FRUITION GROUP LIMITED

FRUITION GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFRUITION GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00696433
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FRUITION GROUP LIMITED?

    • Growing of pome fruits and stone fruits (01240) / Agriculture, Forestry and Fishing

    Where is FRUITION GROUP LIMITED located?

    Registered Office Address
    Montague Place Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of FRUITION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENFRU LIMITEDJul 27, 1994Jul 27, 1994
    HOME GROWN FRUITS LIMITEDJun 23, 1961Jun 23, 1961

    What are the latest accounts for FRUITION GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for FRUITION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 04, 2013

    12 pages4.68

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Liquidators' statement of receipts and payments to Aug 15, 2013

    14 pages4.68

    Declaration of solvency

    5 pages4.70

    Registered office address changed from Acorn House John Wilson Business Park Harvey Drive Chestfield Whitstable Kent CT5 3QT on Aug 29, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 16, 2012

    LRESSP

    Annual return made up to Dec 07, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2011

    Statement of capital on Dec 09, 2011

    • Capital: GBP 48
    SH01

    Director's details changed for Jeremy Derek Linsell on Dec 09, 2011

    2 pagesCH01

    Director's details changed for Jeremy Derek Linsell on Sep 01, 2011

    2 pagesCH01

    Termination of appointment of Christopher Gilbert Hatton as a secretary on Sep 28, 2011

    1 pagesTM02

    Appointment of Robert John Martin Dean as a secretary on Sep 28, 2011

    1 pagesAP03

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 07, 2010 with full list of shareholders

    10 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Dec 07, 2009 with full list of shareholders

    17 pagesAR01

    Director's details changed for Jeremy Derek Linsell on Dec 07, 2009

    2 pagesCH01

    Director's details changed for Paul Mansfield on Dec 07, 2009

    2 pagesCH01

    Director's details changed for David Figgis on Dec 07, 2009

    2 pagesCH01

    Director's details changed for Peter David Chandler on Dec 07, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    Termination of appointment of Richard Day as a director

    1 pagesTM01

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of FRUITION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Robert John Martin
    Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place
    Kent
    Secretary
    Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place
    Kent
    163454430001
    CHANDLER, Peter David
    Hadaways
    Cop Street Ash
    CT3 2DL Canterbury
    Kent
    Director
    Hadaways
    Cop Street Ash
    CT3 2DL Canterbury
    Kent
    EnglandBritishFruit Grower8352140003
    FIGGIS, David
    Lavender Farm
    Hernhill
    ME13 9JH Faversham
    Kent
    Director
    Lavender Farm
    Hernhill
    ME13 9JH Faversham
    Kent
    United KingdomBritishFarmer78855440001
    LINSELL, Jeremy Derek
    Farm
    Shop Road Clopton
    IP14 9QP Woodbridge
    High House
    Suffolk
    England
    Director
    Farm
    Shop Road Clopton
    IP14 9QP Woodbridge
    High House
    Suffolk
    England
    EnglandBritishDirector45732780005
    MANSFIELD, Paul
    Broad Oak Farms
    Sweechgate Broad Oak
    CT2 0QR Canterbury
    Kent
    Director
    Broad Oak Farms
    Sweechgate Broad Oak
    CT2 0QR Canterbury
    Kent
    United KingdomBritishFarmer84911340001
    HATTON, Christopher Gilbert
    The White House Bockhanger Lane
    Kennington
    TN24 9BP Ashford
    Kent
    Secretary
    The White House Bockhanger Lane
    Kennington
    TN24 9BP Ashford
    Kent
    British4821680001
    ALLEY, Stephen Michael
    Downgate Farm
    Sandhurst
    TN18 5NU Cranbrook
    Kent
    Director
    Downgate Farm
    Sandhurst
    TN18 5NU Cranbrook
    Kent
    BritishFarmer4821700001
    BALICKI, Robert Ian
    North Court Lower Lees Road
    Old Wives Lees
    CT4 8AU Canterbury
    Kent
    Director
    North Court Lower Lees Road
    Old Wives Lees
    CT4 8AU Canterbury
    Kent
    EnglandBritishFruit Grower50476420001
    BALICKI, Robert Ian
    North Court Lower Lees Road
    Old Wives Lees
    CT4 8AU Canterbury
    Kent
    Director
    North Court Lower Lees Road
    Old Wives Lees
    CT4 8AU Canterbury
    Kent
    EnglandBritishFruit Grower50476420001
    BLEE, Michael John
    Gore Farm
    Upchurch
    ME9 7BE Sittingbourne
    Kent
    Director
    Gore Farm
    Upchurch
    ME9 7BE Sittingbourne
    Kent
    BritishFruit Grower21418570001
    BROOK, Richard Delve
    The Home Farm House
    Chilham
    CT4 8DB Canterbury
    Kent
    Director
    The Home Farm House
    Chilham
    CT4 8DB Canterbury
    Kent
    BritishManaging Director21418580001
    BRYANT, Henry Harcourt
    The Bounds Mount Ephraim
    Staple St Hernhill
    ME13 9TX Faversham
    Kent
    Director
    The Bounds Mount Ephraim
    Staple St Hernhill
    ME13 9TX Faversham
    Kent
    EnglandBritishFarmer62244520001
    CAMERON, John Deas
    Letch's Corner
    Maldon Road Hatfield Peverel
    CM3 2JP Chelmsford
    Essex
    Director
    Letch's Corner
    Maldon Road Hatfield Peverel
    CM3 2JP Chelmsford
    Essex
    United KingdomBritishMan Dir56823670001
    CLARKE, James Peter Wilthew
    Rocklands
    Coverack
    TR12 6TQ Helston
    Cornwall
    Director
    Rocklands
    Coverack
    TR12 6TQ Helston
    Cornwall
    United KingdomBritishManaging Director28645800002
    DAWES, Edwyn Sandys
    Mount Ephraim Staple Street
    Hernhill
    ME13 9TX Faversham
    Kent
    Director
    Mount Ephraim Staple Street
    Hernhill
    ME13 9TX Faversham
    Kent
    EnglandBritishFruit Grower37728420001
    DAY, Richard Michael
    Great Cheveney House
    Goudhurst Road, Marden
    TN12 9LX Tonbridge
    Kent
    Director
    Great Cheveney House
    Goudhurst Road, Marden
    TN12 9LX Tonbridge
    Kent
    EnglandBritishDirector69604980001
    ENGLAND, Robert Michael Alexander
    74 Gracechurch Street
    IP14 6RQ Debenham
    Suffolk
    Director
    74 Gracechurch Street
    IP14 6RQ Debenham
    Suffolk
    BritishFarmer73515280001
    FIGGIS, Alan Patrick Bevington
    Wey St Farm
    Hernhill
    ME13 9JB Faversham
    Kent
    Director
    Wey St Farm
    Hernhill
    ME13 9JB Faversham
    Kent
    United KingdomBritishFruit Grower2624160001
    GASKAIN, Charles Edward William
    Rhode Court Oast
    Selling
    ME13 9PS Faversham
    Kent
    Director
    Rhode Court Oast
    Selling
    ME13 9PS Faversham
    Kent
    EnglandBritishFruit Grower4225010001
    GASKAIN, Charles Edward William
    Rhode Court Oast
    Selling
    ME13 9PS Faversham
    Kent
    Director
    Rhode Court Oast
    Selling
    ME13 9PS Faversham
    Kent
    EnglandBritishFruit Grower4225010001
    HESELTINE, Christopher Richard
    Centuries
    Assington
    CO6 5LW Colchester
    Essex
    Director
    Centuries
    Assington
    CO6 5LW Colchester
    Essex
    BritishFruit Grower4821720001
    HINCHLIFF, John Charles
    New House Farm Cottage
    New House Lane Thanington
    CT4 7BL Canterbury
    Kent
    Director
    New House Farm Cottage
    New House Lane Thanington
    CT4 7BL Canterbury
    Kent
    BritishGrower32176090001
    MORRISH, Lancelot Peter
    Cacketts
    Haymans Hill, Horsmonden
    TN12 8BX Tonbridge
    Kent
    Director
    Cacketts
    Haymans Hill, Horsmonden
    TN12 8BX Tonbridge
    Kent
    United KingdomBritishFarmer67473850001
    MOUNT, Mark Donald Crichton
    Mudhole Cottage
    Oakleigh Lane Bekesbourne
    CT4 5EB Canterbury
    Kent
    Director
    Mudhole Cottage
    Oakleigh Lane Bekesbourne
    CT4 5EB Canterbury
    Kent
    BritishFarmer8352100001
    MURSELL, James Philip
    Churchfield Farm
    West Chiltington
    RH20 2JW Pulborough
    Churchfield Farm
    West Sussex
    Director
    Churchfield Farm
    West Chiltington
    RH20 2JW Pulborough
    Churchfield Farm
    West Sussex
    United KingdomBritishFruit Grower81749010002
    PEARCE, David George
    Corvette
    Church Lane
    HA5 3AB Pinner
    Middlesex
    Director
    Corvette
    Church Lane
    HA5 3AB Pinner
    Middlesex
    EnglandBritishCompany Director2563870003
    POTTER, John
    20 Boroughbridge Road
    HG5 0NJ Knaresborough
    North Yorkshire
    Director
    20 Boroughbridge Road
    HG5 0NJ Knaresborough
    North Yorkshire
    EnglandBritishManaging Director62407100002
    RICHMOND, John Curran Mills
    Mille Fleurs
    Victoria Avenue
    JE2 3TB St Helier
    Jersey
    Channel Islands
    Director
    Mille Fleurs
    Victoria Avenue
    JE2 3TB St Helier
    Jersey
    Channel Islands
    BritishManaging Director88076850001
    ROSS, Adrian Laurence Brian
    24 Thornhill Drive
    Whitestone
    CV11 6TD Nuneaton
    Warwickshire
    Director
    24 Thornhill Drive
    Whitestone
    CV11 6TD Nuneaton
    Warwickshire
    BritishMarketing Executive54049650001
    SCHOFIELD, Malcolm John
    Fisher Street Farm
    Badlesmere
    ME13 0LB Faversham
    Kent
    Director
    Fisher Street Farm
    Badlesmere
    ME13 0LB Faversham
    Kent
    BritishManaging Director74953300001
    SHOTTON, Robert James
    Northfield Farm Betsham
    Southfleet
    DA13 9LT Gravesend
    Kent
    Director
    Northfield Farm Betsham
    Southfleet
    DA13 9LT Gravesend
    Kent
    BritishFarmer58698960002
    SIMMONS, Ian Trevor
    Brandfield Farm Little Lane
    Sprotbrough
    DN5 7EA Doncaster
    South Yorkshire
    Director
    Brandfield Farm Little Lane
    Sprotbrough
    DN5 7EA Doncaster
    South Yorkshire
    BritishManaging Director4821760001
    TAYLOR, Nigel Graham
    17 St Annes Road
    CT5 2DW Whitstable
    Kent
    Director
    17 St Annes Road
    CT5 2DW Whitstable
    Kent
    BritishManaging Director43301170002
    UPTON, Michael Colin
    Church Farm
    Great Dunham
    PE32 2LQ Kings Lynn
    Norfolk
    Director
    Church Farm
    Great Dunham
    PE32 2LQ Kings Lynn
    Norfolk
    EnglandBritishManaging Director & Chief Exec106196390001
    VINSON, Peter Edward
    Kemsdale Farm House
    Kemsdale Herne Hill
    ME13 9JP Faversham
    Kent
    Director
    Kemsdale Farm House
    Kemsdale Herne Hill
    ME13 9JP Faversham
    Kent
    EnglandBritishFruit Grower4446900001

    Does FRUITION GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 04, 1994
    Delivered On Oct 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1994Registration of a charge (395)
    • Feb 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 11, 1972
    Delivered On Jan 17, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Riverhouse stour st. Canterbury, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Jan 17, 1972Registration of a charge
    • Feb 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Does FRUITION GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2012Commencement of winding up
    Jan 15, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Tate
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    Maxine Lea Reid-Roberts
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0