Company NameBesos Food & Drinks Ltd
Company StatusDissolved
Company Number08680158
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 7 months ago)
Dissolution Date22 October 2023 (6 months ago)
Previous NameBesos De Oro Limited

Business Activity

Section CManufacturing
SIC 1595Manufacture other non-distilled fermented drinks
SIC 11040Manufacture of other non-distilled fermented beverages

Directors

Director NameMrs Penelope Anne Helen Jacques
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bridge End
Barnard Castle
DL12 9BE
Director NameMr Peter Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bridge End
Barnard Castle
DL12 9BE
Director NamePenelope Anne Helen Jacques
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 2013(same day as company formation)
RoleHousewife
Country of ResidenceGranada
Correspondence AddressCasa Orovida Calle Asturias, No. 4
Urb. San Antonio
La Herradura
18697

Location

Registered Address34 Falcon Court Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Penelope Anne Helen Jacques
50.00%
Ordinary
50 at £1Peter Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,980
Cash£9
Current Liabilities£13,350

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 June 2018Delivered on: 14 June 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

22 October 2023Final Gazette dissolved following liquidation (1 page)
22 July 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
19 July 2022Liquidators' statement of receipts and payments to 29 May 2022 (23 pages)
6 August 2021Liquidators' statement of receipts and payments to 29 May 2021 (18 pages)
4 July 2020Liquidators' statement of receipts and payments to 29 May 2020 (25 pages)
12 July 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 June 2019Registered office address changed from Unit 2 Dabble Duck Ind Estate Shildon Co. Durham DL4 2RA England to 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 24 June 2019 (2 pages)
21 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
(1 page)
21 June 2019Appointment of a voluntary liquidator (3 pages)
21 June 2019Statement of affairs (8 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 January 2019Statement of capital following an allotment of shares on 7 September 2018
  • GBP 30,000
(3 pages)
25 January 2019Statement of capital following an allotment of shares on 7 September 2018
  • GBP 29,100
(3 pages)
25 January 2019Statement of capital following an allotment of shares on 7 September 2018
  • GBP 15,050
(3 pages)
20 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
14 June 2018Registration of charge 086801580001, created on 13 June 2018 (37 pages)
30 April 2018Registered office address changed from 44B Galgate Galgate Barnard Castle DL12 8BH England to Unit 2 Dabble Duck Ind Estate Shildon Co. Durham DL4 2RA on 30 April 2018 (1 page)
23 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 January 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
11 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
21 August 2017Registered office address changed from 41C Galgate Barnard Castle Co Durham DL12 8EJ England to 44B Galgate Galgate Barnard Castle DL12 8BH on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 41C Galgate Barnard Castle Co Durham DL12 8EJ England to 44B Galgate Galgate Barnard Castle DL12 8BH on 21 August 2017 (1 page)
8 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-12
(2 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-12
(2 pages)
28 December 2016Change of name notice (2 pages)
28 December 2016Change of name notice (2 pages)
4 December 2016Sub-division of shares on 27 April 2016 (6 pages)
4 December 2016Sub-division of shares on 27 April 2016 (6 pages)
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 9700 issued ordinary sharwes of £0.01 be sub divided into 97000 ordinary shares of 30.001 each and 300 b ordinary shares of £0.01 eb sub divided into 3000 b ordinary shares of £0.001 each 25/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 November 2016Sub-division of shares on 25 October 2016 (6 pages)
16 November 2016Sub-division of shares on 25 October 2016 (6 pages)
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 9700 issued ordinary sharwes of £0.01 be sub divided into 97000 ordinary shares of 30.001 each and 300 b ordinary shares of £0.01 eb sub divided into 3000 b ordinary shares of £0.001 each 25/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 27/04/2016
(23 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 27/04/2016
(23 pages)
2 November 2016Change of share class name or designation (2 pages)
2 November 2016Change of share class name or designation (2 pages)
19 October 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
17 August 2016Director's details changed for Mrs Penelope Anne Helen Jacques on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Peter Smith on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Peter Smith on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mrs Penelope Anne Helen Jacques on 17 August 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 March 2016Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to 41C Galgate Barnard Castle Co Durham DL12 8EJ on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to 41C Galgate Barnard Castle Co Durham DL12 8EJ on 2 March 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
22 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2013Appointment of Mrs Penelope Anne Helen Jacques as a director (2 pages)
7 November 2013Termination of appointment of Penelope Jacques as a director (1 page)
7 November 2013Termination of appointment of Penelope Jacques as a director (1 page)
7 November 2013Appointment of Mrs Penelope Anne Helen Jacques as a director (2 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)