Dissolved
Dissolved 2017-04-17
Company Information for TOTAL EXOTICS LIMITED
SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
|
Company Registration Number
05455409
Private Limited Company
Dissolved Dissolved 2017-04-17 |
Company Name | ||
---|---|---|
TOTAL EXOTICS LIMITED | ||
Legal Registered Office | ||
SNOW HILL QUEENSWAY BIRMINGHAM B4 Other companies in PE11 | ||
Previous Names | ||
|
Company Number | 05455409 | |
---|---|---|
Date formed | 2005-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-29 02:50:42 |
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 |
---|---|---|
MARK CHRISTOPHER OWEN |
||
FRANCIS MCKERNAN |
||
MARK CHRISTOPHER OWEN |
||
DENIS LESLIE PUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROGER ALLMOND |
Director | ||
SEAMUS MULVENNA |
Director | ||
ANDREW ROGER ALLMOND |
Company Secretary | ||
DONALD GRANT LOCKHART-WHITE |
Company Secretary | ||
DONALD GRANT LOCKHART-WHITE |
Director | ||
ANDREW ROGER ALLMOND |
Company Secretary | ||
ANDREW ROGER ALLMOND |
Director | ||
FRANCIS JAMES DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL CHERRIES LIMITED | Director | 2015-03-20 | CURRENT | 2010-02-05 | Dissolved 2017-03-28 | |
MARK SIMON (FRUIT) LIMITED | Director | 2015-03-20 | CURRENT | 1981-01-26 | Dissolved 2017-03-28 | |
FRESCURA LIMITED | Director | 2015-03-20 | CURRENT | 2006-02-21 | Dissolved 2017-03-28 | |
F.SMITH & SON(BRISTOL)LIMITED | Director | 2015-03-20 | CURRENT | 1938-07-09 | Dissolved 2017-03-28 | |
DOLE LIMITED | Director | 2015-03-20 | CURRENT | 2006-10-02 | Active | |
TRANSNATIONAL FRUIT BROKERS LIMITED | Director | 2005-10-21 | CURRENT | 1981-08-11 | Dissolved 2017-01-24 | |
JAMES MCVEIGH & SONS LIMITED | Director | 2005-10-21 | CURRENT | 1933-11-29 | Dissolved 2017-01-24 | |
HUGH DONNELLY & SONS, LIMITED | Director | 2005-10-21 | CURRENT | 1944-11-21 | Dissolved 2017-01-24 | |
BENNER FLOWERS LIMITED | Director | 2005-10-21 | CURRENT | 1969-12-17 | Dissolved 2017-01-24 | |
BURBANK PRODUCE LIMITED | Director | 2018-01-24 | CURRENT | 2001-06-13 | Active | |
MARK MURPHY & PARTNER LIMITED | Director | 2017-05-03 | CURRENT | 1998-04-30 | Active | |
PLANET PRODUCE LIMITED | Director | 2016-04-22 | CURRENT | 1998-10-27 | Active | |
PROVENANCE PARTNERS LIMITED | Director | 2015-11-16 | CURRENT | 2010-12-10 | Active | |
FOUR SEASONS HARVEST LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
TOTAL CHERRIES LIMITED | Director | 2013-11-18 | CURRENT | 2010-02-05 | Dissolved 2017-03-28 | |
MARK SIMON (FRUIT) LIMITED | Director | 2013-11-18 | CURRENT | 1981-01-26 | Dissolved 2017-03-28 | |
FRUIT AND PRODUCE (BRISTOL) LIMITED | Director | 2013-11-18 | CURRENT | 1952-11-21 | Dissolved 2017-04-18 | |
FRESCURA LIMITED | Director | 2013-11-18 | CURRENT | 2006-02-21 | Dissolved 2017-03-28 | |
F.SMITH & SON(BRISTOL)LIMITED | Director | 2013-11-18 | CURRENT | 1938-07-09 | Dissolved 2017-03-28 | |
BRISTOL FRUIT SALES LIMITED | Director | 2013-11-18 | CURRENT | 1957-10-01 | Dissolved 2017-03-28 | |
AFI DIRECT SALES LTD. | Director | 2013-11-18 | CURRENT | 1993-04-01 | Dissolved 2017-03-28 | |
A.F.I. MARKET SALES LIMITED | Director | 2013-11-18 | CURRENT | 1984-10-31 | Dissolved 2017-03-28 | |
DOLE LIMITED | Director | 2013-11-18 | CURRENT | 2006-10-02 | Active | |
F. SMITH & SON (IMPORTS) LIMITED | Director | 2013-11-18 | CURRENT | 1969-01-03 | Dissolved 2017-03-28 | |
FYFFES REDBRIDGE GLASGOW LIMITED | Director | 2013-11-18 | CURRENT | 2001-05-09 | Dissolved 2017-04-17 | |
GEORGE JACKSON (BIRMINGHAM) LIMITED | Director | 2013-11-18 | CURRENT | 1996-05-29 | Dissolved 2017-04-17 | |
HART & FRIEDMANN LIMITED | Director | 2013-11-18 | CURRENT | 1998-02-09 | Dissolved 2017-04-17 | |
SAYBEST LIMITED | Director | 2013-11-18 | CURRENT | 1995-02-21 | Active | |
REDBRIDGE PRODUCE & FLOWERS LIMITED | Director | 2013-11-18 | CURRENT | 1995-03-17 | Active | |
REDEVA LIMITED | Director | 2013-11-18 | CURRENT | 2002-08-12 | Active | |
REDBRIDGE HOLDINGS LIMITED | Director | 2013-11-18 | CURRENT | 2003-08-29 | Active | |
TOTAL BERRY LIMITED | Director | 2013-11-18 | CURRENT | 2004-02-24 | Active | |
SIGHTHILL LIMITED | Director | 2013-11-18 | CURRENT | 2006-11-10 | Active | |
R GROUP HOLDINGS LIMITED | Director | 2013-11-18 | CURRENT | 2006-11-21 | Active | |
OVAL (2143) LIMITED | Director | 2013-11-18 | CURRENT | 2007-01-08 | Active | |
T & J BARNES LIMITED | Director | 2013-11-18 | CURRENT | 2008-03-20 | Active | |
BRISTOL FRUIT SALES (MARKET) LIMITED | Director | 2013-11-18 | CURRENT | 1971-06-30 | Active | |
T & J B PRODUCE LIMITED | Director | 2013-11-18 | CURRENT | 1992-05-07 | Active | |
DOLE UK LIMITED | Director | 2013-11-18 | CURRENT | 1987-12-28 | Active | |
TOTAL PRODUCE HOLDINGS (UK) LIMITED | Director | 2013-11-18 | CURRENT | 2006-08-09 | Active | |
TPH (UK) LIMITED | Director | 2013-11-18 | CURRENT | 2006-11-06 | Active | |
PLANET PRODUCE LIMITED | Director | 2016-04-22 | CURRENT | 1998-10-27 | Active | |
JASMINE FARM LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
FOUR SEASONS HARVEST LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
TOTAL CHERRIES LIMITED | Director | 2010-02-05 | CURRENT | 2010-02-05 | Dissolved 2017-03-28 | |
MARK SIMON (FRUIT) LIMITED | Director | 2009-11-18 | CURRENT | 1981-01-26 | Dissolved 2017-03-28 | |
FRUIT AND PRODUCE (BRISTOL) LIMITED | Director | 2009-11-18 | CURRENT | 1952-11-21 | Dissolved 2017-04-18 | |
F.SMITH & SON(BRISTOL)LIMITED | Director | 2009-11-18 | CURRENT | 1938-07-09 | Dissolved 2017-03-28 | |
BRISTOL FRUIT SALES LIMITED | Director | 2009-11-18 | CURRENT | 1957-10-01 | Dissolved 2017-03-28 | |
F. SMITH & SON (IMPORTS) LIMITED | Director | 2009-11-18 | CURRENT | 1969-01-03 | Dissolved 2017-03-28 | |
HART & FRIEDMANN LIMITED | Director | 2008-05-22 | CURRENT | 1998-02-09 | Dissolved 2017-04-17 | |
SIGHTHILL LIMITED | Director | 2008-05-22 | CURRENT | 2006-11-10 | Active | |
R GROUP HOLDINGS LIMITED | Director | 2008-05-22 | CURRENT | 2006-11-21 | Active | |
TOTAL PRODUCE HOLDINGS (UK) LIMITED | Director | 2008-05-22 | CURRENT | 2006-08-09 | Active | |
TPH (UK) LIMITED | Director | 2008-05-22 | CURRENT | 2006-11-06 | Active | |
GEORGE JACKSON (BIRMINGHAM) LIMITED | Director | 2007-10-30 | CURRENT | 1996-05-29 | Dissolved 2017-04-17 | |
OVAL (2143) LIMITED | Director | 2007-06-29 | CURRENT | 2007-01-08 | Active | |
DOLE LIMITED | Director | 2007-01-11 | CURRENT | 2006-10-02 | Active | |
FRESCURA LIMITED | Director | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2017-03-28 | |
TOTAL BERRY LIMITED | Director | 2004-02-24 | CURRENT | 2004-02-24 | Active | |
REDBRIDGE HOLDINGS LIMITED | Director | 2003-08-29 | CURRENT | 2003-08-29 | Active | |
REDEVA LIMITED | Director | 2002-08-12 | CURRENT | 2002-08-12 | Active | |
FYFFES REDBRIDGE GLASGOW LIMITED | Director | 2001-06-18 | CURRENT | 2001-05-09 | Dissolved 2017-04-17 | |
AFI DIRECT SALES LTD. | Director | 1998-08-21 | CURRENT | 1993-04-01 | Dissolved 2017-03-28 | |
A.F.I. MARKET SALES LIMITED | Director | 1998-08-21 | CURRENT | 1984-10-31 | Dissolved 2017-03-28 | |
DOLE UK LIMITED | Director | 1996-10-02 | CURRENT | 1987-12-28 | Active | |
REDBRIDGE PRODUCE & FLOWERS LIMITED | Director | 1995-04-11 | CURRENT | 1995-03-17 | Active | |
SAYBEST LIMITED | Director | 1995-03-21 | CURRENT | 1995-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM TOTAL PRODUCE ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLMOND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRANCIS MCKERNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAMUS MULVENNA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 29/07/2014 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MARK CHRISTOPHER OWEN | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER OWEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW ALLMOND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONALD LOCKHART-WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD LOCKHART-WHITE | |
AP03 | SECRETARY APPOINTED ANDREW ROGER ALLMOND | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROGER ALLMOND | |
AR01 | 18/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW ALLMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLMOND | |
AP01 | DIRECTOR APPOINTED MR DONALD GRANT LOCKHART-WHITE | |
AP03 | SECRETARY APPOINTED DONALD GRANT LOCKHART-WHITE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM SUNDANCE HOUSE, STANILAND WAY WERRINGTON PETERBOROUGH PE4 6FN | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS LESLIE PUNTER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MULVENNA / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JAMES DAVIS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES15 | CHANGE OF NAME 26/11/2009 | |
CERTNM | COMPANY NAME CHANGED REDBRIDGE FRESH SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DENIS PUNTER / 01/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 26/07/05 | |
ELRES | S366A DISP HOLDING AGM 26/07/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/09/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.42 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46310 - Wholesale of fruit and vegetables
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as TOTAL EXOTICS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TOTAL EXOTICS LIMITED | Event Date | 2016-07-04 |
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. | |||
Initiating party | Event Type | ||
Defending party | TOTAL EXOTICS LIMITED | Event Date | 2016-07-04 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 9 August 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 9 August 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 4 July 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Dated 5 July 2016 Mark Orton , Joint Liquidator | |||
Initiating party | Event Type | ||
Defending party | TOTAL EXOTICS LIMITED | Event Date | 2016-07-04 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 4 July 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 4 July 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Mark Christopher Owen , Director : | |||
Initiating party | Event Type | ||
Defending party | TOTAL EXOTICS LIMITED | Event Date | 2016-07-04 |
In the matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above-named companies will be held at 10.00 am, 10.15 am, 10.30 am and 10.45 am respectively on 4 January 2017 at KPMG LLP Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH for the purposes of receiving accounts showing the manner in which the winding ups have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, Fax +44 (0)121 609 5899 no later than 12 noon on 3 January 2017. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 4 July 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Dated 24 November 2016 Mark Jeremy Orton , Joint Liquidator | |||
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. |