About

Registered Number: 00787752
Date of Incorporation: 13/01/1964 (60 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 1 month ago)
Registered Address: 2100 Newbury Business Park, London Road, Newbury, RG14 2PZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.