4AJ Chiswick London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REFRESHMENT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MULTIVEND (SALES) LIMITED | Feb 25, 1994 | Feb 25, 1994 |
| PANELTEC LIMITED | Jun 08, 1993 | Jun 08, 1993 |
What are the latest accounts for REFRESHMENT SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2014 |
What is the status of the latest annual return for REFRESHMENT SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for REFRESHMENT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Brian Robert Mackie as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Helen Willis as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Henry Abrahams as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Brian Mackie on May 01, 2013 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Michael Greenwood as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Helen Margaret Willis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Roe as a director | 1 pages | TM01 | ||||||||||
Appointment of Brian Mackie as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Whiteling as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Appointment of Mr Mark Argent Whiteling as a director | 3 pages | AP01 | ||||||||||
Who are the officers of REFRESHMENT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABRAHAMS, Daniel Henry | Director | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | England | British | 183822370001 | |||||
| GEYSELS, Kris Paul Ludo | Director | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | Belgium | Belgian | 193655140001 | |||||
| BUTLER, Mark Anthony | Nominee Secretary | 186 Charlbury Crescent Yardley B26 2LG Birmingham West Midlands | British | 900008350001 | ||||||
| FROGGATT, Nicholas Martin | Secretary | 54 Outwoods Road LE11 3LY Loughborough | British | 27201010005 | ||||||
| GREENWOOD, Michael Frank | Secretary | 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th Floor England | British | 163171860001 | ||||||
| HUSSEY, Paul Nicholas | Secretary | York House 45 Seymour Street W1H 7JT London Bunzl Plc | British | 28010290009 | ||||||
| MADGE, Marilyn Alison | Secretary | 71 Christchurch Road Coudon CV6 1JU Coventry West Midlands | British | 38147510001 | ||||||
| BALL, Andrew James | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 95118620004 | |||||
| BROTHERWOOD, Tony James | Director | 54 Frampton Grove Westcroft Park MK4 4GE Milton Keynes | England | British | 143546010001 | |||||
| BUTLER, Noel Steven | Director | Holloway House 113-115 Holloway Head B1 1QP Birmingham | British | 33245210001 | ||||||
| COLLIVER, Howard Francis | Director | 30 Colville Gardens GU18 5QQ Lightwater Surrey | United Kingdom | British | 39780590001 | |||||
| CUNNINGHAM, James Alan | Director | 115 Broomwood Road SW11 6JU London | England | British | 51864840002 | |||||
| FROGGATT, Nicholas Martin | Director | 54 Outwoods Road LE11 3LY Loughborough | British | 27201010005 | ||||||
| GARNER, Brian Stephen | Director | Cornerways Kilpin Green MK16 9LZ North Crawley Buckinghamshire | England | British | 27162650001 | |||||
| HUSSEY, Paul Nicholas | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc | England | British | 28010290009 | |||||
| MACKIE, Brian Robert | Director | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | Scotland | British | 173446330002 | |||||
| MATTHEWS, David John | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | 101577480001 | |||||
| MAY, Brian Michael | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc | England | British | 49698960004 | |||||
| MOONEY, Andrew John | Director | Rydes Hill Lodge Aldershot Road Worplesdon GU3 3AG Guildford Surrey | United Kingdom | British | 34345860002 | |||||
| NEWMAN, Stephen | Director | 13 Honeysuckle Drive CV2 1JH Bell Green Coventry | British | 38827180001 | ||||||
| ROE, Timothy Michael | Director | 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th Floor England | England | British | 51264250001 | |||||
| SCOTT, Craig | Director | 7 Staveley Way Strawberry Fields Brownsover CV21 1TP Rugby Warwickshire | England | British | 138951620002 | |||||
| SCOTT, Michael Brian | Director | 7 Staveley Way CV21 1TP Rugby Warwickshire | United Kingdom | British | 85416090001 | |||||
| SCOTT, Michael Brian | Director | 21 Crick Road Hillmorton CV21 4DX Rugby Warwickshire | British | 34656270001 | ||||||
| SCOTT, Michael Brian | Director | 21 Crick Road Hillmorton CV21 4DU Rugby Warwickshire | British | 34656270001 | ||||||
| SCOTT, Nigel Patrick | Director | Cossington House Rugby Road LE17 4HN Lutterworth Leicestershire | England | British | 53575560002 | |||||
| SCOTT, Nigel Patrick | Director | Cossington House Rugby Road LE17 4HN Lutterworth Leicestershire | England | British | 53575560002 | |||||
| WHITELING, Mark Argent | Director | 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th Floor England | England | British | 101297630001 | |||||
| WILLIS, Helen Margaret | Director | 389 Chiswick High Road W4 4AJ Chiswick East Wing 14th Floor London | United Kingdom | British | 277089380001 |
Does REFRESHMENT SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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