COTT EUROPE TRADING LIMITED
Overview
Company Name | COTT EUROPE TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02974459 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COTT EUROPE TRADING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COTT EUROPE TRADING LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COTT EUROPE TRADING LIMITED?
Company Name | From | Until |
---|---|---|
PRINCES GATE OVERSEAS HOLDINGS LIMITED | Nov 07, 1994 | Nov 07, 1994 |
HACKREMCO (NO.966) LIMITED | Oct 06, 1994 | Oct 06, 1994 |
What are the latest accounts for COTT EUROPE TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 29, 2018 |
What are the latest filings for COTT EUROPE TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 11, 2022 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Rutland House 148 Edmund Street Birmingham B3 2JR | 2 pages | AD02 | ||||||||||
Registered office address changed from , C/O Aimia Foods Limited Penny Lane, Haydock, St. Helens, WA11 0QZ, England to 1 More London Place London SE1 2AF on Mar 27, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Nov 20, 2020
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jason Robert Ausher as a director on Nov 18, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029744590005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029744590004 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew James Vernon as a director on Jan 30, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Cott Retail Brands Limited as a person with significant control on Jun 26, 2018 | 2 pages | PSC05 | ||||||||||
Who are the officers of COTT EUROPE TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House West Midlands United Kingdom |
| 73037780028 | ||||||||||
DUFFY, Claire | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Solicitor | 223323570002 | ||||||||
KITCHING, Steven | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Director | 223323760001 | ||||||||
VERNON, Matthew James | Director | More London Place SE1 2AF London 1 | England | British | Director | 203388960001 | ||||||||
CRUICKSHANK, Stuart | Secretary | 13 Gloucester Road W5 4JB London | British | Accountant | 114599790001 | |||||||||
MACKIE, Brian | Secretary | 36 Fairlawn Park Kettlewell Hill GU21 4HT Woking Surrey | British | Accountant | 41472140002 | |||||||||
MAIN, David Robert | Secretary | 1 The Courtyard Farm Lane CV22 6NL Easenhall Warwickshire | British | Director Secretary | 76779080003 | |||||||||
SMITH, Michael Andrew | Secretary | 91 Hilltop Lane Chaldon CR3 5BL Caterham Surrey | British | Chartered Accountant | 54939000001 | |||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
AUSHER, Jason Robert | Director | Corporate Center Iii At International Plaza Suite 400, 4221 W. Boy Scout Blvd. Tampa Cott Corporation Florida United States | United States | American | Director | 188769770002 | ||||||||
BRENNAN, Catherine Marie Helen | Director | Sunnylea Avenue East Toronto Ontario M87 2k5 63 Canada | Canadian | Corporate Treasurer | 133301470001 | |||||||||
CORBY, Stephen | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | England | British | Managing Director | 176624850001 | ||||||||
CRUICKSHANK, Stuart | Director | 13 Gloucester Road W5 4JB London | England | British | Accountant | 114599790001 | ||||||||
EVERTS, Robert Jan Lienard | Director | Graaf Jan Laan 23 Naarden 1412 Gg FOREIGN Netherlands | Dutch | Commercial Manager | 56953290001 | |||||||||
FOWDEN, Jeremy Stephen Gary | Director | The Paddocks 33 Twyford Road Barrow On Trent DE73 7HA Derby Derbyshire | British | Director | 125265950001 | |||||||||
HOYLE, Jeremy Stephen | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | England | British | Director | 153317170002 | ||||||||
JOYNSON, Andrew Douglas Stuart | Director | Farm Southam Road Napton On The Hill CV47 8NG Southam Red House Warwickshire United Kingdom | British | Operations Director | 133301820001 | |||||||||
KITCHING, Steven | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | United Kingdom | British | Managing Director | 133273740001 | ||||||||
LEITER, Gregory | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | Usa | United States | Corporate Controller | 140195590001 | ||||||||
LESTER, Simon Edmund George | Director | 160 Rochester Avenue Toronto Ontario M4n Ip3 Canada | British | Company Director | 37781660002 | |||||||||
LLOYD-DAVIES, Joanne | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | England | British | Solicitor | 176624840002 | ||||||||
MACKIE, Brian | Director | 36 Fairlawn Park Kettlewell Hill GU21 4HT Woking Surrey | British | Accountant | 41472140002 | |||||||||
MAIN, David Robert | Director | 1 The Courtyard Farm Lane CV22 6NL Easenhall Warwickshire | British | Director Secretary | 76779080003 | |||||||||
MASON, Robert Andrew | Director | 22 Howe Drive HP9 2BG Beaconsfield Buckinghamshire | United Kingdom | British | Finance Director | 40909900001 | ||||||||
MORONEY, Kathleen Helen | Director | Lower Flat 11 Lennox Gardens WI London | British | Sales Director | 41023540001 | |||||||||
MURFIN, Andrew James | Director | 48 Hawthorne Way Shelley HD8 8JX Huddersfield West Yorkshire | United Kingdom | British | Managing Director | 68921430001 | ||||||||
PRESLAR, B Clyde | Director | 11913 Marblehead Drive FOREIGN Tampa Florida 33626 | American | Chief Financial Officer | 114826450001 | |||||||||
SAUNDERS, Gary Edward | Director | 16 Lansdowne Road TN1 2NJ Tunbridge Wells Kent | United Kingdom | British | Finance & Operations Director | 64191540001 | ||||||||
SILCOCK, Raymond Peter | Director | 1101 Mews Lane West Chester Pennsylvania 19382 Usa | British | Chief Financial Officer | 64205790002 | |||||||||
SKOFIC, Jonathan Henry | Director | Hesketh Bank PR4 6ST Preston Mount Farm Lancashire | England | British | Director | 135272370001 | ||||||||
TAYLOR, James Nigel | Director | 2 Greenhalgh Walk Hampstead Garden Suburb N2 0DJ London | United Kingdom | British | Accountant | 40867250001 | ||||||||
THOMPSETT, Clive | Director | Windsmere New Road Littleton SO22 6QR Winchester Hampshire | British | Retired | 38954640001 | |||||||||
THOMPSON, Neil | Director | Oaklea House Roman Grange Little Aston Park B74 3GA Sutton Coldfield | British | Managing Director | 93042170001 | |||||||||
TURNER, Michael John | Director | Citrus Grove Sideley Kegworth DE74 2FJ Derby | United Kingdom | British | Technical Director | 121920530001 |
Who are the persons with significant control of COTT EUROPE TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cott Retail Brands Limited | Apr 06, 2016 | Penny Lane Haydock WA11 0QZ St. Helens C/O Aimia Foods England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COTT EUROPE TRADING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 30, 2018 Delivered On Feb 02, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 03, 2016 Delivered On Aug 12, 2016 | Satisfied | ||
Brief description Trademark "sunvill" with registration number 580919. trademark "sunquen" with registration number 735064. see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 17, 2010 Delivered On Aug 23, 2010 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 31, 2008 Delivered On Apr 03, 2008 | Satisfied | Amount secured All monies due or to become due from the company and the loan parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 31, 2005 Delivered On Apr 11, 2005 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does COTT EUROPE TRADING 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