FYFFES REDBRIDGE GLASGOW LIMITED
Overview
| Company Name | FYFFES REDBRIDGE GLASGOW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04213342 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FYFFES REDBRIDGE GLASGOW LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASELANE LIMITED | May 09, 2001 | May 09, 2001 |
What are the latest accounts for FYFFES REDBRIDGE GLASGOW LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for FYFFES REDBRIDGE GLASGOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 09, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Roger Allmond as a director on Dec 31, 2015 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Seamus Mulvenna as a director on Mar 20, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Francis Mc Kernan as a director on Mar 20, 2015 | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Director's details changed for Mr Andrew Roger Allmond on Jul 29, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to May 09, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mark Christopher Owen as a secretary on Nov 18, 2013 | 3 pages | AP03 | ||||||||||
Appointment of Mr Mark Christopher Owen as a director on Nov 18, 2013 | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Roger Allmond as a secretary on Nov 18, 2013 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Termination of appointment of Donald Grant Lockhart-White as a secretary on Jun 13, 2013 | 2 pages | TM02 | ||||||||||
Who are the officers of FYFFES REDBRIDGE GLASGOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OWEN, Mark Christopher | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | British | 183581890001 | ||||||
| MC KERNAN, Francis Gerard | Director | 231 City Business Park Dunmurry BT17 9HY Belfast Total Produce Northern Ireland | Northern Ireland | Northern Irish | 197195640001 | |||||
| OWEN, Mark Christopher | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | England | British | 131616900001 | |||||
| PUNTER, Denis Leslie | Director | Snow Hill Queensway B4 6GH Birmingham One Snowhill | England | British | 27813770008 | |||||
| ALLMOND, Andrew Roger | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | British | 179490640001 | ||||||
| ALLMOND, Andrew Roger | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | British | 45297300001 | ||||||
| JACKSON, Timothy David | Secretary | Meadow Road Mountsorrel LE12 7HN Loughborough 4 Leicestershire United Kingdom | British | 128562590001 | ||||||
| LOCKHART-WHITE, Donald Grant | Secretary | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | British | 171809550001 | ||||||
| QUIGLEY, Niall Charles | Secretary | 1 Four Lanes Close Chineham RG24 8RN Basingstoke Hampshire | Irish | 60041530001 | ||||||
| ROBERTSON, Greig | Secretary | 121 Redford Road EH13 0AS Edinburgh | British | 279750002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ALLMOND, Andrew Roger | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | England | British | 45297300002 | |||||
| ALLMOND, Andrew Roger | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | England | British | 45297300001 | |||||
| CAULFIELD, Eugene Joseph | Director | Knockbridge IRISH Dundalk Co Louth Ireland | Irish | 46174310001 | ||||||
| DAVIS, Francis James | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | Ireland | Irish | 61943550002 | |||||
| HINCHLEY, Graeme Paul | Director | 10 Crowndale Edgworth BL7 0QY Bolton Lancashire | United Kingdom | British | 101954950001 | |||||
| JACKSON, Timothy David | Director | Meadow Road Mountsorrel LE12 7HN Loughborough 4 Leicestershire United Kingdom | England | British | 128562590001 | |||||
| LOCKHART-WHITE, Donald Grant | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire England | England | British | 171803740001 | |||||
| MULVENNA, Seamus | Director | Enterprise Way Pinchbeck PE11 3YR Spalding Total Produce Lincolnshire | Northern Ireland | Irish | 49195610001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does FYFFES REDBRIDGE GLASGOW LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does FYFFES REDBRIDGE GLASGOW LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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