BROOKE BOND FOODS LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.00481881
CategoryPrivate Limited Company
Incorporated06 May 1950
Age74 years, 6 days
JurisdictionEngland Wales
Dissolution08 Nov 2018
Years5 years, 6 months, 4 days

SUMMARY

BROOKE BOND FOODS LIMITED is an liquidation private limited company with number 00481881. It was incorporated 74 years, 6 days ago, on 06 May 1950 and it was dissolved 5 years, 6 months, 4 days ago, on 08 November 2018. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Order of court restoration previously members voluntary liquidation

Date: 10 Sep 2021

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 08 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2018

Action Date: 26 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2017

Action Date: 26 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 08 Sep 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:C.O. To remove/replace Liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 08 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 29 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Termination secretary company

Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2016

Category: Address

Type: AD03

New address: Unilever House 100 Victoria Embankment London EC4Y 0DY

Documents

View document PDF

Change sail address company with new address

Date: 16 Mar 2016

Category: Address

Type: AD02

New address: Unilever House 100 Victoria Embankment London EC4Y 0DY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

New address: 1 More London Place London SE1 2AF

Old address: Unilever House 100 Victoria Embankment London EC4Y 0DY

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Amarjit Kaur Conway

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2016

Action Date: 26 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2015

Action Date: 26 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The New Hovema Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glaister Anderson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Clive Hazell

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Thurston

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Odada

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Resolution

Date: 26 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Mr Glaister Boyd St Ledger Anderson

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John-Green Odada

Change date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amarjit Kaur Conway

Change date: 2010-02-05

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John-Green Odada

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glaister Boyd St Ledger Anderson

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amarjit Kaur Conway

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: The New Hovema Limited

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blackfriars Nominees Limited

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 18/10/07 from: brooke house manor royal crawley west sussex RH10 9RQ

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 18 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 12/12/01 from: brooke house manor royal crawley west sussex RH10 2RQ

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/00; no change of members

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 18 Jan 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

94 ABERDEEN PARK RTM COMPANY LIMITED

94 ABERDEEN PARK,LONDON,N5 2BE

Number:08856992
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DELL ENGINEERING SERVICES LIMITED

JEFFERSON LODGE PEAK LANE,ROTHERHAM,S66 8PL

Number:04936745
Status:ACTIVE
Category:Private Limited Company

EVANS SURFACING & LANDSCAPING LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:11628946
Status:ACTIVE
Category:Private Limited Company

MANNI TRADING LIMITED

PUNJABI BAZAAR, UNIT 1,SOUTHALL,UB1 1JY

Number:10277941
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST TEN LTD

RIVER HOUSE,TONBRIDGE,TN9 1EP

Number:09457479
Status:ACTIVE
Category:Private Limited Company
Number:04781543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source