DRINKS DISPENSE GROUP LIMITED

DRINKS DISPENSE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDRINKS DISPENSE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03773117
    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 DRINKS DISPENSE GROUP LIMITED?

    • (2953) /

    Where is DRINKS DISPENSE GROUP LIMITED located?

    Registered Office Address
    Lakeside House Turnoaks Park
    Burley Close
    S40 2UB Chesterfield
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DRINKS DISPENSE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HI-GENE DISPENSE LIMITEDJun 16, 2000Jun 16, 2000
    HI-GENE BREWERY PRODUCTS LIMITEDAug 11, 1999Aug 11, 1999
    BROOMCO (1855) LIMITEDMay 19, 1999May 19, 1999

    What are the latest accounts for DRINKS DISPENSE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for DRINKS DISPENSE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jul 20, 2011

    9 pages2.35B

    Administrator's progress report to Jan 24, 2011

    8 pages2.24B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 24, 2010

    8 pages2.24B

    Statement of administrator's proposal

    24 pages2.17B

    Result of meeting of creditors

    4 pages2.23B

    legacy

    3 pagesMG02

    legacy

    8 pagesMG01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Dean Brewin as a director

    1 pagesTM01

    Termination of appointment of Clive Pedwell as a director

    1 pagesTM01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Mr Graeme Murray on Oct 28, 2009

    1 pagesCH03

    Director's details changed for Mr Graeme Murray on Oct 28, 2009

    2 pagesCH01

    Secretary's details changed for Mr Graeme Murray on Oct 28, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    24 pagesAA

    legacy

    3 pages395

    legacy

    1 pages288c

    legacy

    6 pages363a

    legacy

    1 pages288c

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2007

    27 pagesAA

    legacy

    6 pages363a

    Who are the officers of DRINKS DISPENSE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Graeme
    Lakeside House Turnoaks Park
    Burley Close
    S40 2UB Chesterfield
    Derbyshire
    Secretary
    Lakeside House Turnoaks Park
    Burley Close
    S40 2UB Chesterfield
    Derbyshire
    BritishAccountant84169400003
    FISCHER, Neil William
    Baslow Hall
    Calver Road, Baslow
    DE45 1RR Chesterfield
    Derbyshire
    Director
    Baslow Hall
    Calver Road, Baslow
    DE45 1RR Chesterfield
    Derbyshire
    United KingdomBritishSales Director126891710001
    MURRAY, Graeme
    Lakeside House Turnoaks Park
    Burley Close
    S40 2UB Chesterfield
    Derbyshire
    Director
    Lakeside House Turnoaks Park
    Burley Close
    S40 2UB Chesterfield
    Derbyshire
    United KingdomBritishAccountant84169400004
    NORTH, Peter Graham
    Monnies End
    Clowne
    S43 4RG Chesterfield
    5
    Derbyshire
    Director
    Monnies End
    Clowne
    S43 4RG Chesterfield
    5
    Derbyshire
    BritishOperations Director98115500002
    WILDGOOSE, Jonathan Nigel
    Valley Cottage
    Churchdale
    DE45 1NX Bakewell
    Derbyshire
    Director
    Valley Cottage
    Churchdale
    DE45 1NX Bakewell
    Derbyshire
    United KingdomBritishManaging Director2880830001
    BARNES, Timothy Miles Henry
    10 Orchard Mews
    DN5 8HQ Doncaster
    South Yorkshire
    Secretary
    10 Orchard Mews
    DN5 8HQ Doncaster
    South Yorkshire
    British60438230001
    PEDWELL, Clive Louis
    12 High Court
    Smith Road
    DE4 3JL Matlock
    Derbyshire
    Secretary
    12 High Court
    Smith Road
    DE4 3JL Matlock
    Derbyshire
    BritishDirector65562490002
    WILDGOOSE, Jonathan Nigel
    Valley Cottage
    Churchdale
    DE45 1NX Bakewell
    Derbyshire
    Secretary
    Valley Cottage
    Churchdale
    DE45 1NX Bakewell
    Derbyshire
    BritishManaging Director2880830001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BARNES, Timothy Miles Henry
    10 Orchard Mews
    DN5 8HQ Doncaster
    South Yorkshire
    Director
    10 Orchard Mews
    DN5 8HQ Doncaster
    South Yorkshire
    EnglandBritishChartered Accountant60438230001
    BREWIN, Dean Conan
    69 Hucknall Avenue
    Ashgate
    S40 4BZ Chesterfield
    Derbyshire
    Director
    69 Hucknall Avenue
    Ashgate
    S40 4BZ Chesterfield
    Derbyshire
    United KingdomBritishProject Director107518650001
    FRASER, Howard
    3 Ardsley Road
    S40 4DG Chesterfield
    Derbyshire
    Director
    3 Ardsley Road
    S40 4DG Chesterfield
    Derbyshire
    BritishOperations Director65649850001
    GLEDHILL, David Brian
    Moor View Cottage
    DE45 1TG Great Longstone
    Derbyshire
    Director
    Moor View Cottage
    DE45 1TG Great Longstone
    Derbyshire
    United KingdomBritishManagement Consultant150757800001
    PEDWELL, Clive Louis
    Hollands Park Avenue
    Combe Martin
    EX34 0HL Ilfracombe
    1
    Devon
    United Kingdom
    Director
    Hollands Park Avenue
    Combe Martin
    EX34 0HL Ilfracombe
    1
    Devon
    United Kingdom
    EnglandBritishCompany Director65562490003
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does DRINKS DISPENSE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 01, 2010
    Delivered On Feb 13, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Bibby Financial Services Limited
    Transactions
    • Feb 13, 2010Registration of a charge (MG01)
    Fixed charge on all debts and related rights
    Created On Aug 10, 2009
    Delivered On Aug 11, 2009
    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
    By way of fixed charge all specified debts and other debts see image for full details.
    Persons Entitled
    • Skipton Business Finance Limited
    Transactions
    • Aug 11, 2009Registration of a charge (395)
    • Mar 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee & debenture
    Created On Apr 15, 2003
    Delivered On Apr 30, 2003
    Outstanding
    Amount secured
    All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Jonathan Wildgoose
    Transactions
    • Apr 30, 2003Registration of a charge (395)
    Composite guarantee and debenture
    Created On Nov 27, 2002
    Delivered On Dec 05, 2002
    Outstanding
    Amount secured
    All present and future obligations and liabilities due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Jonathan Wildgoose
    Transactions
    • Dec 05, 2002Registration of a charge (395)
    Keyman policy assignment
    Created On Sep 17, 1999
    Delivered On Sep 23, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the company's right title benefit and interest in and to life assurance policy 74B28C65 on the life of howard fraser with J.rothschild assurance and all amounts paid thereunder and any amounts to be paid by the company on cancelltion of the policy under section 76 of the insurance companies act 1982.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1999Registration of a charge (395)
    Keyman policy assignment
    Created On Sep 17, 1999
    Delivered On Sep 23, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the company's right title benefit and interest in and to life assurance policy number 74B28W67 on the life of clive pedwell with J.rothschild assurance and all monies payable thereunder and all amounts to be paid by the companyu on cancellation of the policy under section 76 of the insurance companies act 1982. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1999Registration of a charge (395)
    Keyman policy assignment
    Created On Sep 17, 1999
    Delivered On Sep 23, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the company's right title benefit and interest in and to life assurance policy number 74B28T68 on the tim barnes with J.rothschild assurance and all amounts payable thereunder and any amount payable by the company on conellation of the policy under section 76 of the insuance companies act 1982. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1999Registration of a charge (395)
    Keyman policy assignment
    Created On Sep 17, 1999
    Delivered On Sep 23, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the company's right title benefit and interest in and to life insurance policy numbered 74B28Y66 on the life of jonathan wildgoose with J.rothschild insurance and all amounts to be paid under it and any amount to be paid by the company on cancellation of the policy under section 76 of the insurance companies act 1982.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1999Registration of a charge (395)
    Guarantee & debenture
    Created On Aug 06, 1999
    Delivered On Aug 16, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as broomco (1855) limited and/or hi-g investments limited formerly known as hi-gene brewery products limited to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all the f/h and l/h property under t/no.dy 282888 being lakeside house,burley close,turnoaks business park,chesterfield,derbyshire together with all buildings,fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.. 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
    • Aug 16, 1999Registration of a charge (395)
    Corporate chattel mortgage
    Created On Aug 06, 1999
    Delivered On Aug 16, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as broomco (1855) limited to the chargee on any account whatsoever
    Short particulars
    (A) the goods,chattels or equipment (whether already acquired or hereafter to be acquired) as specified in the schedule (including all engines,appliances,parts,spare parts,instruments,appurtenances,accessories and other equipment of any kind installed therein or thereon) (b) the benefit of all contracts,conditions,warranties and agreements. (C) all logbooks,maintenance records,record books,manuals,handbooks and other documents relating to the goods.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1999Registration of a charge (395)
    Legal charge
    Created On Aug 06, 1999
    Delivered On Aug 16, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as broomco (1855) limited to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property k/a lakeside house,burley close,turnoaks business park,chesterfield,derbyshire.t/no.dy 282888.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1999Registration of a charge (395)

    Does DRINKS DISPENSE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2010Administration started
    Jul 20, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher John Brown
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire
    practitioner
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire
    Andrew Johnson Maybery
    Hart Shaw
    Europa Link
    S9 1XU Sheffield Business Park
    Sheffield
    practitioner
    Hart Shaw
    Europa Link
    S9 1XU Sheffield Business Park
    Sheffield

    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