BEN & JERRY'S HOMEMADE LIMITED

BEN & JERRY'S HOMEMADE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBEN & JERRY'S HOMEMADE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02978001
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BEN & JERRY'S HOMEMADE LIMITED?

    • (1552) /

    Where is BEN & JERRY'S HOMEMADE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEN & JERRY'S HOMEMADE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BEN & JERRY'S HOMEMADE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2010

    LRESSP

    Declaration of solvency

    4 pages4.70

    Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY United Kingdom on Jan 05, 2011

    2 pagesAD01

    Termination of appointment of Trefor Rowlands as a director

    1 pagesTM01

    Termination of appointment of William Bruce as a director

    1 pagesTM01

    Appointment of Richard Clive Hazell as a director

    2 pagesAP01

    Appointment of Julian Thurston as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2010

    Statement of capital on May 06, 2010

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for William James Martin Bruce on Jan 29, 2010

    2 pagesCH01

    Director's details changed for Trefor Huw Rowlands on Jan 29, 2010

    2 pagesCH01

    Appointment of William James Martin Bruce as a director

    2 pagesAP01

    Termination of appointment of Ian Lawrence as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of BEN & JERRY'S HOMEMADE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Secretary
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004
    HAZELL, Richard Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish92821130001
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish156438260001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    BIGMORE, Tracey Anne
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    Secretary
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    British45254490003
    BRIDGFORD, Thomas Robert
    17 Melrose Avenue
    Wimbledon Park
    SW19 8BU London
    Secretary
    17 Melrose Avenue
    Wimbledon Park
    SW19 8BU London
    British40866660001
    MACAULAY, Barbara Scott
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    Secretary
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    British39335990002
    ROBERTS, David Patrick
    Flat 5 9 Veronica Road
    SW17 8QL London
    Secretary
    Flat 5 9 Veronica Road
    SW17 8QL London
    British61911060002
    BALFOUR, Fergus George
    19 Sion Road
    BA1 5SQ Bath
    Avon
    Director
    19 Sion Road
    BA1 5SQ Bath
    Avon
    British107410800001
    BEUTTELL, John Constable
    23 Sydney Drive
    05452 Essex Junction
    Vermont
    United States
    Director
    23 Sydney Drive
    05452 Essex Junction
    Vermont
    United States
    American55703000001
    BRUCE, William James Martin, Mr.
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish259195990001
    CHAPMAN, Brian
    25 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Director
    25 Manor Wood Road
    CR8 4LG Purley
    Surrey
    EnglandBritish79224450001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    D URSO, Thomas Edward
    454 Williston Road
    St George
    05495 Vermint
    Usa
    Director
    454 Williston Road
    St George
    05495 Vermint
    Usa
    U S American40866640001
    DOUGAL-BIGGS, Tonia Erica
    April Cottage
    Evelyn Way, Stoke Dabernon
    KT11 2SJ Cobham
    Surrey
    Director
    April Cottage
    Evelyn Way, Stoke Dabernon
    KT11 2SJ Cobham
    Surrey
    British64940350004
    GOULBORN, Keith Michael
    22 Meadowside Road
    SM2 7PF Cheam
    Surrey
    Director
    22 Meadowside Road
    SM2 7PF Cheam
    Surrey
    British27288320001
    JONES, Helen Victoria
    North House
    Village Road
    HP7 0LQ Amersham
    Buckinghamshire
    Director
    North House
    Village Road
    HP7 0LQ Amersham
    Buckinghamshire
    EnglandBritish93034430002
    LAL, Anuj
    Morston
    St Omer Road
    GU1 2DA Guildford
    Surrey
    Director
    Morston
    St Omer Road
    GU1 2DA Guildford
    Surrey
    Indian105119760002
    LAWRENCE, Ian William
    6 Orchard Road
    GU4 8ER Shalford
    Surrey
    Director
    6 Orchard Road
    GU4 8ER Shalford
    Surrey
    United KingdomBritish111682020002
    PYKE, Robert John
    Leith Hill Court
    St Marks Hill
    KT6 4LW Surbiton
    Surrey
    Director
    Leith Hill Court
    St Marks Hill
    KT6 4LW Surbiton
    Surrey
    British93034540001
    ROBERTS, David Patrick
    Flat 5 9 Veronica Road
    SW17 8QL London
    Director
    Flat 5 9 Veronica Road
    SW17 8QL London
    British61911060002
    ROWLANDS, Trefor Huw
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish72814390002
    SAMUEL, Michael John, Mr.
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritish13896090003
    SCHIRMER, Henry Richard
    Frensham
    Horsell Park
    GU21 4LY Woking
    Surrey
    Director
    Frensham
    Horsell Park
    GU21 4LY Woking
    Surrey
    British102805400001
    TINSLEY, Anthony John
    19 Hawsley Road
    AL5 2BL Harpenden
    Hertfordshire
    Director
    19 Hawsley Road
    AL5 2BL Harpenden
    Hertfordshire
    British59863880001
    VOAK, Timothy John
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Squirrel Wood
    Seven Hills Road
    KT11 1ER Cobham
    Surrey
    British50287740001
    WILES, Stuart
    Rr2 Box 576 Piette Road
    05461 Hinesburg
    Vermont
    Director
    Rr2 Box 576 Piette Road
    05461 Hinesburg
    Vermont
    American54803090001

    Does BEN & JERRY'S HOMEMADE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2012Dissolved on
    Dec 21, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF 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