Liquidation
Company Information for 05165370 LIMITED
30 Old Bailey, London, EC4M 7AU,
|
Company Registration Number
05165370
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
05165370 LIMITED | ||
Legal Registered Office | ||
30 Old Bailey London EC4M 7AU Other companies in IP22 | ||
Previous Names | ||
|
Company Number | 05165370 | |
---|---|---|
Company ID Number | 05165370 | |
Date formed | 2004-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-09-30 | |
Account next due | 31/12/2013 | |
Latest return | 29/06/2013 | |
Return next due | 27/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-21 11:54:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG PAUL HOPPER |
||
CRAIG PAUL HOPPER |
||
JOHN CLAUDE FRANCIS HOPPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation winding up progress report | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/20 FROM 28 Ensign Way Diss Norfolk IP22 4GP England | |
WU04 | Compulsory liquidation appointment of liquidator | |
REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
CERTNM | Company name changed fresh herbs uk\certificate issued on 25/10/19 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/14 FROM Eldo House, Kempson Way Bury St Edmunds Suffolk IP32 7AR | |
LATEST SOC | 22/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/12 TO 31/03/13 | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLAUDE FRANCIS HOPPER / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL HOPPER / 28/06/2010 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/06/09; full list of members | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG HOPPER / 28/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOPPER / 28/06/2009 | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/06/08; full list of members | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 29/06/07; full list of members | |
AA | 30/09/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05 | |
88(2)R | AD 29/06/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-02-04 |
Winding-Up Orders | 2014-08-04 |
Petitions to Wind Up (Companies) | 2014-07-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 05165370 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | 05165370 LIMITED | Event Date | 2020-02-04 |
In the County Court at Bury St Edmunds Court Number: CR-2014-81 05165370 LIMITED (Company Number 05165370 ) Trading Name: Fresh Herbs UK Limited Previous Name of Company: Fresh Herbs UK Limited Regist… | |||
Initiating party | ROYAL BANK OF SCOTLAND PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | FRESH HERBS UK LIMITED | Event Date | 2014-07-28 |
Solicitor | Shoosmiths LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4182 A Petition to wind up the above-named Company of Fresh Herbs UK Limited (Company number 05165370) whose registered office is Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7AR , presented on 28 July 2014 by ROYAL BANK OF SCOTLAND PLC , of whose registered office is at 36 St Andrew Square, Edinburgh EH2 2YB , claiming to be a creditor of the Company, will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 28 July 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 July 2014 . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FRESH HERBS UK LIMITED | Event Date | 2014-07-28 |
In the High Court Of Justice case number 4182 Official Receiver appointed: A Hannon St. Clare House , Princes Street , IPSWICH , IP1 1LX , telephone: 01473 217565 , email: Ipswich.OR@insolvency.gsi.gov.uk : | |||
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. |