Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH BRANDS LIMITED
Company Information for

BRITISH BRANDS LIMITED

BRIDGWATER, SOMERSET, TA6,
Company Registration Number
00300439
Private Limited Company
Dissolved

Dissolved 2017-09-07

Company Overview

About British Brands Ltd
BRITISH BRANDS LIMITED was founded on 1935-05-04 and had its registered office in Bridgwater. The company was dissolved on the 2017-09-07 and is no longer trading or active.

Key Data
Company Name
BRITISH BRANDS LIMITED
 
Legal Registered Office
BRIDGWATER
SOMERSET
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name BRITISH BRANDS LIMITED
The following companies were found which have the same name as BRITISH BRANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BRITISH BRANDS LIMITED

Current Directors
Officer Role Date Appointed
PIETER WILLEM VAN MEETEREN
Company Secretary 2013-11-11
AART CORNELIS DUIJZER
Director 2013-11-11
REFRESCO B.V.
Director 2013-11-11
JOHANNES HENRICUS WILHELMUS ROELOFS
Director 2013-11-11
DAVID JOHN SAINT
Director 2013-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
HANOVER MANAGEMENT SERVICES LIMITED
Company Secretary 1991-10-31 2013-11-11
SEAN GORVY
Director 1999-03-02 2013-11-11
JOHN PATRICK KENNEDY
Director 2005-01-26 2013-11-11
ANDREW JOHN BILES
Director 1999-03-02 2005-01-26
JOHN KEITH BROWN
Director 2000-02-03 2005-01-26
YUVAL YASHIV
Director 1997-08-01 1999-06-30
ZVI HAIM COHEN
Director 1991-10-31 1998-08-21
RONALD LEON WUNSH
Director 1991-10-31 1997-07-31
MANFRED STANLEY GORVY
Director 1991-10-31 1995-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AART CORNELIS DUIJZER YORKSHIRE SPRING MINERAL WATER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-05-25 Active
AART CORNELIS DUIJZER YORKSHIRE SPRING MINERAL WATER COMPANY LIMITED Director 2017-10-31 CURRENT 1969-11-17 Active
AART CORNELIS DUIJZER GERBER FOODS INTERNATIONAL LIMITED Director 2013-11-11 CURRENT 1968-06-24 Dissolved 2017-09-07
AART CORNELIS DUIJZER GERBER FOODS SOFT DRINKS LIMITED Director 2013-11-11 CURRENT 1984-09-12 Dissolved 2017-09-07
AART CORNELIS DUIJZER GERBER FROZEN FOODS LIMITED Director 2013-11-11 CURRENT 1989-08-16 Dissolved 2017-09-07
AART CORNELIS DUIJZER GERBER-GOLDSCHMIDT FOODS LIMITED Director 2013-11-11 CURRENT 1973-12-27 Dissolved 2017-09-07
AART CORNELIS DUIJZER SUNPRIDE LIMITED Director 2013-11-11 CURRENT 1984-09-12 Dissolved 2017-09-07
AART CORNELIS DUIJZER QUANTOCK PROPERTIES LIMITED Director 2013-11-11 CURRENT 1993-04-06 Active
AART CORNELIS DUIJZER REFRESCO BEVERAGES UK LIMITED Director 2013-11-11 CURRENT 1919-11-28 Active
AART CORNELIS DUIJZER PRIDE FOODS LIMITED Director 2013-11-11 CURRENT 1925-11-17 Active
AART CORNELIS DUIJZER GERBER EMIG GROUP LIMITED Director 2013-11-11 CURRENT 1983-02-09 Active
JOHANNES HENRICUS WILHELMUS ROELOFS YORKSHIRE SPRING MINERAL WATER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-05-25 Active
JOHANNES HENRICUS WILHELMUS ROELOFS YORKSHIRE SPRING MINERAL WATER COMPANY LIMITED Director 2017-10-31 CURRENT 1969-11-17 Active
JOHANNES HENRICUS WILHELMUS ROELOFS GERBER FOODS INTERNATIONAL LIMITED Director 2013-11-11 CURRENT 1968-06-24 Dissolved 2017-09-07
JOHANNES HENRICUS WILHELMUS ROELOFS GERBER FOODS SOFT DRINKS LIMITED Director 2013-11-11 CURRENT 1984-09-12 Dissolved 2017-09-07
JOHANNES HENRICUS WILHELMUS ROELOFS GERBER FROZEN FOODS LIMITED Director 2013-11-11 CURRENT 1989-08-16 Dissolved 2017-09-07
JOHANNES HENRICUS WILHELMUS ROELOFS GERBER-GOLDSCHMIDT FOODS LIMITED Director 2013-11-11 CURRENT 1973-12-27 Dissolved 2017-09-07
JOHANNES HENRICUS WILHELMUS ROELOFS SUNPRIDE LIMITED Director 2013-11-11 CURRENT 1984-09-12 Dissolved 2017-09-07
JOHANNES HENRICUS WILHELMUS ROELOFS QUANTOCK PROPERTIES LIMITED Director 2013-11-11 CURRENT 1993-04-06 Active
JOHANNES HENRICUS WILHELMUS ROELOFS REFRESCO BEVERAGES UK LIMITED Director 2013-11-11 CURRENT 1919-11-28 Active
JOHANNES HENRICUS WILHELMUS ROELOFS PRIDE FOODS LIMITED Director 2013-11-11 CURRENT 1925-11-17 Active
JOHANNES HENRICUS WILHELMUS ROELOFS GERBER EMIG GROUP LIMITED Director 2013-11-11 CURRENT 1983-02-09 Active
DAVID JOHN SAINT REFRESCO NELSON (HOLDINGS) LIMITED Director 2018-06-18 CURRENT 1997-11-12 Active - Proposal to Strike off
DAVID JOHN SAINT TIP TOP SOFT DRINKS LIMITED Director 2018-06-18 CURRENT 2011-05-18 Active - Proposal to Strike off
DAVID JOHN SAINT REFRESCO DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 2013-03-14 Active - Proposal to Strike off
DAVID JOHN SAINT COOKE BROS HOLDINGS LIMITED Director 2018-06-18 CURRENT 2005-06-02 Active - Proposal to Strike off
DAVID JOHN SAINT REFRESCO (NELSON) LIMITED Director 2018-06-18 CURRENT 1988-03-22 Active - Proposal to Strike off
DAVID JOHN SAINT TT CALCO LIMITED Director 2018-06-18 CURRENT 1971-06-28 Active - Proposal to Strike off
DAVID JOHN SAINT REFRESCO PRIVATE LABEL LIMITED Director 2018-06-18 CURRENT 1938-05-20 Active - Proposal to Strike off
DAVID JOHN SAINT JAY JUICE LIMITED Director 2018-06-18 CURRENT 1977-10-12 Active - Proposal to Strike off
DAVID JOHN SAINT COOKE BROS.(TATTENHALL).LIMITED Director 2018-06-18 CURRENT 1929-02-16 Active - Proposal to Strike off
DAVID JOHN SAINT CALYPSO SOFT DRINKS LIMITED Director 2018-06-18 CURRENT 1981-04-30 Active - Proposal to Strike off
DAVID JOHN SAINT REFRESCO VENTURES LIMITED Director 2018-06-18 CURRENT 1998-08-05 Active - Proposal to Strike off
DAVID JOHN SAINT MR FREEZE (EUROPE) LIMITED Director 2018-06-18 CURRENT 2008-06-12 Active - Proposal to Strike off
DAVID JOHN SAINT REFRESCO DRINKS UK LIMITED Director 2018-06-11 CURRENT 1993-07-14 Active
DAVID JOHN SAINT YORKSHIRE SPRING MINERAL WATER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-05-25 Active
DAVID JOHN SAINT YORKSHIRE SPRING MINERAL WATER COMPANY LIMITED Director 2017-10-31 CURRENT 1969-11-17 Active
DAVID JOHN SAINT GERBER FOODS INTERNATIONAL LIMITED Director 2013-11-11 CURRENT 1968-06-24 Dissolved 2017-09-07
DAVID JOHN SAINT GERBER FOODS SOFT DRINKS LIMITED Director 2013-11-11 CURRENT 1984-09-12 Dissolved 2017-09-07
DAVID JOHN SAINT GERBER-GOLDSCHMIDT FOODS LIMITED Director 2013-11-11 CURRENT 1973-12-27 Dissolved 2017-09-07
DAVID JOHN SAINT SUNPRIDE LIMITED Director 2013-11-11 CURRENT 1984-09-12 Dissolved 2017-09-07
DAVID JOHN SAINT QUANTOCK PROPERTIES LIMITED Director 2013-11-11 CURRENT 1993-04-06 Active
DAVID JOHN SAINT PRIDE FOODS LIMITED Director 2013-11-11 CURRENT 1925-11-17 Active
DAVID JOHN SAINT GERBER EMIG GROUP LIMITED Director 2013-11-11 CURRENT 1983-02-09 Active
DAVID JOHN SAINT THE BRITISH SOFT DRINKS ASSOCIATION LIMITED Director 2007-11-01 CURRENT 1951-11-03 Active
DAVID JOHN SAINT REFRESCO BEVERAGES UK LIMITED Director 2002-09-18 CURRENT 1919-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-204.70DECLARATION OF SOLVENCY
2016-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-24SH20STATEMENT BY DIRECTORS
2016-03-24CAP-SSSOLVENCY STATEMENT DATED 18/03/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24SH1924/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-24RES06REDUCE ISSUED CAPITAL 18/03/2016
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1500
2015-12-30AR0123/10/15 FULL LIST
2015-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / PIETER WILLEM VAN MEERTEREN / 23/10/2015
2015-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES HENRICUS WILHELMUS ROELOFS / 23/10/2015
2015-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AART CORNELIS DUIJZER / 23/10/2015
2015-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SAINT / 23/10/2015
2015-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1500
2014-11-19AR0123/10/14 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13
2013-12-19AP01DIRECTOR APPOINTED AART CORNELIS DUIJZER
2013-12-13AP01DIRECTOR APPOINTED DAVID JOHN SAINT
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY HANOVER MANAGEMENT SERVICES LIMITED
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GORVY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 16 HANS ROAD LONDON SW3 1RT
2013-11-22AP03SECRETARY APPOINTED PIETER WILLEM VAN MEERTEREN
2013-11-22AP02CORPORATE DIRECTOR APPOINTED REFRESCO B.V.
2013-11-22AP01DIRECTOR APPOINTED JOHANNES HENRICUS WILHELMUS ROELOFS
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1500
2013-11-05AR0123/10/13 FULL LIST
2013-10-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12
2012-11-13AR0123/10/12 FULL LIST
2012-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11
2011-11-18AR0123/10/11 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10
2010-11-19AR0123/10/10 FULL LIST
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09
2010-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-10RES01ADOPT ARTICLES 01/01/2010
2009-11-12AR0123/10/09 FULL LIST
2009-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER MANAGEMENT SERVICES LIMITED / 23/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SEAN GORVY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KENNEDY / 01/10/2009
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/08
2008-11-18363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 16 HANS ROAD LONDON SW3 1RS
2008-10-15RES13SECTION 175 01/10/2008
2008-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/07
2007-11-01363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/06
2006-11-07363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-25288bDIRECTOR RESIGNED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288bDIRECTOR RESIGNED
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/03
2004-11-23363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2003-11-10363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/02
2003-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/01
2002-11-26363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-11-05244DELIVERY EXT'D 3 MTH 25/12/01
2001-11-21363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-04-30RES03EXEMPTION FROM APPOINTING AUDITORS
2001-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/00
2000-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/99
2000-02-21288aNEW DIRECTOR APPOINTED
1999-11-22363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/98
1999-07-09288bDIRECTOR RESIGNED
1999-04-25288aNEW DIRECTOR APPOINTED
1999-03-30288aNEW DIRECTOR APPOINTED
1998-11-20363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1998-09-02288bDIRECTOR RESIGNED
1998-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97
1997-11-20363sRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRITISH BRANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH BRANDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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

Intangible Assets
Patents
We have not found any records of BRITISH BRANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH BRANDS LIMITED
Trademarks
We have not found any records of BRITISH BRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH BRANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH BRANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBRITISH BRANDS LIMITEDEvent Date2016-03-31
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 partyBRITISH BRANDS LIMITEDEvent Date2016-03-31
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 partyBRITISH BRANDS LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH BRANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH BRANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.