Dissolved
Dissolved 2014-07-08
Company Information for BERKSHIRE, BUCKINGHAMSHIRE, MILTON KEYNES AND OXFORDSHIRE (BBO) FOOD GROUP C.I.C
INGHAM LANE, WATLINGTON, OX49 5EB,
|
Company Registration Number
06708705
Community Interest Company
Dissolved Dissolved 2014-07-08 |
Company Name | |
---|---|
BERKSHIRE, BUCKINGHAMSHIRE, MILTON KEYNES AND OXFORDSHIRE (BBO) FOOD GROUP C.I.C | |
Legal Registered Office | |
INGHAM LANE WATLINGTON OX49 5EB Other companies in OX49 | |
Company Number | 06708705 | |
---|---|---|
Date formed | 2008-09-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-07-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-08 23:05:28 |
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 |
---|---|---|
JANE BOWLER |
||
PHILIP CURTIS EMMETT |
||
PHILIP CURTIS EMMETT |
||
MARY LLOYD-RUMSEY |
||
CLARE MARRIAGE |
||
HENRIETTE CORINNE DESIREE REINDERS |
||
COLIN JAMES DONALD WAINWRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JODIE LIANE CAVAYE |
Director | ||
TAMARA SCHIOPU |
Director | ||
TAMARA SCHIOPU |
Company Secretary | ||
ELAINE BARBARA COOK |
Director | ||
CHRISTOPHER PAUL RAWSON |
Director | ||
SUSAN MARGARET PYE |
Director | ||
GEOFFREY WILLIAM ALAN WHITTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEWS MEADOW FARM LTD | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
EMMETT OF MARLOW LIMITED | Director | 1995-03-30 | CURRENT | 1986-09-25 | Active | |
W.C.EMMETT & SONS LIMITED | Director | 1992-08-24 | CURRENT | 1958-08-21 | Active | |
EMMETT OF MARLOW LIMITED | Director | 1995-03-30 | CURRENT | 1986-09-25 | Active | |
W.C.EMMETT & SONS LIMITED | Director | 1992-08-24 | CURRENT | 1958-08-21 | Active | |
DOVES FARM FOODS LIMITED | Director | 1991-08-14 | CURRENT | 1988-09-30 | Active | |
QUINCE CHARMING PRODUCTS LIMITED | Director | 2006-03-20 | CURRENT | 2006-03-20 | Active - Proposal to Strike off | |
QUINCE PRODUCTS LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 26/09/13 NO MEMBER LIST | |
AR01 | 26/09/12 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAMARA SCHIOPU | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O TAMARA SCHIOPU SPEEDWELL HOUSE SPEEDWELL STREET OXFORD OXFORDSHIRE OX1 1NE UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAMARA SCHIOPU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JODIE CAVAYE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAMARA SCHIOPU / 17/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TAMARA SCHIOPU / 17/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE COOK | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS ELAINE BARBARA COOK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAMARA SCHIOPU / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY LLOYD-RUMSEY / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CURTIS EMMET / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JODIE LIANE CAVAYE / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE BOWLER / 26/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TAMARA SCHIOPU / 26/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAWSON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM DEPARTMENT OF PLANNING OXFORD BROOKES UNIVERSITY GIPSY LANE HEADINGTON OXFORD OXFORDSHIRE OX3 0BP | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN PYE | |
225 | PREVSHO FROM 30/09/2009 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED PHILIP CURTIS EMMETT | |
288a | DIRECTOR APPOINTED CHRISTOPHER PAUL RAWSON | |
288a | DIRECTOR APPOINTED JANE BOWLER LOGGED FORM | |
288a | DIRECTOR APPOINTED PHILIP CURTIS EMMET | |
288a | DIRECTOR APPOINTED JANE BOWLER | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY WHITTLE | |
288a | DIRECTOR APPOINTED JODIE LIANE CAVAYE | |
288a | DIRECTOR APPOINTED HENRIETTE CORINNE DESIREE REINDERS | |
288a | DIRECTOR APPOINTED COLIN JAMES DONALD WAINWRIGHT | |
288a | DIRECTOR APPOINTED MARY LLOYD-RUMSEY | |
288a | DIRECTOR APPOINTED CLARE MARRIAGE | |
288a | DIRECTOR APPOINTED SUSAN MARGARET PYE | |
CICINC | CIC INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BERKSHIRE, BUCKINGHAMSHIRE, MILTON KEYNES AND OXFORDSHIRE (BBO) FOOD GROUP C.I.C are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |