Company Information for SOUTHVIEW PRODUCE LIMITED
79A HIGH ROAD, WILLESDEN, LONDON, NW10 2SU,
|
Company Registration Number
04539380
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOUTHVIEW PRODUCE LIMITED | |
Legal Registered Office | |
79A HIGH ROAD WILLESDEN LONDON NW10 2SU Other companies in SS0 | |
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 |
Last Datalog update: | 2023-09-05 11:04:02 |
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 |
---|---|---|
WILLIAM JAMES HORSCROFT |
||
DUNNEESE HORSCROFT |
||
WILLIAM JAMES HORSCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASY SQUEEZE LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Liquidation | |
EASY SQUEEZE LIMITED | Director | 2003-11-19 | CURRENT | 2003-11-19 | Liquidation | |
EASY SQUEEZE LIMITED | Director | 2003-11-19 | CURRENT | 2003-11-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-09 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
REGISTERED OFFICE CHANGED ON 15/11/22 FROM 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/11/22 FROM 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNNEESE HORSCROFT | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES HORSCROFT / 20/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNNEESE HORSCROFT / 20/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM JAMES HORSCROFT on 2014-08-20 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
244 | DELIVERY EXT'D 3 MTH 30/09/05 | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
123 | £ NC 1000/20000 07/11/02 | |
RES04 | NC INC ALREADY ADJUSTED 07/11/02 | |
88(2)R | AD 07/11/02--------- £ SI 19900@1=19900 £ IC 1/19901 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-11-17 |
Appointment of Liquidators | 2022-11-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON |
|
|
|
|
|
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
SOUTHVIEW PRODUCE LIMITED owns 1 domain names.
southviewproduce.co.uk
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as SOUTHVIEW PRODUCE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates | |||
08041000 | Fresh or dried dates |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOUTHVIEW PRODUCE LIMITED | Event Date | 2022-11-10 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOUTHVIEW PRODUCE LIMITED | Event Date | 2022-11-10 |
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 : | |||
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. |