Liquidation
Company Information for GREEN & BLACK'S LIMITED
TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
02370089
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GREEN & BLACK'S LIMITED | ||
Legal Registered Office | ||
TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in UB8 | ||
Previous Names | ||
|
Company Number | 02370089 | |
---|---|---|
Company ID Number | 02370089 | |
Date formed | 1989-04-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-07 00:25:19 |
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 |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS EDWARD JACK |
Director | ||
CLARE LOUISA MINNIE JENNINGS |
Director | ||
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 | ||
MICHAEL ARCHIBALD CAMPBELL CLARK |
Director | ||
GORDON TREVOR SLATER |
Director | ||
TIMOTHY DAVID OWEN |
Director | ||
DAVID JOHN KAPPLER |
Director | ||
PETER ANTHONY CARTMELL |
Director | ||
MICHAEL ARCHIBALD CAMPBELL CLARK |
Company Secretary | ||
CHARLOTTA MARGARETA BENGTSSON |
Company Secretary | ||
CHARLOTTA MARGARETA BENGTSSON |
Director | ||
LARS OLOF HALLBERG |
Director | ||
PER OLOF HJALMARSSON LINDHOLM |
Director | ||
MAGNUS MANNESSON |
Director | ||
BIRGER VON HALL |
Director | ||
FREDRIK AXEL LINDERBORG |
Director | ||
FREDRIK AXEL LINDERBORG |
Company Secretary | ||
HERNANDO SLOTTSDAHL |
Company Secretary | ||
HERNANDO SLOTTSDAHL |
Director | ||
STEPHEN BRIAN HAND |
Director | ||
ROBIN EDWARD TASSELL |
Director | ||
MATS JOHANSSON |
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 FINANCIAL SERVICES | Company Secretary | 2008-07-25 | CURRENT | 1995-01-06 | 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 | |
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 | |
CADBURY FINANCIAL SERVICES | Director | 2010-07-26 | CURRENT | 1995-01-06 | 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 | |
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 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD JACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/17 FROM Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP |
| |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mrs Clare Louisa Minnie Jennings on 2015-06-02 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas Edward Jack on 2015-11-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas Edward Jack on 2014-11-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD JACK / 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNE CUTLER / 22/11/2011 | |
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 | |
RES15 | CHANGE OF NAME 05/08/2010 | |
CERTNM | COMPANY NAME CHANGED ANVIN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
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 | |
RES01 | ADOPT ARTICLES 14/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 14/06/10 | |
RES06 | REDUCE ISSUED CAPITAL 14/06/2010 | |
SH19 | 15/06/10 STATEMENT OF CAPITAL GBP 1 | |
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 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL MARSHALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CAYWOOD / 01/10/2009 | |
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 | |
288a | DIRECTOR APPOINTED ALAN RICHARD WILLIAMS LOGGED FORM | |
288a | DIRECTOR APPOINTED ALAN RICHARD WILLIAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR DOMINIC BLAKEMORE | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 28/11/2008 | |
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 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 01/01/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2017-01-31 |
Notices to Creditors | 2017-01-31 |
Appointment of Liquidators | 2017-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 GREEN & BLACK'S LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GREEN & BLACK'S LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GREEN & BLACK'S LIMITED | Event Date | 2017-01-26 |
In accordance with Rule 4.106A, we, Lee Death and Richard Toone both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 17 January 2017 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 28 February 2017 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. Office Holder details: Lee Michael 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, Tel: 01206 217900. Ag EF102829 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREEN & BLACK'S LIMITED | Event Date | 2017-01-17 |
The following resolutions were duly passed in writing by the sole member on 17 January 2017 , as a special and ordinary resolution: That the Company be wound up voluntarily and that Lee Michael De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA 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. For further details contact: Julian Purser, Tel: 01206 217900. Ag EF102829 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREEN & BLACK'S LIMITED | Event Date | 2017-01-17 |
Lee Michael De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA . : For further details contact: Julian Purser, Tel: 01206 217900. Ag EF102829 | |||
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. |