Company NameCXF Limited
DirectorLeslie Eric Shield
Company StatusDissolved
Company Number01551122
CategoryPrivate Limited Company
Incorporation Date16 March 1981(43 years, 1 month ago)
Previous NameBrewing Products (U.K.) Ltd.

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameLeslie Eric Shield
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address1 Lidgate Shot
Ratho
Midlothian
EH28 8TY
Scotland
Secretary NameBrian Tilley
NationalityBritish
StatusCurrent
Appointed23 August 1993(12 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Accountant
Correspondence Address307 Sutherland Way
Livingston
West Lothian
EH54 8HR
Scotland
Secretary NameMr Charles McGourty
NationalityBritish
StatusResigned
Appointed17 July 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lathro Park
Kinross
Fife
KY13 8RU
Scotland

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

14 July 1999Dissolved (1 page)
14 April 1999Liquidators statement of receipts and payments (6 pages)
14 April 1999Return of final meeting in a creditors' voluntary winding up (7 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
15 October 1998Receiver's abstract of receipts and payments (2 pages)
14 October 1998Receiver ceasing to act (1 page)
5 May 1998Liquidators statement of receipts and payments (5 pages)
29 May 1997Receiver's abstract of receipts and payments (3 pages)
14 April 1997Notice of Constitution of Liquidation Committee (2 pages)
10 April 1997Statement of affairs (40 pages)
10 April 1997Appointment of a voluntary liquidator (1 page)
10 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1997Company name changed brewing products (U.K.) LTD.\certificate issued on 25/02/97 (2 pages)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Administrative Receiver's report (5 pages)
22 May 1996Appointment of receiver/manager (3 pages)
26 October 1995Full group accounts made up to 31 December 1994 (20 pages)
10 August 1995Return made up to 17/07/95; full list of members (6 pages)
16 May 1995Full group accounts made up to 31 December 1993 (20 pages)