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

TOTAL EXOTICS LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
05455409
Private Limited Company
Dissolved

Dissolved 2017-04-17

Company Overview

About Total Exotics Ltd
TOTAL EXOTICS LIMITED was founded on 2005-05-18 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2017-04-17 and is no longer trading or active.

Key Data
Company Name
TOTAL EXOTICS LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
B4
Other companies in PE11
 
Previous Names
REDBRIDGE FRESH SERVICES LIMITED30/11/2009
Filing Information
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
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.

Company Officers of TOTAL EXOTICS LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER OWEN
Company Secretary 2013-11-18
FRANCIS MCKERNAN
Director 2015-03-20
MARK CHRISTOPHER OWEN
Director 2013-11-18
DENIS LESLIE PUNTER
Director 2005-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROGER ALLMOND
Director 2013-06-13 2015-12-31
SEAMUS MULVENNA
Director 2007-01-11 2015-03-20
ANDREW ROGER ALLMOND
Company Secretary 2013-06-13 2013-11-18
DONALD GRANT LOCKHART-WHITE
Company Secretary 2012-08-28 2013-06-13
DONALD GRANT LOCKHART-WHITE
Director 2012-08-28 2013-06-13
ANDREW ROGER ALLMOND
Company Secretary 2005-05-18 2012-08-31
ANDREW ROGER ALLMOND
Director 2005-05-18 2012-08-31
FRANCIS JAMES DAVIS
Director 2007-01-11 2012-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS MCKERNAN TOTAL CHERRIES LIMITED Director 2015-03-20 CURRENT 2010-02-05 Dissolved 2017-03-28
FRANCIS MCKERNAN MARK SIMON (FRUIT) LIMITED Director 2015-03-20 CURRENT 1981-01-26 Dissolved 2017-03-28
FRANCIS MCKERNAN FRESCURA LIMITED Director 2015-03-20 CURRENT 2006-02-21 Dissolved 2017-03-28
FRANCIS MCKERNAN F.SMITH & SON(BRISTOL)LIMITED Director 2015-03-20 CURRENT 1938-07-09 Dissolved 2017-03-28
FRANCIS MCKERNAN DOLE LIMITED Director 2015-03-20 CURRENT 2006-10-02 Active
FRANCIS MCKERNAN TRANSNATIONAL FRUIT BROKERS LIMITED Director 2005-10-21 CURRENT 1981-08-11 Dissolved 2017-01-24
FRANCIS MCKERNAN JAMES MCVEIGH & SONS LIMITED Director 2005-10-21 CURRENT 1933-11-29 Dissolved 2017-01-24
FRANCIS MCKERNAN HUGH DONNELLY & SONS, LIMITED Director 2005-10-21 CURRENT 1944-11-21 Dissolved 2017-01-24
FRANCIS MCKERNAN BENNER FLOWERS LIMITED Director 2005-10-21 CURRENT 1969-12-17 Dissolved 2017-01-24
MARK CHRISTOPHER OWEN BURBANK PRODUCE LIMITED Director 2018-01-24 CURRENT 2001-06-13 Active
MARK CHRISTOPHER OWEN MARK MURPHY & PARTNER LIMITED Director 2017-05-03 CURRENT 1998-04-30 Active
MARK CHRISTOPHER OWEN PLANET PRODUCE LIMITED Director 2016-04-22 CURRENT 1998-10-27 Active
MARK CHRISTOPHER OWEN PROVENANCE PARTNERS LIMITED Director 2015-11-16 CURRENT 2010-12-10 Active
MARK CHRISTOPHER OWEN FOUR SEASONS HARVEST LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
MARK CHRISTOPHER OWEN TOTAL CHERRIES LIMITED Director 2013-11-18 CURRENT 2010-02-05 Dissolved 2017-03-28
MARK CHRISTOPHER OWEN MARK SIMON (FRUIT) LIMITED Director 2013-11-18 CURRENT 1981-01-26 Dissolved 2017-03-28
MARK CHRISTOPHER OWEN FRUIT AND PRODUCE (BRISTOL) LIMITED Director 2013-11-18 CURRENT 1952-11-21 Dissolved 2017-04-18
MARK CHRISTOPHER OWEN FRESCURA LIMITED Director 2013-11-18 CURRENT 2006-02-21 Dissolved 2017-03-28
MARK CHRISTOPHER OWEN F.SMITH & SON(BRISTOL)LIMITED Director 2013-11-18 CURRENT 1938-07-09 Dissolved 2017-03-28
MARK CHRISTOPHER OWEN BRISTOL FRUIT SALES LIMITED Director 2013-11-18 CURRENT 1957-10-01 Dissolved 2017-03-28
MARK CHRISTOPHER OWEN AFI DIRECT SALES LTD. Director 2013-11-18 CURRENT 1993-04-01 Dissolved 2017-03-28
MARK CHRISTOPHER OWEN A.F.I. MARKET SALES LIMITED Director 2013-11-18 CURRENT 1984-10-31 Dissolved 2017-03-28
MARK CHRISTOPHER OWEN DOLE LIMITED Director 2013-11-18 CURRENT 2006-10-02 Active
MARK CHRISTOPHER OWEN F. SMITH & SON (IMPORTS) LIMITED Director 2013-11-18 CURRENT 1969-01-03 Dissolved 2017-03-28
MARK CHRISTOPHER OWEN FYFFES REDBRIDGE GLASGOW LIMITED Director 2013-11-18 CURRENT 2001-05-09 Dissolved 2017-04-17
MARK CHRISTOPHER OWEN GEORGE JACKSON (BIRMINGHAM) LIMITED Director 2013-11-18 CURRENT 1996-05-29 Dissolved 2017-04-17
MARK CHRISTOPHER OWEN HART & FRIEDMANN LIMITED Director 2013-11-18 CURRENT 1998-02-09 Dissolved 2017-04-17
MARK CHRISTOPHER OWEN SAYBEST LIMITED Director 2013-11-18 CURRENT 1995-02-21 Active
MARK CHRISTOPHER OWEN REDBRIDGE PRODUCE & FLOWERS LIMITED Director 2013-11-18 CURRENT 1995-03-17 Active
MARK CHRISTOPHER OWEN REDEVA LIMITED Director 2013-11-18 CURRENT 2002-08-12 Active
MARK CHRISTOPHER OWEN REDBRIDGE HOLDINGS LIMITED Director 2013-11-18 CURRENT 2003-08-29 Active
MARK CHRISTOPHER OWEN TOTAL BERRY LIMITED Director 2013-11-18 CURRENT 2004-02-24 Active
MARK CHRISTOPHER OWEN SIGHTHILL LIMITED Director 2013-11-18 CURRENT 2006-11-10 Active
MARK CHRISTOPHER OWEN R GROUP HOLDINGS LIMITED Director 2013-11-18 CURRENT 2006-11-21 Active
MARK CHRISTOPHER OWEN OVAL (2143) LIMITED Director 2013-11-18 CURRENT 2007-01-08 Active
MARK CHRISTOPHER OWEN T & J BARNES LIMITED Director 2013-11-18 CURRENT 2008-03-20 Active
MARK CHRISTOPHER OWEN BRISTOL FRUIT SALES (MARKET) LIMITED Director 2013-11-18 CURRENT 1971-06-30 Active
MARK CHRISTOPHER OWEN T & J B PRODUCE LIMITED Director 2013-11-18 CURRENT 1992-05-07 Active
MARK CHRISTOPHER OWEN DOLE UK LIMITED Director 2013-11-18 CURRENT 1987-12-28 Active
MARK CHRISTOPHER OWEN TOTAL PRODUCE HOLDINGS (UK) LIMITED Director 2013-11-18 CURRENT 2006-08-09 Active
MARK CHRISTOPHER OWEN TPH (UK) LIMITED Director 2013-11-18 CURRENT 2006-11-06 Active
DENIS LESLIE PUNTER PLANET PRODUCE LIMITED Director 2016-04-22 CURRENT 1998-10-27 Active
DENIS LESLIE PUNTER JASMINE FARM LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
DENIS LESLIE PUNTER FOUR SEASONS HARVEST LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
DENIS LESLIE PUNTER TOTAL CHERRIES LIMITED Director 2010-02-05 CURRENT 2010-02-05 Dissolved 2017-03-28
DENIS LESLIE PUNTER MARK SIMON (FRUIT) LIMITED Director 2009-11-18 CURRENT 1981-01-26 Dissolved 2017-03-28
DENIS LESLIE PUNTER FRUIT AND PRODUCE (BRISTOL) LIMITED Director 2009-11-18 CURRENT 1952-11-21 Dissolved 2017-04-18
DENIS LESLIE PUNTER F.SMITH & SON(BRISTOL)LIMITED Director 2009-11-18 CURRENT 1938-07-09 Dissolved 2017-03-28
DENIS LESLIE PUNTER BRISTOL FRUIT SALES LIMITED Director 2009-11-18 CURRENT 1957-10-01 Dissolved 2017-03-28
DENIS LESLIE PUNTER F. SMITH & SON (IMPORTS) LIMITED Director 2009-11-18 CURRENT 1969-01-03 Dissolved 2017-03-28
DENIS LESLIE PUNTER HART & FRIEDMANN LIMITED Director 2008-05-22 CURRENT 1998-02-09 Dissolved 2017-04-17
DENIS LESLIE PUNTER SIGHTHILL LIMITED Director 2008-05-22 CURRENT 2006-11-10 Active
DENIS LESLIE PUNTER R GROUP HOLDINGS LIMITED Director 2008-05-22 CURRENT 2006-11-21 Active
DENIS LESLIE PUNTER TOTAL PRODUCE HOLDINGS (UK) LIMITED Director 2008-05-22 CURRENT 2006-08-09 Active
DENIS LESLIE PUNTER TPH (UK) LIMITED Director 2008-05-22 CURRENT 2006-11-06 Active
DENIS LESLIE PUNTER GEORGE JACKSON (BIRMINGHAM) LIMITED Director 2007-10-30 CURRENT 1996-05-29 Dissolved 2017-04-17
DENIS LESLIE PUNTER OVAL (2143) LIMITED Director 2007-06-29 CURRENT 2007-01-08 Active
DENIS LESLIE PUNTER DOLE LIMITED Director 2007-01-11 CURRENT 2006-10-02 Active
DENIS LESLIE PUNTER FRESCURA LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2017-03-28
DENIS LESLIE PUNTER TOTAL BERRY LIMITED Director 2004-02-24 CURRENT 2004-02-24 Active
DENIS LESLIE PUNTER REDBRIDGE HOLDINGS LIMITED Director 2003-08-29 CURRENT 2003-08-29 Active
DENIS LESLIE PUNTER REDEVA LIMITED Director 2002-08-12 CURRENT 2002-08-12 Active
DENIS LESLIE PUNTER FYFFES REDBRIDGE GLASGOW LIMITED Director 2001-06-18 CURRENT 2001-05-09 Dissolved 2017-04-17
DENIS LESLIE PUNTER AFI DIRECT SALES LTD. Director 1998-08-21 CURRENT 1993-04-01 Dissolved 2017-03-28
DENIS LESLIE PUNTER A.F.I. MARKET SALES LIMITED Director 1998-08-21 CURRENT 1984-10-31 Dissolved 2017-03-28
DENIS LESLIE PUNTER DOLE UK LIMITED Director 1996-10-02 CURRENT 1987-12-28 Active
DENIS LESLIE PUNTER REDBRIDGE PRODUCE & FLOWERS LIMITED Director 1995-04-11 CURRENT 1995-03-17 Active
DENIS LESLIE PUNTER SAYBEST LIMITED Director 1995-03-21 CURRENT 1995-02-21 Active

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
2017-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM TOTAL PRODUCE ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR
2016-07-194.70DECLARATION OF SOLVENCY
2016-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0118/05/16 FULL LIST
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLMOND
2015-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-09AR0118/05/15 FULL LIST
2015-04-28AP01DIRECTOR APPOINTED MR FRANCIS MCKERNAN
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS MULVENNA
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 29/07/2014
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-29AR0118/05/14 FULL LIST
2013-12-11AP03SECRETARY APPOINTED MARK CHRISTOPHER OWEN
2013-12-06AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER OWEN
2013-12-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ALLMOND
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY DONALD LOCKHART-WHITE
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LOCKHART-WHITE
2013-07-02AP03SECRETARY APPOINTED ANDREW ROGER ALLMOND
2013-07-02AP01DIRECTOR APPOINTED MR ANDREW ROGER ALLMOND
2013-06-07AR0118/05/13 FULL LIST
2012-09-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ALLMOND
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLMOND
2012-09-05AP01DIRECTOR APPOINTED MR DONALD GRANT LOCKHART-WHITE
2012-09-04AP03SECRETARY APPOINTED DONALD GRANT LOCKHART-WHITE
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0118/05/12 FULL LIST
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVIS
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0118/05/11 FULL LIST
2011-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 01/01/2011
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM SUNDANCE HOUSE, STANILAND WAY WERRINGTON PETERBOROUGH PE4 6FN
2010-06-14AR0118/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS LESLIE PUNTER / 01/01/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MULVENNA / 01/01/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JAMES DAVIS / 01/01/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROGER ALLMOND / 01/01/2010
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30RES15CHANGE OF NAME 26/11/2009
2009-11-30CERTNMCOMPANY NAME CHANGED REDBRIDGE FRESH SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/09
2009-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-03363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / DENIS PUNTER / 01/01/2009
2009-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-05-23363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-18363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-14363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-08-15ELRESS386 DISP APP AUDS 26/07/05
2005-08-15ELRESS366A DISP HOLDING AGM 26/07/05
2005-08-02225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/09/05
2005-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-18NEWINCINCORPORATION 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
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to TOTAL EXOTICS 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 TOTAL EXOTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOTAL EXOTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.339
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.429

This shows the max and average number of mortgages for companies with the same SIC code of 46310 - Wholesale of fruit and vegetables

Intangible Assets
Patents
We have not found any records of TOTAL EXOTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL EXOTICS LIMITED
Trademarks
We have not found any records of TOTAL EXOTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL EXOTICS 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 (46310 - Wholesale of fruit and vegetables) as TOTAL EXOTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL EXOTICS 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 Type
Defending partyTOTAL EXOTICS LIMITEDEvent Date2016-07-04
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 partyTOTAL EXOTICS LIMITEDEvent Date2016-07-04
(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 partyTOTAL EXOTICS LIMITEDEvent Date2016-07-04
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 partyTOTAL EXOTICS LIMITEDEvent Date2016-07-04
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL EXOTICS 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 TOTAL EXOTICS 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.