About

Registered Number: 06021492
Date of Incorporation: 07/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2017 (6 years and 7 months ago)
Registered Address: Mallard Court, Express Park, Bridgwater, Somerset, TA6 4RN

 

Based in Bridgwater in Somerset, Refresco Holdings Gb Ltd was established in 2006, it has a status of "Dissolved". This organisation has 2 directors listed as Refresco B.V., Refresco Spv B.V. in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REFRESCO B.V. 21 July 2008 - 1
REFRESCO SPV B.V. 08 August 2007 21 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 07 June 2017
RESOLUTIONS - N/A 20 April 2016
4.70 - N/A 20 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2016
AR01 - Annual Return 04 February 2016
AA01 - Change of accounting reference date 28 August 2015
MR04 - N/A 15 June 2015
MR04 - N/A 15 June 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 April 2013
CH02 - Change of particulars for corporate director 17 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 January 2012
CH02 - Change of particulars for corporate director 30 January 2012
AA - Annual Accounts 23 September 2011
AP02 - Appointment of corporate director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
SH01 - Return of Allotment of shares 22 June 2011
RESOLUTIONS - N/A 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2011
MG01 - Particulars of a mortgage or charge 23 May 2011
AR01 - Annual Return 29 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH02 - Change of particulars for corporate director 29 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 08 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
395 - Particulars of a mortgage or charge 08 March 2008
287 - Change in situation or address of Registered Office 28 February 2008
363a - Annual Return 04 January 2008
288a - Notice of appointment of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
RESOLUTIONS - N/A 27 March 2007
MEM/ARTS - N/A 27 March 2007
395 - Particulars of a mortgage or charge 20 March 2007
RESOLUTIONS - N/A 19 March 2007
RESOLUTIONS - N/A 19 March 2007
RESOLUTIONS - N/A 19 March 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
MEM/ARTS - N/A 21 December 2006
287 - Change in situation or address of Registered Office 21 December 2006
RESOLUTIONS - N/A 15 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
CERTNM - Change of name certificate 08 December 2006
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

Description Date Status Charge by
Deed of amendment to a debenture 10 August 2011 Fully Satisfied

N/A

Debenture 16 May 2011 Fully Satisfied

N/A

Group debenture 29 February 2008 Fully Satisfied

N/A

Charge over shares 13 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.