Company NameBelarus Bottling Co Limited
Company StatusDissolved
Company Number06180090
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years ago)
Dissolution Date4 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Timothy James Croxson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 04 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Somerset Close
Epsom
Surrey
KT19 9JJ
Director NameMr James Edward Croxson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 04 May 2011)
RoleCo Chairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Wingfield Court
Banstead
Surrey
SM7 2GD
Director NameMr Mark Rowland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(8 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 04 May 2011)
RoleManaging Director
Correspondence Address201 Ashby Road
Burton
Staffordshire
DE15 0LB
Secretary NameMr James Edward Croxson
NationalityBritish
StatusClosed
Appointed01 December 2007(8 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 04 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Wingfield Court
Banstead
Surrey
SM7 2GD
Director NameStephen Hemus
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleAccount Manager
Correspondence Address23 The Downs, Hardwick Grange
Aldridge
West Midlands
WS9 0YT
Director NameMr Mark Rowland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleProduction Director
Correspondence Address201 Ashby Road
Burton
Staffordshire
DE15 0LB
Secretary NameMr Mark Rowland
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleProduction Director
Correspondence Address201 Ashby Road
Burton
Staffordshire
DE15 0LB
Secretary NameMr Timothy James Croxson
NationalityBritish
StatusResigned
Appointed06 June 2007(2 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Somerset Close
Epsom
Surrey
KT19 9JJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Baker Tilly Restructuring & Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2011Final Gazette dissolved following liquidation (1 page)
4 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (6 pages)
4 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2011Liquidators statement of receipts and payments to 25 January 2011 (6 pages)
18 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (6 pages)
18 January 2011Liquidators statement of receipts and payments to 16 December 2010 (6 pages)
23 December 2009Statement of affairs with form 4.19 (11 pages)
23 December 2009Statement of affairs with form 4.19 (11 pages)
23 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-17
(1 page)
23 December 2009Registered office address changed from Poppleton and Appleby 35 Ludgate Hill Birmingham West Midlands B3 1EH on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from Poppleton and Appleby 35 Ludgate Hill Birmingham West Midlands B3 1EH on 23 December 2009 (2 pages)
23 December 2009Appointment of a voluntary liquidator (1 page)
23 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2009Appointment of a voluntary liquidator (1 page)
5 November 2009Registered office address changed from 2nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 5 November 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2009Return made up to 23/03/08; full list of members; amend (7 pages)
12 May 2009Return made up to 23/03/09; full list of members (4 pages)
12 May 2009Return made up to 23/03/09; full list of members (4 pages)
12 May 2009Return made up to 23/03/08; full list of members; amend (7 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
6 February 2008Particulars of mortgage/charge (5 pages)
6 February 2008Particulars of mortgage/charge (5 pages)
20 December 2007Registered office changed on 20/12/07 from: wellsbourne house 1157, warwick road, acocks green birmingham B27 6RG (1 page)
20 December 2007Registered office changed on 20/12/07 from: wellsbourne house 1157, warwick road, acocks green birmingham B27 6RG (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New director appointed (2 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
23 March 2007Incorporation (16 pages)
23 March 2007Incorporation (16 pages)