Dissolved
Dissolved 2017-09-07
Company Information for BRITISH BRANDS LIMITED
BRIDGWATER, SOMERSET, TA6,
|
Company Registration Number
00300439
Private Limited Company
Dissolved Dissolved 2017-09-07 |
Company Name | |
---|---|
BRITISH BRANDS LIMITED | |
Legal Registered Office | |
BRIDGWATER SOMERSET | |
Company Number | 00300439 | |
---|---|---|
Date formed | 1935-05-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-25 | |
Date Dissolved | 2017-09-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRITISH BRANDS LICENSING LIMITED | 21 Priory Hall Stillorgan Co. Dublin | Dissolved | Company formed on the 2005-11-01 | |
BRITISH BRANDS LIMITED | Martins Wootton Courtenay Minehead TA24 8RL | Active - Proposal to Strike off | Company formed on the 2023-10-02 |
Officer | Role | Date Appointed |
---|---|---|
PIETER WILLEM VAN MEETEREN |
||
AART CORNELIS DUIJZER |
||
REFRESCO B.V. |
||
JOHANNES HENRICUS WILHELMUS ROELOFS |
||
DAVID JOHN SAINT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANOVER MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
SEAN GORVY |
Director | ||
JOHN PATRICK KENNEDY |
Director | ||
ANDREW JOHN BILES |
Director | ||
JOHN KEITH BROWN |
Director | ||
YUVAL YASHIV |
Director | ||
ZVI HAIM COHEN |
Director | ||
RONALD LEON WUNSH |
Director | ||
MANFRED STANLEY GORVY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORKSHIRE SPRING MINERAL WATER HOLDINGS LIMITED | Director | 2017-10-31 | CURRENT | 2017-05-25 | Active | |
YORKSHIRE SPRING MINERAL WATER COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 1969-11-17 | Active | |
GERBER FOODS INTERNATIONAL LIMITED | Director | 2013-11-11 | CURRENT | 1968-06-24 | Dissolved 2017-09-07 | |
GERBER FOODS SOFT DRINKS LIMITED | Director | 2013-11-11 | CURRENT | 1984-09-12 | Dissolved 2017-09-07 | |
GERBER FROZEN FOODS LIMITED | Director | 2013-11-11 | CURRENT | 1989-08-16 | Dissolved 2017-09-07 | |
GERBER-GOLDSCHMIDT FOODS LIMITED | Director | 2013-11-11 | CURRENT | 1973-12-27 | Dissolved 2017-09-07 | |
SUNPRIDE LIMITED | Director | 2013-11-11 | CURRENT | 1984-09-12 | Dissolved 2017-09-07 | |
QUANTOCK PROPERTIES LIMITED | Director | 2013-11-11 | CURRENT | 1993-04-06 | Active | |
REFRESCO BEVERAGES UK LIMITED | Director | 2013-11-11 | CURRENT | 1919-11-28 | Active | |
PRIDE FOODS LIMITED | Director | 2013-11-11 | CURRENT | 1925-11-17 | Active | |
GERBER EMIG GROUP LIMITED | Director | 2013-11-11 | CURRENT | 1983-02-09 | Active | |
YORKSHIRE SPRING MINERAL WATER HOLDINGS LIMITED | Director | 2017-10-31 | CURRENT | 2017-05-25 | Active | |
YORKSHIRE SPRING MINERAL WATER COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 1969-11-17 | Active | |
GERBER FOODS INTERNATIONAL LIMITED | Director | 2013-11-11 | CURRENT | 1968-06-24 | Dissolved 2017-09-07 | |
GERBER FOODS SOFT DRINKS LIMITED | Director | 2013-11-11 | CURRENT | 1984-09-12 | Dissolved 2017-09-07 | |
GERBER FROZEN FOODS LIMITED | Director | 2013-11-11 | CURRENT | 1989-08-16 | Dissolved 2017-09-07 | |
GERBER-GOLDSCHMIDT FOODS LIMITED | Director | 2013-11-11 | CURRENT | 1973-12-27 | Dissolved 2017-09-07 | |
SUNPRIDE LIMITED | Director | 2013-11-11 | CURRENT | 1984-09-12 | Dissolved 2017-09-07 | |
QUANTOCK PROPERTIES LIMITED | Director | 2013-11-11 | CURRENT | 1993-04-06 | Active | |
REFRESCO BEVERAGES UK LIMITED | Director | 2013-11-11 | CURRENT | 1919-11-28 | Active | |
PRIDE FOODS LIMITED | Director | 2013-11-11 | CURRENT | 1925-11-17 | Active | |
GERBER EMIG GROUP LIMITED | Director | 2013-11-11 | CURRENT | 1983-02-09 | Active | |
REFRESCO NELSON (HOLDINGS) LIMITED | Director | 2018-06-18 | CURRENT | 1997-11-12 | Active - Proposal to Strike off | |
TIP TOP SOFT DRINKS LIMITED | Director | 2018-06-18 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
REFRESCO DEVELOPMENTS LIMITED | Director | 2018-06-18 | CURRENT | 2013-03-14 | Active - Proposal to Strike off | |
COOKE BROS HOLDINGS LIMITED | Director | 2018-06-18 | CURRENT | 2005-06-02 | Active - Proposal to Strike off | |
REFRESCO (NELSON) LIMITED | Director | 2018-06-18 | CURRENT | 1988-03-22 | Active - Proposal to Strike off | |
TT CALCO LIMITED | Director | 2018-06-18 | CURRENT | 1971-06-28 | Active - Proposal to Strike off | |
REFRESCO PRIVATE LABEL LIMITED | Director | 2018-06-18 | CURRENT | 1938-05-20 | Active - Proposal to Strike off | |
JAY JUICE LIMITED | Director | 2018-06-18 | CURRENT | 1977-10-12 | Active - Proposal to Strike off | |
COOKE BROS.(TATTENHALL).LIMITED | Director | 2018-06-18 | CURRENT | 1929-02-16 | Active - Proposal to Strike off | |
CALYPSO SOFT DRINKS LIMITED | Director | 2018-06-18 | CURRENT | 1981-04-30 | Active - Proposal to Strike off | |
REFRESCO VENTURES LIMITED | Director | 2018-06-18 | CURRENT | 1998-08-05 | Active - Proposal to Strike off | |
MR FREEZE (EUROPE) LIMITED | Director | 2018-06-18 | CURRENT | 2008-06-12 | Active - Proposal to Strike off | |
REFRESCO DRINKS UK LIMITED | Director | 2018-06-11 | CURRENT | 1993-07-14 | Active | |
YORKSHIRE SPRING MINERAL WATER HOLDINGS LIMITED | Director | 2017-10-31 | CURRENT | 2017-05-25 | Active | |
YORKSHIRE SPRING MINERAL WATER COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 1969-11-17 | Active | |
GERBER FOODS INTERNATIONAL LIMITED | Director | 2013-11-11 | CURRENT | 1968-06-24 | Dissolved 2017-09-07 | |
GERBER FOODS SOFT DRINKS LIMITED | Director | 2013-11-11 | CURRENT | 1984-09-12 | Dissolved 2017-09-07 | |
GERBER-GOLDSCHMIDT FOODS LIMITED | Director | 2013-11-11 | CURRENT | 1973-12-27 | Dissolved 2017-09-07 | |
SUNPRIDE LIMITED | Director | 2013-11-11 | CURRENT | 1984-09-12 | Dissolved 2017-09-07 | |
QUANTOCK PROPERTIES LIMITED | Director | 2013-11-11 | CURRENT | 1993-04-06 | Active | |
PRIDE FOODS LIMITED | Director | 2013-11-11 | CURRENT | 1925-11-17 | Active | |
GERBER EMIG GROUP LIMITED | Director | 2013-11-11 | CURRENT | 1983-02-09 | Active | |
THE BRITISH SOFT DRINKS ASSOCIATION LIMITED | Director | 2007-11-01 | CURRENT | 1951-11-03 | Active | |
REFRESCO BEVERAGES UK LIMITED | Director | 2002-09-18 | CURRENT | 1919-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 18/03/16 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 24/03/16 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 18/03/2016 | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 23/10/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PIETER WILLEM VAN MEERTEREN / 23/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES HENRICUS WILHELMUS ROELOFS / 23/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AART CORNELIS DUIJZER / 23/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SAINT / 23/10/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 23/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13 | |
AP01 | DIRECTOR APPOINTED AART CORNELIS DUIJZER | |
AP01 | DIRECTOR APPOINTED DAVID JOHN SAINT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HANOVER MANAGEMENT SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN GORVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 16 HANS ROAD LONDON SW3 1RT | |
AP03 | SECRETARY APPOINTED PIETER WILLEM VAN MEERTEREN | |
AP02 | CORPORATE DIRECTOR APPOINTED REFRESCO B.V. | |
AP01 | DIRECTOR APPOINTED JOHANNES HENRICUS WILHELMUS ROELOFS | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 23/10/13 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12 | |
AR01 | 23/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11 | |
AR01 | 23/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10 | |
AR01 | 23/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 01/01/2010 | |
AR01 | 23/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER MANAGEMENT SERVICES LIMITED / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SEAN GORVY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KENNEDY / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/08 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 16 HANS ROAD LONDON SW3 1RS | |
RES13 | SECTION 175 01/10/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/07 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/03 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/01 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 25/12/01 | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97 | |
363s | RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRITISH BRANDS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BRITISH BRANDS LIMITED | Event Date | 2016-03-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 March 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 " THAT the Company be wound up voluntarily." Ordinary resolution 2 " THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office." Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 31 March 2016 . Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. | |||
Initiating party | Event Type | ||
Defending party | BRITISH BRANDS LIMITED | Event Date | 2016-03-31 |
Emma Cray and Karen Dukes were appointed liquidators of the above companies on 31 March 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 19 May 2017 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 18 May 2017. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 31 March 2016 . Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers on 0121 265 5895 . Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | BRITISH BRANDS LIMITED | Event Date | |
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 31 March 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Mallard Court, Express Park, Bridgwater, Somerset, TA6 4RN, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 6 May 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Myles Pearson at the above office of PricewaterhouseCoopers LLP on 0121 265 6909. Emma Cray , Joint Liquidator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |