Company NameC. & C. Fruit Company (Pavilion) Limited
Company StatusDissolved
Company Number03006405
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameApexpoint Limited

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 Damian Michael Fowler
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(3 years, 9 months after company formation)
Appointment Duration17 years, 11 months (closed 11 October 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Rodwell Road
Dulwich
London
SE22 9LE
Director NamePaul Ashley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(3 years, 11 months after company formation)
Appointment Duration17 years, 10 months (closed 11 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Prince George Avenue
Oakwood
London
N14 4SN
Director NameMr Michael Andrew Roberts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(3 years, 11 months after company formation)
Appointment Duration17 years, 10 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Chase
Eastcote
Pinner
Middlesex
HA5 1SJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NamePeter John Fowler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(4 days after company formation)
Appointment Duration17 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Mussenden Farm
Mussenden Lane
Horton Kirby
Kent
DA4 9JW
Secretary NameChristine Anne Fowler
NationalityBritish
StatusResigned
Appointed09 January 1995(4 days after company formation)
Appointment Duration17 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Mussenden Farm
Mussenden Lane
Horton Kirby
Kent
DA4 9JW
Director NameMr Thomas Henry Crump
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Kings Avenue
Bromley
Kent
BR1 4HN

Contact

Websitecandcgroup.co.uk

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1C & C Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£300,636
Current Liabilities£45,323

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Charges

13 July 2009Delivered on: 16 July 2009
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
Secured details: £24,160.71 due or to become due from the company to the chargee.
Particulars: £24,160.71.
Outstanding
22 December 1997Delivered on: 2 January 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
6 November 1996Delivered on: 19 November 1996
Satisfied on: 13 March 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits in charged account with barclay's bank PLC re;- c & c fruit company (pavilion) limited higher interest business account account no;-90825921. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (4 pages)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
16 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
18 May 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
21 July 2014Registered office address changed from 35 Ballards Lane London N3 1XW to 1St Floor 314 Regents Park Road Finchley London N3 2LT on 21 July 2014 (1 page)
3 March 2014Accounts made up to 31 May 2013 (14 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11TH January 2013 as it was not properly delivered.
(18 pages)
12 December 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11TH January 2013 as it was not properly delivered.
(18 pages)
22 November 2013Termination of appointment of Peter Fowler as a director (1 page)
22 November 2013Termination of appointment of Christine Fowler as a secretary (1 page)
5 February 2013Accounts made up to 1 June 2012 (15 pages)
5 February 2013Accounts made up to 1 June 2012 (15 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12TH December 2013
(8 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12TH December 2013
(8 pages)
6 March 2012Accounts made up to 31 May 2011 (14 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
31 January 2011Accounts made up to 31 May 2010 (14 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
1 March 2010Accounts made up to 31 May 2009 (14 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 March 2009Return made up to 05/01/09; full list of members (4 pages)
10 March 2009Accounts made up to 31 May 2008 (15 pages)
23 April 2008Return made up to 05/01/08; full list of members (4 pages)
17 March 2008Accounts made up to 31 May 2007 (15 pages)
5 April 2007Accounts made up to 31 May 2006 (14 pages)
15 February 2007Return made up to 05/01/07; full list of members (3 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
21 February 2006Return made up to 05/01/06; full list of members (3 pages)
30 November 2005Director's particulars changed (2 pages)
30 November 2005Director's particulars changed (2 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
26 January 2005Return made up to 05/01/05; full list of members (6 pages)
17 November 2004Director resigned (1 page)
2 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
31 January 2004Return made up to 05/01/04; full list of members (7 pages)
22 May 2003Auditor's resignation (1 page)
5 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
13 January 2003Return made up to 05/01/03; full list of members (7 pages)
25 November 2002Director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
16 January 2002Return made up to 05/01/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
11 June 2001Director's particulars changed (1 page)
2 February 2001Return made up to 05/01/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 June 2000Secretary's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
18 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Return made up to 05/01/00; full list of members (8 pages)
24 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
21 November 1999Director's particulars changed (1 page)
17 March 1999Return made up to 05/01/99; full list of members (8 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 January 1999New director appointed (3 pages)
15 January 1999New director appointed (3 pages)
15 January 1999New director appointed (3 pages)
1 December 1998New director appointed (2 pages)
8 April 1998Return made up to 05/01/98; full list of members (6 pages)
22 December 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
12 February 1997Return made up to 05/01/97; full list of members (6 pages)
19 November 1996Particulars of mortgage/charge (4 pages)
26 March 1996Return made up to 05/01/96; full list of members (6 pages)
21 March 1996Director resigned (1 page)
21 March 1996Secretary resigned (1 page)
17 March 1995Ad 06/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
17 March 1995Accounting reference date notified as 31/05 (1 page)
5 January 1995Incorporation (12 pages)