Liquidation
Company Information for BRISTOWS CONFECTIONERY LIMITED
1 DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRISTOWS CONFECTIONERY LIMITED | ||
Legal Registered Office | ||
1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 06775333 | |
---|---|---|
Company ID Number | 06775333 | |
Date formed | 2008-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 17/12/2010 | |
Return next due | 14/01/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:48:17 |
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 |
---|---|---|
MICHAEL JOHN LODGE |
||
JOHN ALAN SUMPNER |
||
ANDREW CHARLES WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MJL BUSINESS SERVICES LIMITED |
Company Secretary | ||
MICHAEL JOHN LODGE |
Director | ||
KEVIN CHARLES GRAHAM |
Director | ||
RWL REGISTRARS LIMITED |
Company Secretary | ||
CLIFFORD DONALD WING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BETC LONDON LIMITED | Company Secretary | 2011-05-19 | CURRENT | 2011-05-19 | Active | |
STRIKEGOLD LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
WORLD CONFECTIONS (UK) LIMITED | Director | 2017-07-24 | CURRENT | 2011-09-15 | Active - Proposal to Strike off | |
THORNYCROFT LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active | |
THE NEW MCCOWAN'S (SCOTLAND) LIMITED | Director | 2008-02-08 | CURRENT | 2006-09-05 | Liquidation | |
THORNYCROFT LIMITED | Director | 1990-12-31 | CURRENT | 1955-05-13 | Dissolved 2017-03-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/03/2012 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM BUILDING 4 ST. CROSS CHAMBERS UPPER MARSH LANE HODDESDON HERTFORDSHIRE EN11 8LQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP03 | SECRETARY APPOINTED MICHAEL JOHN LODGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MJL BUSINESS SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LODGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAHAM | |
LATEST SOC | 04/01/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES GRAHAM / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJL BUSINESS SERVICES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN SUMPNER / 01/10/2009 | |
225 | CURREXT FROM 31/03/2009 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED JOHN ALAN SUMPNER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 23/03/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED KEVIN CHARLES GRAHAM | |
225 | CURRSHO FROM 31/12/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 134 PERCIVAL RD ENFIELD EN1 1QU UK | |
288a | SECRETARY APPOINTED MJL BUSINESS SERVICES LIMITED LOGGED FORM | |
288a | DIRECTOR APPOINTED ANDREW CHARLES WALSH | |
288a | DIRECTOR APPOINTED MICHAEL JOHN LODGE | |
CERTNM | COMPANY NAME CHANGED BESTFORMAT LIMITED CERTIFICATE ISSUED ON 05/01/09 | |
288a | SECRETARY APPOINTED MJL BUSINESS SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING | |
288b | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2011-09-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. | |
DEBENTURE | Outstanding | AIB GROUP (UK) PLC T/A ALLIED IRISH BANK (GB) |
|
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 BRISTOWS CONFECTIONERY LIMITED
The top companies supplying to UK government with the same SIC code (1584 - Manufacture cocoa, chocolate, confectionery) as BRISTOWS CONFECTIONERY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BRISTOWS CONFECTIONERY LIMITED | Event Date | 2011-09-13 |
In the High Court of Justice, Chancery Division Companies Court case number 7604 Trevor O'Sullivan (IP No 8677 ), of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP and Daniel Taylor (IP No 9674 ), of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU : | |||
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. |