ABSOLUTE CHOCOLATE LIMITED
BRISTOL CHOCOLATE REVOLUTION LIMITED BBB DOVEDALE LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4QZ

Company number 07234645
Status Liquidation
Incorporation Date 26 April 2010
Company Type Private Limited Company
Address HARBOURSIDE HOUSE, 4-5 THE GROVE, BRISTOL, BS1 4QZ
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 3 December 2016; Liquidators' statement of receipts and payments to 3 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of ABSOLUTE CHOCOLATE LIMITED are www.absolutechocolate.co.uk, and www.absolute-chocolate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Absolute Chocolate Limited is a Private Limited Company. The company registration number is 07234645. Absolute Chocolate Limited has been working since 26 April 2010. The present status of the company is Liquidation. The registered address of Absolute Chocolate Limited is Harbourside House 4 5 The Grove Bristol Bs1 4qz. . HOWARTH, Christopher Stuart is a Director of the company. Secretary CARR, Timothy James has been resigned. Director CARR, Timothy James has been resigned. Director RICHARDSON, John Edward has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Director
HOWARTH, Christopher Stuart
Appointed Date: 26 April 2010
67 years old

Resigned Directors

Secretary
CARR, Timothy James
Resigned: 19 November 2014
Appointed Date: 26 April 2010

Director
CARR, Timothy James
Resigned: 19 November 2014
Appointed Date: 26 April 2010
53 years old

Director
RICHARDSON, John Edward
Resigned: 09 May 2012
Appointed Date: 10 August 2010
71 years old

ABSOLUTE CHOCOLATE LIMITED Events

20 Jan 2017
Liquidators' statement of receipts and payments to 3 December 2016
23 Dec 2015
Liquidators' statement of receipts and payments to 3 December 2015
30 Dec 2014
Appointment of a voluntary liquidator
15 Dec 2014
Administrator's progress report to 4 December 2014
04 Dec 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 23 more events
03 May 2011
Registered office address changed from One Foxes Lane Oakdale Business Park Blackwood NP12 4AP on 3 May 2011
11 Aug 2010
Appointment of Mr John Edward Richardson as a director
29 Jun 2010
Particulars of a mortgage or charge / charge no: 2
07 May 2010
Particulars of a mortgage or charge / charge no: 1
26 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ABSOLUTE CHOCOLATE LIMITED Charges

7 October 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
28 July 2011
Debenture
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2010
All assets debenture
Delivered: 29 June 2010
Status: Satisfied on 2 February 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Debenture
Delivered: 7 May 2010
Status: Satisfied on 2 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…