Company Information for JUICY GRAPEFRUIT LIMITED
CHURCH HOUSE, 13-15 REGENT STREET, NOTTINGHAM, NG1 5BS,
|
Company Registration Number
09148146
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JUICY GRAPEFRUIT LIMITED | ||
Legal Registered Office | ||
CHURCH HOUSE 13-15 REGENT STREET NOTTINGHAM NG1 5BS Other companies in NG4 | ||
Previous Names | ||
|
Company Number | 09148146 | |
---|---|---|
Company ID Number | 09148146 | |
Date formed | 2014-07-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 14:18:22 |
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 |
---|---|---|
SAMUEL RICHARD ALLISON |
||
DAVID SAMUEL PAIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAM ALLISON LEISURE LTD | Director | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2016-03-29 | |
BLUE ADMIRAL LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
DPSA2017 LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active - Proposal to Strike off | |
MOORE & MORETON LIMITED | Director | 2017-03-16 | CURRENT | 2017-03-16 | Active - Proposal to Strike off | |
JUICY CATERING LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Dissolved 2018-06-12 | |
JUICY FESTIVALS LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Dissolved 2018-06-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 1 JAYNE CLOSE GEDLING NOTTINGHAM NOTTINGHAMSHIRE NG4 4DB | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/07/15 FULL LIST | |
AA01 | CURREXT FROM 31/07/2015 TO 31/12/2015 | |
RES15 | CHANGE OF NAME 22/04/2015 | |
CERTNM | COMPANY NAME CHANGED EXPERIENCE SQUARED LIMITED CERTIFICATE ISSUED ON 22/04/15 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Appointmen | 2017-05-30 |
Resolution | 2017-05-30 |
Deemed Con | 2017-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands
|
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 JUICY GRAPEFRUIT LIMITED
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as JUICY GRAPEFRUIT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JUICY GRAPEFRUIT LIMITED | Event Date | 2017-05-23 |
Liquidator's name and address: Andrew J Cordon (IP No. 009687 ) and Richard A B Saville (IP No. 007829 ) both of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham, NG1 5BS : Ag IF21510 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JUICY GRAPEFRUIT LIMITED | Event Date | 2017-05-23 |
At a General Meeting of the above named Company, duly convened, and held at Church House, 13-15 Regent Street, Nottingham NG1 5BS on 23 May 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: "That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Andrew J Cordon (IP No. 009687 ) and Richard A B Saville (IP No. 007829 ) both of CFS Restructuring LLP , Church House, 13-15 Regent Street, Nottingham, NG1 5BS be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding up." Any person who requires further information may contact the Joint Liquidators by telephone on 0115 8387 330 . Ag IF21510 | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | JUICY GRAPEFRUIT LIMITED | Event Date | 2017-05-08 |
Notice is hereby given under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by David S Pain, the director of the Company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Andrew J Cordon and Richard A B Saville as joint liquidators of the Company and the decision date is 23.59 hours on 23 May 2017 . A meeting of shareholders has been called and will be held prior to 23.59 hours on 23 May 2017, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 hours on 23 May 2017. In addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded. 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. Andrew J Cordon and Richard A B Saville (IP Nos. 009687 and 007829) are qualified to act as Insolvency Practitioners in relation to the above company and a list of names and addresses of the company's creditors will be available for inspection at the offices of CFS Restructuring LLP at Church House, 13-15 Regent Street, Nottingham, NG1 5BS on the two business days preceding the meeting. In case of queries, please contact Janette Eckloff on Tel: 0115 838 7330 or email: jan@cfs-llp.com . Ag IF20885 | |||
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. |