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

FRUIT WHOLESALE LIMITED

HAYES HOUSE, 6 HAYES ROAD, BROMLEY, KENT, BR2 9AA,
Company Registration Number
05058572
Private Limited Company
Liquidation

Company Overview

About Fruit Wholesale Ltd
FRUIT WHOLESALE LIMITED was founded on 2004-02-27 and has its registered office in Bromley. The organisation's status is listed as "Liquidation". Fruit Wholesale 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
FRUIT WHOLESALE LIMITED
 
Legal Registered Office
HAYES HOUSE
6 HAYES ROAD
BROMLEY
KENT
BR2 9AA
Other companies in HA5
 
Previous Names
SUBNATION LIMITED20/11/2018
Filing Information
Company Number 05058572
Company ID Number 05058572
Date formed 2004-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 30/06/2019
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB836070633  
Last Datalog update: 2019-07-06 13:23:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRUIT WHOLESALE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MARGARET RIVER LIMITED   MPM ASSOCIATES 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 FRUIT WHOLESALE LIMITED
The following companies were found which have the same name as FRUIT WHOLESALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRUIT WHOLESALERS WESSEX LTD. LANGLEY HOUSE PARK ROAD EAST FINCHLEY EAST FINCHLEY LONDON N2 8EY Dissolved Company formed on the 2003-03-10

Company Officers of FRUIT WHOLESALE LIMITED

Current Directors
Officer Role Date Appointed
PRAKASH JAYKISHAN SOLANKI
Director 2004-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA BHELA SOLANKI
Company Secretary 2006-06-05 2008-06-01
PRAKASH JAYKISHAN SOLANKI
Company Secretary 2004-02-27 2006-06-05
PARESH PANDYA
Director 2004-02-27 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAKASH JAYKISHAN SOLANKI LECCO RECRUITMENT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
PRAKASH JAYKISHAN SOLANKI MAROON MOUNTAIN LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
PRAKASH JAYKISHAN SOLANKI BLACK VOLCANO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
PRAKASH JAYKISHAN SOLANKI SILVER LAVA LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
PRAKASH JAYKISHAN SOLANKI GREEN RAPIDS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
PRAKASH JAYKISHAN SOLANKI ORANGE CANYON LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
PRAKASH JAYKISHAN SOLANKI GOLD TORNADO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
PRAKASH JAYKISHAN SOLANKI BLUE ICEBERG LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
PRAKASH JAYKISHAN SOLANKI SOLUTZ VENTURES LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
PRAKASH JAYKISHAN SOLANKI CLP ENTERPRISES LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
PRAKASH JAYKISHAN SOLANKI STEEL OWL LIMITED Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2017-11-07
PRAKASH JAYKISHAN SOLANKI LECCO MANAGEMENT SERVICES LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
PRAKASH JAYKISHAN SOLANKI GREY ALLIGATOR LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
PRAKASH JAYKISHAN SOLANKI BRAVE FALCON LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
PRAKASH JAYKISHAN SOLANKI BRIGHT BEAR LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PRAKASH JAYKISHAN SOLANKI RED PYTHON LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PRAKASH JAYKISHAN SOLANKI WOLF WISDOM LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PRAKASH JAYKISHAN SOLANKI INFINITY 10 LIMITED Director 2013-10-02 CURRENT 2013-10-02 Dissolved 2017-09-19
PRAKASH JAYKISHAN SOLANKI IGNITE 51 LIMITED Director 2013-10-02 CURRENT 2013-10-02 Dissolved 2017-09-19
PRAKASH JAYKISHAN SOLANKI PINNINGTON PROPERTIES LTD Director 2013-01-25 CURRENT 2013-01-15 Active
PRAKASH JAYKISHAN SOLANKI LECCO LIMITED Director 2011-06-01 CURRENT 2011-05-27 Dissolved 2016-01-05
PRAKASH JAYKISHAN SOLANKI SUBFUSION LIMITED Director 2008-01-29 CURRENT 2008-01-29 Dissolved 2015-09-15
PRAKASH JAYKISHAN SOLANKI TEA SUPPLIES LIMITED Director 2004-02-05 CURRENT 2004-02-05 Liquidation

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
2020-01-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM Hayes House 6 Hayes Road Bromley Kent BR2 9AA
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Congress House 14 Lyon Road Harrow HA1 2EN England
2019-04-26LIQ02Voluntary liquidation Statement of affairs
2019-04-26600Appointment of a voluntary liquidator
2019-04-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-11
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PRAKASH JAYKISHAN SOLANKI
2018-12-19AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY DENNEHY
2018-12-19PSC07CESSATION OF PRAKASH JAYKISHAN SOLANKI AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03AP01DIRECTOR APPOINTED MR RICHARD ANTHONY DENNEHY
2018-11-20RES15CHANGE OF COMPANY NAME 20/11/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 181 Field End Road Eastcote Middx HA5 1QR
2017-12-01PSC04Change of details for Mr Prakash Jaykishan Solanki as a person with significant control on 2017-12-01
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-16DISS40Compulsory strike-off action has been discontinued
2016-07-14AR0127/02/16 ANNUAL RETURN FULL LIST
2016-06-22DISS16(SOAS)Compulsory strike-off action has been suspended
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-06AR0127/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-18AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-18CH01Director's details changed for Mr Prakash Jaykishan Solanki on 2013-04-05
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-07AR0127/02/13 ANNUAL RETURN FULL LIST
2013-01-25AAMDAmended accounts made up to 2012-03-31
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0127/02/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-16AR0127/02/11 FULL LIST
2011-03-29AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-10-07AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-28AR0127/02/10 FULL LIST
2009-12-04AA28/02/09 TOTAL EXEMPTION FULL
2009-07-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/08
2009-04-22363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-28AA29/02/08 TOTAL EXEMPTION FULL
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY MONICA SOLANKI
2008-05-23363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX
2006-06-20288bSECRETARY RESIGNED
2006-06-20288bDIRECTOR RESIGNED
2006-04-26363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/05
2005-05-25363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: UNIT 6 THE ARENA STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1HA
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 14 PINNER PARK AVENUE NORTH HARROW MIDDLESEX HA2 6LF
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to FRUIT WHOLESALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-12
Resolution2019-04-12
Meetings o2019-04-02
Fines / Sanctions
No fines or sanctions have been issued against FRUIT WHOLESALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-03-14 Outstanding JIT SINGH DHIMAN AND SUKHDEV KAUR DHIMAN
DEBENTURE 2007-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2007-08-17 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2005-07-27 Outstanding QUORUM PROPERTIES LIMITED
DEBENTURE DEED 2004-06-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-06-18 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2004-06-09 Outstanding PICASSO INVESTMENTS (ARENA) LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 51,946
Creditors Due After One Year 2012-03-31 £ 91,648
Creditors Due Within One Year 2013-03-31 £ 181,903
Creditors Due Within One Year 2012-03-31 £ 185,679

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 FRUIT WHOLESALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 69,540
Cash Bank In Hand 2012-03-31 £ 68,089
Current Assets 2013-03-31 £ 232,120
Current Assets 2012-03-31 £ 231,156
Debtors 2013-03-31 £ 140,580
Debtors 2012-03-31 £ 143,067
Fixed Assets 2013-03-31 £ 32,186
Fixed Assets 2012-03-31 £ 47,411
Shareholder Funds 2013-03-31 £ 30,457
Shareholder Funds 2012-03-31 £ 1,240
Stocks Inventory 2013-03-31 £ 22,000
Stocks Inventory 2012-03-31 £ 20,000
Tangible Fixed Assets 2013-03-31 £ 23,386
Tangible Fixed Assets 2012-03-31 £ 38,061

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRUIT WHOLESALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRUIT WHOLESALE LIMITED
Trademarks
We have not found any records of FRUIT WHOLESALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRUIT WHOLESALE 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 (56103 - Take-away food shops and mobile food stands) as FRUIT WHOLESALE LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where FRUIT WHOLESALE 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 TypeAppointmen
Defending partyFRUIT WHOLESALE LIMITEDEvent Date2019-04-12
Company Number: 05058572 Name of Company: FRUIT WHOLESALE LIMITED Previous Name of Company: Subnation Limited Nature of Business: Subway SandWich Outlet Type of Liquidation: Creditors' Voluntary Liqui…
 
Initiating party Event TypeResolution
Defending partyFRUIT WHOLESALE LIMITEDEvent Date2019-04-12
 
Initiating party Event TypeMeetings o
Defending partyFRUIT WHOLESALE LIMITEDEvent Date2019-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRUIT WHOLESALE 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 FRUIT WHOLESALE 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.