Dissolved
Dissolved 2015-12-17
Company Information for CADBURY FINANCIAL SERVICES
UXBRIDGE, MIDDLESEX, UB8,
|
Company Registration Number
03006769
Private Unlimited Company
Dissolved Dissolved 2015-12-17 |
Company Name | |
---|---|
CADBURY FINANCIAL SERVICES | |
Legal Registered Office | |
UXBRIDGE MIDDLESEX | |
Company Number | 03006769 | |
---|---|---|
Date formed | 1995-01-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-12-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CADBURY NOMINEES LIMITED |
||
LINDA ANNE CUTLER |
||
THOMAS EDWARD JACK |
||
CLARE LOUISA MINNIE JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN RICHARD WILLIAMS |
Director | ||
ADAM DAVID CHRISTOPHER WESTLEY |
Director | ||
PAULINE CAYWOOD |
Director | ||
JAMES DANIEL MARSHALL |
Director | ||
JOHN MICHAEL MILLS |
Director | ||
DOMINIC WILLIAM BLAKEMORE |
Director | ||
JOHN EDWARD HUDSPITH |
Company Secretary | ||
CHRISTOPHER WILLIAM ORCHARD |
Director | ||
JOHN GRAHAM FULTON |
Director | ||
ROBERT MOORE |
Director | ||
GORDON TREVOR SLATER |
Director | ||
TIMOTHY DAVID OWEN |
Director | ||
DAVID CHARLES FOSTER |
Director | ||
COWSI MAGOL |
Director | ||
SIMON CHRISTOPHER BALDRY |
Director | ||
DAVID CHARLES FOSTER |
Company Secretary | ||
ANDREW SEAN COLLINGE |
Director | ||
JOHN STANFORD LAWTON |
Director | ||
ROBERT JOHN ELLIOTT |
Director | ||
YSBRAND JAN KLEYN |
Director | ||
PAULA ANNE LAWFORD |
Director | ||
HEMANT MANEKLAL THANAWALA |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCADIAN OF DEVON LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1961-02-10 | Dissolved 2015-12-17 | |
CADBURY SCHWEPPES OVERSEAS LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1899-06-13 | Active | |
CADBURY UK LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1919-05-19 | Active | |
CADBURY SCHWEPPES INVESTMENTS LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1973-09-19 | Liquidation | |
CRAVEN KEILLER | Company Secretary | 2008-07-25 | CURRENT | 1986-10-06 | Active | |
GREEN & BLACK'S LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1989-04-10 | Liquidation | |
CADBURY RUSSIA LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1995-01-06 | Liquidation | |
GALACTOGEN PRODUCTS LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1996-10-29 | Liquidation | |
VANTAS INTERNATIONAL LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1977-01-13 | Active | |
HESDIN INVESTMENTS LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1989-02-28 | Liquidation | |
TREBOR BASSETT LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1907-01-04 | Active | |
THE OLD LEO COMPANY LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1921-04-29 | Active | |
SCHWEPPES LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1958-11-06 | Active | |
READING SCIENTIFIC SERVICES LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1962-11-19 | Active | |
SOMERDALE LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1984-12-13 | Liquidation | |
CADBURY INTERNATIONAL LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1940-02-22 | Liquidation | |
CADBURY SCHWEPPES FINANCE LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1949-02-24 | Active | |
BRENTWICK LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1940-02-28 | Active | |
SPEEDY ASSETCO LIMITED | Director | 2016-11-02 | CURRENT | 2016-07-05 | Active | |
L.ROSE & CO.LIMITED | Director | 2016-06-30 | CURRENT | 1898-04-21 | Liquidation | |
MONDELEZ UK FINANCE COMPANY LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
TREBOR INTERNATIONAL LIMITED | Director | 2014-09-18 | CURRENT | 1958-04-15 | Active | |
MONDELEZ UK BISCUIT FINANCING LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active | |
YELLOWCASTLE LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2015-12-17 | |
KRAFT RUSSIA LIMITED | Director | 2011-06-06 | CURRENT | 2011-06-06 | Liquidation | |
KRAFT FOODS UK IP & PRODUCTION HOLDINGS LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Active | |
KRAFT FOODS INVESTMENT HOLDINGS UK LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
CADBURY RUSSIA TWO LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-05 | Liquidation | |
CHROMIUM ASSETS LIMITED | Director | 2010-08-18 | CURRENT | 2009-10-05 | Active | |
CADBURY LIMITED | Director | 2010-07-27 | CURRENT | 2008-02-07 | Active | |
CHROMIUM ACQUISITIONS LIMITED | Director | 2010-07-27 | CURRENT | 2009-10-05 | Active | |
ARCADIAN OF DEVON LIMITED | Director | 2010-07-26 | CURRENT | 1961-02-10 | Dissolved 2015-12-17 | |
MONDELEZ UK HOLDINGS & SERVICES LIMITED | Director | 2010-07-26 | CURRENT | 1897-05-06 | Active | |
CADBURY US HOLDINGS LIMITED | Director | 2010-07-26 | CURRENT | 2010-03-17 | Liquidation | |
CADBURY SCHWEPPES OVERSEAS LIMITED | Director | 2010-07-26 | CURRENT | 1899-06-13 | Active | |
CADBURY SCHWEPPES INVESTMENTS LIMITED | Director | 2010-07-26 | CURRENT | 1973-09-19 | Liquidation | |
CRAVEN KEILLER | Director | 2010-07-26 | CURRENT | 1986-10-06 | Active | |
GREEN & BLACK'S LIMITED | Director | 2010-07-26 | CURRENT | 1989-04-10 | Liquidation | |
CADBURY RUSSIA LIMITED | Director | 2010-07-26 | CURRENT | 1995-01-06 | Liquidation | |
VANTAS INTERNATIONAL LIMITED | Director | 2010-07-26 | CURRENT | 1977-01-13 | Active | |
HESDIN INVESTMENTS LIMITED | Director | 2010-07-26 | CURRENT | 1989-02-28 | Liquidation | |
SOMERDALE LIMITED | Director | 2010-07-26 | CURRENT | 1984-12-13 | Liquidation | |
CADBURY INTERNATIONAL LIMITED | Director | 2010-07-26 | CURRENT | 1940-02-22 | Liquidation | |
CADBURY SCHWEPPES FINANCE LIMITED | Director | 2010-07-26 | CURRENT | 1949-02-24 | Active | |
BRENTWICK LIMITED | Director | 2010-07-26 | CURRENT | 1940-02-28 | Active | |
YELLOWCASTLE LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2015-12-17 | |
ARCADIAN OF DEVON LIMITED | Director | 2009-08-06 | CURRENT | 1961-02-10 | Dissolved 2015-12-17 | |
YELLOWCASTLE LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2015-12-17 | |
CADBURY SCHWEPPES US FINANCE LLC | Director | 2010-12-13 | CURRENT | 2010-11-09 | Converted / Closed | |
ARCADIAN OF DEVON LIMITED | Director | 2010-07-26 | CURRENT | 1961-02-10 | Dissolved 2015-12-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 26/11/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM CADBURY HOUSE SANDERSON ROAD UXBRIDGE MIDDLESEX UB8 1DH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM CHANTREY VELLACOTT DFK LLP TOWN WALL HOUSE BLAKERNE HILL COLCHESTER ESSEX CO3 3AD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 24/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM CADBURY HOUSE SANDERSON ROAD UXBRIDGE MIDDLESEX UB8 1DH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM CADBURY HOUSE SANDERSON ROAD UXBRIDGE MIDDLESEX UB8 1DH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE CUTLER / 22/11/2011 | |
AR01 | 01/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 31/12/2011 | |
RES01 | ADOPT ARTICLES 03/11/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/01/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY | |
AP01 | DIRECTOR APPOINTED MISS CLARE LOUISA MINNIE JENNINGS | |
AP01 | DIRECTOR APPOINTED MRS LINDA ANNE CUTLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | CANCEL SHARE PREM A/C 13/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE CAYWOOD | |
AP01 | DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL | |
AR01 | 01/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADBURY NOMINEES LIMITED / 01/10/2009 | |
288a | DIRECTOR APPOINTED THOMAS EDWARD JACK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | COMPLY WITH SECTION 291(4) 07/05/2009 | |
288a | DIRECTOR APPOINTED ALAN RICHARD WILLIAMS | |
RES02 | REREG LTD TO UNLTD; RES02 PASS DATE:01/05/2009 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT4 | CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
288b | APPOINTMENT TERMINATED DIRECTOR DOMINIC BLAKEMORE | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 28/11/2008 | |
SA | SHARE AGREEMENT OTC | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 01/12/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 250/1000 01/12/2008 | |
88(2) | AD 01/12/08 GBP SI 1@1=1 GBP IC 250/251 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC BLAKEMORE / 04/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 04/09/2008 | |
288a | SECRETARY APPOINTED CADBURY NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN HUDSPITH | |
287 | REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 25 BERKELEY SQUARE LONDON W1J 6HB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVEXT FROM 14/11/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 14/11/06 |
Appointment of Liquidators | 2014-09-29 |
Notices to Creditors | 2014-09-29 |
Resolutions for Winding-up | 2014-09-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | EUROPEAN BANK FOR RECONSTRUCTION AND DEVELOPMENT | |
SUBORDINATION AGREEMENT | Satisfied | EUROPEAN BANK FOR RECONSTRUCTION AND DEVELOPMENT |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADBURY FINANCIAL SERVICES
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CADBURY FINANCIAL SERVICES are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CADBURY FINANCIAL SERVICES | Event Date | 2015-08-05 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named Companies will be held at Town Wall House, Balkerne Hill, Colchester, CO3 3AD on 7 September 2015 at 10.00 am, 10.15 am and 10.30 am respectively, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidators. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidators at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 noon on the preceding business day. Date of Appointment: 11 September 2014. Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD For further details contact: Julian Purser, Email: jpurser@cvr.global or telephone 01206 217900 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CADBURY FINANCIAL SERVICES | Event Date | 2014-09-19 |
In accordance with Rule 4.106A, we, Lee Death and Richard Toone (IP Nos. 9316 and 9146) both of Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 11 September 2014 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 3 November 2014 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Further details contact: Julian Purser, Email: jpurser@cvdfk.com Tel: 01206 217 904 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CADBURY FINANCIAL SERVICES | Event Date | 2014-09-11 |
Lee De'ath , of Chantrey Vellacott DFK LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone , of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF : Further details contact: Julian Purser, Email: jpurser@cvdfk.com Tel: 01206 217 904 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CADBURY FINANCIAL SERVICES | Event Date | 2014-09-11 |
At a General Meeting of the Members of the above named Company, duly convened and held at Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH on 11 September 2014 , at 3.20 pm, the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Lee De'ath and Richard Toone , both of Chantrey Vellacott DFK LLP , Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD, (IP No: 9316 and 9146) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Julian Purser, Email: jpurser@cvdfk.com Tel: 01206 217 904 | |||
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. |