Dissolved
Dissolved 2018-05-23
Company Information for SOUTHAMPTON FRUIT HANDLING LTD.
SOUTHAMPTON, ENGLAND, SO16 7NP,
|
Company Registration Number
02926302
Private Limited Company
Dissolved Dissolved 2018-05-23 |
Company Name | |
---|---|
SOUTHAMPTON FRUIT HANDLING LTD. | |
Legal Registered Office | |
SOUTHAMPTON ENGLAND SO16 7NP Other companies in SO16 | |
Company Number | 02926302 | |
---|---|---|
Date formed | 1994-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2018-05-23 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-16 13:11:25 |
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 | ||
---|---|---|---|---|
SOUTHAMPTON FRUIT HANDLING (OPERATIONS) LIMITED | 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX | Dissolved | Company formed on the 2003-09-02 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MARK HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET MARIA JENKINSON |
Company Secretary | ||
MARGARET MARIA JENKINSON |
Director | ||
DAVID JOHN BISHOP |
Director | ||
DAVID NEVILLE WAITE SHORES |
Company Secretary | ||
JANICE GLORIA RUSSELL-TAYLOR |
Company Secretary | ||
DUDLEY BRIAN RUSSELL-TAYLOR |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
PHILIP MARK CROSHAW |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C AND L ENTERPRISES LTD | Director | 2010-08-12 | CURRENT | 2010-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/07/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET JENKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET JENKINSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
LATEST SOC | 20/05/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/05/13 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BISHOP | |
AR01 | 05/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 05/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 05/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BISHOP / 10/05/2009 | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/05/05 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01 | |
363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
Notices to Creditors | 2016-02-11 |
Appointment of Liquidators | 2014-07-11 |
Meetings of Creditors | 2014-02-06 |
Appointment of Administrators | 2013-12-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | SWISS BANK CORPORATION |
|
|
|
|
|
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 SOUTHAMPTON FRUIT HANDLING LTD.
The top companies supplying to UK government with the same SIC code (52241 - Cargo handling for water transport activities) as SOUTHAMPTON FRUIT HANDLING LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SOUTHAMPTON FRUIT HANDLING LIMITED | Event Date | 2016-02-08 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 24 March 2016 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Peter Hall (IP No 3966), 2 Venture Road, Science Park, Chilworth, Southampton SO16 7NP, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Date of appointment: 3 July 2014. Office Holder details: Peter Hall, (IP No. 3966), of 2 Venture Road, Science Park, Chilworth, Southampton SO16 7NP. For further details contact: Peter Hall, Email: peter@peterhall.org.uk Tel: 023 8011 1366 Alternative contact: Alexandra Lyon, Email: alexandra@peterhall.org.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOUTHAMPTON FRUIT HANDLING LIMITED | Event Date | 2014-07-03 |
Peter Hall , of 2 Venture Road , Science Park, Chilworth, Southampton, SO16 7NP . : Further details contact: Peter Hall, Email: peter@peterhall.org.uk, Tel: 023 8011 1366, Fax: 023 8011 1365. Alternative contact: Katie Young, Email: katie@peterhall.org.uk. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SOUTHAMPTON FRUIT HANDLING LTD | Event Date | 2013-12-10 |
In the High Court of Justice, Chancery Division Companies Court case number 8443 Peter Hall (IP No 3966 ), of Peter Hall , 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP Further details contact: Adam McSweeney, Email: adam@peterhall.org.uk, Tel: 023 8011 1366, Fax: 023 8011 1365 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOUTHAMPTON FRUIT HANDLING LIMITED | Event Date | |
In the High Court of Justice, Chancery Division case number 8443 Notice is hereby given by Peter Hall (IP No 3966), of 2 Venture Road , Science Park, Chilworth, Southampton, SO16 7NP that a meeting of creditors of Southampton Fruit Handling Limited is to be held at2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP on 18 February 2014 at 11.00 am . The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1to the Insolvency Act 1986. A proxy form should be completed and returned to me bythe date of the meeting if you cannot attend and wish to be represented. In orderto be entitled to vote under Rule 2.38 at the meeting you must give to me, not laterthan 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of your claim. Date of Appointment: 10 December 2013. Further details contact: Adam McSweeney, Email: Peter@peterhall.org.uk, adam@peterhall.org.uk,Tel: 023 8011 1366. Fax: 023 8011 1365. Peter Hall , Administrator : | |||
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. |