Company NameHoche International (Produce) Limited
Company StatusDissolved
Company Number01577736
CategoryPrivate Limited Company
Incorporation Date31 July 1981(42 years, 9 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Antonio Galeotalanza
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(9 years, 8 months after company formation)
Appointment Duration27 years (closed 17 April 2018)
RoleMerchant
Country of ResidenceSwitzerland
Correspondence Address6a Via Ceresio
6963
Pregassona(Ti)
Switzerland
Secretary NameMr Russell Charles Collyer
NationalityBritish
StatusClosed
Appointed07 June 2002(20 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameMr Selim Hoche
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1998)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Vale Rise
London
NW11 8SD
Secretary NamePatricia Hunt
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address8 Redwood Close
Watford
Hertfordshire
WD1 6HQ
Director NameMr Paul David Knights
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 1996)
RoleSales Executive
Correspondence Address37 Lower Gravel Road
Bromley
Kent
BR2 8LR
Director NameDaniel Edward Bennett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 1999)
RoleAdministrator
Correspondence Address28 Whittington Court
Aylmer Road
London
N2 0BT
Director NameMalcolm Todd
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2006)
RoleMarketing
Correspondence Address73 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AL

Contact

Websitehoche.co.uk

Location

Registered Address17a Fairacres
Ruislip
Middlesex
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

559 at £1Hoche International Holdings LTD
55.90%
Ordinary
440 at £1Mr Antonio Galeotalanza
44.00%
Ordinary
1 at £1Angeliki Hoche
0.10%
Ordinary

Financials

Year2014
Net Worth£99,149
Cash£233,708
Current Liabilities£134,559

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

3 November 2006Delivered on: 7 November 2006
Persons entitled: Credit Suisse (UK) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit balances the securities the metals any other property. See the mortgage charge document for full details.
Outstanding
27 January 2006Delivered on: 3 February 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
8 October 1999Delivered on: 20 October 1999
Persons entitled: Legendary Property (Wembley Point) Limited

Classification: Rent deposit deed and charge
Secured details: All monies due or to become due from the company to the chargee in the event of default of the company in its obligations under this deed or the lease dated 24TH september 1999.
Particulars: The deposit account containing an initial sum of £21,305.10 plus vat and all money from time to time withdrawn from the account.
Outstanding
29 August 2002Delivered on: 5 September 2002
Satisfied on: 4 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(4 pages)
4 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1,000
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Antonio Galeotalanza on 1 March 2010 (2 pages)
17 May 2010Director's details changed for Mr Antonio Galeotalanza on 1 March 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 June 2009Director's change of particulars / antonio galeotalanza / 01/01/2009 (1 page)
2 June 2009Return made up to 31/03/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Return made up to 31/03/08; full list of members (4 pages)
17 July 2008Director's change of particulars / antonio galeotalanza / 13/03/2008 (2 pages)
17 July 2008Appointment terminated secretary patricia hunt (1 page)
3 January 2008Registered office changed on 03/01/08 from: wmbley point 1 harrow road wembley middlesex HA9 6DE (1 page)
23 October 2007Full accounts made up to 30 September 2006 (14 pages)
2 May 2007Return made up to 31/03/07; full list of members (3 pages)
1 March 2007Accounts for a medium company made up to 30 September 2005 (15 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
4 October 2006Director resigned (1 page)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Particulars of mortgage/charge (9 pages)
24 November 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2005Return made up to 31/03/05; full list of members (3 pages)
26 August 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
23 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
28 April 2003Return made up to 31/03/03; full list of members (8 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 June 2002New secretary appointed (2 pages)
30 May 2002Return made up to 31/03/02; full list of members (7 pages)
28 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 April 2001Return made up to 31/03/01; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2000Registered office changed on 15/02/00 from: ikea tower,fourth floor, 255, north circular road, london, NW10 0JQ (1 page)
20 October 1999Particulars of mortgage/charge (3 pages)
12 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 May 1998Return made up to 31/03/98; full list of members (6 pages)
21 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
21 May 1997Full accounts made up to 30 September 1996 (8 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1994Return made up to 31/03/94; full list of members (6 pages)
5 May 1993Return made up to 31/03/93; no change of members (4 pages)
1 May 1992Return made up to 31/03/92; no change of members (4 pages)
11 April 1987Return made up to 23/03/87; full list of members (4 pages)
15 September 1986Return made up to 28/02/86; full list of members (4 pages)
31 July 1981Incorporation (15 pages)