Liquidation
Company Information for SUNGLINT SOFT DRINKS LIMITED
Wesley House Huddersfield Road, Birstall, Batley, WEST YORKSHIRE, WF17 9EJ,
|
Company Registration Number
02739675
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUNGLINT SOFT DRINKS LIMITED | |
Legal Registered Office | |
Wesley House Huddersfield Road Birstall Batley WEST YORKSHIRE WF17 9EJ Other companies in WF17 | |
Company Number | 02739675 | |
---|---|---|
Company ID Number | 02739675 | |
Date formed | 1992-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2006-10-31 | |
Account next due | 2008-08-31 | |
Latest return | 14/08/2007 | |
Return next due | 2016-08-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-22 17:00:31 |
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 | ||
---|---|---|---|---|
SUNGLINT SOFT DRINKS (WESTERN) LIMITED | UNIT 9 MOY ROAD INDUSTRIAL ESTATE TAFFS WELL CARDIFF CF15 7QR | Active | Company formed on the 2006-02-17 |
Officer | Role | Date Appointed |
---|---|---|
MARIE OXBY |
||
ROBERT MICHAEL OXBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN CARTWRIGHT |
Director | ||
SANDRA HEMANS |
Company Secretary | ||
ANTHONY JOHN HEMANS |
Director | ||
SANDRA HEMANS |
Director | ||
DAVID PITZEY |
Director | ||
BARRY DUNCAN PRODGER |
Director | ||
JOHN EDWARD GALLAGHER |
Director | ||
ANTHONY PARNABY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RMO HOLDINGS LTD | Company Secretary | 2005-06-13 | CURRENT | 2005-06-13 | Dissolved 2014-05-20 | |
CHERRY TREE TRADING PARK LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2015-03-31 | |
LITTLE MORE VIEW LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Active | |
R M OXBY LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Dissolved 2016-01-22 | |
RMO HOLDINGS LTD | Director | 2005-06-13 | CURRENT | 2005-06-13 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
4.68 | Liquidators' statement of receipts and payments to 2012-07-06 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-06 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-06 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-06 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2009 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
287 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
288b | Appointment terminated director benjamin cartwright | |
287 | Registered office changed on 27/06/2008 from heath & smith LTD cherry tree road hexthorpe doncaster south yorkshire DN4 0BJ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 14/08/07; full list of members | |
AA | 31/10/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | New director appointed | |
AA | 31/10/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 14/08/06; full list of members | |
395 | Particulars of mortgage/charge | |
403a | Declaration of satisfaction of mortgage/charge | |
AA | 31/10/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 14/08/05; full list of members | |
225 | Accounting reference date shortened from 31/03/05 to 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: SUNGLINT HOUSE RIPLEY DRIVE NORMANTON INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF6 1QT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 01/05/01 | |
ELRES | S366A DISP HOLDING AGM 01/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/97 FROM: UNIT 3 BAILEYGATE INDUSTRIAL EST PONTEFRACT WEST YORKSHIRE WF8 2LN | |
88(2)R | AD 04/11/97--------- £ SI 102@1=102 £ IC 198/300 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE AND DEBENTURE | Satisfied | HEMANS INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (1598 - Produce mineral water, soft drinks) as SUNGLINT SOFT DRINKS LIMITED are:
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. |