Liquidation
Company Information for LAXMI (FRUIT & VEG) LIMITED
14-18 HILL STREET, EDINBURGH, EH2 3JX,
|
Company Registration Number
SC278992
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAXMI (FRUIT & VEG) LIMITED | |
Legal Registered Office | |
14-18 HILL STREET EDINBURGH EH2 3JX Other companies in DD1 | |
Company Number | SC278992 | |
---|---|---|
Company ID Number | SC278992 | |
Date formed | 2005-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 11:32:50 |
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 |
---|---|---|
PUSHPABEN MANHARLAL PATEL |
||
MANHARLAL DAHYABHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 09/02/22 FROM 10 Abbey Park Place Dunfermline Fife KY12 7NZ | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/11/20 FROM 29 Commercial Street Dundee DD1 3DG | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES | |
TM02 | Termination of appointment of Pushpaben Manharlal Patel on 2020-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | 1 A ORDINARY TO 1 B ORDINARY SHARE 01/03/2013 | |
RES01 | ADOPT ARTICLES 20/03/13 | |
SH08 | Change of share class name or designation | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Manharlal Dahyabhai Patel on 2010-01-27 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/01/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
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 |
Resolution | 2020-11-10 |
Appointmen | 2020-11-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 185,079 |
---|
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 LAXMI (FRUIT & VEG) LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Called Up Share Capital | 2011-03-31 | £ 2 |
Current Assets | 2012-04-01 | £ 155,699 |
Current Assets | 2012-03-31 | £ 139,656 |
Current Assets | 2011-03-31 | £ 148,690 |
Debtors | 2012-04-01 | £ 95,427 |
Debtors | 2012-03-31 | £ 89,888 |
Debtors | 2011-03-31 | £ 92,040 |
Fixed Assets | 2012-04-01 | £ 31,380 |
Fixed Assets | 2012-03-31 | £ 31,239 |
Fixed Assets | 2011-03-31 | £ 32,357 |
Shareholder Funds | 2012-04-01 | £ 2,000 |
Shareholder Funds | 2012-03-31 | £ 5,024 |
Shareholder Funds | 2011-03-31 | £ 273 |
Stocks Inventory | 2012-04-01 | £ 60,272 |
Stocks Inventory | 2012-03-31 | £ 49,768 |
Stocks Inventory | 2011-03-31 | £ 56,650 |
Tangible Fixed Assets | 2012-04-01 | £ 12,474 |
Tangible Fixed Assets | 2012-03-31 | £ 10,758 |
Tangible Fixed Assets | 2011-03-31 | £ 10,301 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as LAXMI (FRUIT & VEG) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | LAXMI (FRUIT & VEG) LIMITED | Event Date | 2020-11-10 |
LAXMI (FRUIT & VEG) LIMITED Company Number: SC278992 Registered office: 57 Gellatly Street, Dundee, DD1 3DZ Principal trading address: N/A At a General Meeting of the members of the above named compan… | |||
Initiating party | Event Type | Appointmen | |
Defending party | LAXMI (FRUIT & VEG) LIMITED | Event Date | 2020-11-10 |
Company Number: SC278992 Name of Company: LAXMI (FRUIT & VEG) LIMITED Nature of Business: Sale of fruit, vegetables and other consumables Type of Liquidation: Creditors Registered office: 57 Gellatly… | |||
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. |