Liquidation
Company Information for MED.FRESH INTERNATIONAL LIMITED
STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE,
|
Company Registration Number
05861256
Private Limited Company
Liquidation |
Company Name | |
---|---|
MED.FRESH INTERNATIONAL LIMITED | |
Legal Registered Office | |
STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE Other companies in E17 | |
Company Number | 05861256 | |
---|---|---|
Company ID Number | 05861256 | |
Date formed | 2006-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 29/06/2013 | |
Return next due | 27/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 20:29:41 |
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 |
---|---|---|
COSTAKES CONSTANTINOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YIANOULLA CONSTANTINOU |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAINT SERGIO LIMITED | Director | 2012-06-20 | CURRENT | 2011-08-17 | Dissolved 2015-01-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 27/01/2016 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YIANOULLA CONSTANTINOU | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/13 FULL LIST | |
AR01 | 29/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAKES CONSTANTINOU / 29/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAKES CONSTANTINOU / 29/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / YIANOULLA CONSTANTINOU / 29/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
88(2)R | AD 23/11/07--------- £ SI 999@1=999 £ IC 1/1000 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: STERLING HOUSE, FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE | |
287 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
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 |
Notices to Creditors | 2015-02-13 |
Winding-Up Orders | 2014-11-12 |
Petitions to Wind Up (Companies) | 2014-10-21 |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-06-30 | £ 1,158 |
---|---|---|
Creditors Due After One Year | 2011-06-30 | £ 3,693 |
Creditors Due Within One Year | 2012-06-30 | £ 347,643 |
Creditors Due Within One Year | 2011-06-30 | £ 464,225 |
Provisions For Liabilities Charges | 2011-06-30 | £ 1,701 |
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 MED.FRESH INTERNATIONAL LIMITED
Called Up Share Capital | 2012-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 1,000 |
Cash Bank In Hand | 2011-06-30 | £ 1,542 |
Current Assets | 2012-06-30 | £ 349,745 |
Current Assets | 2011-06-30 | £ 480,220 |
Debtors | 2012-06-30 | £ 277,720 |
Debtors | 2011-06-30 | £ 367,691 |
Shareholder Funds | 2012-06-30 | £ 8,136 |
Shareholder Funds | 2011-06-30 | £ 20,190 |
Stocks Inventory | 2012-06-30 | £ 71,139 |
Stocks Inventory | 2011-06-30 | £ 110,987 |
Tangible Fixed Assets | 2012-06-30 | £ 7,192 |
Tangible Fixed Assets | 2011-06-30 | £ 9,589 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as MED.FRESH INTERNATIONAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MED.FRESH INTERNATIONAL LIMITED | Event Date | 2015-01-28 |
In the High Court of Justice (Chancery Division), London case number 6598 I, William Antony Batty , of Antony Batty & Company LLP , 3 Field Court, Gray’s Inn, London WC1R 5EF , was appointed as Liquidator of the above named company on 28 January 2015 . A meeting of creditors has been summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 1986 for the purpose of: 1. That a creditors’ committee be formed if three or more creditors require this and are willing to serve on it. 2. That in the absence of a creditors’ committee that the Liquidator’s remuneration be fixed by reference to his time costs. 3. That in the absence of a creditors’ committee that the Liquidator be authorised to draw his category 2 disbursements. The meeting will be held at 3 Field Court, Gray’s Inn, London WC1R 5EF, on 4 March 2015 , at 11.00 am. A proxy form is available which must be lodged with me not later than 12.00 noon on the business day before the meeting to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. William Antony Batty (IP No 8111 ), Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London WC1R 5EF, tel 020 7831 1234 , fax 020 7430 2727, email office@antonybatty.com | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MED.FRESH INTERNATIONAL LIMITED | Event Date | 2014-11-03 |
In the High Court Of Justice case number 006598 Liquidator appointed: P Stewart 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | LONDON BOROUGH OF ENFIELD | Event Type | Petitions to Wind Up (Companies) |
Defending party | MED.FRESH INTERNATIONAL LIMITED | Event Date | 2014-09-18 |
In the Companies Court case number 6598 A Petition to wind up the above-named Company having its registered office at Sterling House, Fulbourne Road, London, E17 4EE , presented on 18 September 2014 by the LONDON BOROUGH OF ENFIELD of Civic Centre, Silver Street, Enfield, Middlesex EN1 3XY , claiming to be a Creditor of the Company, will be heard by Companies Court at The Rolls Building Royal Courts of Justice 7 Rolls Buildings, Fetter Lane London EC4A 1NL , on 3 November 2014 , at 10.30 hours (or as soon thereafter as the Petition can be heard Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 31 October 2014 The Solicitors to the Petitioning Creditor are Clarke Willmott LLP , Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG , telephone 0845 209 1843, facsimile 0845 209 2552. (Ref M010554/LBEC : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MED.FRESH INTERNATIONAL LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | Event Date | 2010-10-22 | |
THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Magheralin Engineering Company Limited By Order dated 14/10/2010, the above-named company (registered office at Unit 23 Bluestone Business Park, Moyraverty, Craigavon, BT65 5HU) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 03/09/2010 Official Receiver | |||
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. |