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

GERBER FOODS SOFT DRINKS LIMITED

BRIDGWATER, SOMERSET, TA6 4RN,
Company Registration Number
01847732
Private Limited Company
Dissolved

Dissolved 2017-09-07

Company Overview

About Gerber Foods Soft Drinks Ltd
GERBER FOODS SOFT DRINKS LIMITED was founded on 1984-09-12 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
GERBER FOODS SOFT DRINKS LIMITED
 
Legal Registered Office
BRIDGWATER
SOMERSET
TA6 4RN
Other companies in TA6
 
Previous Names
QUANTOCK PRIDE LIMITED28/06/2006
Filing Information
Company Number 01847732
Date formed 1984-09-12
Country 
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: 2018-01-24 11:48:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GERBER FOODS SOFT DRINKS LIMITED
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.

Company Officers of GERBER FOODS SOFT DRINKS 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 1999-04-14 2013-11-11
JOHN PATRICK KENNEDY
Director 2005-01-26 2013-11-11
ANDREW JOHN BILES
Director 1999-04-14 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
ANGUS MCGREGOR GRANT
Director 1991-10-31 1994-10-28

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 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 BRITISH BRANDS LIMITED Director 2013-11-11 CURRENT 1935-05-04 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 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 BRITISH BRANDS LIMITED Director 2013-11-11 CURRENT 1935-05-04 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-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 BRITISH BRANDS LIMITED Director 2013-11-11 CURRENT 1935-05-04 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
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-24SH1924/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-24CAP-SSSOLVENCY STATEMENT DATED 18/03/16
2016-03-24RES06REDUCE ISSUED CAPITAL 18/03/2016
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-22AR0124/10/15 FULL LIST
2015-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / PIETER WILLEM VAN MEERTEREN / 24/10/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES HENRICUS WILHELMUS ROELOFS / 24/10/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SAINT / 24/10/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AART CORNELIS DUIJZER / 24/10/2015
2015-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-21AR0124/10/14 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-03AR0124/10/13 FULL LIST
2013-12-19AP01DIRECTOR APPOINTED AART CORNELIS DUIJZER
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY HANOVER MANAGEMENT SERVICES LIMITED
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GORVY
2013-12-12AP01DIRECTOR APPOINTED DAVID JOHN SAINT
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
2013-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-24RES01ADOPT ARTICLES 01/01/2010
2013-10-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12
2012-11-14AR0124/10/12 FULL LIST
2012-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11
2011-11-18AR0124/10/11 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10
2010-11-18AR0124/10/10 FULL LIST
2010-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09
2010-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-10RES01ADOPT ARTICLES 01/01/2010
2009-11-13AR0124/10/09 FULL LIST
2009-11-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER MANAGEMENT SERVICES LIMITED / 24/10/2009
2009-10-08CH01DIRECTOR'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
2008-11-20363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 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
2007-11-07363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/06
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 16 HANS ROAD LONDON SW3 1RT
2006-11-14363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05
2006-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-28CERTNMCOMPANY NAME CHANGED QUANTOCK PRIDE LIMITED CERTIFICATE ISSUED ON 28/06/06
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-16363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-25288bDIRECTOR RESIGNED
2005-02-25288bDIRECTOR RESIGNED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/03
2004-11-23363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2003-11-10363sRETURN MADE UP TO 24/10/03; 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
2002-11-28363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-05244DELIVERY EXT'D 3 MTH 25/12/01
2001-11-22363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/00
2001-04-30RES03EXEMPTION FROM APPOINTING AUDITORS
2000-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-31363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/99
2000-02-21288aNEW DIRECTOR APPOINTED
1999-11-25363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/98
1999-07-09288bDIRECTOR RESIGNED
1999-06-09288aNEW DIRECTOR APPOINTED
1999-06-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to GERBER FOODS SOFT DRINKS 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 GERBER FOODS SOFT DRINKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GERBER FOODS SOFT DRINKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2013-12-25
Annual Accounts
2012-12-25
Annual Accounts
2011-12-25
Annual Accounts
2010-12-25
Annual Accounts
2009-12-25

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 GERBER FOODS SOFT DRINKS LIMITED

Intangible Assets
Patents
We have not found any records of GERBER FOODS SOFT DRINKS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GERBER FOODS SOFT DRINKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERBER FOODS SOFT DRINKS 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 (56290 - Other food services) as GERBER FOODS SOFT DRINKS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where GERBER FOODS SOFT DRINKS 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 TypeResolutions for Winding-up
Defending partyGERBER FOODS SOFTDRINKS 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 partyGERBER FOODS SOFTDRINKS 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 partyGERBER FOODS SOFTDRINKS 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 partyGERBER FOODS SOFTDRINKS 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 partyGERBER FOODS SOFTDRINKS 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 partyGERBER FOODS SOFTDRINKS 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 partyGERBER FOODS SOFTDRINKS 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 partyGERBER FOODS SOFTDRINKS 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 partyGERBER FOODS SOFTDRINKS 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 partyGERBER FOODS SOFTDRINKS 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 TypeFinal Meetings
Defending partyGERBER FOODS SOFT DRINKS 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 partyGERBER FOODS SOFT DRINKS 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 partyGERBER FOODS SOFT DRINKS 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 partyGERBER FOODS SOFT DRINKS 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 partyGERBER FOODS SOFT DRINKS 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 partyGERBER FOODS SOFT DRINKS 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 partyGERBER FOODS SOFT DRINKS 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 partyGERBER FOODS SOFT DRINKS 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 partyGERBER FOODS SOFT DRINKS 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 partyGERBER FOODS SOFT DRINKS 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 TypeNotices to Creditors
Defending partyGERBER FOODS SOFTDRINKS 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
 
Initiating party Event Type
Defending partyGERBER FOODS SOFTDRINKS 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
 
Initiating party Event Type
Defending partyGERBER FOODS SOFTDRINKS 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
 
Initiating party Event Type
Defending partyGERBER FOODS SOFTDRINKS 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
 
Initiating party Event Type
Defending partyGERBER FOODS SOFTDRINKS 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
 
Initiating party Event Type
Defending partyGERBER FOODS SOFTDRINKS 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
 
Initiating party Event Type
Defending partyGERBER FOODS SOFTDRINKS 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
 
Initiating party Event Type
Defending partyGERBER FOODS SOFTDRINKS 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
 
Initiating party Event Type
Defending partyGERBER FOODS SOFTDRINKS 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
 
Initiating party Event Type
Defending partyGERBER FOODS SOFTDRINKS 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 GERBER FOODS SOFT DRINKS 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 GERBER FOODS SOFT DRINKS 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.