Liquidation
Company Information for ENZAFRUIT NEW ZEALAND (U.K.) LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
02305983
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENZAFRUIT NEW ZEALAND (U.K.) LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in LU1 | |
Company Number | 02305983 | |
---|---|---|
Company ID Number | 02305983 | |
Date formed | 1988-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 17:16:08 |
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 |
---|---|---|
DOUGLAS JAMES BYGRAVE |
||
HARALD RUDOLF HAMSTER |
||
ALASTAIR MURRAY HULBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY BERNARD HIPKINS |
Director | ||
PAUL ALSTON |
Director | ||
JEFFERY MICHAEL WESLEY |
Director | ||
LESLIE JOHN SOWERBY |
Director | ||
PAUL ROY KNIGHT |
Company Secretary | ||
FRANCIS GEORGE GRADWELL |
Company Secretary | ||
MICHAEL ROBERT DOSSOR |
Director | ||
BARRY MICHAEL TURFREY |
Director | ||
DAVID MARK GEOR |
Director | ||
MICHAEL JOHN MCCLISKIE |
Director | ||
DAVID NORMAN LETHBRIDGE |
Company Secretary | ||
TERENCE PATRICK MURRAY |
Director | ||
GARY LEIGH SMITH |
Director | ||
JOHN DEREK BECKETT ALTHAM |
Director | ||
IAN DUNCAN FOWLER |
Company Secretary | ||
CHARLES JOHNATHAN POPE |
Director | ||
BRIAN JAMES AITKEN |
Director | ||
JONATHAN WALLACE MOFFETT |
Director | ||
CORNELIUS ADRIANUS JOSEPHUS VAN DER VOORT |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY HULBERT / 13/03/2016 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARALD RUDOLF HAMSTER / 12/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY HULBERT / 12/03/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS JAMES BYGRAVE / 12/03/2015 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARALD RUDOLF HAMSTER / 07/03/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED ALASTAIR MURRAY HULBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HIPKINS | |
AR01 | 07/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BERNARD HIPKINS / 01/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED HARALD RUDOLF HAMSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALSTON | |
AP01 | DIRECTOR APPOINTED GEOFFREY BERNARD HIPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFERY WESLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY MICHAEL WESLEY / 09/03/2012 | |
AR01 | 07/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE SOWERBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL KNIGHT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY MICHAEL WESLEY / 21/05/2010 | |
AP01 | DIRECTOR APPOINTED PAUL ALSTON | |
AP03 | SECRETARY APPOINTED DOUGLAS JAMES BYGRAVE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL KNIGHT / 28/02/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: ROLLS HOUSE 7,ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
244 | DELIVERY EXT'D 3 MTH 30/09/00 | |
363a | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notices to | 2017-10-10 |
Appointmen | 2017-10-10 |
Resolution | 2017-10-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.40 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47210 - Retail sale of fruit and vegetables in specialised stores
The top companies supplying to UK government with the same SIC code (47210 - Retail sale of fruit and vegetables in specialised stores) as ENZAFRUIT NEW ZEALAND (U.K.) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ENZAFRUIT NEW ZEALAND (U.K.) LIMITED | Event Date | 2017-10-09 |
The following written resolutions were passed on 29 September 2017 , by the shareholder of the Company as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 020 7806 9278 . Alternative contract: Pascale Murray. Ag NF70521 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ENZAFRUIT NEW ZEALAND (U.K.) LIMITED | Event Date | 2017-09-29 |
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 9 November 2017 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Peter Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 29 September 2017 Office Holder Details: Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7806 9278 . Alternative contract: Pascale Murray. Ag NF70521 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENZAFRUIT NEW ZEALAND (U.K.) LIMITED | Event Date | 2017-09-29 |
Richard Barker (IP No. 17150 ) and Samantha Jane Keen (IP No. 9250 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag NF70521 | |||
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. |