Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEA & SPICE EXPORTS LIMITED
Company Information for

TEA & SPICE EXPORTS LIMITED

TAUNTON, SOMERSET, TA1,
Company Registration Number
04271818
Private Limited Company
Dissolved

Dissolved 2015-09-01

Company Overview

About Tea & Spice Exports Ltd
TEA & SPICE EXPORTS LIMITED was founded on 2001-08-16 and had its registered office in Taunton. The company was dissolved on the 2015-09-01 and is no longer trading or active.

Key Data
Company Name
TEA & SPICE EXPORTS LIMITED
 
Legal Registered Office
TAUNTON
SOMERSET
 
Filing Information
Company Number 04271818
Date formed 2001-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2015-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-11 06:49:46
Primary Source:Companies House
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 TEA & SPICE EXPORTS LIMITED
The following companies were found which have the same name as TEA & SPICE EXPORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEA & SPICE EXPORTS LIMITED 17 EARLSFORT TERRACE DUBLIN 2 Dissolved Company formed on the 1997-09-18

Company Officers of TEA & SPICE EXPORTS LIMITED

Current Directors
Officer Role Date Appointed
PAIFANG NOMINEES (UK) LTD
Company Secretary 2014-07-30
STEPHEN MARTIN HUBBARD
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
WORLDWIDE ABA NOMINEES LIMITED
Company Secretary 2013-04-30 2014-07-30
PAUL MARSHALL
Director 2011-05-06 2013-12-31
TRACEY ELIZABETH TAYLOR
Company Secretary 2009-01-01 2013-04-30
ANTHONY GRAHAM SHIFFERS
Director 2001-08-20 2011-05-06
ELIZABETH LORNA VAIL
Company Secretary 2005-09-08 2009-01-01
AMANDA BROWN
Company Secretary 2001-08-20 2005-09-08
STEPHEN JOHN DUDLEY HICKSON
Company Secretary 2005-09-08 2005-09-08
AMANDA BROWN
Director 2001-08-20 2005-09-08
STEPHEN JOHN DUDLEY HICKSON
Director 2005-09-08 2005-09-08
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 2001-08-16 2001-08-20
CREDITREFORM LIMITED
Nominated Director 2001-08-16 2001-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAIFANG NOMINEES (UK) LTD DELMAR SEAFOODS LTD Company Secretary 2017-11-10 CURRENT 2016-02-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD LURNA HOLDING LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD REMCON ENTERPRISE LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD GLOBAL ALLIANCE FOR HEALTH AND SOCIAL COMPACT LTD Company Secretary 2015-06-01 CURRENT 2014-08-30 Dissolved 2017-08-08
PAIFANG NOMINEES (UK) LTD GLOBESERV CONSULTING LIMITED Company Secretary 2015-03-20 CURRENT 2015-03-20 Active
PAIFANG NOMINEES (UK) LTD MTD GLOBAL LTD Company Secretary 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD WALTON CONSULTANTS LIMITED Company Secretary 2015-01-19 CURRENT 2007-02-02 Active
PAIFANG NOMINEES (UK) LTD MARIL INVESTMENTS LTD Company Secretary 2014-07-31 CURRENT 2008-06-18 Dissolved 2015-04-07
PAIFANG NOMINEES (UK) LTD TOYS INVESTMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-30 Dissolved 2015-06-30
PAIFANG NOMINEES (UK) LTD GORDON TRADE & LOGISTICS LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-13 Dissolved 2015-11-17
PAIFANG NOMINEES (UK) LTD DORHET LIMITED Company Secretary 2014-07-30 CURRENT 2007-07-24 Dissolved 2015-10-27
PAIFANG NOMINEES (UK) LTD MARIL LTD Company Secretary 2014-07-30 CURRENT 2008-08-21 Dissolved 2016-01-19
PAIFANG NOMINEES (UK) LTD ADVANTAGE CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-26 Dissolved 2016-03-29
PAIFANG NOMINEES (UK) LTD B CORPORATION FINANCE LTD Company Secretary 2014-07-30 CURRENT 2000-10-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Company Secretary 2014-07-30 CURRENT 1999-07-02 Active
PAIFANG NOMINEES (UK) LTD CHAMBERLAIN CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CHATFORD IMPORT & EXPORT LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-05 Active
PAIFANG NOMINEES (UK) LTD CEE ASSET MANAGEMENT LTD. Company Secretary 2014-07-30 CURRENT 2004-03-01 Active
PAIFANG NOMINEES (UK) LTD DREAM MAKERS ENTERPRISES LIMITED Company Secretary 2014-07-30 CURRENT 2006-10-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALLEX LIMITED Company Secretary 2014-07-30 CURRENT 2007-05-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALBERTSON TRADE LIMITED Company Secretary 2014-07-30 CURRENT 2013-01-08 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD PETROTECH ANALYTICAL CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 1998-06-02 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD VARCON INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD TRENTON MANAGEMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD OBRIDGE INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2004-05-07 Active
PAIFANG NOMINEES (UK) LTD DELTAROSE LTD Company Secretary 2014-07-30 CURRENT 1997-03-26 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD POWER PROVISION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active
PAIFANG NOMINEES (UK) LTD PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-10 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CORAL SEAFOODS LTD. Company Secretary 2014-07-30 CURRENT 2012-01-20 Active
PAIFANG NOMINEES (UK) LTD INCIMED LTD Company Secretary 2014-07-30 CURRENT 2012-08-06 Active
STEPHEN MARTIN HUBBARD INCIMED LTD Director 2017-12-19 CURRENT 2012-08-06 Active
STEPHEN MARTIN HUBBARD QUANTOR TRADING LTD Director 2017-11-01 CURRENT 2013-10-04 Active
STEPHEN MARTIN HUBBARD LURNA HOLDING LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
STEPHEN MARTIN HUBBARD MILESTONE PROPERTY MANAGEMENT LTD Director 2016-01-01 CURRENT 2015-03-11 Active - Proposal to Strike off
STEPHEN MARTIN HUBBARD MTD GLOBAL LTD Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
STEPHEN MARTIN HUBBARD PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN MARTIN HUBBARD MARVELLE LTD Director 2014-07-01 CURRENT 2010-04-22 Active
STEPHEN MARTIN HUBBARD AMELARCH LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
STEPHEN MARTIN HUBBARD PREMIER FINANCE CORPORATION LIMITED Director 2013-12-31 CURRENT 2002-06-02 Dissolved 2014-10-21
STEPHEN MARTIN HUBBARD WORLDWIDE ABA NOMINEES LIMITED Director 2013-12-31 CURRENT 2004-05-07 Dissolved 2015-05-26
STEPHEN MARTIN HUBBARD TOYS INVESTMENT LIMITED Director 2013-12-31 CURRENT 2002-10-30 Dissolved 2015-06-30
STEPHEN MARTIN HUBBARD MARIL LTD Director 2013-12-31 CURRENT 2008-08-21 Dissolved 2016-01-19
STEPHEN MARTIN HUBBARD ADVANTAGE CORPORATION LIMITED Director 2013-12-31 CURRENT 2000-10-26 Dissolved 2016-03-29
STEPHEN MARTIN HUBBARD PETROTECH ANALYTICAL CORPORATION LIMITED Director 2013-12-31 CURRENT 1998-06-02 Active - Proposal to Strike off

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
2015-09-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-19AA31/08/14 TOTAL EXEMPTION SMALL
2015-05-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-05DS01APPLICATION FOR STRIKING-OFF
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-02AR0116/08/14 FULL LIST
2014-08-04AP04CORPORATE SECRETARY APPOINTED PAIFANG NOMINEES (UK) LTD
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY WORLDWIDE ABA NOMINEES LIMITED
2014-06-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL
2014-01-06AP01DIRECTOR APPOINTED MR STEPHEN MARTIN HUBBARD
2013-09-11AR0116/08/13 FULL LIST
2013-05-22AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-30AP04CORPORATE SECRETARY APPOINTED WORLDWIDE ABA NOMINEES LIMITED
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR
2012-08-20AR0116/08/12 FULL LIST
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WESSEX LODGE 11 - 13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM
2011-09-15AA31/08/10 TOTAL EXEMPTION SMALL
2011-08-19AR0116/08/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MR PAUL MARSHALL
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS
2010-08-27AR0116/08/10 FULL LIST
2010-07-01AA31/08/09 TOTAL EXEMPTION FULL
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HIPOINT, THOMAS STREET TAUNTON SOMERSET TA2 6HB
2009-08-19AA31/08/08 TOTAL EXEMPTION FULL
2009-08-18363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL
2009-01-06288aSECRETARY APPOINTED TRACEY ELIZABETH TAYLOR
2008-09-15363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-20AA31/08/07 TOTAL EXEMPTION FULL
2007-09-17363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-12363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: HI POINT THOMAS STREET TAUNTON SOMERSET TA2 6HB
2006-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-09-15288bDIRECTOR RESIGNED
2005-09-09363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW SECRETARY APPOINTED
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288bSECRETARY RESIGNED
2005-09-08288aNEW SECRETARY APPOINTED
2005-09-08288bSECRETARY RESIGNED
2004-09-20363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-07-02244DELIVERY EXT'D 3 MTH 31/08/03
2003-09-15363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-12363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-23288bSECRETARY RESIGNED
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23288bDIRECTOR RESIGNED
2001-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to TEA & SPICE EXPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEA & SPICE EXPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEA & SPICE EXPORTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.009
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.448

This shows the max and average number of mortgages for companies with the same SIC code of 46370 - Wholesale of coffee, tea, cocoa and spices

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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 TEA & SPICE EXPORTS LIMITED

Intangible Assets
Patents
We have not found any records of TEA & SPICE EXPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEA & SPICE EXPORTS LIMITED
Trademarks
We have not found any records of TEA & SPICE EXPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEA & SPICE EXPORTS 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 (46370 - Wholesale of coffee, tea, cocoa and spices) as TEA & SPICE EXPORTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEA & SPICE EXPORTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEA & SPICE EXPORTS 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 TEA & SPICE EXPORTS 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.