Company NameBarling Drinks Co. Limited
DirectorPaul Victor Judd
Company StatusDissolved
Company Number02614896
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Paul Victor Judd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address70 Hamstel Road
Southend On Sea
Essex
SS2 4PF
Secretary NameJohn Christopher Jacques
NationalityBritish
StatusCurrent
Appointed25 August 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressRosebank Church Road
Ramsdon Bellhouse
Billericay
Essex
CM11 1RH
Secretary NameMiss Tanya Catherine Holmes
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address165 Lonsdale Road
Southend On Sea
Essex
SS2 4LH
Director NameStephan Van Der Basch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1992(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1993)
RoleSales Director
Correspondence AddressClakenweg 144
Elburg
Foreign
Director NameWillie Jo Hannes Van Vuuren
Date of BirthApril 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1992(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1993)
RoleAdministratiom Director
Correspondence AddressBurgu De Vriesway 23
8084 Ar E Harde
Foreign
Secretary NameMr Paul Victor Judd
NationalityBritish
StatusResigned
Appointed01 March 1992(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Hamstel Road
Southend On Sea
Essex
SS2 4PF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 June 1997Dissolved (1 page)
13 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 1997Liquidators statement of receipts and payments (5 pages)
5 June 1996Appointment of a voluntary liquidator (1 page)
5 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 1996Registered office changed on 14/05/96 from: tudor house lower street haslemere surrey GU27 2PE (1 page)
11 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 August 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)