BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED

BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED

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

    Company NameBRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04246970
    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 BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED located?

    Registered Office Address
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE 555 CORPORATION LIMITEDJul 05, 2001Jul 05, 2001

    What are the latest accounts for BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Termination of appointment of Richard Cordeschi as a secretary on May 03, 2013

    1 pagesTM02

    Registered office address changed from Globe House 4 Temple Place London WC2R 2PG on Dec 03, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2012

    LRESSP

    Appointment of Paul Mccrory as a director on Aug 13, 2012

    2 pagesAP01

    Annual return made up to Jul 05, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2012

    Statement of capital on Jul 10, 2012

    • Capital: GBP 103,946
    SH01

    Termination of appointment of Nikolaus Mohr as a director on Jun 30, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Mr Alan Jude King as a director

    2 pagesAP01

    Appointment of Ms Nicola Snook as a director

    2 pagesAP01

    Appointment of Mr Nikolaus Mohr as a director

    2 pagesAP01

    Termination of appointment of Kenneth Hardman as a director

    1 pagesTM01

    Termination of appointment of John Stevens as a director

    1 pagesTM01

    Annual return made up to Jul 05, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Jul 05, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Kenneth John Hardman on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Mr Robert James Casey on Mar 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Richard Cordeschi on Mar 01, 2010

    2 pagesCH03

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sect 175 02/02/2010
    RES13

    Who are the officers of BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEY, Robert James
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomAmerican79580260001
    KING, Alan Jude
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandIrish161794840001
    MCCRORY, Paul
    Wood Street
    EC2V 7QF London
    88
    Director
    Wood Street
    EC2V 7QF London
    88
    United KingdomBritish171550190001
    SNOOK, Nicola
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish80126660001
    ANDERSON, Murray Gilliland Charles
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    Secretary
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    British5509040003
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    British125762840001
    GRAYSON, Richard Charles
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Secretary
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    British590970001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CHALFEN, Stuart Philip
    19 Kidderpore Gardens
    Hampstead
    NW3 7SS London
    Director
    19 Kidderpore Gardens
    Hampstead
    NW3 7SS London
    British8250070001
    HAM, Christopher David
    The Down House
    TN3 8EJ Lamberhurst
    Kent
    Director
    The Down House
    TN3 8EJ Lamberhurst
    Kent
    EnglandBritish34957320001
    HARDMAN, Kenneth John
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish60297700001
    HENDERSHOT, Michael Lee
    23a Earls Court Square
    SW5 9BY London
    Director
    23a Earls Court Square
    SW5 9BY London
    American77013890001
    MOHR, Nikolaus
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    GermanyGerman162453890001
    POTTER, David Cameron
    Campions
    Tanyard Hill
    DA12 3EN Shorne
    Kent
    Director
    Campions
    Tanyard Hill
    DA12 3EN Shorne
    Kent
    EnglandBritish8250090001
    RAYNER, Paul Ashley
    Earley House
    Earleydene, Sunninghill
    SL5 9JY Ascot
    Berkshire
    Director
    Earley House
    Earleydene, Sunninghill
    SL5 9JY Ascot
    Berkshire
    Australian79530080003
    SNOOK, Nicola
    23 Humber Road
    SE3 7LS London
    Director
    23 Humber Road
    SE3 7LS London
    United KingdomBritish80126660001
    STEVENS, John Benedict
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    United KingdomBritish72976410002
    SWANN, David Andrew
    Birch House
    Silver Street, Bourton
    SN6 8JF Swindon
    Oxfordshire
    Director
    Birch House
    Silver Street, Bourton
    SN6 8JF Swindon
    Oxfordshire
    EnglandBritish72513520002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2012Commencement of winding up
    Feb 04, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF 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