FYFFES REDBRIDGE GLASGOW LIMITED

FYFFES REDBRIDGE GLASGOW LIMITED

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

    Company NameFYFFES REDBRIDGE GLASGOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04213342
    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 FYFFES REDBRIDGE GLASGOW LIMITED?

    • Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FYFFES REDBRIDGE GLASGOW LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of FYFFES REDBRIDGE GLASGOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASELANE LIMITEDMay 09, 2001May 09, 2001

    What are the latest accounts for FYFFES REDBRIDGE GLASGOW LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FYFFES REDBRIDGE GLASGOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 04, 2016

    LRESSP

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registered office address changed from Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Jul 25, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to May 09, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 2
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 09, 2016

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Roger Allmond as a director on Dec 31, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to May 09, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Seamus Mulvenna as a director on Mar 20, 2015

    2 pagesTM01

    Appointment of Francis Mc Kernan as a director on Mar 20, 2015

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Director's details changed for Mr Andrew Roger Allmond on Jul 29, 2014

    3 pagesCH01

    Annual return made up to May 09, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 10,000
    SH01

    Appointment of Mark Christopher Owen as a secretary on Nov 18, 2013

    3 pagesAP03

    Appointment of Mr Mark Christopher Owen as a director on Nov 18, 2013

    3 pagesAP01

    Termination of appointment of Andrew Roger Allmond as a secretary on Nov 18, 2013

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Termination of appointment of Donald Grant Lockhart-White as a secretary on Jun 13, 2013

    2 pagesTM02

    Who are the officers of FYFFES REDBRIDGE GLASGOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Mark Christopher
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    British183581890001
    MC KERNAN, Francis Gerard
    231 City Business Park
    Dunmurry
    BT17 9HY Belfast
    Total Produce
    Northern Ireland
    Director
    231 City Business Park
    Dunmurry
    BT17 9HY Belfast
    Total Produce
    Northern Ireland
    Northern IrelandNorthern Irish197195640001
    OWEN, Mark Christopher
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritish131616900001
    PUNTER, Denis Leslie
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritish27813770008
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    British179490640001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    British45297300001
    JACKSON, Timothy David
    Meadow Road
    Mountsorrel
    LE12 7HN Loughborough
    4
    Leicestershire
    United Kingdom
    Secretary
    Meadow Road
    Mountsorrel
    LE12 7HN Loughborough
    4
    Leicestershire
    United Kingdom
    British128562590001
    LOCKHART-WHITE, Donald Grant
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Secretary
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    British171809550001
    QUIGLEY, Niall Charles
    1 Four Lanes Close
    Chineham
    RG24 8RN Basingstoke
    Hampshire
    Secretary
    1 Four Lanes Close
    Chineham
    RG24 8RN Basingstoke
    Hampshire
    Irish60041530001
    ROBERTSON, Greig
    121 Redford Road
    EH13 0AS Edinburgh
    Secretary
    121 Redford Road
    EH13 0AS Edinburgh
    British279750002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritish45297300002
    ALLMOND, Andrew Roger
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    EnglandBritish45297300001
    CAULFIELD, Eugene Joseph
    Knockbridge
    IRISH Dundalk
    Co Louth
    Ireland
    Director
    Knockbridge
    IRISH Dundalk
    Co Louth
    Ireland
    Irish46174310001
    DAVIS, Francis James
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    IrelandIrish61943550002
    HINCHLEY, Graeme Paul
    10 Crowndale
    Edgworth
    BL7 0QY Bolton
    Lancashire
    Director
    10 Crowndale
    Edgworth
    BL7 0QY Bolton
    Lancashire
    United KingdomBritish101954950001
    JACKSON, Timothy David
    Meadow Road
    Mountsorrel
    LE12 7HN Loughborough
    4
    Leicestershire
    United Kingdom
    Director
    Meadow Road
    Mountsorrel
    LE12 7HN Loughborough
    4
    Leicestershire
    United Kingdom
    EnglandBritish128562590001
    LOCKHART-WHITE, Donald Grant
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    England
    EnglandBritish171803740001
    MULVENNA, Seamus
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Total Produce
    Lincolnshire
    Northern IrelandIrish49195610001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does FYFFES REDBRIDGE GLASGOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 24, 2001
    Delivered On Sep 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 27, 2001Registration of a charge (395)
    • Aug 04, 2016Satisfaction of a charge (MR04)

    Does FYFFES REDBRIDGE GLASGOW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2017Dissolved on
    Jul 04, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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