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

FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITED

LIVERPOOL, L3,
Company Registration Number
01977589
Private Limited Company
Dissolved

Dissolved 2015-10-10

Company Overview

About Fruit Importers And Distributors International Ltd
FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITED was founded on 1986-01-15 and had its registered office in Liverpool. The company was dissolved on the 2015-10-10 and is no longer trading or active.

Key Data
Company Name
FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITED
 
Legal Registered Office
LIVERPOOL
 
Filing Information
Company Number 01977589
Date formed 1986-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-10-10
Type of accounts FULL
Last Datalog update: 2016-04-28 06:22:04
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 FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ELISABETH RYE
Director 2014-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN DE HAAST
Director 2002-05-01 2014-11-21
KELLY JANINE WAYMAN
Company Secretary 2007-03-01 2013-07-29
RONAN EAMON LENNON
Director 2008-01-14 2012-01-10
BENJAMIN WARD
Director 2006-02-07 2008-01-14
BENJAMIN WARD
Company Secretary 2006-02-07 2007-03-01
NEIL KELVIN DOCKAR
Company Secretary 1999-08-06 2006-02-07
NEIL KELVIN DOCKAR
Director 2002-05-01 2006-02-07
PETER GUY MISSELBROOK
Director 2001-01-31 2002-05-01
NEIL WILLIAM OOSTHUIZEN
Director 2001-01-31 2002-05-01
ERIK VAN VLAANDEREN
Director 1999-09-07 2001-01-31
DAVID WALTER GANT
Director 1992-05-22 1999-12-26
GABRIEL GIDEON GROENEWALD
Director 1992-05-22 1999-12-26
LOUIS BOSHOFF KRIEL
Director 1992-05-22 1999-12-26
GRAHAM AUSTIN BROOMHALL
Director 1992-07-28 1999-10-01
GABRIEL CORCHIA
Director 1992-05-22 1999-08-31
MIKE KEE GUAN LOW
Director 1992-05-22 1999-08-31
DAVID VINCENT MCCANN
Director 1993-05-07 1999-08-31
NEIL VINCENT MCCANN
Director 1992-05-22 1999-08-31
NICHOLAS TITUS CAMPAILLA
Company Secretary 1998-10-05 1999-08-06
NEIL KELVIN DOCKAR
Company Secretary 1998-07-18 1998-10-05
NICHOLAS CHARLES TUCK
Company Secretary 1998-04-24 1998-07-17
JEREMY SINCLAIR CLARKE
Company Secretary 1996-05-09 1998-04-24
PAUL JONATHAN HELLMUTH
Company Secretary 1994-09-13 1996-05-09
BERNARD JOHN HUGHES
Company Secretary 1993-08-13 1994-09-13
ROBERT JOHN MCCLIMONDS
Company Secretary 1993-05-01 1993-08-13
CHERYL JUDITH COLLIER
Company Secretary 1992-05-22 1993-05-22
ENRIQUE BRUZZONE
Director 1992-05-22 1992-10-01
PANCHO CORREA
Director 1992-05-22 1992-10-01
KARL GEORG RAINER NYHOLM
Director 1992-05-22 1992-10-01
PEDRO ROJAS
Director 1992-05-22 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA ELISABETH RYE CAPESPAN LIMITED Director 2013-07-24 CURRENT 1996-02-26 Dissolved 2015-11-18

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
2015-10-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM THE MAIDSTONE STUDIOS VINTERS PARK, NEW CUT ROAD MAIDSTONE KENT ME14 5NZ
2014-12-194.70DECLARATION OF SOLVENCY
2014-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DE HAAST
2014-11-21AP01DIRECTOR APPOINTED MRS VICTORIA ELISABETH RYE
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 430
2014-05-23AR0122/05/14 FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY KELLY WAYMAN
2013-05-24AR0122/05/13 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-10-19AD02SAIL ADDRESS CHANGED FROM: C/O LLC LAW 4, BRAMBER COURT BRAMBER ROAD LONDON W14 9PW UNITED KINGDOM
2012-05-23AR0122/05/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DE HAAST / 12/03/2012
2012-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RONAN LENNON
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM LAPPEL BANK PORT OF SHEERNESS SHEERNESS KENT ME12 1RS
2011-12-06AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-05-24AR0122/05/11 FULL LIST
2011-02-01DISS40DISS40 (DISS40(SOAD))
2011-01-31AAFULL ACCOUNTS MADE UP TO 03/01/10
2011-01-11GAZ1FIRST GAZETTE
2010-06-04AR0122/05/10 FULL LIST
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2010-06-04AD02SAIL ADDRESS CREATED
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DE HAAST / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN EAMON LENNON / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY JANINE WAYMAN / 01/10/2009
2009-05-27363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / RONAN LENNON / 14/11/2008
2008-08-04363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-03-14288aDIRECTOR APPOINTED MR RONAN EAMON LENNON
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN WARD
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20AAFULL ACCOUNTS MADE UP TO 01/01/06
2007-05-25288cSECRETARY'S PARTICULARS CHANGED
2007-05-25363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-24288bSECRETARY RESIGNED
2007-05-24288aNEW SECRETARY APPOINTED
2006-06-16363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: MOORBRIDGE COURT 29-41 MOORBRIDGE ROAD MAIDENHEAD BERKSHIRE SL6 8LT
2005-09-27AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-09-27AAFULL ACCOUNTS MADE UP TO 28/12/03
2005-06-08363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 29/12/02
2004-07-27363aRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-12-15AAFULL ACCOUNTS MADE UP TO 30/12/01
2003-09-09363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-08-06353LOCATION OF REGISTER OF MEMBERS
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-08MEM/ARTSARTICLES OF ASSOCIATION
2003-01-02288aNEW DIRECTOR APPOINTED
2003-01-02288bDIRECTOR RESIGNED
2003-01-02288bDIRECTOR RESIGNED
2002-10-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-28363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-05-01288cDIRECTOR'S PARTICULARS CHANGED
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: FARNHAM HOUSE FARNHAM LANE FARNHAM ROYAL SOUTH BUCKINGHAMSHIRE SL2 3RQ
2002-03-11353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-11
Notices to Creditors2014-12-11
Resolutions for Winding-up2014-12-11
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 1993-03-24 Satisfied HAMBROS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03

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 IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITED
Trademarks
We have not found any records of FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL 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 (99999 - Dormant Company) as FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL 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 TypeNotices to Creditors
Defending partyFRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITEDEvent Date2014-12-08
Notice is hereby given that by special resolution passed on 2 December 2014, the above named Company was placed in members (solvent) voluntary liquidation and John Hansen (IP No GBNI 040) of KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH was appointed Liquidator. The Liquidator gives notice that the creditors of the above-named Company, are required, on or before 14 January 2015 to submit full details of their claims and their names and addresses to the Liquidator of the said Company, at the above address, 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 made before such debts are proved. Please note that the above Company is no longer trading, is solvent and that this notice is purely a formality as all liabilities have been or will be paid in full. Further details contact: Ian Leonard, Email: ian.leonard@kpmg.ie, Tel: +44 (0)2890 893 750.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITEDEvent Date2014-12-02
John Hansen , of KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH : Further details contact: Ian Leonard, Email: ian.leonard@kpmg.ie, Tel: +44 (0)2890 893 750.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITEDEvent Date2014-12-02
Pursuant to Chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 02 December 2014 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that John Hansen , of KPMG LLP Restructuring , Stokes House, 17-25 College Square East, Belfast, BT1 6DH, (IP Nos GBNI 040) be and is hereby appointed Liquidator for the purpose of such winding up. Further details contact: Ian Leonard, Email: ian.leonard@kpmg.ie, Tel: +44 (0)2890 893 750.
 
Initiating party Event TypeProposal to Strike Off
Defending partyFRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRUIT IMPORTERS AND DISTRIBUTORS INTERNATIONAL 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 IMPORTERS AND DISTRIBUTORS INTERNATIONAL 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.