Active
Company Information for BROWNE'S CHOCOLATES LIMITED
1 BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD, PLYMOUTH INT BUSINESS PARK, PLYMOUTH, DEVON, PL6 5WR,
|
Company Registration Number
05305570
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BROWNE'S CHOCOLATES LIMITED | ||||
Legal Registered Office | ||||
1 BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INT BUSINESS PARK PLYMOUTH DEVON PL6 5WR Other companies in PL6 | ||||
Previous Names | ||||
|
Company Number | 05305570 | |
---|---|---|
Company ID Number | 05305570 | |
Date formed | 2004-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2009 | |
Account next due | 31/05/2011 | |
Latest return | 06/12/2010 | |
Return next due | 03/01/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 04:40:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WENDY DAWN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARL THOMAS MCGONNELL |
Company Secretary | ||
KARL THOMAS MCGONNELL |
Director | ||
ARNOLD DOUGLAS LEWIS |
Director | ||
SIMON MARK CUTHBERTSON |
Company Secretary | ||
EMW SECRETARIES LIMITED |
Company Secretary | ||
EMW DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Karl Thomas Mcgonnell on 2017-08-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL THOMAS MCGONNELL | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/12 FROM 10-11 Lynher Building Queen Anne's Battery Plymouth Devon PL4 0LP | |
LIQ MISC | Insolvency:secretary of state's release of liquidator r p neville wef 020911 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX |
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/11 FROM 1B 56-58 North Road Industrial Estate Okehampton Devon EX20 1BQ | |
LATEST SOC | 09/02/11 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL THOMAS MCGONNELL / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY WHITE / 06/12/2009 | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/12/08; full list of members | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/12/07; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 1B 56-58 NORTH ROAD INDUSTRIAL ESTATE OKEHAMPTON DEVON EX20 1BQ | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: PYKES MEADOW THROWLEIGH NR OKEHAMPTON DEVON EX20 2HX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BROWNES CHOCOLATES LIMITED CERTIFICATE ISSUED ON 07/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED SECKLOE 239 LIMITED CERTIFICATE ISSUED ON 03/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKS MK9 3NX | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 10000/25000 22/12/ | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 22/12/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 22/12/04--------- £ SI 24999@1=24999 £ IC 1/25000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2011-03-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (1584 - Manufacture cocoa, chocolate, confectionery) as BROWNE'S CHOCOLATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROWNE’S CHOCOLATES LIMITED | Event Date | 2011-03-17 |
In accordance with Legislation section: Rule 4.106 , We Richard Neville and Lisa Thomas of Neville & Co , 10 & 11 Lynher Building, Queen Annes Battery, Plymouth, PL4 0LP , give notice that on 17th March 2011 we were appointed Joint Liquidators of Brownes Chocolates Limited by resolutions of members and creditors. NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, are required to, on or before the 19th April 2011 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Richard Neville and Lisa Thomas of Neville & Co , 10 & 11 Lynher Building, Queen Annes Battery, Plymouth, PL4 0LP the joints liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
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. |