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

SOUTHVIEW PRODUCE LIMITED

79A HIGH ROAD, WILLESDEN, LONDON, NW10 2SU,
Company Registration Number
04539380
Private Limited Company
Liquidation

Company Overview

About Southview Produce Ltd
SOUTHVIEW PRODUCE LIMITED was founded on 2002-09-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Southview Produce Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTHVIEW PRODUCE LIMITED
 
Legal Registered Office
79A HIGH ROAD
WILLESDEN
LONDON
NW10 2SU
Other companies in SS0
 
Filing Information
Company Number 04539380
Company ID Number 04539380
Date formed 2002-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802002407  
Last Datalog update: 2023-09-05 11:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHVIEW PRODUCE LIMITED
The accountancy firm based at this address is K S TAN 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 SOUTHVIEW PRODUCE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES HORSCROFT
Company Secretary 2002-09-19
DUNNEESE HORSCROFT
Director 2002-09-19
WILLIAM JAMES HORSCROFT
Director 2002-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-09-19 2002-09-19
LONDON LAW SERVICES LIMITED
Nominated Director 2002-09-19 2002-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES HORSCROFT EASY SQUEEZE LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Liquidation
DUNNEESE HORSCROFT EASY SQUEEZE LIMITED Director 2003-11-19 CURRENT 2003-11-19 Liquidation
WILLIAM JAMES HORSCROFT EASY SQUEEZE LIMITED Director 2003-11-19 CURRENT 2003-11-19 Liquidation

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
2024-01-10Voluntary liquidation Statement of receipts and payments to 2023-11-09
2023-08-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30600Appointment of a voluntary liquidator
2022-11-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-11-10
2022-11-21Voluntary liquidation Statement of affairs
2022-11-21LIQ02Voluntary liquidation Statement of affairs
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNNEESE HORSCROFT
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-10-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-21AR0119/09/15 ANNUAL RETURN FULL LIST
2015-05-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-17AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES HORSCROFT / 20/08/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNNEESE HORSCROFT / 20/08/2014
2014-09-08CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM JAMES HORSCROFT on 2014-08-20
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-21AR0119/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0119/09/12 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07MG01Particulars of a mortgage or charge / charge no: 1
2011-10-07AR0119/09/11 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0119/09/10 ANNUAL RETURN FULL LIST
2010-07-02AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-21AR0119/09/09 ANNUAL RETURN FULL LIST
2009-07-30AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-11-07363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-05363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-31244DELIVERY EXT'D 3 MTH 30/09/05
2005-12-07363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-16363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-25363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-11-16123£ NC 1000/20000 07/11/02
2002-11-16RES04NC INC ALREADY ADJUSTED 07/11/02
2002-11-1688(2)RAD 07/11/02--------- £ SI 19900@1=19900 £ IC 1/19901
2002-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-08288aNEW DIRECTOR APPOINTED
2002-10-01287REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN
2002-10-01288bDIRECTOR RESIGNED
2002-10-01288bSECRETARY RESIGNED
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-09-25288bSECRETARY RESIGNED
2002-09-25288bDIRECTOR RESIGNED
2002-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to SOUTHVIEW PRODUCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-11-17
Appointment of Liquidators2022-11-15
Fines / Sanctions
No fines or sanctions have been issued against SOUTHVIEW PRODUCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-07 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SOUTHVIEW PRODUCE LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHVIEW PRODUCE LIMITED registering or being granted any patents
Domain Names

SOUTHVIEW PRODUCE LIMITED owns 1 domain names.

southviewproduce.co.uk  

Trademarks
We have not found any records of SOUTHVIEW PRODUCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHVIEW PRODUCE 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 (46310 - Wholesale of fruit and vegetables) as SOUTHVIEW PRODUCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHVIEW PRODUCE 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.
Import/Export of Goods
Goods imported/exported by SOUTHVIEW PRODUCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0108041000Fresh or dried dates
2012-12-0108041000Fresh or dried dates
2012-11-0108041000Fresh or dried dates
2012-08-0108041000Fresh or dried dates
2012-07-0108041000Fresh or dried dates
2012-06-0108041000Fresh or dried dates
2012-03-0108041000Fresh or dried dates
2012-02-0108041000Fresh or dried dates
2012-01-0108041000Fresh or dried dates
2011-12-0108041000Fresh or dried dates
2011-11-0108041000Fresh or dried dates
2011-08-0108041000Fresh or dried dates
2011-07-0108041000Fresh or dried dates
2011-05-0108041000Fresh or dried dates
2011-02-0108041000Fresh or dried dates
2010-12-0108041000Fresh or dried dates
2010-11-0108041000Fresh or dried dates
2010-02-0108041000Fresh or dried dates

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySOUTHVIEW PRODUCE LIMITEDEvent Date2022-11-10
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOUTHVIEW PRODUCE LIMITEDEvent Date2022-11-10
Notice is hereby given that the following resolutions were passed on Thursday, 10 November 2022 , as a special resolution and an ordinary resolution respectively: Special Resolution: That the company be wound up voluntarily; and Ordinary Resolution: That Kian Seng Tan of K S Tan & Co, 79A High Road, Willesden, London NW10 2SU be appointed as Liquidator for the purposes of such voluntary winding up. Name(s) of Office Holder(s) Kian Seng Tan : Office Holder Number(s) 8032 : Address of Office Holder(s) 79A High Road, Willesden, London NW10 2SU : Date of Appointment of Office Holder(s) 10 November 2022 : Name of Company Director, Secretary etc signing the notice and position W J Horscroft , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHVIEW PRODUCE 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 SOUTHVIEW PRODUCE 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.