Company number 00892244
Status Active
Incorporation Date 18 November 1966
Company Type Private Limited Company
Address WINDSOR HOUSE QUEENSGATE, BRITANNIA ROAD, WALTHAM CROSS, HERTFORDSHIRE, EN8 7NX
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc
Since the company registration one hundred and sixty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED are www.botswanameatcommissionukholdings.co.uk, and www.botswana-meat-commission-u-k-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Botswana Meat Commission U K Holdings Limited is a Private Limited Company.
The company registration number is 00892244. Botswana Meat Commission U K Holdings Limited has been working since 18 November 1966.
The present status of the company is Active. The registered address of Botswana Meat Commission U K Holdings Limited is Windsor House Queensgate Britannia Road Waltham Cross Hertfordshire En8 7nx. . LEBURU, Kitso is a Secretary of the company. KHUMOMATLHARE, Boipolelo is a Director of the company. TOMBALE, Akolang, Dr is a Director of the company. Secretary BEREZNICKI, Leslaw Jerzy has been resigned. Secretary DUTTON, Barrington Stewart has been resigned. Secretary LANE, Helena has been resigned. Secretary RAY, Thomas William has been resigned. Director CHAKALISA, Mathias has been resigned. Director CHIMBOMBI, Micus Chiwasanee, Dr has been resigned. Director CHIMBOMBI, Micus Chiwasanee, Dr has been resigned. Director CHIMBOMBI, Micus Chiwasanee, Dr has been resigned. Director EATON, Richard Charles has been resigned. Director EDAKUNNI, Colleen has been resigned. Director FANIKISO, Musa, Dr has been resigned. Director FINLAY, David William has been resigned. Director FITT, Neil Patrick has been resigned. Director GAKALE, Lucas Phirie, Dr has been resigned. Director GAKALE, Lucas Phirie has been resigned. Director GUBAGO, Botsile has been resigned. Director LEGWAILA, Elijah William Modale John has been resigned. Director LEKAUKAU, Cuthbert Moshe has been resigned. Director MAIKA, Lawrence has been resigned. Director MANNATHOKO, Martin has been resigned. Director MODISE, Mmapula has been resigned. Director MODISE, Mmapula has been resigned. Director MOROKA, Daniel Neo has been resigned. Director NIELSEN, Ove Kjaer has been resigned. Director PONANGI, Prasad Siva Ventaka Subrahmanya has been resigned. Director RABOROKGWE, Motshudi Vincent, Dr has been resigned. Director RABOROKGWE, Motshudi Vincent, Dr has been resigned. Director RAY, Thomas William has been resigned. Director SELEPENG, Molosiwa Louis has been resigned. Director TUMELO, Serwalo Seghwaghwa Gasegale has been resigned. The company operates in "Wholesale of meat and meat products".
Current Directors
Resigned Directors
Secretary
LANE, Helena
Resigned: 31 January 2010
Appointed Date: 01 January 2005
Director
EDAKUNNI, Colleen
Resigned: 01 April 2008
Appointed Date: 28 February 2005
54 years old
Director
GUBAGO, Botsile
Resigned: 31 October 2008
Appointed Date: 06 March 2006
64 years old
Director
MAIKA, Lawrence
Resigned: 27 June 2011
Appointed Date: 01 April 2008
75 years old
Director
MODISE, Mmapula
Resigned: 15 February 2011
Appointed Date: 21 November 2008
72 years old
Director
MODISE, Mmapula
Resigned: 28 May 2004
Appointed Date: 04 June 2001
72 years old
BOTSWANA MEAT COMMISSION (U.K.) HOLDINGS LIMITED Events
10 May 2017
Compulsory strike-off action has been discontinued
09 May 2017
Full accounts made up to 31 December 2015
21 Mar 2017
First Gazette notice for compulsory strike-off
22 Nov 2016
Confirmation statement made on 10 November 2016 with updates
24 Aug 2016
Appointment of Mr Boipolelo Khumomatlhare as a director on 23 August 2016
...
... and 158 more events
21 Sep 1978
Articles of association
02 May 1978
Company name changed\certificate issued on 02/05/78
22 Feb 1974
Memorandum and Articles of Association
22 Feb 1971
Memorandum and Articles of Association
18 Nov 1966
Incorporation
20 August 2007
Charge of deposit
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £95,000 credited to account…
30 March 2007
Charge over cash deposit
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: All cash deposited to the credit of the account,. See the…
23 June 1994
Deed of charge over credit balances
Delivered: 7 July 1994
Status: Satisfied
on 26 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits referred to in the…
23 June 1994
Deed of charge over credit balances
Delivered: 7 July 1994
Status: Satisfied
on 26 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits referred to in the…
22 June 1992
Letter of charge
Delivered: 13 July 1992
Status: Satisfied
on 25 October 1996
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account of the…
22 March 1991
Legal charge
Delivered: 11 April 1991
Status: Satisfied
on 11 August 2007
Persons entitled: Barclays Bank PLC
Description: Hornsey goods yard tottenham lane w/b of haringey.
3 July 1985
Legal charge
Delivered: 16 July 1985
Status: Satisfied
on 3 May 1991
Persons entitled: Barclays Bank PLC
Description: 15A tottenham lane london N8.
30 March 1984
Legal charge
Delivered: 9 April 1984
Status: Satisfied
on 3 May 1991
Persons entitled: Barclays Bank International Limited
Description: Land lying on S. side of tottingham lane hornsey N8 london…
30 March 1984
Legal charge
Delivered: 9 April 1984
Status: Satisfied
on 3 May 1991
Persons entitled: Barclays Bank International Limited
Description: F/H land lying to the S.E. of tottenham lane, hornsley N8…
30 March 1984
Legal charge
Delivered: 9 April 1984
Status: Satisfied
on 3 May 1991
Persons entitled: Barclays Bank International Limited
Description: Land lying to the S.e of tottenham lane hornsey N8 london…
30 March 1984
Legal charge
Delivered: 9 April 1984
Status: Satisfied
on 3 May 1991
Persons entitled: Barclays Bank International Limited
Description: Land lying to the south of tottenham lane hornsey N8 london…
30 March 1984
Legal charge
Delivered: 9 April 1984
Status: Satisfied
on 3 May 1991
Persons entitled: Barclays Bank International Limited
Description: L/H land on S. side of tottenham lane hornsey N8 london…
14 March 1984
Debenture
Delivered: 4 April 1984
Status: Satisfied
on 11 August 2007
Persons entitled: Barclays Bank International Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 1981
Letter of lien
Delivered: 3 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Any moneys from time to time standing to the credit of the…