Liquidation
Company Information for AB INBEV (SAFARI)
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
04834191
Private Unlimited Company
Liquidation |
Company Name | ||
---|---|---|
AB INBEV (SAFARI) | ||
Legal Registered Office | ||
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in GU21 | ||
Previous Names | ||
|
Company Number | 04834191 | |
---|---|---|
Company ID Number | 04834191 | |
Date formed | 2003-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | ||
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-08-07 13:12:01 |
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 | ||
---|---|---|---|---|
AB INBEV (SAFARI) | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED |
||
YANNICK BOMANS |
||
STEPHEN JOHN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROMANIE HERMINE VICTORIA DENDOOVEN |
Director | ||
WILLIAM WARNER |
Company Secretary | ||
VICTORIA JANE BALCHIN |
Director | ||
EMMA JANE HOLMES |
Director | ||
GRAHAM LESLIE HOLFORD |
Director | ||
STEPHEN VICTOR SHAPIRO |
Director | ||
STEPHANIE RUTH VIDELO |
Director | ||
JONATHAN CHRISTOPHER WATTS |
Director | ||
GARY ALEXANDER WHITLIE |
Director | ||
ADAM CRAVEN COCHRANE |
Director | ||
HOLLY LOUISE RICHARDS |
Company Secretary | ||
DEBORAH ELIZABETH RUSSELL |
Company Secretary | ||
SARAH JANE WAINE |
Company Secretary | ||
GREGORY ERIC MARTIN |
Company Secretary | ||
URSULA LORRAINE SADKOWSKI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.S.S. DEVELOPMENTS (WEST NORTH STREET) LIMITED | Company Secretary | 2018-07-13 | CURRENT | 2017-06-14 | Active | |
APROSE SOLUTIONS LIMITED | Company Secretary | 2018-05-22 | CURRENT | 2014-10-28 | Active | |
ACCELERO DIGITAL SOLUTIONS LIMITED | Company Secretary | 2018-05-22 | CURRENT | 2006-01-10 | Active | |
KWR TECHNOLOGIES LIMITED | Company Secretary | 2018-05-22 | CURRENT | 2010-11-08 | Active | |
THE MATCHING HOLDING COMPANY LIMITED | Company Secretary | 2018-04-29 | CURRENT | 1997-03-18 | Active - Proposal to Strike off | |
VENTURE PROJECTS LIMITED | Company Secretary | 2018-04-29 | CURRENT | 2003-09-04 | Active - Proposal to Strike off | |
BRICKLINK (HOLDINGS) LIMITED | Company Secretary | 2018-04-29 | CURRENT | 2011-10-24 | Active | |
BRICK-LINK LIMITED | Company Secretary | 2018-04-29 | CURRENT | 1988-04-19 | Active | |
BRICK-ABILITY LTD. | Company Secretary | 2018-04-29 | CURRENT | 1985-12-18 | Active | |
APEX BRICKCUTTERS LIMITED | Company Secretary | 2018-04-29 | CURRENT | 2003-10-21 | Active | |
PLANSURE BUILDING PRODUCTS LIMITED | Company Secretary | 2018-04-29 | CURRENT | 2006-12-01 | Active | |
BRICKABILITY HOLDINGS LIMITED | Company Secretary | 2018-04-29 | CURRENT | 2007-09-07 | Active | |
MILCO HOLDINGS LIMITED | Company Secretary | 2018-04-29 | CURRENT | 2008-09-10 | Active - Proposal to Strike off | |
THE MATCHING BRICK COMPANY LIMITED | Company Secretary | 2018-04-29 | CURRENT | 1990-08-14 | Active | |
BRICK SERVICES LIMITED | Company Secretary | 2018-04-29 | CURRENT | 1999-02-25 | Active | |
BRICKABILITY UK HOLDINGS LIMITED | Company Secretary | 2018-04-29 | CURRENT | 2011-10-11 | Active | |
ABERDEENSHIRE FARM CONTRACTING LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
DRUM BUCHANAN WHARF 1 LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
DRUM BUCHANAN WHARF 2 LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
COLLAB CONSTRUCTION LTD | Company Secretary | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
RADIATORSONLINE.COM LTD | Company Secretary | 2018-03-14 | CURRENT | 2017-05-08 | Active | |
K & S MARINE LIMITED | Company Secretary | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
FRAZER SIMPSON LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2009-03-05 | Active | |
TOWELRADS.COM LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2003-09-21 | Active | |
P V H HOLDINGS LIMITED | Company Secretary | 2018-03-06 | CURRENT | 1990-03-23 | Active | |
CREST ROOFING LIMITED | Company Secretary | 2018-03-06 | CURRENT | 1990-03-30 | Active | |
CROWN ROOFING (CENTRES) LIMITED | Company Secretary | 2018-03-06 | CURRENT | 1993-06-21 | Active | |
EXCEL ROOFING SERVICES LIMITED | Company Secretary | 2018-03-06 | CURRENT | 1998-07-09 | Active | |
CREST BRICK SLATE & TILE LIMITED | Company Secretary | 2018-03-06 | CURRENT | 1998-09-17 | Active | |
FSN DOORS LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2010-07-05 | Active | |
HAMILTON HEATING GROUP LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2015-12-18 | Active | |
PIRATE LIFE (EUROPE) LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2016-09-15 | Active | |
ARJUN GP | Company Secretary | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
THE SANQUEST GROUP LIMITED | Company Secretary | 2018-01-31 | CURRENT | 1996-02-19 | Active - Proposal to Strike off | |
SHAW EUROPE LIMITED | Company Secretary | 2018-01-31 | CURRENT | 1915-02-26 | Active | |
STYLETUFT LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2004-02-25 | Active - Proposal to Strike off | |
DRUM (STEADS PLACE) LTD | Company Secretary | 2018-01-04 | CURRENT | 2018-01-04 | Active | |
BRICKABILITY GROUP PLC | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
RIBNORT LIMITED | Company Secretary | 2017-12-06 | CURRENT | 1983-01-21 | Active | |
G.S.S. DEVELOPMENTS (ABERDEEN) LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2000-11-24 | Active | |
ABACUSNEXT INTERNATIONAL LIMITED | Company Secretary | 2017-11-29 | CURRENT | 1996-06-18 | Active | |
AM05MAC LTD | Company Secretary | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
ABACUSNEXT UK LIMITED | Company Secretary | 2017-11-07 | CURRENT | 2017-11-02 | Active | |
MEDITERRANEAN (ABERDEEN) LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
GRAPE & GRAIN (GLASGOW) LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
GRAPE & GRAIN (EDINBURGH) LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
ORBITAL MARINE POWER LIMITED | Company Secretary | 2017-09-07 | CURRENT | 2002-08-07 | Active | |
PUFFIN HOTELS LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2017-08-30 | Active | |
WARWICK ACOUSTICS LIMITED | Company Secretary | 2017-08-04 | CURRENT | 2002-05-30 | Active | |
GLENURE ESTATE LIMITED | Company Secretary | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
WHATBOOK LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2017-07-24 | Active - Proposal to Strike off | |
LPPI CREDIT GP LIMITED | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
NIPPON GASES OFFSHORE TANKS LIMITED | Company Secretary | 2017-07-14 | CURRENT | 2003-08-22 | Active - Proposal to Strike off | |
ROSM INVESTMENTS LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
MOST PUBLISHING LTD | Company Secretary | 2017-06-21 | CURRENT | 2017-06-21 | Active - Proposal to Strike off | |
PRAXAIR OFFSHORE SERVICES LIMITED | Company Secretary | 2017-06-14 | CURRENT | 2013-05-08 | Active | |
NIPPON GASES OFFSHORE LIMITED | Company Secretary | 2017-06-14 | CURRENT | 1988-06-14 | Active | |
DOMINION TECHNOLOGY GASES HOLDINGS LIMITED | Company Secretary | 2017-06-14 | CURRENT | 2007-03-23 | Active | |
NIPPON GASES OFFSHORE INVESTMENTS LIMITED | Company Secretary | 2017-06-14 | CURRENT | 2007-03-23 | Liquidation | |
BLASTAWAY 2000 LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2017-05-31 | Dissolved 2018-01-09 | |
NO. 083 LIMITED | Company Secretary | 2017-05-26 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
BETHNAL GREEN ARTS & EVENTS C.I.C. | Company Secretary | 2017-05-10 | CURRENT | 2017-05-10 | Active - Proposal to Strike off | |
ESG-UTILIGROUP BIDCO LIMITED | Company Secretary | 2017-04-20 | CURRENT | 2017-04-04 | Active | |
ESG-UTILIGROUP INTERMEDIATE LIMITED | Company Secretary | 2017-04-20 | CURRENT | 2017-04-04 | Active | |
UTILISERVE LIMITED | Company Secretary | 2017-04-13 | CURRENT | 2009-04-23 | Active | |
ESG GLOBAL (ENERGY) LTD | Company Secretary | 2017-04-13 | CURRENT | 1994-05-20 | Active | |
UTILIGROUP HOLDINGS LIMITED | Company Secretary | 2017-04-13 | CURRENT | 1998-10-01 | Active | |
UTILIGROUP LIMITED | Company Secretary | 2017-04-13 | CURRENT | 2014-04-23 | Active | |
UTILIGROUP ACQUISITIONS LIMITED | Company Secretary | 2017-04-13 | CURRENT | 2014-04-23 | Active | |
DRAIG TECHNOLOGY LTD. | Company Secretary | 2017-04-13 | CURRENT | 1999-05-26 | Active | |
BLACK CAT (ABERDEEN) CIC | Company Secretary | 2017-03-30 | CURRENT | 2017-03-30 | Active | |
ADRIAANTJE FISHERIES LIMITED | Company Secretary | 2017-03-24 | CURRENT | 2017-03-24 | Active | |
MAELOR SCOTLAND FOREST NURSERIES LIMITED | Company Secretary | 2017-03-20 | CURRENT | 2017-03-20 | Active | |
SOUTH EASTERN HOLDINGS LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active - Proposal to Strike off | |
LITTLE CHELSEA HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2017-03-10 | CURRENT | 2017-03-09 | Active | |
OSW HOLDINGS LIMITED | Company Secretary | 2017-03-03 | CURRENT | 2017-03-03 | Active | |
ABI UK HOLDING 1 LIMITED | Company Secretary | 2017-03-03 | CURRENT | 2016-09-15 | Active | |
OSPREY (JACOBA MARIA) LTD | Company Secretary | 2017-03-02 | CURRENT | 2017-03-02 | Active | |
AB INBEV HOLDINGS EUROPE LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2003-05-14 | Active | |
AB INBEV HOLDINGS LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2001-03-22 | Active | |
FBG INTERNATIONAL LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1889-04-13 | Active | |
APPLETISER LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1988-07-04 | Dissolved 2017-12-12 | |
SAB LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1998-09-30 | Active | |
AB INBEV AMERICA HOLDINGS LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2014-03-04 | Active | |
AB INBEV SI LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2014-03-05 | Active | |
EAST WEST ORIENTAL BREWING COMPANY LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1889-01-02 | Active | |
DREAMGAME LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1985-11-18 | Active | |
FBG HOLDINGS (UK) LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1986-07-16 | Active | |
FBG TREASURY (UK) LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1987-05-07 | Active | |
FBG BREWERY HOLDINGS UK LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1990-12-06 | Active | |
AB INBEV AFRICA INVESTMENTS LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2000-11-30 | Active | |
AB INBEV AFRICA HOLDINGS LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2003-12-02 | Active | |
AB INBEV SOUTHERN INVESTMENTS LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2006-05-17 | Active | |
AB INBEV ASIA HOLDINGS LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2006-07-31 | Active | |
FOSTER'S BRANDS LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2007-11-13 | Active | |
AB INBEV CAPITAL UK LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2010-12-10 | Active | |
CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2011-02-25 | Active | |
AB INBEV HOLDINGS SH LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2011-10-19 | Active | |
AB INBEV HOLDINGS SA LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2011-10-20 | Active | |
AB INBEV HARMONY HOLDINGS LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2012-01-11 | Active | |
AB INBEV GLOBAL BUSINESS SERVICES LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2013-09-11 | Active | |
AB INBEV AUSTRALIA HOLDINGS LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2014-03-06 | Active | |
AB INBEV AFRICA HOLDINGS II LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2015-12-29 | Active | |
ABI SOUTHERN HOLDING LTD | Company Secretary | 2017-03-01 | CURRENT | 2016-09-26 | Active | |
ABI SOUTHERN INVESTMENT LTD | Company Secretary | 2017-03-01 | CURRENT | 2016-09-26 | Active | |
PILSNER URQUELL COMPANY LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1992-02-12 | Liquidation | |
ABI MEXICO HOLDING I UNLIMITED | Company Secretary | 2017-03-01 | CURRENT | 2016-12-01 | Active | |
BOURSE DU VIN LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1894-09-22 | Active | |
ANGLEMASTER LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1901-12-09 | Active | |
BREWMAN GROUP LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1955-03-30 | Active | |
ANHEUSER-BUSCH EUROPE LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1989-06-28 | Active | |
ABI SAB GROUP HOLDING LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1998-03-17 | Active | |
PILSNER URQUELL INTERNATIONAL LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2000-03-14 | Liquidation | |
AB INBEV INTERNATIONAL BRANDS LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2005-07-18 | Active | |
AB INBEV HORIZON LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2009-04-02 | Active | |
AB INBEV SOUTHERN CAPITAL LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2011-10-19 | Active | |
AB INBEV CORPORATE SERVICES LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2013-06-18 | Active | |
AB INBEV FINANCE SA LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2014-03-05 | Active | |
ALE FINANCE SERVICES LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2016-09-16 | Active | |
TIBSCO LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1892-08-08 | Active | |
THE WINE EXCHANGE LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1901-10-10 | Active | |
KANGAROO RIDGE WINES EUROPE LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1894-03-17 | Active | |
AB INBEV SAF LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2011-09-20 | Active | |
ABI AUSTRALIA INVESTMENT LTD | Company Secretary | 2017-03-01 | CURRENT | 2016-09-26 | Active | |
BUTE HOUSE HOTEL LTD | Company Secretary | 2017-02-27 | CURRENT | 2017-02-27 | Active | |
JANNETJE CORNELIS LIMITED | Company Secretary | 2017-02-15 | CURRENT | 2017-02-15 | Active | |
CAMPHILL (RUDOLF STEINER) ESTATES LIMITED | Company Secretary | 2017-02-02 | CURRENT | 1945-01-18 | Active | |
REMOTE MEASUREMENT SYSTEMS LIMITED | Company Secretary | 2017-02-01 | CURRENT | 1998-07-09 | Liquidation | |
MINERVA CORPORATE ADVISERS LIMITED | Company Secretary | 2016-12-23 | CURRENT | 2016-12-23 | Active - Proposal to Strike off | |
KORALA ASSOCIATES LIMITED | Company Secretary | 2016-12-08 | CURRENT | 1989-08-18 | Active | |
SCOTTISH RAIL HOLDINGS LIMITED | Company Secretary | 2016-10-28 | CURRENT | 2016-10-28 | Active | |
TIGH A' CHOMAINN CAMPHILL LIMITED | Company Secretary | 2016-10-20 | CURRENT | 1987-03-24 | Active | |
CAMPHILL SOCIAL FUND LIMITED | Company Secretary | 2016-10-20 | CURRENT | 1985-08-22 | Active | |
CAMPHILL RUDOLF STEINER SCHOOLS LIMITED | Company Secretary | 2016-10-20 | CURRENT | 1987-03-31 | Active | |
BRICKABILITY ENTERPRISES HOLDING LIMITED | Company Secretary | 2016-09-08 | CURRENT | 2016-08-16 | Active | |
BRICKABILITY ENTERPRISES INVESTMENTS LIMITED | Company Secretary | 2016-09-08 | CURRENT | 2016-08-16 | Active | |
OPTIMIZELY LTD | Company Secretary | 2016-08-30 | CURRENT | 2007-01-22 | Active | |
TRAKZ LABS LTD | Company Secretary | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
BEANNACHAR LIMITED | Company Secretary | 2016-08-18 | CURRENT | 1987-04-01 | Active | |
SIMEON CARE FOR THE ELDERLY LIMITED | Company Secretary | 2016-08-11 | CURRENT | 1984-06-12 | Active | |
ROWANLEA INVESTMENTS LIMITED | Company Secretary | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
BAILLIE INVESTMENTS LIMITED | Company Secretary | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
DRUMLEATH LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2016-07-11 | Active - Proposal to Strike off | |
DFC FINANCE LIMITED | Company Secretary | 2016-07-08 | CURRENT | 2015-11-02 | Liquidation | |
AFC FINANCE LIMITED | Company Secretary | 2016-07-08 | CURRENT | 2015-11-02 | Liquidation | |
HFC FINANCE LIMITED | Company Secretary | 2016-07-08 | CURRENT | 2015-11-02 | Active | |
BFC FINANCE LIMITED | Company Secretary | 2016-07-08 | CURRENT | 2015-11-02 | Active | |
DRUM (G3 SQUARE) LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2014-05-12 | Active | |
PEERIUS LTD | Company Secretary | 2016-04-15 | CURRENT | 2010-09-24 | Active | |
EKTRON EUROPE LIMITED | Company Secretary | 2016-04-05 | CURRENT | 2007-08-01 | Dissolved 2017-04-18 | |
ENDEAVOUR ACQUISITION UK LIMITED | Company Secretary | 2016-04-05 | CURRENT | 2014-11-20 | Active - Proposal to Strike off | |
MONTAUK (UK) INVESTMENT HOLDINGS LIMITED | Company Secretary | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED | Company Secretary | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
DFC OILFIELD SUPPLIES LIMITED | Company Secretary | 2016-03-25 | CURRENT | 2005-08-18 | Active | |
TRANSPORT UK HOLDINGS LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2014-10-08 | Active | |
TRANSPORT UK (OPERATIONS) LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2005-11-10 | Active | |
ABELLIO NORTHERN LTD | Company Secretary | 2016-03-02 | CURRENT | 2006-02-02 | Active - Proposal to Strike off | |
ABELLIO NEW BUSINESS LTD | Company Secretary | 2016-03-02 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
ABELLIO EAST ANGLIA LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2011-11-25 | Active | |
ABELLIO EAST MIDLANDS LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2015-11-06 | Active | |
WEST MIDLANDS HOLDINGS LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2015-11-06 | Active | |
WEST MIDLANDS TRAINS LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2015-11-06 | Active | |
SOUTH EASTERN RAILWAYS LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
ABELLIO SCOTRAIL LTD | Company Secretary | 2016-03-02 | CURRENT | 2013-05-23 | Active | |
ANGLIA RAIL HOLDINGS LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2015-03-25 | Active | |
TRANSPORT UK WEST LONDON BUS LIMITED | Company Secretary | 2016-03-02 | CURRENT | 1961-04-10 | Active | |
TRANSPORT UK LONDON BUS LIMITED | Company Secretary | 2016-03-02 | CURRENT | 1999-06-10 | Active | |
ABELLIO MERSEYSIDE LTD | Company Secretary | 2016-03-02 | CURRENT | 2002-02-25 | Active - Proposal to Strike off | |
ABELLIO THAMESLINK LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2011-11-25 | Active - Proposal to Strike off | |
ABELLIO SURREY LIMITED | Company Secretary | 2016-03-02 | CURRENT | 2013-03-25 | Active - Proposal to Strike off | |
ABELLIO GREATER ANGLIA LTD | Company Secretary | 2016-03-02 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
LEE ENERGY SYSTEMS (UK) LIMITED | Company Secretary | 2016-01-26 | CURRENT | 2016-01-26 | Active - Proposal to Strike off | |
INVERNAHAYLE HYDRO LIMITED | Company Secretary | 2015-12-07 | CURRENT | 2015-12-07 | Active - Proposal to Strike off | |
CHURCHILL DRILLING TOOLS (HOLDINGS) LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
DSG 1988 LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
DSG FINANCE GROUP LTD | Company Secretary | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
TANKWASH LTD | Company Secretary | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
RIG SURVEYS LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2012-02-28 | Active | |
CHALLENGER ENERGY LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2010-05-18 | Active | |
BLOXX LIMITED | Company Secretary | 2015-10-30 | CURRENT | 1999-12-10 | Liquidation | |
MONYMUSK LAND COMPANY LIMITED | Company Secretary | 2015-10-28 | CURRENT | 1964-04-01 | Active | |
TILLYFOURIE QUARRIES LIMITED | Company Secretary | 2015-10-28 | CURRENT | 1994-10-26 | Active | |
GREIG ENGINEERING LIMITED | Company Secretary | 2015-10-08 | CURRENT | 1982-05-05 | Active | |
DRUM DEVELOPMENT GROUP LIMITED | Company Secretary | 2015-08-26 | CURRENT | 1994-04-19 | Active | |
DRUM DEVELOPMENT COMPANY (STONEHAVEN) LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2009-11-16 | Active | |
DRUM HOMES LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2010-12-09 | Active | |
LCN-DK (UK) LTD | Company Secretary | 2015-08-26 | CURRENT | 2012-08-03 | Active - Proposal to Strike off | |
DRUM KINGSWELLS 6 LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2012-08-03 | Active | |
DRUM KINGSWELLS 8 LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2012-08-03 | Active - Proposal to Strike off | |
KINGSWELLIES NURSERY LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2014-03-20 | Active | |
DRUM CAPITAL PROJECTS LTD | Company Secretary | 2015-08-26 | CURRENT | 2014-09-01 | Active | |
DPG INVESTMENT MANAGEMENT LTD | Company Secretary | 2015-08-26 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
THISTLESTONE LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2015-03-06 | Active | |
DRUM RENEWABLES LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2000-11-10 | Active | |
DRUM PROPERTY GROUP LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2004-02-04 | Active | |
DRUM RIVERVIEW LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2008-07-22 | Active | |
MICASA APARTHOTEL LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2008-11-21 | Active - Proposal to Strike off | |
DRUM KINGSWELLS 4 LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
PRIME FOUR MANAGEMENT LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2012-05-02 | Active | |
DRUM VC LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2012-11-19 | Active | |
DRUM REAL ESTATE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2014-04-23 | Active | |
PRIME FOUR (SERVICES) LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2014-06-10 | Active | |
DRUM INVESTMENTS LIMITED | Company Secretary | 2015-08-26 | CURRENT | 1992-03-25 | Active | |
DRUM EDINBURGH LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2004-12-10 | Active - Proposal to Strike off | |
DRUM COMMERCIAL ASSET INVESTMENTS LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2006-01-05 | Active | |
PRIME FOUR LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2011-09-08 | Active | |
GEOTRICITY LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2012-08-03 | Active | |
L QUINLAN LIMITED | Company Secretary | 2015-07-16 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
K & S GREIG LIMITED | Company Secretary | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
R2 SCAFFOLDING LIMITED | Company Secretary | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
LEMURIA ENTERPRISES LIMITED | Company Secretary | 2015-04-23 | CURRENT | 1998-01-30 | Active | |
LEMURIAN ESTATES LIMITED | Company Secretary | 2015-04-23 | CURRENT | 2014-04-22 | Active | |
GLASGOW SECURITY SERVICES C.I.C | Company Secretary | 2015-03-17 | CURRENT | 2009-09-28 | Active | |
COMMUNITY SAFETY GLASGOW | Company Secretary | 2015-03-17 | CURRENT | 1991-03-19 | Active | |
COMMUNITY AND SAFETY SERVICES LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2006-09-05 | Active | |
AB INBEV UK FINANCE COMPANY LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
AB INBEV UK INVESTMENT COMPANY LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
LOCH FYNE OYSTERS LIMITED | Company Secretary | 2015-03-12 | CURRENT | 1978-12-15 | Active | |
THE GIBBINS FAMILY INVESTMENT COMPANY LIMITED | Company Secretary | 2015-02-16 | CURRENT | 2015-02-16 | Active | |
THE MUIRHEAD FAMILY INVESTMENT COMPANY LIMITED | Company Secretary | 2015-02-16 | CURRENT | 2015-02-16 | Active | |
MICHAEL MILLER FAMILY INVESTMENT COMPANY LIMITED | Company Secretary | 2015-02-16 | CURRENT | 2015-02-16 | Active | |
ETHICO LIVE LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
WESTER SOUND SALMON LIMITED | Company Secretary | 2015-01-13 | CURRENT | 1987-06-12 | Dissolved 2015-11-10 | |
COOKE AQUACULTURE SCOTLAND LIMITED | Company Secretary | 2015-01-13 | CURRENT | 2012-03-19 | Active | |
THE ORKNEY SALMON COMPANY LIMITED | Company Secretary | 2015-01-13 | CURRENT | 1989-05-15 | Active | |
COOKE AQUACULTURE FRESHWATER LIMITED | Company Secretary | 2015-01-13 | CURRENT | 2005-08-08 | Active | |
COOKE AQUACULTURE UK HOLDINGS LIMITED | Company Secretary | 2015-01-13 | CURRENT | 2013-09-25 | Active | |
NORTH ISLES SEAFARMS LIMITED | Company Secretary | 2015-01-12 | CURRENT | 2000-04-14 | Dissolved 2015-11-10 | |
SILBERLINE LIMITED | Company Secretary | 2014-12-10 | CURRENT | 1974-03-20 | Active | |
GT STORAGE SOLUTIONS LIMITED | Company Secretary | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
TIL ABERDEEN LIMITED | Company Secretary | 2014-11-20 | CURRENT | 1998-01-27 | Active | |
THISTLE INVESTMENTS (NORTHERN) LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2005-12-07 | Active | |
CARDEN PLACE (GENERAL PARTNER) LIMITED | Company Secretary | 2014-11-20 | CURRENT | 1998-07-16 | In Administration/Administrative Receiver | |
ANDREW'S HOMES (ABERDEEN) LIMITED | Company Secretary | 2014-11-20 | CURRENT | 1966-03-24 | In Administration | |
DEEVALE INVESTMENTS LIMITED | Company Secretary | 2014-11-20 | CURRENT | 1978-05-02 | Active | |
ANGUSFIELD PROPERTY COMPANY LIMITED | Company Secretary | 2014-11-20 | CURRENT | 1978-01-26 | Active | |
GRYFFE RESIDENTIAL LIMITED | Company Secretary | 2014-11-20 | CURRENT | 1997-02-24 | Active | |
CARDEN ENTERPRISES LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2002-10-18 | Active - Proposal to Strike off | |
CARDEN ENTERPRISES 2004 LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2002-10-18 | Active - Proposal to Strike off | |
GRANITE ENTERPRISES LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2004-07-27 | Active - Proposal to Strike off | |
H.A.B. PROPERTIES LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
VELOTEK ASSETS LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2005-02-02 | Active | |
VELOTEK INVESTMENTS LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2010-01-08 | Active | |
VELOTEK (IP) LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2013-02-07 | Active | |
GOLDSWORTHY LOCUM SERVICES LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Dissolved 2016-11-08 | |
MERIDIAN SALMON GROUP LIMITED | Company Secretary | 2014-08-21 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
AOS ABERDEEN UK LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
ENERFIELD LIMITED | Company Secretary | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
EDINBURGH LAW SEMINARS LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
ADVANCED MARITIME TRANSPORTS UK LIMITED | Company Secretary | 2014-07-04 | CURRENT | 2007-10-09 | Active | |
AMT INTERCARGO UK LIMITED | Company Secretary | 2014-07-04 | CURRENT | 1997-09-01 | Active | |
DRILLING TOOLS INTERNATIONAL LIMITED | Company Secretary | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2017-10-03 | |
ARISAIG FARMS LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
NORTH SEA ENERGY (UK NO2) LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2008-03-19 | Active - Proposal to Strike off | |
ECHO EXPLORATION LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2009-11-23 | Active - Proposal to Strike off | |
AL05MAC LTD | Company Secretary | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
NORTH SEA ENERGY (UK) LIMITED | Company Secretary | 2014-04-07 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
DRYGATE BREWING COMPANY TRUSTEES LIMITED | Company Secretary | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
BROOKSIDE PRODUCTS LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1989-03-06 | Dissolved 2016-11-01 | |
MERIDIAN SALMON PROCESSING LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2011-06-07 | Active - Proposal to Strike off | |
MOWI CONSUMER PRODUCTS UK LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2008-10-03 | Active | |
IQ FOUNDER PARTNER (GP) II LIMITED | Company Secretary | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
ALL IN IDEAS | Company Secretary | 2013-12-01 | CURRENT | 2013-09-26 | Active - Proposal to Strike off | |
SCHULENBURG CAPITAL LIMITED | Company Secretary | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
CTV OUTSIDE BROADCASTS (SCOTLAND) LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2015-06-12 | |
LONDON BRIDGE BUSINESS IMPROVEMENT DISTRICT COMPANY. | Company Secretary | 2013-10-08 | CURRENT | 2006-01-03 | Active | |
EVOLUTION ROPES LIMITED | Company Secretary | 2013-09-17 | CURRENT | 2013-09-17 | Active | |
CHIMERA ENERGY LIMITED | Company Secretary | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2017-03-07 | |
DISTRICT ENERGY ABERDEEN LIMITED | Company Secretary | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
QUARTERMILE HOTEL HOLDINGS LIMITED | Company Secretary | 2013-08-29 | CURRENT | 2013-08-29 | Dissolved 2017-11-03 | |
QUARTERMILE HOTEL LIMITED | Company Secretary | 2013-08-29 | CURRENT | 2013-08-29 | Liquidation | |
JGM RENEWABLE & ENERGY SOLUTIONS LIMITED | Company Secretary | 2013-08-27 | CURRENT | 2013-08-27 | Active - Proposal to Strike off | |
CL WORLD BRANDS LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2003-01-09 | Active | |
IBROXHOLM ENERGY LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2013-07-11 | Active - Proposal to Strike off | |
BURTON COMMERCIAL PROPERTIES (TRUSTEE) LIMITED | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
BRODIES PENSION TRUSTEES LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2013-05-01 | Active | |
SOUTHESK COMPANY LIMITED | Company Secretary | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
DENTHERAPY LIMITED | Company Secretary | 2013-04-02 | CURRENT | 2013-04-02 | Active | |
NUCOM LEISURE LIMITED | Company Secretary | 2013-03-22 | CURRENT | 2013-03-22 | Liquidation | |
A & M SMITH RECYCLING SERVICES LTD | Company Secretary | 2013-03-11 | CURRENT | 2003-05-06 | Active | |
S & K PROPERTY LIMITED | Company Secretary | 2013-03-11 | CURRENT | 2006-11-24 | Active - Proposal to Strike off | |
PROSEP EUROPE LTD | Company Secretary | 2013-02-14 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
PREMIAIR NETWORKS LIMITED | Company Secretary | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
GENUSWAVE LIMITED | Company Secretary | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
ARISAIG SERVICE COMPANY LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2012-11-22 | Dissolved 2016-05-24 | |
ABERGAIRN INVESTMENTS LIMITED | Company Secretary | 2012-11-01 | CURRENT | 1983-10-26 | Active | |
REDA ENERGY LTD | Company Secretary | 2012-09-05 | CURRENT | 2012-09-05 | Active | |
PEDLARS LIMITED | Company Secretary | 2012-02-22 | CURRENT | 1997-04-24 | Active - Proposal to Strike off | |
SUSTAINABLE RENEWABLE TECHNOLOGIES LIMITED | Company Secretary | 2012-01-13 | CURRENT | 2012-01-13 | Dissolved 2018-05-15 | |
NORTH HOO FIELD LIMITED | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
MOBILE ACUITY LIMITED | Company Secretary | 2011-12-06 | CURRENT | 2006-01-30 | Active | |
BRUCE DEVELOPMENTS (SCOTLAND) LIMITED | Company Secretary | 2011-10-17 | CURRENT | 2006-11-17 | Active | |
SCOTTISH PELAGIC PROCESSORS ASSOCIATION LIMITED | Company Secretary | 2011-09-30 | CURRENT | 1976-03-31 | Active | |
CRACKLIN ROSIE LIMITED | Company Secretary | 2011-09-20 | CURRENT | 1994-02-07 | Active | |
KAREN MCKIMMIE LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2007-03-19 | Active | |
GREEN OCEAN ENERGY LIMITED | Company Secretary | 2011-09-07 | CURRENT | 2005-09-20 | Liquidation | |
OSPREY (PD43) LIMITED | Company Secretary | 2011-08-30 | CURRENT | 1998-06-15 | Active | |
OSPREY (PD147) LIMITED | Company Secretary | 2011-08-30 | CURRENT | 1998-06-15 | Active | |
RAM TUBULARS SCOTLAND LIMITED | Company Secretary | 2011-08-23 | CURRENT | 1995-02-27 | Active | |
CENERGY SERVICES SCOTLAND LIMITED | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | Dissolved 2016-01-12 | |
NEWLINE BUILDING PRODUCTS LIMITED | Company Secretary | 2011-07-26 | CURRENT | 2004-08-23 | Active | |
OFFSHORE INDEPENDENT LOGISTIC SERVICES LIMITED | Company Secretary | 2011-07-14 | CURRENT | 1999-05-03 | Active - Proposal to Strike off | |
SCOR LIME STREET LIMITED | Company Secretary | 2011-07-13 | CURRENT | 2000-09-13 | Active | |
PRECISION PUMPING AND METERING LIMITED | Company Secretary | 2011-07-13 | CURRENT | 2008-07-22 | Active | |
ADAMSPUBCO LTD | Company Secretary | 2011-07-05 | CURRENT | 2003-02-14 | Active | |
HAUGHTON GARAGE LIMITED | Company Secretary | 2011-07-01 | CURRENT | 1999-04-21 | Active - Proposal to Strike off | |
BIRNAM VILLA UNLIMITED | Company Secretary | 2011-07-01 | CURRENT | 2011-07-01 | Active | |
OSPREY (PD156) LIMITED | Company Secretary | 2011-06-21 | CURRENT | 1998-06-15 | Active | |
WELLINGTON PROPERTY HOLDINGS LIMITED | Company Secretary | 2011-06-21 | CURRENT | 1992-01-13 | Liquidation | |
BUCHAN (WN1) LIMITED | Company Secretary | 2011-06-21 | CURRENT | 1998-06-15 | Active | |
OSPREY (PD357) LIMITED | Company Secretary | 2011-06-21 | CURRENT | 1998-06-15 | Active | |
OSPREY (PW447) LIMITED | Company Secretary | 2011-06-21 | CURRENT | 2002-11-13 | Active | |
BUCHAN (PD657) LIMITED | Company Secretary | 2011-06-21 | CURRENT | 2005-02-14 | Active | |
BUCHAN (E104) LIMITED | Company Secretary | 2011-06-21 | CURRENT | 2007-02-21 | Active | |
INTEGRATED CATERING EQUIPMENT (UK) LIMITED | Company Secretary | 2011-06-21 | CURRENT | 1993-08-12 | Active | |
OSPREY (PD63) LIMITED | Company Secretary | 2011-06-21 | CURRENT | 1998-06-15 | Active | |
BUCHAN (PW457) LIMITED | Company Secretary | 2011-06-21 | CURRENT | 1998-06-15 | Active | |
PORTLETHEN COMPUTER (SYSTEMS) LIMITED | Company Secretary | 2011-06-16 | CURRENT | 2006-03-17 | Active | |
THISTLE CLEANING SERVICES LIMITED | Company Secretary | 2011-06-16 | CURRENT | 2008-12-23 | Active - Proposal to Strike off | |
PORTLETHEN COMPUTER (SERVICES) LIMITED | Company Secretary | 2011-06-16 | CURRENT | 2000-03-03 | Active | |
PCL GROUP LIMITED | Company Secretary | 2011-06-16 | CURRENT | 2005-08-24 | Active | |
MARITIME DEVELOPMENTS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1999-10-21 | Active | |
MARITIME RENTALS (UK) LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2003-10-20 | Active | |
M.P. SEAWAYS S.S. LIMITED | Company Secretary | 2011-06-10 | CURRENT | 1994-07-22 | Dissolved 2016-10-18 | |
LAWRENCE OF KEMNAY LIMITED | Company Secretary | 2011-06-10 | CURRENT | 1999-03-17 | Active | |
FETTES & RANKINE ENGINEERING LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2005-01-13 | Active | |
G H N INVESTMENTS LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2006-01-26 | Active | |
GCJ (NO.1) LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2007-10-02 | Active | |
BENTINCK INVESTMENTS (CARRIED INTEREST) GP LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
GCJ LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2005-01-26 | Active | |
ROO'S LEAP LIMITED | Company Secretary | 2011-06-09 | CURRENT | 2005-08-24 | Active | |
UK HEALTHCARE PROPERTY (SCOTLAND) LIMITED | Company Secretary | 2011-06-06 | CURRENT | 2011-06-06 | Active - Proposal to Strike off | |
DWS TRUSTEES LIMITED | Company Secretary | 2011-05-01 | CURRENT | 2001-09-04 | Active | |
L'ART DU VIN LIMITED | Company Secretary | 2011-03-02 | CURRENT | 2007-07-26 | Active | |
BRODIES MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
STRATHERN INVESTMENTS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
DELIVERICS LIMITED | Company Secretary | 2010-04-28 | CURRENT | 2010-04-28 | Dissolved 2016-11-08 | |
PROFINS LIMITED | Company Secretary | 2010-03-19 | CURRENT | 1996-02-08 | Active | |
STIRLING HIND (2) LIMITED | Company Secretary | 2010-01-11 | CURRENT | 2010-01-11 | Active | |
STIRLING HIND LIMITED | Company Secretary | 2010-01-08 | CURRENT | 2010-01-08 | Active | |
ROSSNICO LIMITED | Company Secretary | 2009-12-14 | CURRENT | 2001-10-16 | Dissolved 2016-12-27 | |
FABULOUS ASSETS LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Dissolved 2013-09-27 | |
BRODIES NOMINEES LIMITED | Company Secretary | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
ATHOLL SECURITY TRUSTEE LIMITED | Company Secretary | 2009-01-08 | CURRENT | 2009-01-08 | Dissolved 2014-06-20 | |
SJS PROPERTY SERVICES LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1999-11-15 | Active | |
JOHN G. MACKINTOSH LIMITED | Company Secretary | 2008-10-31 | CURRENT | 2005-03-04 | Active | |
GEORGE SHARKEY & SONS LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1996-04-05 | Active | |
PHOENIX FLOORING SERVICES LIMITED | Company Secretary | 2008-10-31 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
GLYCOMAR LIMITED | Company Secretary | 2008-03-31 | CURRENT | 2005-02-11 | Active | |
TULLIEMET DEVELOPMENTS LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Dissolved 2018-05-01 | |
NEW ABERCROMBIE LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
SPEARE PLACE LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
ENHANCED EFFECTS LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Active - Proposal to Strike off | |
BAY STATE PRODUCTIONS LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
TRIPPS PEAKE LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Active - Proposal to Strike off | |
INVISIBLE IMAGES LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
ESTERO BOULEVARD LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
ZYDECO DUST LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Active - Proposal to Strike off | |
RARE ELEMENTS LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
ADVENTURE AVENUES LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
ASSUMPTION JUNCTION LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
MOODY BEACH LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
GEMINI ANSWERS LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
LIMITLESS CREATIONS LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
ECHO POND LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Active - Proposal to Strike off | |
LOON SOUNDS LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
IMAGINE VISTA LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
CACTUS FINDINGS LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Dissolved 2018-07-03 | |
CIRCULAR REASONING LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Active - Proposal to Strike off | |
OASIS RETREAT LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Active - Proposal to Strike off | |
SHARKEY INVESTMENTS LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2007-10-02 | Active - Proposal to Strike off | |
CALEDONIAN SLEEPER LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
SCOTRAIL TRAINS LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
CPC GRANDE & LATERAL GP LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Dissolved 2018-04-03 | |
RESBROOK GENERAL PARTNER LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2007-06-28 | Dissolved 2016-12-27 | |
JOHN G. MACKINTOSH HOLDINGS LIMITED | Company Secretary | 2007-05-25 | CURRENT | 2007-05-25 | Active | |
PROCESSION HOUSE GENERAL PARTNER LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2016-07-19 | |
THE STRIDE FOUNDATION | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2017-06-27 | |
BILSTON GLEN BUSINESS CENTRE LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2007-03-12 | Active | |
OYSTER BAR ENTERPRISES LIMITED | Company Secretary | 2007-01-10 | CURRENT | 1983-06-07 | Active | |
RESPONSE GENETICS LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Dissolved 2017-06-24 | |
KNIGHT PROPERTY GROUP PLC | Company Secretary | 2006-10-25 | CURRENT | 1978-05-04 | Active | |
CHESS GROUP LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2005-02-23 | Active | |
SHSO (100) LIMITED | Company Secretary | 2006-08-09 | CURRENT | 2003-09-21 | Dissolved 2014-11-14 | |
MACADAM MACDONALD LIMITED | Company Secretary | 2006-08-07 | CURRENT | 2002-01-23 | Dissolved 2018-03-27 | |
WASMUTHHAUSEN BUILDING SYSTEMS LIMITED | Company Secretary | 2006-08-07 | CURRENT | 2005-10-19 | Active - Proposal to Strike off | |
MITRE NOMINEES LIMITED | Company Secretary | 2006-08-07 | CURRENT | 1989-01-16 | Active | |
MITRESHELF SECRETARY LIMITED | Company Secretary | 2006-08-07 | CURRENT | 2000-05-30 | Active | |
SPRINT LEGAL SERVICES LIMITED | Company Secretary | 2006-08-07 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
ROSS MARTIN PROPERTIES LIMITED | Company Secretary | 2006-08-07 | CURRENT | 1991-02-20 | Active | |
MITRESHELF FORMATIONS LIMITED | Company Secretary | 2006-08-07 | CURRENT | 2000-05-30 | Active | |
CRAIGMONIE HOTEL AND LEISURE LIMITED | Company Secretary | 2006-07-21 | CURRENT | 2006-07-21 | Active | |
THE CONON GROUP LIMITED | Company Secretary | 2006-07-20 | CURRENT | 1984-11-09 | Active | |
BRUX ESTATE SERVICES LIMITED | Company Secretary | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
WEATHERALLS LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2005-05-31 | Active | |
WEATHERALL GREEN & SMITH LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2005-05-31 | Active | |
MC SQUARED DIGITAL LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2006-05-03 | Dissolved 2014-09-26 | |
CHELSEA HOUSE DEVELOPMENTS LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2005-12-12 | Dissolved 2017-03-19 | |
GAP DEVELOPMENTS (N.M.) LIMITED | Company Secretary | 2005-11-14 | CURRENT | 2003-10-23 | Dissolved 2017-06-13 | |
GAP DEVELOPMENTS LIMITED | Company Secretary | 2005-11-14 | CURRENT | 2002-05-17 | Active - Proposal to Strike off | |
DAIGEIL LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2002-04-26 | Dissolved 2017-11-03 | |
CAMVO 37 LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2001-06-21 | In Administration/Administrative Receiver | |
COFDM-LINK LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-16 | Active | |
WICHFORD LADYWELL LIMITED | Company Secretary | 2005-04-05 | CURRENT | 2001-09-21 | Dissolved 2014-04-14 | |
DRUMCHAPEL AMATEURS FOOTBALL CLUB | Company Secretary | 2004-12-09 | CURRENT | 2004-12-09 | Active | |
URAICH LIMITED | Company Secretary | 2004-09-28 | CURRENT | 2004-09-28 | Active - Proposal to Strike off | |
FORFAR WEAVERS LIMITED | Company Secretary | 2004-09-06 | CURRENT | 1990-10-02 | Dissolved 2014-10-17 | |
NEWBATTLE ABBEY COLLEGE | Company Secretary | 2004-07-27 | CURRENT | 2004-02-05 | Active | |
GAFFNEY-KROESE UK LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2004-07-23 | Active - Proposal to Strike off | |
HEARTLANDS PROPERTIES MANAGEMENT LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2004-05-28 | Active | |
BORDER TAVERNS LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1985-06-17 | Dissolved 2016-04-26 | |
BALMANNO FARMS LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1977-04-15 | Active | |
RAVENSCRAIG LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1998-12-23 | Active | |
TULLIEMET LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1999-05-04 | Liquidation | |
JLP INVESTMENTS LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1950-08-08 | Active | |
BRODIES & CO. (TRUSTEES) LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1961-10-03 | Active | |
ATHOLL INCORPORATIONS LIMITED | Company Secretary | 2004-05-01 | CURRENT | 2000-08-22 | Active | |
LL REALISATIONS | Company Secretary | 2004-04-30 | CURRENT | 1994-02-07 | Dissolved 2014-10-24 | |
HALLHILL DEVELOPMENTS LIMITED | Company Secretary | 2004-04-30 | CURRENT | 1998-12-14 | Active | |
MACKESSACK COMPANY LIMITED | Company Secretary | 2003-11-25 | CURRENT | 2003-11-25 | Active | |
GRAPHIC PARTNERS LIMITED | Company Secretary | 2003-10-27 | CURRENT | 1987-06-16 | Liquidation | |
EILEAN AIGAS LIMITED | Company Secretary | 2003-06-25 | CURRENT | 1996-07-26 | Liquidation | |
CAMVO 88 LIMITED | Company Secretary | 2003-06-18 | CURRENT | 2003-06-18 | Dissolved 2015-10-20 | |
NORTH HARRIS ESTATE LIMITED | Company Secretary | 2003-06-16 | CURRENT | 1994-06-28 | Dissolved 2015-03-27 | |
SEAFIELD BUILDERS LIMITED | Company Secretary | 2003-05-30 | CURRENT | 1971-05-18 | Active | |
DAVA ENTERPRISES LIMITED | Company Secretary | 2003-05-30 | CURRENT | 1982-05-04 | Active | |
STEWART WATT LIMITED | Company Secretary | 2003-03-27 | CURRENT | 1985-10-28 | Dissolved 2015-01-30 | |
ABERDEEN HEAT AND POWER COMPANY LIMITED | Company Secretary | 2002-07-03 | CURRENT | 2002-07-03 | Active | |
ROBERT TAYLOR HOLDINGS LIMITED | Company Secretary | 2002-06-24 | CURRENT | 1979-12-13 | Dissolved 2014-10-03 | |
CORAZA SYSTEMS LIMITED | Company Secretary | 2002-06-24 | CURRENT | 2001-05-03 | Dissolved 2016-01-12 | |
CORAZA SYSTEMS EUROPE LIMITED | Company Secretary | 2002-06-24 | CURRENT | 1980-05-27 | Active - Proposal to Strike off | |
CALVEX LIMITED | Company Secretary | 2001-11-12 | CURRENT | 1997-11-19 | Active | |
COTHROM HOUSING LIMITED | Company Secretary | 2001-09-24 | CURRENT | 2001-06-01 | Dissolved 2015-01-02 | |
FOUNDEVER GLOBAL SERVICES LIMITED | Company Secretary | 2001-07-01 | CURRENT | 1984-02-01 | Active | |
LINK NETWORK LIMITED | Company Secretary | 2001-07-01 | CURRENT | 1996-08-13 | Active | |
ONE-TICKET LIMITED | Company Secretary | 2001-04-03 | CURRENT | 2001-04-03 | Active | |
STREETFIELD PROPERTY COMPANY | Company Secretary | 2000-11-16 | CURRENT | 1962-04-12 | Active | |
SOUTHESK TRUST COMPANY LIMITED | Company Secretary | 2000-11-15 | CURRENT | 1976-07-22 | Active | |
BRUCE COUNTRYSIDE DEVELOPMENTS LTD. | Company Secretary | 2000-04-14 | CURRENT | 1997-01-14 | Active | |
L'ASSOCIATION DES JURISTES FRANCO-BRITANNIQUES/THE FRANCO-BRITISH LAWYERS SOCIETY LIMITED | Company Secretary | 1998-11-05 | CURRENT | 1989-09-19 | Active | |
PIRATE LIFE (EUROPE) LIMITED | Director | 2017-11-29 | CURRENT | 2016-09-15 | Active | |
ABI AUSTRALIA BEVERAGE HOLDING LTD | Director | 2017-11-07 | CURRENT | 2016-09-26 | Active | |
SABMILLER ASIA LIMITED | Director | 2017-10-13 | CURRENT | 2017-08-25 | Active | |
FBG INTERNATIONAL LIMITED | Director | 2017-09-29 | CURRENT | 1889-04-13 | Active | |
EAST WEST ORIENTAL BREWING COMPANY LIMITED | Director | 2017-09-29 | CURRENT | 1889-01-02 | Active | |
DREAMGAME LIMITED | Director | 2017-09-29 | CURRENT | 1985-11-18 | Active | |
PILSNER URQUELL COMPANY LIMITED | Director | 2017-09-29 | CURRENT | 1992-02-12 | Liquidation | |
ABI MEXICO HOLDING I UNLIMITED | Director | 2017-09-29 | CURRENT | 2016-12-01 | Active | |
BOURSE DU VIN LIMITED | Director | 2017-09-29 | CURRENT | 1894-09-22 | Active | |
PILSNER URQUELL INTERNATIONAL LIMITED | Director | 2017-09-29 | CURRENT | 2000-03-14 | Liquidation | |
AB INBEV HORIZON LIMITED | Director | 2017-09-29 | CURRENT | 2009-04-02 | Active | |
AB INBEV FINANCE SA LIMITED | Director | 2017-09-29 | CURRENT | 2014-03-05 | Active | |
THE WINE EXCHANGE LIMITED | Director | 2017-09-29 | CURRENT | 1901-10-10 | Active | |
KANGAROO RIDGE WINES EUROPE LIMITED | Director | 2017-09-29 | CURRENT | 1894-03-17 | Active | |
AB INBEV HOLDINGS LIMITED | Director | 2017-07-28 | CURRENT | 2001-03-22 | Active | |
AB INBEV AMERICA HOLDINGS LIMITED | Director | 2017-07-28 | CURRENT | 2014-03-04 | Active | |
AB INBEV EUROPE B.V. | Director | 2017-07-28 | CURRENT | 2005-08-01 | Active | |
AB INBEV CAPITAL UK LIMITED | Director | 2017-07-28 | CURRENT | 2010-12-10 | Active | |
AB INBEV HOLDINGS SH LIMITED | Director | 2017-07-28 | CURRENT | 2011-10-19 | Active | |
ABI UK HOLDING 1 LIMITED | Director | 2017-07-28 | CURRENT | 2016-09-15 | Active | |
ABI SOUTHERN HOLDING LTD | Director | 2017-07-28 | CURRENT | 2016-09-26 | Active | |
ABI SOUTHERN INVESTMENT LTD | Director | 2017-07-28 | CURRENT | 2016-09-26 | Active | |
ANHEUSER-BUSCH EUROPE LIMITED | Director | 2017-07-28 | CURRENT | 1989-06-28 | Active | |
ABI SAB GROUP HOLDING LIMITED | Director | 2017-07-28 | CURRENT | 1998-03-17 | Active | |
AB INBEV INTERNATIONAL BRANDS LIMITED | Director | 2017-07-28 | CURRENT | 2005-07-18 | Active | |
AB INBEV SOUTHERN CAPITAL LIMITED | Director | 2017-07-28 | CURRENT | 2011-10-19 | Active | |
AB INBEV UK FINANCE COMPANY LIMITED | Director | 2017-07-28 | CURRENT | 2015-03-16 | Active | |
AB INBEV UK INVESTMENT COMPANY LIMITED | Director | 2017-07-28 | CURRENT | 2015-03-16 | Active | |
ALE FINANCE SERVICES LIMITED | Director | 2017-07-28 | CURRENT | 2016-09-16 | Active | |
PILSNER URQUELL INVESTMENTS B. V. | Director | 2017-07-28 | CURRENT | 2005-08-01 | Active | |
AB INBEV SAF LIMITED | Director | 2017-07-28 | CURRENT | 2011-09-20 | Active | |
ABI AUSTRALIA INVESTMENT LTD | Director | 2017-07-28 | CURRENT | 2016-09-26 | Active | |
FBG HOLDINGS (UK) LIMITED | Director | 2017-07-07 | CURRENT | 1986-07-16 | Active | |
FBG TREASURY (UK) LIMITED | Director | 2017-07-07 | CURRENT | 1987-05-07 | Active | |
FBG BREWERY HOLDINGS UK LIMITED | Director | 2017-07-07 | CURRENT | 1990-12-06 | Active | |
FOSTER'S BRANDS LIMITED | Director | 2017-07-07 | CURRENT | 2007-11-13 | Active | |
CARLTON AND UNITED BREWERIES HOLDINGS (UK) LIMITED | Director | 2017-07-07 | CURRENT | 2011-02-25 | Active | |
ANGLEMASTER LIMITED | Director | 2017-07-07 | CURRENT | 1901-12-09 | Active | |
BREWMAN GROUP LIMITED | Director | 2017-07-07 | CURRENT | 1955-03-30 | Active | |
AB INBEV CORPORATE SERVICES LIMITED | Director | 2017-07-07 | CURRENT | 2013-06-18 | Active | |
TIBSCO LIMITED | Director | 2017-07-07 | CURRENT | 1892-08-08 | Active | |
AB INBEV AFRICA & ASIA B.V. | Director | 2017-07-05 | CURRENT | 2005-08-01 | Active | |
BLASTAWAY 2000 LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Dissolved 2018-01-09 | |
AB INBEV SI LIMITED | Director | 2017-03-08 | CURRENT | 2014-03-05 | Active | |
AB INBEV HOLDINGS SA LIMITED | Director | 2017-03-08 | CURRENT | 2011-10-20 | Active | |
AB INBEV AUSTRALIA HOLDINGS LIMITED | Director | 2017-03-08 | CURRENT | 2014-03-06 | Active | |
AB INBEV GLOBAL BUSINESS SERVICES LIMITED | Director | 2016-12-13 | CURRENT | 2013-09-11 | Active | |
SABMILLER SAFARI INVESTMENTS LIMITED | Director | 2009-04-06 | CURRENT | 2009-04-06 | Converted / Closed | |
AB INBEV AFRICA INVESTMENTS LIMITED | Director | 2008-09-10 | CURRENT | 2000-11-30 | Active | |
GARDWELL LIMITED | Director | 2007-05-21 | CURRENT | 2007-03-31 | Active | |
AB INBEV ASIA HOLDINGS LIMITED | Director | 2006-08-03 | CURRENT | 2006-07-31 | Active | |
AB INBEV SOUTHERN INVESTMENTS LIMITED | Director | 2006-05-17 | CURRENT | 2006-05-17 | Active | |
SAB LIMITED | Director | 2004-08-25 | CURRENT | 1998-09-30 | Active | |
AB INBEV AFRICA HOLDINGS LIMITED | Director | 2004-08-25 | CURRENT | 2003-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN TURNER | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-20 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS | |
SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR BRODIES SECRETARIAL SERVICES LIMITED on 2022-01-18 | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIBIL JIANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JEAN-FREDERIC DOUWS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM Bureau 90 Fetter Lane London EC4A 1EN United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
PSC05 | Change of details for Abi Sab Group Holding Limited as a person with significant control on 2019-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/19 FROM Ab Inbev House Church Street West Woking GU21 6HT United Kingdom | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED SIBIL JIANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YANNICK BOMANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROMANIE HERMINE VICTORIA DENDOOVEN | |
RES13 | Resolutions passed:
| |
RES06 | Resolutions passed:
| |
RP04AP01 | Second filing of director appointment of Romanie Hermine Victoria Dendooven | |
ANNOTATION | Clarification | |
RP04AP01 | Second filing of director appointment of Yannick Bomans | |
ANNOTATION | Clarification | |
TM02 | Termination of appointment of William Warner on 2017-09-29 | |
CH01 | Director's details changed for Ms Romanie Hermine Victoria Dendooven on 2017-08-07 | |
AP01 | DIRECTOR APPOINTED HEAD OF LEGAL INTEGRATION ROMANIE HERMINE VICTORIA DENDOOVEN | |
AP01 | DIRECTOR APPOINTED HEAD OF LEGAL INTEGRATION ROMANIE HERMINE VICTORIA DENDOOVEN | |
PSC05 | PSC'S CHANGE OF PARTICULARS / SABMILLER LIMITED / 30/06/2017 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / SABMILLER PLC / 06/10/2016 | |
AP01 | DIRECTOR APPOINTED YANNICK BOMANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE BALCHIN | |
AP01 | DIRECTOR APPOINTED YANNICK BOMANS | |
PSC02 | Notification of Sabmiller Plc as a person with significant control on 2016-04-06 | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;USD 1000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/06/17 | |
CERTNM | COMPANY NAME CHANGED SABMILLER (SAFARI) CERTIFICATE ISSUED ON 30/06/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP04 | Appointment of Brodies Secretarial Services Limited as company secretary on 2017-03-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HOLMES | |
AA01 | CURRSHO FROM 31/03/2017 TO 31/12/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM SABMILLER HOUSE CHURCH STREET WEST WOKING SURREY GU21 6HS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAPIRO | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;USD 1000002 | |
AR01 | 23/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;USD 1000002 | |
AR01 | 16/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED VICTORIA JANE BALCHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE VIDELO | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;USD 1000002 | |
AR01 | 16/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATTS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 16/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER WATTS / 12/08/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 16/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR SHAPIRO / 14/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 16/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM WARNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTOPHER WATTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE VIDELO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR SHAPIRO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HOLMES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE HOLFORD / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY WHITLIE | |
288a | DIRECTOR APPOINTED JONATHAN CHRISTOPHER WATTS | |
288a | DIRECTOR APPOINTED STEPHANIE VIDELO | |
288a | DIRECTOR APPOINTED EMMA JANE HOLMES | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM COCHRANE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 31/08/06 | |
ELRES | S366A DISP HOLDING AGM 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: DUKES COURT DUKES STREET WOKING SURREY CU21 5BH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AB INBEV (SAFARI) are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies : | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies : | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies : | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019 | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019 | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019 | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies : | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies : | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 May 2019 for each of the above companies: Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Stephen John Turner , Director of the Companies : | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019 | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019 | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
(all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 12 July 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 12 July 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 12 July 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 May 2019 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 3 June 2019 | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | AB INBEV (SAFARI) | Event Date | 2019-05-21 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on 020 7311 8208 or at laura.williamson@kpmg.co.uk. | |||
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. |