Based in Newbury, Freixenet Uk Ltd was registered on 13 January 1964, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. Freixenet Uk Ltd has 6 directors listed as Ferrer, Pedro, Halbach, Bernd Friedrich Kurt, Brudenell, Roger John, Campbell, Robin Allan Smith, Duran, Manuel, Ferrer, Jose Sala.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERRER, Pedro | 18 February 1994 | - | 1 |
HALBACH, Bernd Friedrich Kurt | 15 December 2005 | - | 1 |
BRUDENELL, Roger John | N/A | 31 December 1999 | 1 |
CAMPBELL, Robin Allan Smith | 07 March 2001 | 30 April 2007 | 1 |
DURAN, Manuel | N/A | 20 February 2007 | 1 |
FERRER, Jose Sala | N/A | 18 June 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 December 2019 | |
RESOLUTIONS - N/A | 30 November 2019 | |
DS01 - Striking off application by a company | 29 November 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
TM02 - Termination of appointment of secretary | 11 July 2019 | |
RESOLUTIONS - N/A | 01 July 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 July 2019 | |
SH19 - Statement of capital | 01 July 2019 | |
CAP-SS - N/A | 01 July 2019 | |
AD01 - Change of registered office address | 13 May 2019 | |
AD01 - Change of registered office address | 10 May 2019 | |
AA - Annual Accounts | 15 March 2019 | |
RESOLUTIONS - N/A | 21 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 December 2018 | |
SH19 - Statement of capital | 21 December 2018 | |
CAP-SS - N/A | 21 December 2018 | |
AA01 - Change of accounting reference date | 28 November 2018 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 25 October 2018 | |
PSC08 - N/A | 25 October 2018 | |
PSC07 - N/A | 25 October 2018 | |
PSC07 - N/A | 25 October 2018 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 25 July 2017 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 20 October 2015 | |
CH01 - Change of particulars for director | 12 October 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 30 July 2014 | |
CERTNM - Change of name certificate | 01 May 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 27 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 27 October 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 10 May 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 05 November 2010 | |
AP01 - Appointment of director | 18 October 2010 | |
AA - Annual Accounts | 26 November 2009 | |
MG01 - Particulars of a mortgage or charge | 30 October 2009 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH03 - Change of particulars for secretary | 08 October 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 05 November 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 March 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 14 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
AA - Annual Accounts | 28 November 2005 | |
363a - Annual Return | 07 November 2005 | |
RESOLUTIONS - N/A | 09 March 2005 | |
MEM/ARTS - N/A | 09 March 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 22 October 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 24 October 2003 | |
363s - Annual Return | 13 November 2002 | |
225 - Change of Accounting Reference Date | 26 September 2002 | |
AA - Annual Accounts | 11 September 2002 | |
363s - Annual Return | 25 October 2001 | |
AA - Annual Accounts | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 23 March 2001 | |
363s - Annual Return | 03 November 2000 | |
288a - Notice of appointment of directors or secretaries | 26 June 2000 | |
AA - Annual Accounts | 01 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
363s - Annual Return | 16 November 1999 | |
AA - Annual Accounts | 04 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 1999 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 30 October 1998 | |
363s - Annual Return | 11 November 1997 | |
288b - Notice of resignation of directors or secretaries | 08 September 1997 | |
288a - Notice of appointment of directors or secretaries | 08 September 1997 | |
AA - Annual Accounts | 22 August 1997 | |
363s - Annual Return | 22 October 1996 | |
AA - Annual Accounts | 06 September 1996 | |
RESOLUTIONS - N/A | 27 August 1996 | |
RESOLUTIONS - N/A | 27 August 1996 | |
287 - Change in situation or address of Registered Office | 27 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 1996 | |
363s - Annual Return | 06 October 1995 | |
AA - Annual Accounts | 04 October 1995 | |
363s - Annual Return | 21 October 1994 | |
288 - N/A | 05 October 1994 | |
AA - Annual Accounts | 08 August 1994 | |
288 - N/A | 28 April 1994 | |
CERTNM - Change of name certificate | 18 March 1994 | |
CERTNM - Change of name certificate | 18 March 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363s - Annual Return | 20 October 1993 | |
288 - N/A | 07 April 1993 | |
CERTNM - Change of name certificate | 09 March 1993 | |
CERTNM - Change of name certificate | 09 March 1993 | |
363b - Annual Return | 02 November 1992 | |
AA - Annual Accounts | 07 October 1992 | |
363b - Annual Return | 08 November 1991 | |
288 - N/A | 22 October 1991 | |
RESOLUTIONS - N/A | 08 October 1991 | |
RESOLUTIONS - N/A | 08 October 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 1991 | |
AA - Annual Accounts | 23 August 1991 | |
363 - Annual Return | 30 October 1990 | |
AA - Annual Accounts | 05 October 1990 | |
AA - Annual Accounts | 03 November 1989 | |
363 - Annual Return | 03 November 1989 | |
363 - Annual Return | 30 August 1989 | |
AA - Annual Accounts | 29 November 1988 | |
AA - Annual Accounts | 10 March 1988 | |
363 - Annual Return | 10 March 1988 | |
288 - N/A | 02 December 1987 | |
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 November 1987 | |
288 - N/A | 19 October 1987 | |
287 - Change in situation or address of Registered Office | 28 September 1987 | |
AA - Annual Accounts | 10 April 1987 | |
363 - Annual Return | 10 April 1987 | |
NEWINC - New incorporation documents | 13 January 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 22 October 2009 | Fully Satisfied |
N/A |
Debenture | 02 January 1986 | Fully Satisfied |
N/A |