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

TVS FOODS (UK) LIMITED

LONDON, W1K,
Company Registration Number
03450941
Private Limited Company
Dissolved

Dissolved 2017-09-06

Company Overview

About Tvs Foods (uk) Ltd
TVS FOODS (UK) LIMITED was founded on 1997-10-16 and had its registered office in London. The company was dissolved on the 2017-09-06 and is no longer trading or active.

Key Data
Company Name
TVS FOODS (UK) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03450941
Date formed 1997-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2017-09-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 08:34:16
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 TVS FOODS (UK) LIMITED

Current Directors
Officer Role Date Appointed
TRIVIKRAM SINGH UPPAL
Director 1997-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
SMITESH RAMESH PATEL
Company Secretary 2010-02-01 2012-04-30
SUKHJIT UPPAL
Company Secretary 2002-04-02 2010-01-31
TANNIA RIKHY
Director 2004-06-06 2004-11-01
GURVIKRAM UPPAL
Company Secretary 2000-10-15 2002-04-02
SUKHJIT UPPAL
Company Secretary 1997-10-22 2000-10-15
GIURVIKRAM UPPAL
Director 1998-11-01 2000-10-15
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-10-16 1997-10-22
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-10-16 1997-10-22

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
2017-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/05/2017:LIQ. CASE NO.2
2017-06-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2016
2015-12-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015
2014-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-10-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-05-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2014
2014-02-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-12-19F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2013 FROM CETEC HOUSE LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RG ENGLAND
2013-10-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-03AA31/01/13 TOTAL EXEMPTION SMALL
2012-10-29LATEST SOC29/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-29AR0116/10/12 FULL LIST
2012-10-08AA31/01/12 TOTAL EXEMPTION FULL
2012-07-07TM02APPOINTMENT TERMINATED, SECRETARY SMITESH PATEL
2011-12-02AA31/01/11 TOTAL EXEMPTION FULL
2011-11-12AR0116/10/11 FULL LIST
2010-12-14AA31/01/10 TOTAL EXEMPTION SMALL
2010-11-10AR0116/10/10 FULL LIST
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 48 MINERVA ROAD LONDON NW10 6HJ UNITED KINGDOM
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM CETEC HOUSE CRESSEX BUSINESS PARK LINCOLN ROAD HIGH WYCOMBE HP12 3RG
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRIVIKRAM SINGH UPPAL / 01/02/2010
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY SUKHJIT UPPAL
2010-05-05AP03SECRETARY APPOINTED MR SMITESH RAMESH PATEL
2009-12-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-25AR0116/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRIVIKRAM SINGH UPPAL / 01/10/2009
2009-02-03363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 63 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-02-08363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-31363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-01-09363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-02-15288bDIRECTOR RESIGNED
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-01363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-15225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2004-06-11288aNEW DIRECTOR APPOINTED
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-18287REGISTERED OFFICE CHANGED ON 18/11/03 FROM: TVS HOUSE 63 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ
2003-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/03
2003-10-18363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22288bSECRETARY RESIGNED
2002-04-12288aNEW SECRETARY APPOINTED
2001-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-28363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2000-11-08288aNEW SECRETARY APPOINTED
2000-11-08363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: UNIT 14 SOUTHALL ENTERPRISE CENTRE, BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AE
2000-11-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to TVS FOODS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-22
Notice of Intended Dividends2015-12-11
Notice of Intended Dividends2015-04-13
Appointment of Liquidators2014-10-17
Appointment of Administrators2013-10-16
Fines / Sanctions
No fines or sanctions have been issued against TVS FOODS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2008-02-02 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-05 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2003-06-11 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-04-23 Satisfied HSBC INVOICE FINANCE (UK) LTD
ALL ASSETS DEBENTURE DEED 2002-05-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-02-01 £ 1,750,133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

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 TVS FOODS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 17,504
Current Assets 2012-02-01 £ 1,896,137
Debtors 2012-02-01 £ 749,412
Fixed Assets 2012-02-01 £ 4,640
Shareholder Funds 2012-02-01 £ 150,644
Stocks Inventory 2012-02-01 £ 1,129,221
Tangible Fixed Assets 2012-02-01 £ 4,640

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TVS FOODS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TVS FOODS (UK) LIMITED
Trademarks
We have not found any records of TVS FOODS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TVS FOODS (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 (47290 - Other retail sale of food in specialised stores) as TVS FOODS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TVS FOODS (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 TypeNotice of Intended Dividends
Defending partyTVS FOODS (UK) LIMITEDEvent Date2015-12-09
Principal Trading Address: Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RG Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company by virtue of the prescribed part within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators, Stephen Cork (IP No 8627) and Andrew Hugh Beckingham (IP No 8683) at Cork Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 4 January 2016. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 3 October 2014 For further details contact: Tel: 0207 268 2150. Alternative contact: email: udobinzelu@corkgully.com
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTVS FOODS (UK) LIMITEDEvent Date2015-04-07
Principal Trading Address: (Formerly) Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RG Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators intend to declare a first and final dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 11 May 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 3 October 2014. Office Holder Details: Stephen Robert Cork (IP No. 8627) and Andrew Howard Beckingham (IP No. 8683) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Further details contact: Chloe Charlesworth, Email: ChloeCharlesworth@corkgully.com Tel: 0207 268 2150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTVS FOODS (UK) LIMITEDEvent Date2014-10-03
Stephen Robert Cork and Andrew Beckingham , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . : Further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com, Tel: 020 7268 2150.
 
Initiating party Event TypeFinal Meetings
Defending partyTVS FOODS (UK) LIMITEDEvent Date2014-10-03
Notice is hereby given that Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will beheld at Cork Gully LLP, 52 Brook Street, London, W1K 5DS on 22 May 2017 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 03 October 2014 Office Holder details: Stephen Robert Cork , (IP No. 8627) and Joanne Elizabeth Milner , (IP No. 8761) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . For further details contact: The Joint Liquidators, Tel: 0207 268 2150. Stephen Robert Cork , Joint Liquidator : Ag SE102046
 
Initiating party Event TypeAppointment of Administrators
Defending partyTVS FOODS (UK) LIMITEDEvent Date2013-10-11
In the High Court of Justice case number 8512 Stephen Cork and Andrew Beckingham (IP Nos 8627 and 8683 ), both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS For further details contact: Chloe Charlesworth, E-mail: chloecharlesworth@corkgully.com, Tel: 020 7268 2150. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TVS FOODS (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 TVS FOODS (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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1