Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXOTICA SUPERFRUIT 2 LIMITED
Company Information for

EXOTICA SUPERFRUIT 2 LIMITED

UHY HACKER YOUNG LLP, QUADRANT HOUSE, LONDON, E1W 1YW,
Company Registration Number
05977075
Private Limited Company
Liquidation

Company Overview

About Exotica Superfruit 2 Ltd
EXOTICA SUPERFRUIT 2 LIMITED was founded on 2006-10-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Exotica Superfruit 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EXOTICA SUPERFRUIT 2 LIMITED
 
Legal Registered Office
UHY HACKER YOUNG LLP
QUADRANT HOUSE
LONDON
E1W 1YW
Other companies in N14
 
Previous Names
UNIVERSAL FORCE LIMITED19/04/2011
Filing Information
Company Number 05977075
Company ID Number 05977075
Date formed 2006-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB115208158  
Last Datalog update: 2018-09-06 00:33:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXOTICA SUPERFRUIT 2 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 EXOTICA SUPERFRUIT 2 LIMITED

Current Directors
Officer Role Date Appointed
JASMINDER SINGH BHANDAL
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HARJINDER SINGH BAL
Company Secretary 2006-10-24 2014-05-16
HARJINDER SINGH BAL
Director 2011-04-01 2014-05-16
AMJAD HUSSAIN KHAN
Director 2011-04-01 2014-05-16
HARMINDER SINGH BAL
Director 2006-10-24 2011-03-31
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-10-24 2006-10-24
HANOVER DIRECTORS LIMITED
Nominated Director 2006-10-24 2006-10-24

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
2018-04-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1
2018-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-01LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008806
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 286C SOUTHGATE OFFICE VILLAGE CHASE ROAD SOUTHGATE LONDON N14 6HF
2017-04-104.20STATEMENT OF AFFAIRS/4.19
2017-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059770750001
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-10AR0101/07/15 FULL LIST
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-21SH0102/01/15 STATEMENT OF CAPITAL GBP 200
2014-07-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0101/07/14 FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR AMJAD KHAN
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HARJINDER BAL
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY HARJINDER BAL
2014-03-18AR0101/02/14 FULL LIST
2013-08-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-19AR0101/02/13 FULL LIST
2013-02-08AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-17AR0101/02/12 FULL LIST
2011-10-12AR0101/10/11 FULL LIST
2011-05-27AR0101/04/11 FULL LIST
2011-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-27AP01DIRECTOR APPOINTED MR HARJINDER SINGH BAL
2011-05-27AP01DIRECTOR APPOINTED MR AMJAD HUSSAIN KHAN
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER BAL
2011-05-27AP01DIRECTOR APPOINTED MR JASMINDER SINGH BHANDAL
2011-05-27AA01PREVEXT FROM 31/10/2010 TO 31/03/2011
2011-04-19RES15CHANGE OF NAME 19/04/2011
2011-04-19CERTNMCOMPANY NAME CHANGED UNIVERSAL FORCE LIMITED CERTIFICATE ISSUED ON 19/04/11
2011-03-23DISS40DISS40 (DISS40(SOAD))
2011-03-22AR0101/10/10 FULL LIST
2011-02-01GAZ1FIRST GAZETTE
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-02AR0101/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARMINDER SINGH BAL / 02/11/2009
2009-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-09363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM M ADAMS & ASSOCIATES LIMITED SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD, SOUTHGATE LONDON N14 6HF
2008-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / HARMINDER BAL / 01/08/2008
2008-08-18288cSECRETARY'S CHANGE OF PARTICULARS / HARJINDER BAL / 01/08/2008
2007-10-25363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-02288bSECRETARY RESIGNED
2006-11-02288bDIRECTOR RESIGNED
2006-10-24NEWINCINCORPORATION 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 EXOTICA SUPERFRUIT 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-27
Appointment of Liquidators2017-03-27
Resolutions for Winding-up2017-03-27
Meetings of Creditors2017-02-22
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against EXOTICA SUPERFRUIT 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EXOTICA SUPERFRUIT 2 LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 139,613

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 EXOTICA SUPERFRUIT 2 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 14,167
Current Assets 2012-04-01 £ 228,586
Debtors 2012-04-01 £ 204,173
Fixed Assets 2012-04-01 £ 522
Shareholder Funds 2012-04-01 £ 89,495
Stocks Inventory 2012-04-01 £ 10,246
Tangible Fixed Assets 2012-04-01 £ 522

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXOTICA SUPERFRUIT 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXOTICA SUPERFRUIT 2 LIMITED
Trademarks
We have not found any records of EXOTICA SUPERFRUIT 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXOTICA SUPERFRUIT 2 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 EXOTICA SUPERFRUIT 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXOTICA SUPERFRUIT 2 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 TypeNotices to Creditors
Defending partyEXOTICA SUPERFRUIT 2 LIMITEDEvent Date2017-03-21
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 27 April 2017 to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 17 March 2017. Office holder details: Andrew Andronikou and Peter Kubik (IP Nos 8806 and 9220) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW For further details contact: Lisa Portway, Email: l.portway@uhy-uk.com Ag GF122790
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXOTICA SUPERFRUIT 2 LIMITEDEvent Date2017-03-17
Liquidator's name and address: Andrew Andronikou and Peter Kubik , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . : For further details contact: Lisa Portway, Email: l.portway@uhy-uk.com Ag GF122790
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXOTICA SUPERFRUIT 2 LIMITEDEvent Date2017-03-17
At a General Meeting of the above named Company duly convened and held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 17 March 2017 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Peter Kubik and Andrew Andronikou , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW , (IP Nos 8806 and 9220) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Peter Kubik and Andrew Andronikou as Joint Liquidators. For further details contact: Lisa Portway, Email: l.portway@uhy-uk.com Jasminder Bhandal , Director : Ag GF122790
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXOTICA SUPERFRUIT 2 LIMITEDEvent Date2017-02-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW on 11 March 2017 at 3.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW , no later than 12.00 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Creditors intending to vote at the meeting are required to send their proof not later than 12.00 noon on the business day immediately preceding the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioners calling the meeting: Andrew Andronikou and Peter Kubik, (IP Nos 8806 and 9220) of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. Further details contact: Lisa Portway, Email l.portway@uhy-uk.com or telephone 020 7216 4629. Ag FF112264
 
Initiating party Event TypeProposal to Strike Off
Defending partyEXOTICA SUPERFRUIT 2 LIMITEDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXOTICA SUPERFRUIT 2 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 EXOTICA SUPERFRUIT 2 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3