FRESH HOLDINGS LIMITED
Overview
| Company Name | FRESH HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06286751 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRESH HOLDINGS LIMITED?
- Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FRESH HOLDINGS LIMITED located?
| Registered Office Address | Enterprise House Eureka Business Park TN25 4AG Ashford Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRESH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRESH DIRECT HOLDINGS LIMITED | Jun 20, 2007 | Jun 20, 2007 |
What are the latest accounts for FRESH HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 28, 2020 |
What are the latest filings for FRESH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Rajesh Vishwanath Tugnait as a director on Feb 24, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Cucina Fresh Investments Limited as a person with significant control on Jul 30, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Brake Bros Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Cucina Fresh Finance Limited as a person with significant control on Jul 28, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Cucina Fresh Investments Limited as a person with significant control on Jul 28, 2021 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Jun 28, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of Cucina Fresh Finance Limited as a person with significant control on Mar 24, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Fresh Direct Group Limited as a person with significant control on Mar 24, 2021 | 1 pages | PSC07 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 17, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 13 pages | AA | ||||||||||
Full accounts made up to Jul 01, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Sarah Leanne Whibley on Dec 28, 2017 | 1 pages | CH03 | ||||||||||
Change of details for Fresh Direct Group Limited as a person with significant control on Dec 27, 2017 | 2 pages | PSC05 | ||||||||||
Who are the officers of FRESH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHIBLEY, Sarah Leanne | Secretary | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | 196687700001 | |||||||
| WHIBLEY, Sarah Leanne | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent United Kingdom | United Kingdom | British | 197688050001 | |||||
| EDWARDS, Julian | Secretary | Charbridge Way OX26 4SW Bicester Bicester Distribution Park Oxfordshire | 168914560001 | |||||||
| HARRIS, Nigel John | Secretary | Charbridge Way OX26 4SW Bicester Bicester Distribution Park Oxfordshire | British | 78212820002 | ||||||
| BURNS, David John | Director | Charbridge Way OX26 4SW Bicester Bicester Distribution Park Oxfordshire | Wales | British | 147389680001 | |||||
| HARRIS, Colin James | Director | Charbridge Way OX26 4SW Bicester Bicester Distribution Park Oxfordshire | United Kingdom | British | 54264530012 | |||||
| HARRIS, Nigel John | Director | Charbridge Way OX26 4SW Bicester Bicester Distribution Park Oxfordshire | United Kingdom | British | 78212820013 | |||||
| TUGNAIT, Rajesh Vishwanath | Director | Charbridge Way OX26 4SW Bicester Bicester Distribution Park Oxfordshire United Kingdom | United Kingdom | British | 295699840001 | |||||
| UTTLEY, Adam Patrick | Director | Charbridge Way OX26 4SW Bicester Bicester Distribution Park Oxfordshire | United Kingdom | British | 195688150001 |
Who are the persons with significant control of FRESH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brake Bros Limited | Jul 30, 2021 | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cucina Fresh Investments Limited | Jul 28, 2021 | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cucina Fresh Finance Limited | Mar 24, 2021 | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fresh Direct Group Limited | Apr 06, 2016 | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FRESH HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 27, 2015 Delivered On Mar 30, 2015 | Satisfied | ||
Brief description Intellectual property registration no. UK2482441. Intellectual property registration no. UK2482442. Intellectual property registration no. UK2502012. Intellectual property registration no. UK2567568. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 11, 2009 Delivered On Nov 16, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 03, 2008 Delivered On Apr 10, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property at bainton close bicester distribution park charbridge way bicester oxon fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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