Liquidation
Company Information for FRUITIQUE LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
|
Company Registration Number
03693523
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FRUITIQUE LIMITED | ||
Legal Registered Office | ||
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG Other companies in CM4 | ||
Previous Names | ||
|
Company Number | 03693523 | |
---|---|---|
Company ID Number | 03693523 | |
Date formed | 1999-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 09:42:44 |
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 | ||
---|---|---|---|---|
FRUITIQUE LIMITED | Unknown | |||
FRUITIQUE FOOD GROUP PTY LTD | Active | Company formed on the 2020-04-16 | ||
FRUITIQUE, LLC | 65 E STATE ST STE 2100 - COLUMBUS OH 43215 | Active | Company formed on the 2005-07-28 |
Officer | Role | Date Appointed |
---|---|---|
MARTYN WILLIAM PRIDEAUX |
||
CARMEL BONNER |
||
MARTYN WILLIAM PRIDEAUX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN ROSCOE FLETCHER |
Company Secretary | ||
HEATHER OWEN |
Director | ||
NICHOLAS RICHARD DUNCAN OWEN |
Director | ||
DOUGLAS FREDERICK FOULGER |
Company Secretary | ||
HEATHER OWEN |
Company Secretary | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUICEWORKS LIMITED | Company Secretary | 2002-05-29 | CURRENT | 2002-05-29 | Active | |
PORTION-PAK (UK) LTD | Company Secretary | 2001-03-23 | CURRENT | 2001-03-23 | Liquidation | |
JUICEWORKS LIMITED | Director | 2002-05-29 | CURRENT | 2002-05-29 | Active | |
PORTION-PAK (UK) LTD | Director | 2001-03-23 | CURRENT | 2001-03-23 | Liquidation | |
JUICEWORKS LIMITED | Director | 2002-05-29 | CURRENT | 2002-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/17 FROM 46-54 High Street Ingatestone Essex CM4 9DW | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/10 FROM Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/10 ANNUAL RETURN FULL LIST | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 169 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AE | |
363s | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 51 DUKE STREET CHELMSFORD ESSEX CM1 1JA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CARLTON HOUSE (CBC) 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | |
363s | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/02/00 | |
363s | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 22/01/99--------- £ SI 99998@1=99998 £ IC 2/100000 | |
123 | £ NC 1000/100000 22/01/99 | |
287 | REGISTERED OFFICE CHANGED ON 28/01/99 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BROOMCO (1751) LIMITED CERTIFICATE ISSUED ON 25/01/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2017-10-25 |
Notices to Creditors | 2017-08-25 |
Resolutions for Winding-up | 2017-08-25 |
Appointment of Liquidators | 2017-08-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 FRUITIQUE LIMITED
The top companies supplying to UK government with the same SIC code (10320 - Manufacture of fruit and vegetable juice) as FRUITIQUE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FRUITIQUE LIMITED | Event Date | 2017-08-21 |
The Company was placed into members voluntary liquidation on 14 August 2017 and on the same date, Louise Donna Baxter (IP Number: 009123 ) and Dominik Thiel Czerwinke (IP Number: 009636 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 13 September 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Louise Baxter of Begbies Traynor Central LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by e-mail at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467 255. Louise Baxter : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRUITIQUE LIMITED | Event Date | 2017-08-14 |
At a General Meeting of the members of Fruitique Limited held on 14/08/2017 the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Louise Donna Baxter and Dominik Thiel Czerwinke both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Louise Donna Baxter (IP Number: 009123 ) and Dominik Thiel Czerwinke (IP Number: 009636 ), both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, were appointed as Joint liquidators of the Company on 14 August 2017 . Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by e-mail at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255 . Carmel Bonner : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FRUITIQUE LIMITED | Event Date | 2017-08-14 |
Liquidators names and addresses: Louise Donna Baxter and Dominik Thiel Czerwinke, both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | FRUITIQUE LIMITED | Event Date | 1970-01-01 |
The Company was placed into members' voluntary liquidation on 14 August 2017 when Louise Donna Baxter (IP Number: 009123 ) and Dominik Thiel Czerwinke (IP Number: 009636 ), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 13 November 2017 , to prove their debts by sending to Louise Donna Baxter of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 13 November 2017, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution [or any other distribution declared before his debt is proved]. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG or alternatively by email to Rebecca.mileham@begbies-traynor.com Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by telephone on 01702 467255 | |||
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. |