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

FRISCHE (UK) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
02963480
Private Limited Company
Dissolved

Dissolved 2015-07-01

Company Overview

About Frische (uk) Ltd
FRISCHE (UK) LIMITED was founded on 1994-08-31 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-07-01 and is no longer trading or active.

Key Data
Company Name
FRISCHE (UK) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
TROPICAL DELIGHT LIMITED18/10/2004
WILD WOOD MUSHROOMS LIMITED04/01/1999
Filing Information
Company Number 02963480
Date formed 1994-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-07-01
Type of accounts DORMANT
Last Datalog update: 2015-09-22 04:04:50
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 FRISCHE (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN LANE
Company Secretary 2010-03-18
MARK JOHN LANE
Director 2008-07-24
GERARD VINCENT MAGEE
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STEPHEN O'CONNOR
Director 2007-03-30 2010-03-31
JOHN FRANCIS TOOMEY
Director 2007-03-30 2010-03-31
JON HATHER
Company Secretary 2007-03-30 2010-03-18
DAVID JOHN ASHBY
Company Secretary 2004-12-20 2007-03-30
ANDREW COLIN SHUPICK
Director 2004-12-20 2007-03-30
FREDERICK STEBBING
Director 1996-04-24 2007-03-30
NANCY JANE TAYLOR
Director 1997-05-09 2007-03-30
ANDREW COLIN SHUPICK
Company Secretary 1998-09-25 2004-12-20
WSM SERVICES LIMITED
Company Secretary 1994-08-31 1998-09-25
TREVOR HOLLOWELL
Director 1994-09-01 1997-01-05
HOWARD LEWIS PARSONS
Director 1994-09-01 1996-04-05
BARBARA LINDA DUFTON
Director 1994-09-01 1996-01-04
LUCY JOANNA KELLY
Director 1994-08-31 1994-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN LANE GROVE FRESH LIMITED Director 2008-07-24 CURRENT 1994-11-18 Dissolved 2015-07-01
GERARD VINCENT MAGEE GROVE FRESH LIMITED Director 2010-03-31 CURRENT 1994-11-18 Dissolved 2015-07-01
GERARD VINCENT MAGEE ASSISTLIGHT LIMITED Director 2010-03-31 CURRENT 1992-05-19 Dissolved 2017-03-05
GERARD VINCENT MAGEE WELLNESS DORMANT 1 LIMITED Director 2010-03-31 CURRENT 2008-03-06 Dissolved 2017-03-05
GERARD VINCENT MAGEE WELLNESS DORMANT 2 LIMITED Director 2010-03-31 CURRENT 2008-03-06 Dissolved 2017-03-05
GERARD VINCENT MAGEE WELLNESS DORMANT 3 LIMITED Director 2010-03-31 CURRENT 2005-03-11 Dissolved 2017-03-05
GERARD VINCENT MAGEE WELLNESS DORMANT 4 LIMITED Director 2010-03-31 CURRENT 1990-11-14 Dissolved 2017-03-05
GERARD VINCENT MAGEE PARADISE FOODS LIMITED Director 2010-03-31 CURRENT 1994-12-16 Dissolved 2017-03-05
GERARD VINCENT MAGEE PATISSERIE ONE LIMITED Director 2010-03-31 CURRENT 2001-04-02 Dissolved 2017-03-02
GERARD VINCENT MAGEE WELLNESS FOODS LIMITED Director 2010-03-31 CURRENT 2004-11-18 Liquidation
GERARD VINCENT MAGEE STREAMFOODS HOLDINGS LIMITED Director 2010-03-31 CURRENT 2007-02-23 Active - Proposal to Strike off

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
2015-07-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-11DS02DISS REQUEST WITHDRAWN
2014-11-27AD02SAIL ADDRESS CHANGED FROM: WELLNESS FOODS LIMITED ORCHARD LEA WINKFIELD LANE WINKFIELD WINDSOR SL4 4RU
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 3000 HILLSWOOD BUSINESS PARK HILLSWOOD DRIVE CHERTSEY ENGLAND KT16 0RS ENGLAND
2014-11-254.70DECLARATION OF SOLVENCY
2014-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-25LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-16DS01APPLICATION FOR STRIKING-OFF
2014-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-03AR0131/08/13 FULL LIST
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AR0131/08/12 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD VINCENT MAGEE / 28/10/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN LANE / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 21/10/2011
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-10-13AR0131/08/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0131/08/10 FULL LIST
2010-09-01AD02SAIL ADDRESS CREATED
2010-05-18AP03SECRETARY APPOINTED MARK JOHN LANE
2010-05-14AP01DIRECTOR APPOINTED GERARD VINCENT MAGEE
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOOMEY
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O'CONNOR
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN LANE / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN O'CONNOR / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS TOOMEY / 02/10/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TOOMEY / 01/12/2007
2008-07-28288aDIRECTOR APPOINTED MARK JOHN LANE
2008-06-05288bAPPOINTMENT TERMINATE, DIRECTOR GAVIN CHARLES LOGGED FORM
2008-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-07AUDAUDITOR'S RESIGNATION
2007-10-01363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-28288cSECRETARY'S PARTICULARS CHANGED
2007-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2007-04-27MEM/ARTSARTICLES OF ASSOCIATION
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288bSECRETARY RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2007-04-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-27RES13ACCESSION/LOAN/DIR ACTI 30/03/07
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: BLACK CORNER GARAGE BALCOMBE ROAD HORLEY SURREY RH6 9SP
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10320 - Manufacture of fruit and vegetable juice

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages



Licences & Regulatory approval
We could not find any licences issued to FRISCHE (UK) 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 FRISCHE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL DEED 2010-01-14 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2010-01-08 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
SECURITY ACCESSION DEED 2009-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS AGENT AND TRUSTEE FOR ITSELF AND THE FINANCE PARTIES)
SUPPLEMENTAL DEED 2008-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS TRUSTEE FOR THE FINANCE PARTIES) (THE SECURITY TRUSTEE)
SECURITY ACCESSION DEED 2007-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS TRUSTEE FOR THE FINANCE PARTIES) (THESECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of FRISCHE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRISCHE (UK) LIMITED
Trademarks
We have not found any records of FRISCHE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRISCHE (UK) 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 (10320 - Manufacture of fruit and vegetable juice) as FRISCHE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRISCHE (UK) 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 partyFRISCHE (UK) LIMITEDEvent Date2015-02-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 19 March 2015 between 10:00 am and 10.30 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanations that may be given by the Joint Liquidators. The meetings will also consider, and if though fit, pass the following ordinary resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings are entitled to appoint proxies to attend and vote on behalf of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 10 November 2014. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Paige Law, Tel: 020 7007 8907, Email: plaw@deloitte.co.uk
 
Initiating party Event Type
Defending partyFRISCHE (UK) LIMITEDEvent Date2014-11-12
The Companies were placed into Members Voluntary Liquidation on 10 November 2014 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 18 December 2014, by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 December 2014, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7007 8907.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRISCHE (UK) 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 FRISCHE (UK) 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.