Active - Proposal to Strike off
Company Information for CITRUS FIRST (UK) LIMITED
THE HENLEY BUILDING, NEWTOWN ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1HG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CITRUS FIRST (UK) LIMITED | |
Legal Registered Office | |
THE HENLEY BUILDING NEWTOWN ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1HG Other companies in EN10 | |
Company Number | 07953609 | |
---|---|---|
Company ID Number | 07953609 | |
Date formed | 2012-02-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 20:49:19 |
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 |
---|---|---|
ROBIN DAWSON |
||
ROBIN CHARLES ALFRED DAWSON |
||
VICENTE JUAN GINER RIBES |
||
DAVID JOHN GRAY |
||
MATTHEW CHARLES HANCOCK |
||
ROBERTO FERRER HERRERA |
||
VICENTE ANTONIO GINER NAVARRO |
||
JOHN OLDCORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM LEWIS OLINS |
Director | ||
ADRIAN JULIUS OLINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ORCHARD FRUIT COMPANY LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
ARGENT BERRY GROUP LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active | |
POUPART IMPORTS LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
BERRYWORLD LIMITED | Director | 2011-01-19 | CURRENT | 1993-10-20 | Active | |
BROAD STRIPE BUTCHERS LIMITED | Director | 2010-01-01 | CURRENT | 2000-09-19 | Active | |
NORTON FOLGATE MARKETING LTD | Director | 2007-11-09 | CURRENT | 1997-01-16 | Active | |
NORTON FOLGATE HOLDINGS LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-01 | Active | |
POUPART HOLDINGS LIMITED | Director | 2007-07-04 | CURRENT | 2007-06-29 | Active | |
ORCHARDWORLD HOLDINGS LIMITED | Director | 2006-02-10 | CURRENT | 2005-12-13 | Active | |
ORCHARDWORLD LIMITED | Director | 2002-10-25 | CURRENT | 1989-05-10 | Active | |
POUPART LIMITED | Director | 2000-01-01 | CURRENT | 1936-02-12 | Active | |
THE ORCHARD FRUIT COMPANY LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
COOL SPACE NOTTINGHAM LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
ARGENT BERRY INVESTMENTS LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
FM HATTON GROUP LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
ARGENT FOODS GROUP LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
HATTON STREET PROPERTY PARTNERS LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
ARGENT BERRY GROUP LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active | |
POUPART IMPORTS LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
ATLANTIC BLUE BLUEBERRIES LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active - Proposal to Strike off | |
FM (DERBY) LIMITED | Director | 2013-01-30 | CURRENT | 2009-02-18 | Active | |
FLETCHER BAY GROUP LIMITED | Director | 2010-01-07 | CURRENT | 2009-11-06 | Active | |
ARGENT FOODS LIMITED | Director | 2010-01-07 | CURRENT | 2009-11-19 | Active | |
NORTON FOLGATE MARKETING LTD | Director | 2007-11-09 | CURRENT | 1997-01-16 | Active | |
NORTON FOLGATE HOLDINGS LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-01 | Active | |
POUPART HOLDINGS LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-29 | Active | |
A D FOOD HOLDINGS LIMITED | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
ARGENT GROUP EUROPE LIMITED | Director | 2006-05-19 | CURRENT | 2006-05-19 | Active | |
ORCHARDWORLD HOLDINGS LIMITED | Director | 2006-02-10 | CURRENT | 2005-12-13 | Active | |
TRAITEUR PROPERTIES (KT) LIMITED | Director | 2003-11-27 | CURRENT | 2003-11-19 | Active | |
FAIRFAX MEADOW EUROPE LIMITED | Director | 2003-05-22 | CURRENT | 2003-05-19 | Active | |
BROAD STRIPE BUTCHERS LIMITED | Director | 2000-10-02 | CURRENT | 2000-09-19 | Active | |
PETER FAIRFAX LIMITED | Director | 2000-10-02 | CURRENT | 2000-09-19 | Active | |
TRAITEUR LIMITED | Director | 1999-06-14 | CURRENT | 1999-06-14 | Dissolved 2014-04-01 | |
S. LITTON LTD. | Director | 1998-02-03 | CURRENT | 1932-07-02 | Liquidation | |
DAVID A. HOLDING (CATERING BUTCHERS) LIMITED | Director | 1997-09-30 | CURRENT | 1980-10-01 | Active - Proposal to Strike off | |
BERRYWORLD LIMITED | Director | 1997-09-30 | CURRENT | 1993-10-20 | Active | |
TENDERCUT PROPERTIES LIMITED | Director | 1997-09-30 | CURRENT | 1982-06-01 | Active | |
KING & PRINCE SEAFOOD (EUROPE) LIMITED | Director | 1997-09-30 | CURRENT | 1985-02-05 | Active | |
00643982 LIMITED | Director | 1997-09-18 | CURRENT | 1959-12-08 | Liquidation | |
BARKER & HIRD (WF) LIMITED | Director | 1997-09-18 | CURRENT | 1917-11-19 | Active - Proposal to Strike off | |
BARKER & HIRD (PP) LIMITED | Director | 1997-09-18 | CURRENT | 1989-03-17 | Active | |
ARGENT MEAT TRADERS LIMITED | Director | 1997-09-18 | CURRENT | 1941-07-29 | Active | |
ARGENT BY-PRODUCTS GROUP LIMITED | Director | 1997-09-18 | CURRENT | 1932-07-11 | Active | |
BELWOOD FOODS LIMITED | Director | 1997-09-18 | CURRENT | 1961-05-30 | Active | |
BARKER & HIRD LIMITED | Director | 1997-09-18 | CURRENT | 1989-03-17 | Active | |
ORCHARDWORLD LIMITED | Director | 1997-09-18 | CURRENT | 1989-05-10 | Active | |
POUPART LIMITED | Director | 1997-09-18 | CURRENT | 1936-02-12 | Active | |
MULLINS (DUDLEY) LIMITED | Director | 1997-09-18 | CURRENT | 1919-10-28 | Liquidation | |
ARGENT HOLDINGS LIMITED | Director | 1997-08-07 | CURRENT | 1997-07-23 | Active | |
ARGENT EUROPE LIMITED | Director | 1997-07-30 | CURRENT | 1996-10-29 | Active | |
TM (EASTLEIGH) LIMITED | Director | 1996-01-01 | CURRENT | 1994-05-06 | Active | |
THE ORCHARD FRUIT COMPANY LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
POUPART IMPORTS LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
NORTON FOLGATE MARKETING LTD | Director | 2002-02-18 | CURRENT | 1997-01-16 | Active | |
ARGENT GROUP EUROPE LIMITED | Director | 2018-06-20 | CURRENT | 2006-05-19 | Active | |
ARGENT BERRY GROUP LIMITED | Director | 2018-06-20 | CURRENT | 2015-01-23 | Active | |
FM HATTON GROUP LIMITED | Director | 2018-06-20 | CURRENT | 2016-10-03 | Active | |
ARGENT BERRY INVESTMENTS LIMITED | Director | 2018-06-20 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
ORCHARDWORLD HOLDINGS LIMITED | Director | 2018-06-20 | CURRENT | 2005-12-13 | Active | |
ARGENT MEAT TRADERS LIMITED | Director | 2018-06-20 | CURRENT | 1941-07-29 | Active | |
ARGENT BY-PRODUCTS GROUP LIMITED | Director | 2018-06-20 | CURRENT | 1932-07-11 | Active | |
ORCHARDWORLD LIMITED | Director | 2018-06-20 | CURRENT | 1989-05-10 | Active | |
BERRYWORLD LIMITED | Director | 2018-06-20 | CURRENT | 1993-10-20 | Active | |
NORTON FOLGATE MARKETING LTD | Director | 2018-06-20 | CURRENT | 1997-01-16 | Active | |
FM (DERBY) LIMITED | Director | 2018-06-20 | CURRENT | 2009-02-18 | Active | |
POUPART IMPORTS LIMITED | Director | 2018-06-20 | CURRENT | 2015-01-09 | Active | |
POUPART LIMITED | Director | 2018-06-20 | CURRENT | 1936-02-12 | Active | |
TRAITEUR PROPERTIES (KT) LIMITED | Director | 2018-06-20 | CURRENT | 2003-11-19 | Active | |
POUPART HOLDINGS LIMITED | Director | 2018-06-20 | CURRENT | 2007-06-29 | Active | |
NORTON FOLGATE HOLDINGS LIMITED | Director | 2018-06-20 | CURRENT | 2007-11-01 | Active | |
ARGENT FOODS GROUP LIMITED | Director | 2018-06-20 | CURRENT | 2016-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 02/06/23 FROM 9 Hatton Street Level 5 London NW8 8PL England | ||
SECRETARY'S DETAILS CHNAGED FOR ROBIN DAWSON on 2023-05-31 | ||
Director's details changed for Mr Matthew Charles Hancock on 2023-05-31 | ||
Director's details changed for Mr David John Gray on 2023-05-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
Annotation | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OLDCORN | |
AP01 | DIRECTOR APPOINTED MR JOHN OLDCORN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM TURNFORD PLACE GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE EN10 6NH | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM TURNFORD PLACE GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE EN10 6NH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES HANCOCK | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM OLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN OLINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 28/02/2013 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
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 CITRUS FIRST (UK) LIMITED
The top companies supplying to UK government with the same SIC code (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as CITRUS FIRST (UK) LIMITED are:
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. |