Company NameFood And Beverage Group Limited
Company StatusDissolved
Company Number04516988
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Thomas Broad
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year after company formation)
Appointment Duration13 years, 3 months (closed 20 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Milton Mount Avenue
Crawley
West Sussex
RH10 3DP
Director NameAnthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year after company formation)
Appointment Duration13 years, 3 months (closed 20 December 2016)
RoleConsultant
Country of ResidenceSpain
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Secretary NameRobert Thomas Broad
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year after company formation)
Appointment Duration13 years, 3 months (closed 20 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Milton Mount Avenue
Crawley
West Sussex
RH10 3DP
Director NameMr John Edward Morrison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed15 October 2004(2 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hoppings
High Street, Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Director NameMr John Peter Surrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Horseshoe La West
Guildford
Surrey
GU1 2SX
Secretary NameCatherine Elizabeth Sharris Barber
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
25 Maiden Lane
London
WC2E 7NA
Director NameMr Alec James Howard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year after company formation)
Appointment Duration8 months (resigned 30 April 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address138 London Road West
Bath
Somerset
BA1 7DD
Secretary NameMr John Edward Morrison
NationalityScottish
StatusResigned
Appointed15 October 2004(2 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hoppings
High Street, Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Secretary NameCarl Michael Malyk
NationalityCanadian
StatusResigned
Appointed05 November 2004(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2005)
RoleFinance Director
Correspondence Address55 Manchester Way
Grantham
Lincolnshire
NG31 8RR
Director NameMr Anthony Louis Monnickendam
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
39 High Street
Olney
Buckinghamshire
MK46 4EB

Location

Registered Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Adam Nominees LTD
50.00%
Ordinary
1 at £1Eve Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(6 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
24 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 24 August 2012 (1 page)
23 August 2012Termination of appointment of Anthony Monnickendam as a director (1 page)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 August 2011Director's details changed for Anthony John Carson on 16 May 2011 (2 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
27 May 2011Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Anthony John Carson on 22 August 2010 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 February 2010Change of name notice (1 page)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-04
(1 page)
26 August 2009Director's change of particulars / anthony carson / 28/07/2008 (1 page)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
3 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
11 September 2008Return made up to 22/08/08; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
11 March 2008Return made up to 22/08/07; full list of members (4 pages)
27 March 2007Registered office changed on 27/03/07 from: durham house durham house street london WC2N 6HG (1 page)
14 December 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
14 December 2006Return made up to 22/08/06; full list of members (8 pages)
18 January 2006Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
4 November 2004Return made up to 22/08/04; full list of members (10 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004Secretary resigned;director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (1 page)
21 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
21 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
27 September 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
30 December 2003Return made up to 22/08/03; full list of members (6 pages)
22 August 2002Incorporation (21 pages)