Dissolved
Dissolved 2014-01-16
Company Information for UNITED BRANDS LIMITED
6 CANNING STREET, EDINBURGH, EH3,
|
Company Registration Number
SC185707
Private Limited Company
Dissolved Dissolved 2014-01-16 |
Company Name | ||
---|---|---|
UNITED BRANDS LIMITED | ||
Legal Registered Office | ||
6 CANNING STREET EDINBURGH | ||
Previous Names | ||
|
Company Number | SC185707 | |
---|---|---|
Date formed | 1998-05-12 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-08-31 | |
Date Dissolved | 2014-01-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 23:16:13 |
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 | ||
---|---|---|---|---|
UNITED BRANDS (CORPORATION) LTD. | 13D LIMEWOOD ROAD SEACROFT LEEDS LS14 1LU | Active | Company formed on the 2009-03-20 | |
UNITED BRANDS OF SCANDINAVIA LIMITED | Unit 1 Hirwaun Industrial Estate Hirwaun Mid-Glamorgan CF44 9UP | Active | Company formed on the 2005-06-14 | |
UNITED BRANDS STATIONERY LIMITED | 79 CAROLINE STREET BIRMINGHAM B3 1UP | Dissolved | Company formed on the 2004-05-05 | |
UNITED BRANDS LIMITED | SUITE 2 THE MALL BEACON COURT DUBLIN 18 | Dissolved | Company formed on the 2000-02-18 | |
UNITED BRANDS OF SCANDINAVIA IRL LIMITED | 185-188 PARNELL STREET DUBLIN 1 | Dissolved | Company formed on the 2005-06-10 | |
UNITED BRANDS MANUFACTURER INC | 14 TWIN AVE Rockland SPRING VALLEY NY 10977 | Active | Company formed on the 2014-07-17 | |
UNITED BRANDS INTERNATIONAL INC | 3223 3RD AVE S STE 150 SEATTLE WA 981341460 | Dissolved | Company formed on the 2013-11-25 | |
United Brands, Inc. | 3773 Cherry Creek North Drive Suite 575 Denver CO 80209 | Delinquent | Company formed on the 2010-10-28 | |
UNITED BRANDS, LLC | 211 MAIN STREET SUGAR LAND Texas 77498 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2011-11-21 | |
UNITED BRANDS LTD | 5 WESTPOINT HOUSE 5 REDWOOD PLACE, PEEL PARK EAST KILBRIDE GLASGOW G74 5PB | Active | Company formed on the 2016-02-17 | |
UNITED BRANDS LLC | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Permanently Revoked | Company formed on the 2002-07-31 | |
UNITED BRANDS CARIBBEAN, CORP | 925 BERGEN STREET SUITE 403 BROOKLYN NY 11238 | Active | Company formed on the 2016-08-04 | |
UNITED BRANDS PTY. LTD. | Active | Company formed on the 1997-05-29 | ||
UNITED BRANDS INTERNATIONAL, INC. | 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 | Inactive | Company formed on the 1990-05-25 | |
UNITED BRANDS INTERNATIONAL FOODS INC. | Ontario | Dissolved | ||
UNITED BRANDS PTE. LTD. | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2010-04-06 | |
UNITED BRANDS LICENSE COMPANY LIMITED | Unknown | Company formed on the 2016-02-26 | ||
United Brands Usa Inc. | Delaware | Unknown | ||
UNITED BRANDS INTERNATIONAL LLC | Delaware | Unknown | ||
UNITED BRANDS TELECOMMUNICATIONS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN PETER APPLEGATE |
||
MARTIN PETER APPLEGATE |
||
ELIZABETH LOUISE PRESTON |
||
ROBERT LEE PRESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ROBERT DAWKINS |
Director | ||
MICHAEL ARTHUR BRIAN HARRISON |
Director | ||
TERENCE BERNARD WISE |
Director | ||
ALISTAIR JOHN MUTCH |
Director | ||
STANLEY LEWIS REID |
Director | ||
NEIL ROSE |
Director | ||
NEIL ROSE |
Company Secretary | ||
JAMES LIONEL BROWN DARWIN |
Director | ||
JAMES LIONEL BROWN DARWIN |
Company Secretary | ||
CONN SINCLAIR |
Director | ||
IAN CAMERON FAIRWEATHER |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCLUSIVELY LADIES LIMITED | Company Secretary | 2003-10-17 | CURRENT | 1999-06-09 | Dissolved 2013-12-17 | |
LOGIKA GLAZING LIMITED | Company Secretary | 2003-05-16 | CURRENT | 2003-05-16 | Liquidation | |
PRIDE OF PLACE (FOOD & DRINK) LTD | Director | 2010-08-18 | CURRENT | 2008-07-07 | Active | |
LOGIKA GLAZING LIMITED | Director | 2009-12-10 | CURRENT | 2003-05-16 | Liquidation | |
CUBIC BRANDS LIMITED | Director | 2008-07-14 | CURRENT | 2002-08-29 | Active | |
CUBIC DRINKS LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Dissolved 2017-09-19 | |
JOSEF MEIERS LIMITED | Director | 2010-07-01 | CURRENT | 2010-07-01 | Dissolved 2013-11-05 | |
CUBIC BRANDS LIMITED | Director | 2007-01-25 | CURRENT | 2002-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ELIZABETH LOUISE PRESTON | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK DAWKINS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 31/08/2007 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 12/05/07; CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: UNIT 17 DUNFERMLINE BUSINESS CENTRE IZATT AVENUE DUNFERMLINE, FIFE KY11 3BZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
123 | NC INC ALREADY ADJUSTED 19/11/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1173000/3000000 19/1 | |
88(2)R | AD 19/11/04--------- £ SI 1498001@1=1498001 £ IC 1001999/2500000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
88(2)R | AD 28/08/02--------- £ SI 600000@1 | |
363s | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 573000/1173000 28/0 | |
123 | NC INC ALREADY ADJUSTED 28/08/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 07/03/02--------- £ SI 399000@1=399000 £ IC 2999/401999 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 14/01/02 | |
RES04 | £ NC 3000/573000 14/01 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 1 FERRYMUIR GAIT SOUTH QUEENSFERRY WEST LOTHIAN EH30 9QU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 18 VIEWFIELD TERRACE DUNFERMLINE FIFE KY12 7JU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
123 | NC INC ALREADY ADJUSTED 14/12/99 |
Final Meetings | 2013-09-10 |
Notices to Creditors | 2009-11-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | EUROFACTOR (UK) LIMITED | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (5117 - Agents in food, drink & tobacco) as UNITED BRANDS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | UNITED BRANDS LIMITED | Event Date | 2013-09-10 |
Notice is hereby given, in terms of Section 106 of the Insolvency Act 1986, that the final meeting of creditors of the above Company will be held in the offices of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF on 8 October 2013 at 10.30 am for the purposes of receiving the Liquidators account of the winding up and determining whether the Liquidator should be released in terms of Section 173 of the Insolvency Act 1986. Julie Anne Palmer , Joint Liquidator 04 September 2013. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | UNITED BRANDS LIMITED | Event Date | 2009-11-24 |
Company Number: SC185707 Notice is hereby given that the Creditors of the above named company are required on or before the 30 December 2009 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Julie Anne Palmer and Antony Robert Fanshawe, the joint liquidators of the said company, at Begbies Traynor, 41 Castle Way, Southampton, SO14 2BW and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said 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. A J Fanshawe , Joint Liquidator 18 November 2009. | |||
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. |