Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRUITIQUE LIMITED
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 Overview

About Fruitique Ltd
FRUITIQUE LIMITED was founded on 1999-01-11 and has its registered office in Southend-on-sea. The organisation's status is listed as "Liquidation". Fruitique Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
BROOMCO (1751) LIMITED25/01/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRUITIQUE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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 FRUITIQUE LIMITED
The following companies were found which have the same name as FRUITIQUE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of FRUITIQUE LIMITED

Current Directors
Officer Role Date Appointed
MARTYN WILLIAM PRIDEAUX
Company Secretary 1999-07-16
CARMEL BONNER
Director 1999-06-17
MARTYN WILLIAM PRIDEAUX
Director 2000-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ROSCOE FLETCHER
Company Secretary 1999-03-29 1999-07-16
HEATHER OWEN
Director 1999-01-21 1999-06-18
NICHOLAS RICHARD DUNCAN OWEN
Director 1999-01-21 1999-06-17
DOUGLAS FREDERICK FOULGER
Company Secretary 1999-02-15 1999-03-19
HEATHER OWEN
Company Secretary 1999-01-21 1999-02-15
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-01-11 1999-01-22
DLA NOMINEES LIMITED
Nominated Director 1999-01-11 1999-01-22
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1999-01-11 1999-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN WILLIAM PRIDEAUX JUICEWORKS LIMITED Company Secretary 2002-05-29 CURRENT 2002-05-29 Active
MARTYN WILLIAM PRIDEAUX PORTION-PAK (UK) LTD Company Secretary 2001-03-23 CURRENT 2001-03-23 Liquidation
CARMEL BONNER JUICEWORKS LIMITED Director 2002-05-29 CURRENT 2002-05-29 Active
CARMEL BONNER PORTION-PAK (UK) LTD Director 2001-03-23 CURRENT 2001-03-23 Liquidation
MARTYN WILLIAM PRIDEAUX JUICEWORKS LIMITED Director 2002-05-29 CURRENT 2002-05-29 Active

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
2018-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-13
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 46-54 High Street Ingatestone Essex CM4 9DW
2017-09-04LIQ01Voluntary liquidation declaration of solvency
2017-09-04600Appointment of a voluntary liquidator
2017-09-04LRESSPResolutions passed:
  • Special resolution to wind up on 2017-08-14
2017-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-18AR0111/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-26AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-14AR0111/01/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0111/01/13 ANNUAL RETURN FULL LIST
2013-01-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0111/01/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0111/01/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/10 FROM Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0111/01/10 ANNUAL RETURN FULL LIST
2009-03-12363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-25225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 169 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AE
2007-03-26363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-03-25287REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 51 DUKE STREET CHELMSFORD ESSEX CM1 1JA
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-10363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-21363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CARLTON HOUSE (CBC) 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2004-01-23363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-01287REGISTERED OFFICE CHANGED ON 01/04/03 FROM: GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2003-01-29363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW
2002-01-17363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-11288cDIRECTOR'S PARTICULARS CHANGED
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-08288aNEW DIRECTOR APPOINTED
2000-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/00
2000-02-14363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-10-11288aNEW SECRETARY APPOINTED
1999-10-11288bSECRETARY RESIGNED
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-21288bDIRECTOR RESIGNED
1999-07-08288bDIRECTOR RESIGNED
1999-03-26288aNEW SECRETARY APPOINTED
1999-03-25395PARTICULARS OF MORTGAGE/CHARGE
1999-03-24288bSECRETARY RESIGNED
1999-02-26288aNEW SECRETARY APPOINTED
1999-02-26288bSECRETARY RESIGNED
1999-02-0888(2)RAD 22/01/99--------- £ SI 99998@1=99998 £ IC 2/100000
1999-02-04123£ NC 1000/100000 22/01/99
1999-01-28287REGISTERED OFFICE CHANGED ON 28/01/99 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ
1999-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-27288aNEW DIRECTOR APPOINTED
1999-01-27395PARTICULARS OF MORTGAGE/CHARGE
1999-01-27288bDIRECTOR RESIGNED
1999-01-25CERTNMCOMPANY NAME CHANGED BROOMCO (1751) LIMITED CERTIFICATE ISSUED ON 25/01/99
1999-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10320 - Manufacture of fruit and vegetable juice




Licences & Regulatory approval
We could not find any licences issued to FRUITIQUE 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 Dividends2017-10-25
Notices to Creditors2017-08-25
Resolutions for Winding-up2017-08-25
Appointment of Liquidators2017-08-25
Fines / Sanctions
No fines or sanctions have been issued against FRUITIQUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2006-01-28 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE DEED 1999-03-25 Satisfied LLOYDS BANK PLC
DEBENTURE 1999-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-01-31
Annual Accounts
2005-01-31
Annual Accounts
2015-03-31

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 FRUITIQUE LIMITED

Intangible Assets
Patents
We have not found any records of FRUITIQUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRUITIQUE LIMITED
Trademarks
We have not found any records of FRUITIQUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRUITIQUE 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 (10320 - Manufacture of fruit and vegetable juice) as FRUITIQUE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRUITIQUE 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 TypeNotices to Creditors
Defending partyFRUITIQUE LIMITEDEvent Date2017-08-21
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 TypeResolutions for Winding-up
Defending partyFRUITIQUE LIMITEDEvent Date2017-08-14
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 TypeAppointment of Liquidators
Defending partyFRUITIQUE LIMITEDEvent Date2017-08-14
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 TypeNotice of Dividends
Defending partyFRUITIQUE LIMITEDEvent Date1970-01-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRUITIQUE 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 FRUITIQUE 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.