Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.C.PRODUCE(BOURNEMOUTH)LIMITED
Company Information for

G.C.PRODUCE(BOURNEMOUTH)LIMITED

THE QUAY 30 CHANNEL WAY, OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TG,
Company Registration Number
00496110
Private Limited Company
Liquidation

Company Overview

About G.c.produce(bournemouth)limited
G.C.PRODUCE(BOURNEMOUTH)LIMITED was founded on 1951-06-02 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". G.c.produce(bournemouth)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
G.C.PRODUCE(BOURNEMOUTH)LIMITED
 
Legal Registered Office
THE QUAY 30 CHANNEL WAY
OCEAN VILLAGE
SOUTHAMPTON
HAMPSHIRE
SO14 3TG
Other companies in BH5
 
Filing Information
Company Number 00496110
Company ID Number 00496110
Date formed 1951-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB185584717  
Last Datalog update: 2020-02-05 15:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.C.PRODUCE(BOURNEMOUTH)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name G.C.PRODUCE(BOURNEMOUTH)LIMITED
The following companies were found which have the same name as G.C.PRODUCE(BOURNEMOUTH)LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G.C.PRODUCE(BOURNEMOUTH)LIMITED Unknown

Company Officers of G.C.PRODUCE(BOURNEMOUTH)LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LEWIS MACKENZIE
Company Secretary 2014-09-09
MICHAEL RICHARD MORGAN
Director 2001-04-02
PETER JOHN PARTINGTON
Director 1991-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LEWIS MACKENZIE
Director 2017-02-20 2017-04-11
CHRISTOPHER ROBERT SMITH
Company Secretary 1991-05-28 2014-08-30
RITA MORGAN
Director 1991-05-28 2000-08-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-24
2020-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM , the French Quarter 114 High Street, Southampton, SO14 2AA
2019-08-13600Appointment of a voluntary liquidator
2019-07-25AM22Liquidation. Administration move to voluntary liquidation
2019-03-07AM10Administrator's progress report
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004961100001
2018-09-06AM10Administrator's progress report
2018-07-24AM19liquidation-in-administration-extension-of-period
2018-02-28AM10Administrator's progress report
2018-02-07AM11Notice of appointment of a replacement or additional administrator
2018-02-07AM16Notice of order removing administrator from office
2017-10-17AM07Liquidation creditors meeting
2017-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/17 FROM , 71/81 Seabourne Road, Boscombe, Bournemouth, Dorset, BH5 2HE
2017-08-16AM03Statement of administrator's proposal
2017-08-11AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008093,00008990
2017-08-11AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008093,00008990
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004961100004
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004961100003
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS MACKENZIE
2017-02-28AP01DIRECTOR APPOINTED MR ANDREW LEWIS MACKENZIE
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 3500
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-05-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18MR08REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 004961100002
2016-03-18MR08REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 004961100002
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 3500
2015-12-16AR0116/12/15 ANNUAL RETURN FULL LIST
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 3500
2015-06-24AR0128/05/15 ANNUAL RETURN FULL LIST
2014-12-18AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 004961100001
2014-09-15AP03Appointment of Mr Andrew Lewis Mackenzie as company secretary on 2014-09-09
2014-09-09TM02Termination of appointment of Christopher Robert Smith on 2014-08-30
2014-07-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 3500
2014-06-23AR0128/05/14 FULL LIST
2013-06-27AR0128/05/13 FULL LIST
2013-06-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-20AR0128/05/12 FULL LIST
2012-05-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-14AR0128/05/11 FULL LIST
2010-08-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-14AR0128/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PARTINGTON / 28/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD MORGAN / 28/05/2010
2009-07-08363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/08
2008-07-17363sRETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-29363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2006-08-09363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-07-12RES13COMPANY AUTH PURCHASE S 08/05/06
2006-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-07-18363sRETURN MADE UP TO 28/05/05; NO CHANGE OF MEMBERS
2005-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-06-25363sRETURN MADE UP TO 28/05/04; NO CHANGE OF MEMBERS
2004-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-09363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-06-27363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14363(288)DIRECTOR RESIGNED
2001-06-14363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-26363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-09363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1998-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-19363sRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-20AUDAUDITOR'S RESIGNATION
1997-06-17363sRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
1997-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-24363sRETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-06-29363sRETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-21363sRETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-25363sRETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS
1992-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/92
1992-08-13363sRETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS
1991-06-19363aRETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS
1991-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-05-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-12-14363RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS
1990-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-06-27363RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS
1990-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to G.C.PRODUCE(BOURNEMOUTH)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-09-18
Appointmen2019-07-31
Appointmen2017-08-07
Fines / Sanctions
No fines or sanctions have been issued against G.C.PRODUCE(BOURNEMOUTH)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of G.C.PRODUCE(BOURNEMOUTH)LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-12-31 £ 50,000
Creditors Due After One Year 2011-12-31 £ 51,620
Creditors Due Within One Year 2012-12-31 £ 196,459
Creditors Due Within One Year 2011-12-31 £ 162,636
Provisions For Liabilities Charges 2011-12-31 £ 2,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.C.PRODUCE(BOURNEMOUTH)LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 3,500
Called Up Share Capital 2011-12-31 £ 3,500
Current Assets 2012-12-31 £ 266,347
Current Assets 2011-12-31 £ 280,339
Debtors 2012-12-31 £ 234,533
Debtors 2011-12-31 £ 243,595
Secured Debts 2012-12-31 £ 28,120
Secured Debts 2011-12-31 £ 32,958
Shareholder Funds 2012-12-31 £ 145,687
Shareholder Funds 2011-12-31 £ 198,964
Stocks Inventory 2012-12-31 £ 31,478
Stocks Inventory 2011-12-31 £ 36,408
Tangible Fixed Assets 2012-12-31 £ 125,799
Tangible Fixed Assets 2011-12-31 £ 135,581

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.C.PRODUCE(BOURNEMOUTH)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.C.PRODUCE(BOURNEMOUTH)LIMITED
Trademarks
We have not found any records of G.C.PRODUCE(BOURNEMOUTH)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.C.PRODUCE(BOURNEMOUTH)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as G.C.PRODUCE(BOURNEMOUTH)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.C.PRODUCE(BOURNEMOUTH)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyG.C.PRODUCE(BOURNEMOUTH)LIMITEDEvent Date2020-09-18
 
Initiating party Event TypeAppointmen
Defending partyG.C.PRODUCE(BOURNEMOUTH)LIMITEDEvent Date2019-07-31
Name of Company: G.C.PRODUCE(BOURNEMOUTH)LIMITED Company Number: 00496110 Nature of Business: Wholesale of fruit and vegetables Registered office: The French Quarter, 114 High Street, Southampton, SO1…
 
Initiating party Event TypeAppointment of Administrators
Defending partyG.C.PRODUCE(BOURNEMOUTH)LIMITEDEvent Date2017-07-31
In the High Court of Justice, Chancery Division Names and Addresses of Administrators: Duncan Swift (IP No. 8093 ) of Moore Stephens (South) R&I LLP , 114 High Street, Southampton, SO14 2AA and Stephen Ramsbottom (IP No. 8990 ) of Moore Stephens LLP , One Redcliff Street, Bristol, BS1 6NP : Further details contact: Dawn Sherin, Email: mss.ri@moorestephens.com , Tel: 023 8033 0116 , Ref: GCPR8603. Ag LF50180
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.C.PRODUCE(BOURNEMOUTH)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.C.PRODUCE(BOURNEMOUTH)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1