Company Information for G H ROOM FRUITERERS LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
03097953
Private Limited Company
Liquidation |
Company Name | |
---|---|
G H ROOM FRUITERERS LIMITED | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Other companies in YO41 | |
Company Number | 03097953 | |
---|---|---|
Company ID Number | 03097953 | |
Date formed | 1995-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-05 21:28:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G H ROOM FRUITERERS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEAN ROOM |
||
GEOFFREY HERBERT ROOM |
||
JEAN ROOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM 7 Fossway Stamford Bridge York East Yorkshire YO41 1DS | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 41471 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 41471 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 41471 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 41471 | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 ANNUAL RETURN FULL LIST | |
AA | 03/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROOM / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HERBERT ROOM / 04/09/2010 | |
AA | 03/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/09 FULL LIST | |
AA | 02/10/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 04/09/08; NO CHANGE OF MEMBERS | |
AA | 29/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/05 | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/10/04 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/09/03 | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/02 | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01 | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/10/00 | |
363s | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/99 | |
363s | RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/98 | |
363s | RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/97 | |
363s | RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/96 | |
363s | RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LIBERTEX LIMITED CERTIFICATE ISSUED ON 31/01/96 | |
123 | £ NC 1000/41471 01/10/95 | |
88(2)R | AD 01/10/95--------- £ SI 41469@1=41469 £ IC 2/41471 | |
SRES01 | ADOPT MEM AND ARTS 01/10/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/95 FROM: 788/90 FINCHLEY ROAD LONDON. NW11 7UR. | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-01-23 |
Appointment of Liquidators | 2018-01-23 |
Notice of Intended Dividends | 2018-01-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.40 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47210 - Retail sale of fruit and vegetables in specialised stores
Creditors Due After One Year | 2012-10-01 | £ 28,549 |
---|---|---|
Creditors Due After One Year | 2011-10-01 | £ 32,981 |
Creditors Due Within One Year | 2012-10-01 | £ 49,909 |
Creditors Due Within One Year | 2011-10-01 | £ 41,639 |
Provisions For Liabilities Charges | 2012-10-01 | £ 374 |
Provisions For Liabilities Charges | 2011-10-01 | £ 374 |
Creditors and other liabilities
|
|
|
|
|
|
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 H ROOM FRUITERERS LIMITED
Called Up Share Capital | 2012-10-01 | £ 41,471 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 41,471 |
Cash Bank In Hand | 2012-10-01 | £ 49,396 |
Cash Bank In Hand | 2011-10-01 | £ 28,630 |
Current Assets | 2012-10-01 | £ 54,383 |
Current Assets | 2011-10-01 | £ 37,062 |
Debtors | 2012-10-01 | £ 4,030 |
Debtors | 2011-10-01 | £ 5,621 |
Fixed Assets | 2012-10-01 | £ 193,046 |
Fixed Assets | 2011-10-01 | £ 197,327 |
Shareholder Funds | 2012-10-01 | £ 168,597 |
Shareholder Funds | 2011-10-01 | £ 159,395 |
Stocks Inventory | 2012-10-01 | £ 957 |
Stocks Inventory | 2011-10-01 | £ 2,811 |
Tangible Fixed Assets | 2012-10-01 | £ 193,046 |
Tangible Fixed Assets | 2011-10-01 | £ 197,327 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47210 - Retail sale of fruit and vegetables in specialised stores) as G H ROOM FRUITERERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | G H ROOM FRUITERERS LIMITED | Event Date | 2018-01-15 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA at 11.00 am on 15 January 2018 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . T: 01377 257788 Office Holders Numbers: 9591 and 8367 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G H ROOM FRUITERERS LIMITED | Event Date | 2018-01-15 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA . T: 01377 257788 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | G H ROOM FRUITERERS LIMITED | Event Date | 2018-01-15 |
Notice is hereby given pursuant to Rule 14.29 of the Insolvency (England and Wales) Rules 2016, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 15 February 2018, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, The Chapel, Bridge Street, Driffield YO25 6DA (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Date of appointment: 15 January 2018 Note: This notice is formal: all known creditors have been paid or provided for in full. | |||
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. |