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

GREENVALE POTATO EXPORTS LIMITED

UXBRIDGE, MIDDLESEX, UB8 1JT,
Company Registration Number
02721900
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Greenvale Potato Exports Ltd
GREENVALE POTATO EXPORTS LIMITED was founded on 1992-06-10 and had its registered office in Uxbridge. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
GREENVALE POTATO EXPORTS LIMITED
 
Legal Registered Office
UXBRIDGE
MIDDLESEX
UB8 1JT
Other companies in UB8
 
Previous Names
AVICORN LIMITED18/07/2006
Filing Information
Company Number 02721900
Date formed 1992-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-03-31
Date Dissolved 2018-05-15
Type of accounts FULL
Last Datalog update: 2018-06-16 07:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENVALE POTATO EXPORTS LIMITED
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 GREENVALE POTATO EXPORTS LIMITED

Current Directors
Officer Role Date Appointed
ANGUS STUART WALTON ARMSTRONG
Director 2004-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRANDON WILLIAM RANSLEY
Company Secretary 2004-04-06 2009-03-02
ANDREW BEHAGG
Director 2004-04-06 2008-03-20
ALAN HENRY OWENS
Director 2004-04-06 2008-03-20
ALAN JAMES TULLIS
Director 2004-04-06 2004-10-15
LANCE IAN CORNELL
Company Secretary 1992-06-10 2004-04-06
ALAN ROBERT AVISON
Director 1992-06-10 2004-04-06
LANCE IAN CORNELL
Director 1992-06-10 2004-04-06
HOWARD THOMAS
Nominated Secretary 1992-06-05 1992-06-10
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1992-06-05 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS STUART WALTON ARMSTRONG ORGANIC POTATO GROWERS (SCOTLAND) LIMITED Director 2001-10-03 CURRENT 2001-06-21 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
2018-05-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2017
2017-05-04LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2017-05-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-10LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR
2017-03-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-234.44DEATH OF LIQUIDATOR
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 3 BEASLEY'S YARD 126A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT
2015-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2014
2014-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2014
2014-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013
2013-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012
2012-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011:AMENDING FORM
2012-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012
2012-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011
2011-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011
2011-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010
2010-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2010
2010-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2009
2010-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2009
2010-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2008
2010-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2008
2010-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2007
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM L+A BUSINESS RECOVERY LLP 3 BEASLEY'S YARD 126A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT
2010-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2010:AMENDING FORM
2010-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2010
2009-12-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2009
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM NUMBER 3 BEASLEYS YARD UXBRIDGE MIDDLESEX UB8 1JU
2009-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2008
2009-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2009
2009-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2008
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY BRANDON RANSLEY
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 69 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ
2008-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2008
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ALAN OWENS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BEHAGG
2008-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 86-88 SOUTH EALING ROAD EALING LONDON W5 4QB
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ
2007-01-054.20STATEMENT OF AFFAIRS
2007-01-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2007-01-05600APPOINTMENT OF LIQUIDATOR
2006-07-18CERTNMCOMPANY NAME CHANGED AVICORN LIMITED CERTIFICATE ISSUED ON 18/07/06
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-06RES13COMLOANEXFIN DO EX ARTS 16/06/06
2006-07-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-21363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-11-01288bDIRECTOR RESIGNED
2004-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-15288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW SECRETARY APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 2ND FLOOR MARKET CHAMBERS CATHEDRAL SQUARE PETERBOROUGH CAMBRIDGESHIRE PE1 1XW
2004-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-25225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-06-18363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
5131 - Wholesale of fruit and vegetables



Licences & Regulatory approval
We could not find any licences issued to GREENVALE POTATO EXPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2011-08-26
Fines / Sanctions
No fines or sanctions have been issued against GREENVALE POTATO EXPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-07 Satisfied CLYDESDALE BANK PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES(THE SECURITY TRUSTEE)
DEBENTURE 2006-04-07 Satisfied CLYDESDALE BANK PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THESECURITY TRUSTEE)
LEGAL CHARGE 2001-05-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of GREENVALE POTATO EXPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENVALE POTATO EXPORTS LIMITED
Trademarks
We have not found any records of GREENVALE POTATO EXPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENVALE POTATO EXPORTS 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 (5131 - Wholesale of fruit and vegetables) as GREENVALE POTATO EXPORTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENVALE POTATO EXPORTS 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 partyGREENVALE POTATO EXPORTS LIMITEDEvent Date2017-04-20
Liquidator's name and address: Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT :
 
Initiating party Event Type
Defending partyGREENVALE POTATO EXPORTS LTDEvent Date2017-02-24
Liquidator's name and address: Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGREENVALE POTATO EXPORTS LIMITEDEvent Date2011-08-22
Notice is hereby given that I intend to declare an interim dividend to unsecured creditors herein within a period of four months from the last date of proving. Last day for receiving proofs 19 September 2011. Peter M Levy , Liquidator, LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENVALE POTATO EXPORTS 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 GREENVALE POTATO EXPORTS 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.