Dissolved
Dissolved 2017-09-06
Company Information for TVS FOODS (UK) LIMITED
LONDON, W1K,
|
Company Registration Number
03450941
Private Limited Company
Dissolved Dissolved 2017-09-06 |
Company Name | |
---|---|
TVS FOODS (UK) LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
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 |
---|---|---|
TRIVIKRAM SINGH UPPAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SMITESH RAMESH PATEL |
Company Secretary | ||
SUKHJIT UPPAL |
Company Secretary | ||
TANNIA RIKHY |
Director | ||
GURVIKRAM UPPAL |
Company Secretary | ||
SUKHJIT UPPAL |
Company Secretary | ||
GIURVIKRAM UPPAL |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/05/2017:LIQ. CASE NO.2 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM CETEC HOUSE LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RG ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SMITESH PATEL | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AR01 | 16/10/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 48 MINERVA ROAD LONDON NW10 6HJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM CETEC HOUSE CRESSEX BUSINESS PARK LINCOLN ROAD HIGH WYCOMBE HP12 3RG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRIVIKRAM SINGH UPPAL / 01/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUKHJIT UPPAL | |
AP03 | SECRETARY APPOINTED MR SMITESH RAMESH PATEL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRIVIKRAM SINGH UPPAL / 01/10/2009 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 63 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363s | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/03 FROM: TVS HOUSE 63 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ | |
363(287) | REGISTERED OFFICE CHANGED ON 18/10/03 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/00 FROM: UNIT 14 SOUTHALL ENTERPRISE CENTRE, BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AE | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
Final Meetings | 2017-03-22 |
Notice of Intended Dividends | 2015-12-11 |
Notice of Intended Dividends | 2015-04-13 |
Appointment of Liquidators | 2014-10-17 |
Appointment of Administrators | 2013-10-16 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD | |
ALL ASSETS DEBENTURE DEED | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-02-01 | £ 1,750,133 |
---|
Creditors and other liabilities
|
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
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
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | TVS FOODS (UK) LIMITED | Event Date | 2015-12-09 |
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 Type | Notice of Intended Dividends | |
Defending party | TVS FOODS (UK) LIMITED | Event Date | 2015-04-07 |
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 Type | Appointment of Liquidators | |
Defending party | TVS FOODS (UK) LIMITED | Event Date | 2014-10-03 |
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 Type | Final Meetings | |
Defending party | TVS FOODS (UK) LIMITED | Event Date | 2014-10-03 |
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 Type | Appointment of Administrators | |
Defending party | TVS FOODS (UK) LIMITED | Event Date | 2013-10-11 |
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. : | |||
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. |