FRESH FRUIT SERVICES LIMITED

FRESH FRUIT SERVICES LIMITED

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

    Company NameFRESH FRUIT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03295734
    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 FRESH FRUIT SERVICES LIMITED?

    • (6311) /
    • (6312) /

    Where is FRESH FRUIT SERVICES LIMITED located?

    Registered Office Address
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FRESH FRUIT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRESH FRUIT TERMINAL (SHEERNESS) LIMITEDDec 23, 1996Dec 23, 1996

    What are the latest accounts for FRESH FRUIT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2010

    What is the status of the latest annual return for FRESH FRUIT SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FRESH FRUIT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 04, 2015

    24 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    27 pages4.72

    Liquidators' statement of receipts and payments to Sep 29, 2014

    25 pages4.68

    Liquidators' statement of receipts and payments to Sep 29, 2013

    22 pages4.68

    Termination of appointment of Kelly Janine Wayman as a secretary on Jun 30, 2013

    2 pagesTM02

    Liquidators' statement of receipts and payments to Sep 29, 2012

    16 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from Lappel Bank Port of Sheerness Sheerness Kent ME12 1RS on Sep 20, 2011

    1 pagesAD01

    Annual return made up to Dec 23, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2011

    Statement of capital on Jan 20, 2011

    • Capital: GBP 400,000
    SH01

    Full accounts made up to Jan 03, 2010

    35 pagesAA

    Termination of appointment of Mathew Newns as a director

    1 pagesTM01

    Termination of appointment of Jacqueline Green as a director

    1 pagesTM01

    Annual return made up to Dec 23, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mrs Jacqueline Green on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Mathew David Newns on Dec 07, 2009

    2 pagesCH01

    Certificate of change of name

    Company name changed fresh fruit terminal (sheerness) LIMITED\certificate issued on 30/11/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 28, 2008

    34 pagesAA

    Director's details changed for Mr Ronan Eamon Lennon on Oct 01, 2009

    2 pagesCH01

    Who are the officers of FRESH FRUIT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LENNON, Ronan Eamon
    City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    2
    West Sussex
    United Kingdom
    Director
    City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    2
    West Sussex
    United Kingdom
    United KingdomBritish67655340004
    CAMPAILLA, Nicholas Titus
    14 Hungerford House
    Napier Place
    W14 8LY London
    Secretary
    14 Hungerford House
    Napier Place
    W14 8LY London
    English60789420001
    CLARKE, Jeremy Sinclair
    14 Chancellors Street
    Hammersmith
    W6 9RN London
    Secretary
    14 Chancellors Street
    Hammersmith
    W6 9RN London
    British46896220001
    DOCKAR, Neil Kelvin
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    Secretary
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    British78521500001
    TUCK, Nicholas Charles
    31 Candlemas Mead
    HP9 1AP Beaconsfield
    Buckinghamshire
    Secretary
    31 Candlemas Mead
    HP9 1AP Beaconsfield
    Buckinghamshire
    British58214540001
    WARD, Benjamin
    18 Clarendon Place
    Clarendon Road
    TN13 1DT Sevenoaks
    Kent
    Secretary
    18 Clarendon Place
    Clarendon Road
    TN13 1DT Sevenoaks
    Kent
    British109736150001
    WAYMAN, Kelly Janine
    City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    2
    West Sussex
    United Kingdom
    Secretary
    City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    2
    West Sussex
    United Kingdom
    British119255980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritish121452150001
    BRUNT, Simon Rogerson
    Priory House
    Puckle Lane
    CT1 3LZ Canterbury
    Kent
    Director
    Priory House
    Puckle Lane
    CT1 3LZ Canterbury
    Kent
    British54340850001
    CRAMPTON, Desmond
    Berry House
    Mulberry Hill, Chilham
    CT4 8AH Canterbury
    Kent
    Director
    Berry House
    Mulberry Hill, Chilham
    CT4 8AH Canterbury
    Kent
    EnglandSouth African86783910001
    DOCKAR, Neil Kelvin
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    Director
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    EnglandBritish78521500001
    FINDLAY, Alastair Ian
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    Director
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    United KingdomBritish30045540003
    FURLONG, Percival Trevor
    215 Queens Drive
    Wavertree
    L15 6YE Liverpool
    Merseyside
    Director
    215 Queens Drive
    Wavertree
    L15 6YE Liverpool
    Merseyside
    British9867770001
    GOBBI, Stephen Mark, Captain
    Cherry Tree
    Kent Avenue Minster
    ME12 2DU Sheerness
    Kent
    Director
    Cherry Tree
    Kent Avenue Minster
    ME12 2DU Sheerness
    Kent
    United KingdomBritish150547580003
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    British42038120003
    GREEN, Jacqui
    Lappel Bank
    Port Of Sheerness
    ME12 1RS Sheerness
    Kent
    Director
    Lappel Bank
    Port Of Sheerness
    ME12 1RS Sheerness
    Kent
    United KingdomBritish186828090001
    JONES, Peter Anthony
    22a Victoria Road
    West Kirby
    CH48 3HL Wirral
    Merseyside
    Director
    22a Victoria Road
    West Kirby
    CH48 3HL Wirral
    Merseyside
    United KingdomBritish104612790001
    MCLELLAN, Roy John
    10 Elmfield
    TN30 6RE Tenterden
    Kent
    Director
    10 Elmfield
    TN30 6RE Tenterden
    Kent
    British70493120001
    MEREDITH, Robert David
    69 Salisbury Road
    CT2 7RZ Canterbury
    Kent
    Director
    69 Salisbury Road
    CT2 7RZ Canterbury
    Kent
    South African54347490001
    NEWNS, Mathew David
    Lappel Bank
    Port Of Sheerness
    ME12 1RS Sheerness
    Kent
    Director
    Lappel Bank
    Port Of Sheerness
    ME12 1RS Sheerness
    Kent
    United KingdomBritish128793130002
    OOSTHUIZEN, Neil William
    44 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Director
    44 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    South African59136080002
    WARD, Benjamin
    18 Clarendon Place
    Clarendon Road
    TN13 1DT Sevenoaks
    Kent
    Director
    18 Clarendon Place
    Clarendon Road
    TN13 1DT Sevenoaks
    Kent
    British109736150001

    Does FRESH FRUIT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 03, 1999
    Delivered On Feb 16, 1999
    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
    • Feb 16, 1999Registration of a charge (395)
    • Aug 21, 2009Statement of satisfaction of a charge in full or part (403a)

    Does FRESH FRUIT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2011Commencement of winding up
    May 19, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Matthew Humphries Tait
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    Matthew James Chadwick
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex

    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