Company NameBritish Wholesale Fruit And Vegetable Supplies Limited
DirectorBrett Matthew Davis
Company StatusLiquidation
Company Number00361428
CategoryPrivate Limited Company
Incorporation Date25 May 1940(83 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Brett Matthew Davis
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2014(73 years, 11 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lezayre Road
Orpington
Kent
BR6 6BP
Director NameGwendoline Ivy Richardson
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(52 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 April 2003)
RoleSecretary
Correspondence AddressThe Lodge Fowlers Park
Rye Road Hawkhurst
Cranbrook
Kent
TN18 5DA
Director NameKenneth Charles Richardson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(52 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressThe Lodge Fowlers Park
Rye Road Hawkhurst
Cranbrook
Kent
TN18 5DA
Secretary NameKenneth Charles Richardson
NationalityBritish
StatusResigned
Appointed31 December 1992(52 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 August 2005)
RoleCompany Director
Correspondence AddressThe Lodge Fowlers Park
Rye Road Hawkhurst
Cranbrook
Kent
TN18 5DA
Director NameKenneth Graham Richardson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(62 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 May 2014)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkside
Halstead
Kent
TN14 7HA
Director NamePaulette Mary Murray
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(65 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkside
Halstead
Kent
TN14 7HA
Secretary NamePaulette Mary Murray
NationalityBritish
StatusResigned
Appointed30 September 2005(65 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkside
Halstead
Kent
TN14 7HA

Location

Registered AddressCentral Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

500 at £1Brett Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£7,514
Cash£8,767
Current Liabilities£35,827

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return31 December 2016 (7 years, 3 months ago)
Next Return Due14 January 2018 (overdue)

Charges

9 September 1959Delivered on: 18 September 1959
Persons entitled: G.C. Hecton

Classification: Debenture
Secured details: £2000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
10 June 1952Delivered on: 10 June 1952
Classification: Series of debentures
Outstanding

Filing History

3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to The Old Barn Wood Street Swanley Kent BR8 7PA on 24 April 2015 (1 page)
24 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 500
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
2 May 2014Appointment of Mr Brett Matthew Davis as a director (2 pages)
2 May 2014Termination of appointment of Kenneth Richardson as a director (1 page)
2 May 2014Termination of appointment of Paulette Murray as a secretary (1 page)
2 May 2014Termination of appointment of Paulette Murray as a director (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 500
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Kenneth Graham Richardson on 11 January 2010 (2 pages)
2 February 2010Director's details changed for Paulette Mary Murray on 11 January 2010 (2 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
8 November 2007Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 21/01/07
(7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/04
(7 pages)
1 August 2003Director resigned (1 page)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
30 August 2002New director appointed (2 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 April 2002Return made up to 31/12/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 January 2000Registered office changed on 10/01/00 from: 48 station road redhill surrey RH1 1PH (1 page)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 March 1998Return made up to 31/12/97; full list of members (7 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 July 1995Registered office changed on 12/07/95 from: ashdown wellhill lane orpington kent BR6 7QJ (1 page)
13 March 1995Return made up to 31/12/94; full list of members (8 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
18 September 1959Particulars of property mortgage/charge (4 pages)
10 June 1952Particulars of property mortgage/charge (4 pages)