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 Name | ||
---|---|---|
EXOTICA SUPERFRUIT 2 LIMITED | ||
Legal Registered Office | ||
UHY HACKER YOUNG LLP QUADRANT HOUSE LONDON E1W 1YW Other companies in N14 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2018-09-06 00:33:00 |
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 |
---|---|---|
JASMINDER SINGH BHANDAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARJINDER SINGH BAL |
Company Secretary | ||
HARJINDER SINGH BAL |
Director | ||
AMJAD HUSSAIN KHAN |
Director | ||
HARMINDER SINGH BAL |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008806 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 286C SOUTHGATE OFFICE VILLAGE CHASE ROAD SOUTHGATE LONDON N14 6HF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059770750001 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/07/15 FULL LIST | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 02/01/15 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMJAD KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARJINDER BAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HARJINDER BAL | |
AR01 | 01/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
AR01 | 01/10/11 FULL LIST | |
AR01 | 01/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR HARJINDER SINGH BAL | |
AP01 | DIRECTOR APPOINTED MR AMJAD HUSSAIN KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARMINDER BAL | |
AP01 | DIRECTOR APPOINTED MR JASMINDER SINGH BHANDAL | |
AA01 | PREVEXT FROM 31/10/2010 TO 31/03/2011 | |
RES15 | CHANGE OF NAME 19/04/2011 | |
CERTNM | COMPANY NAME CHANGED UNIVERSAL FORCE LIMITED CERTIFICATE ISSUED ON 19/04/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/10/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARMINDER SINGH BAL / 02/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM M ADAMS & ASSOCIATES LIMITED SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD, SOUTHGATE LONDON N14 6HF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HARMINDER BAL / 01/08/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HARJINDER BAL / 01/08/2008 | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 2017-03-27 |
Appointment of Liquidators | 2017-03-27 |
Resolutions for Winding-up | 2017-03-27 |
Meetings of Creditors | 2017-02-22 |
Proposal to Strike Off | 2011-02-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-01 | £ 139,613 |
---|
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 EXOTICA SUPERFRUIT 2 LIMITED
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
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as EXOTICA SUPERFRUIT 2 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EXOTICA SUPERFRUIT 2 LIMITED | Event Date | 2017-03-21 |
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 Type | Appointment of Liquidators | |
Defending party | EXOTICA SUPERFRUIT 2 LIMITED | Event Date | 2017-03-17 |
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 Type | Resolutions for Winding-up | |
Defending party | EXOTICA SUPERFRUIT 2 LIMITED | Event Date | 2017-03-17 |
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 Type | Meetings of Creditors | |
Defending party | EXOTICA SUPERFRUIT 2 LIMITED | Event Date | 2017-02-17 |
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 Type | Proposal to Strike Off | |
Defending party | EXOTICA SUPERFRUIT 2 LIMITED | Event Date | 2011-02-01 |
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. |