CABANA SOFT DRINKS (ESSEX) LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM4 9DW
Company number 01298068
Status Active
Incorporation Date 10 February 1977
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CABANA SOFT DRINKS (ESSEX) LIMITED are www.cabanasoftdrinksessex.co.uk, and www.cabana-soft-drinks-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Cabana Soft Drinks Essex Limited is a Private Limited Company. The company registration number is 01298068. Cabana Soft Drinks Essex Limited has been working since 10 February 1977. The present status of the company is Active. The registered address of Cabana Soft Drinks Essex Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . GROENENDYK, Jacqueline Dorothy is a Secretary of the company. GROENENDYK, David Rowlan is a Director of the company. GROENENDYK, Henry is a Director of the company. GROENENDYK, Jacqueline Dorothy is a Director of the company. Secretary MORRIS, David has been resigned. Secretary NICHOLS, Simon Paul has been resigned. Director ABRAHAM, Malcolm Joseph has been resigned. Director LIVINGSTONE, Robert Malcolm has been resigned. Director MORRIS, David has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
GROENENDYK, Jacqueline Dorothy
Appointed Date: 01 July 1996

Director
GROENENDYK, David Rowlan
Appointed Date: 01 April 2010
49 years old

Director
GROENENDYK, Henry

76 years old

Director
GROENENDYK, Jacqueline Dorothy
Appointed Date: 01 April 2010
85 years old

Resigned Directors

Secretary
MORRIS, David
Resigned: 01 January 1995

Secretary
NICHOLS, Simon Paul
Resigned: 01 July 1996
Appointed Date: 01 January 1995

Director
ABRAHAM, Malcolm Joseph
Resigned: 31 December 1999
84 years old

Director
LIVINGSTONE, Robert Malcolm
Resigned: 14 October 1992
74 years old

Director
MORRIS, David
Resigned: 01 January 1995
79 years old

Persons With Significant Control

David Rowland Groenendyk
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry Groenendyk
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CABANA SOFT DRINKS (ESSEX) LIMITED Events

03 Oct 2016
Satisfaction of charge 2 in full
02 Aug 2016
Confirmation statement made on 16 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Change of share class name or designation
26 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dispense with auth share capital restrictions and limites applied to directors authority 29/12/2015
  • RES13 ‐ Dispense with auth share capital restrictions and limites applied to directors authority 29/12/2015

...
... and 75 more events
29 Feb 1988
Accounts for a small company made up to 31 March 1987

29 Feb 1988
Return made up to 16/07/87; full list of members

06 Feb 1987
Return made up to 16/07/86; full list of members

06 Dec 1986
Accounts for a small company made up to 31 March 1986

17 May 1986
Return made up to 13/09/85; full list of members

CABANA SOFT DRINKS (ESSEX) LIMITED Charges

9 August 1996
Debenture
Delivered: 15 August 1996
Status: Satisfied on 3 October 2016
Persons entitled: Cabana Soft Drinks Limited
Description: Fixed and floating charges over the undertaking and all…
5 March 1982
Debenture
Delivered: 16 March 1982
Status: Satisfied on 12 September 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…