Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVER SPRING SOFT DRINKS LIMITED
Company Information for

SILVER SPRING SOFT DRINKS LIMITED

MANCHESTER, GREATER MANCHESTER, M2,
Company Registration Number
06838247
Private Limited Company
Dissolved

Dissolved 2014-09-11

Company Overview

About Silver Spring Soft Drinks Ltd
SILVER SPRING SOFT DRINKS LIMITED was founded on 2009-03-05 and had its registered office in Manchester. The company was dissolved on the 2014-09-11 and is no longer trading or active.

Key Data
Company Name
SILVER SPRING SOFT DRINKS LIMITED
 
Legal Registered Office
MANCHESTER
GREATER MANCHESTER
 
Previous Names
PRIVET NEWCO 2 LIMITED17/09/2009
Filing Information
Company Number 06838247
Date formed 2009-03-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-09-11
Type of accounts FULL
Last Datalog update: 2015-06-02 09:27:33
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SILVER SPRING SOFT DRINKS LIMITED

Current Directors
Officer Role Date Appointed
PALMERSTON SECRETARIES LIMITED
Company Secretary 2011-11-21
PALMERSTON NOMINEES LIMITED
Director 2010-03-17
PALMERSTON REGISTRARS LIMITED
Director 2010-03-17
PALMERSTON SECRETARIES LIMITED
Director 2010-03-17
GARY JAMES WEST
Director 2010-10-04
WEYSIDE LIMITED
Director 2010-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY VICTOR HAWKER
Director 2010-03-17 2012-08-20
JONATHAN HALFORD
Director 2009-10-08 2012-07-16
JULIAN NICHOLAS AITKEN
Director 2010-10-04 2012-07-06
DEAN RICHARD TAYLOR
Director 2010-04-19 2011-12-17
STEPHEN CHARLES KEATING
Director 2009-03-06 2010-10-27
NEILL ANDREW COTTON
Director 2009-10-08 2010-10-06
SIMON JONATHAN LAKE
Director 2009-10-08 2009-11-20
BIBI RAHIMA ALLY
Director 2009-03-05 2009-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PALMERSTON NOMINEES LIMITED SILVER SPRING HOLDINGS LIMITED Director 2010-03-17 CURRENT 2009-03-05 Dissolved 2013-11-20
GARY JAMES WEST RUBICON TRANSFORMATION PARTNERS LTD Director 2010-11-15 CURRENT 2010-11-15 Liquidation
GARY JAMES WEST MERLEWOOD CONSULTING LTD Director 2009-06-09 CURRENT 2009-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-08-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-08-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2013
2013-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-06-062.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2013-05-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2013
2012-12-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-11-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN AITKEN
2012-10-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR ENGLAND
2012-10-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HAWKER
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFORD
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-08LATEST SOC08/03/12 STATEMENT OF CAPITAL;GBP 201116
2012-03-08AR0105/03/12 FULL LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DEAN TAYLOR
2011-11-21AP04CORPORATE SECRETARY APPOINTED PALMERSTON SECRETARIES LIMITED
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM PARK FARM FOLKESTONE KENT CT19 5EA
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-09AR0105/03/11 FULL LIST
2011-02-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-03AD02SAIL ADDRESS CREATED
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEATING
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEILL COTTON
2010-11-30AP01DIRECTOR APPOINTED MR GARY JAMES WEST
2010-11-30AP01DIRECTOR APPOINTED JULIAN NICHOLAS AITKEN
2010-11-30AP01DIRECTOR APPOINTED DEAN RICHARD TAYLOR
2010-11-25SH0119/10/10 STATEMENT OF CAPITAL GBP 201116
2010-11-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-25RES01ADOPT ARTICLES 19/10/2010
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-02AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR
2010-06-15AR0105/03/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEATING / 20/05/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAKE
2010-03-24AP02CORPORATE DIRECTOR APPOINTED PALMERSTON SECRETARIES LIMITED
2010-03-24AP02CORPORATE DIRECTOR APPOINTED WEYSIDE LIMITED
2010-03-24AP02CORPORATE DIRECTOR APPOINTED PALMERSTON NOMINEES LIMITED
2010-03-24AP02CORPORATE DIRECTOR APPOINTED PALMERSTON REGISTRARS LIMITED
2010-03-24AP01DIRECTOR APPOINTED MR ANTONY VICTOR HAWKER
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM PARK FARM FOLKESTONE KENT CT19 5EA
2010-03-11SH0126/02/10 STATEMENT OF CAPITAL GBP 200001
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2010-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-12AP01DIRECTOR APPOINTED MR JONATHAN HALFORD
2009-10-12AP01DIRECTOR APPOINTED MR SIMON JONATHAN LAKE
2009-10-12AP01DIRECTOR APPOINTED DR NEILL COTTON
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM, INTERNATIONAL HOUSE YARMOUTH PLACE, LONDON, W1J 7BU
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to SILVER SPRING SOFT DRINKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-28
Notice of Intended Dividends2014-02-14
Appointment of Liquidators2013-08-06
Appointment of Administrators2012-10-05
Fines / Sanctions
No fines or sanctions have been issued against SILVER SPRING SOFT DRINKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OVER P&M 2012-09-07 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
COMPOSITE GUARANTEE AND DEBENTURE 2011-07-14 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
DEBENTURE 2011-02-07 Outstanding RAVENSBOURNE HOLDING S.A.R.L.
DEBENTURE 2010-11-02 Outstanding RAVENSBOURNE HOLDING S.A.R.L.
SECURITY AGREEMENT 2009-09-29 Outstanding RAVENSBOURNE HOLDING S.A R.L.,
Filed Financial Reports
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVER SPRING SOFT DRINKS LIMITED

Intangible Assets
Patents
We have not found any records of SILVER SPRING SOFT DRINKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVER SPRING SOFT DRINKS LIMITED
Trademarks
We have not found any records of SILVER SPRING SOFT DRINKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVER SPRING SOFT DRINKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as SILVER SPRING SOFT DRINKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SILVER SPRING SOFT DRINKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SILVER SPRING SOFT DRINKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySILVER SPRING SOFT DRINKS LIMITEDEvent Date2013-07-30
C P Holder and K J Coates , of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : Further details contact: Rob Hart, Tel: +44 (0)161 838 4500.
 
Initiating party Event TypeAppointment of Administrators
Defending partySILVER SPRING SOFT DRINKS LIMITEDEvent Date2012-09-28
In the High Court of Justice, Chancery Division Companies Court case number 7507 C P Holder and K J Coates (IP Nos 009093 and 009261 ), both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details, please contact Zolfo Cooper, Tel: +44 (0) 161 838 4500. :
 
Initiating party Event TypeFinal Meetings
Defending partySILVER SPRING SOFT DRINKS LIMITEDEvent Date1970-01-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Joint Liquidators have summoned final meetings of the Company’s members and creditors for the purpose of receiving the Joint Liquidators’ account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 22 May 2014 at 4.00 pm and 4.30 pm respectively. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Joint Liquidators at the offices of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on the business day before the meetings. Date of Appointment: 30 July 2013 Office Holder details: C P Holder, (IP No. 009093) and K J Coates, (IP No. 009261) both of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and A C O'Keefe, (IP No. 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Eve Potts, Tel: 0161 838 4500. Alternative contact: Rob Hart C P Holder and K J Coates and A C O’Keefe , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySILVER SPRING SOFT DRINKS LIMITEDEvent Date1970-01-01
Principal Trading Address: Park Farm Road, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DN Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 7 March 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 30 July 2013 Office holder details: C P Holder (IP No. 009093) and K J Coates (IP No. 009261) both of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and A C O’Keefe (IP No 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. For further details contact: Eve Potts, Tel: +44 (0) 161 838 4525. Alternative contact: Rob Hart
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVER SPRING SOFT DRINKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVER SPRING SOFT DRINKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.