Company NameTroughles Fine Foods Limited
Company StatusDissolved
Company Number03649827
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Aristide John Stavropoulos
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address17 Crosswall
London
EC3N 2LB
Director NameMr Christopher Welsh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crosswall
London
EC3N 2LB
Director NameMrs Cheryll Ann Bretherton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Wharton
Leominster
Herefordshire
HR6 0NX
Wales
Director NameMr Paul Charles William Bretherton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Wharton
Leominster
Herefordshire
HR6 0NX
Wales
Secretary NameMrs Cheryll Ann Bretherton
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Wharton
Leominster
Herefordshire
HR6 0NX
Wales
Secretary NameMs Lynn Hazel Smith
StatusResigned
Appointed15 April 2011(12 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 August 2011)
RoleCompany Director
Correspondence AddressBuilding 1 Bay 8
Banbury Avenue
Slough
Berkshire
SL1 4LH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sfd (Gb) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£542,784
Cash£2,352
Current Liabilities£742,051

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 November 2012Final Gazette dissolved following liquidation (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved following liquidation (1 page)
3 September 2012Administrator's progress report to 15 August 2012 (13 pages)
3 September 2012Administrator's progress report to 15 August 2012 (13 pages)
20 August 2012Notice of move from Administration to Dissolution on 15 August 2012 (13 pages)
20 August 2012Notice of move from Administration to Dissolution (13 pages)
29 June 2012Administrator's progress report to 1 June 2012 (11 pages)
29 June 2012Administrator's progress report to 1 June 2012 (11 pages)
29 June 2012Administrator's progress report to 1 June 2012 (11 pages)
5 April 2012Termination of appointment of Paul Charles William Bretherton as a director on 28 March 2012 (2 pages)
5 April 2012Termination of appointment of Paul Bretherton as a director (2 pages)
7 February 2012Notice of deemed approval of proposals (1 page)
7 February 2012Notice of deemed approval of proposals (1 page)
18 January 2012Statement of administrator's proposal (35 pages)
18 January 2012Statement of administrator's proposal (35 pages)
17 January 2012Statement of affairs with form 2.14B (16 pages)
17 January 2012Statement of affairs with form 2.14B (16 pages)
7 December 2011Registered office address changed from , Building 1 Bay 8, Banbury Avenue, Slough, Berkshire, SL1 4LH, United Kingdom on 7 December 2011 (2 pages)
7 December 2011Appointment of an administrator (1 page)
7 December 2011Appointment of an administrator (1 page)
7 December 2011Registered office address changed from , Building 1 Bay 8, Banbury Avenue, Slough, Berkshire, SL1 4LH, United Kingdom on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from , Building 1 Bay 8, Banbury Avenue, Slough, Berkshire, SL1 4LH, United Kingdom on 7 December 2011 (2 pages)
26 October 2011Termination of appointment of Lynn Smith as a secretary (1 page)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1
(4 pages)
26 October 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
26 October 2011Termination of appointment of Lynn Hazel Smith as a secretary on 12 August 2011 (1 page)
26 October 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1
(4 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 May 2011Appointment of Mr Christopher Welsh as a director (2 pages)
17 May 2011Appointment of Mr Christopher Welsh as a director (2 pages)
17 May 2011Registered office address changed from , Unit 12 Lion Industrial Estate, Clinton Road, Leominster, Herefordshire, HR6 0RJ on 17 May 2011 (1 page)
17 May 2011Registered office address changed from , Unit 12 Lion Industrial Estate, Clinton Road, Leominster, Herefordshire, HR6 0RJ on 17 May 2011 (1 page)
16 May 2011Termination of appointment of Cheryll Bretherton as a secretary (1 page)
16 May 2011Appointment of Mr Aristide John Stavropoulos as a director (2 pages)
16 May 2011Termination of appointment of Cheryll Bretherton as a director (1 page)
16 May 2011Appointment of Mr Aristide John Stavropoulos as a director (2 pages)
16 May 2011Appointment of Ms Lynn Hazel Smith as a secretary (1 page)
16 May 2011Appointment of Ms Lynn Hazel Smith as a secretary (1 page)
16 May 2011Termination of appointment of Cheryll Bretherton as a director (1 page)
16 May 2011Termination of appointment of Cheryll Bretherton as a secretary (1 page)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 November 2009Director's details changed for Cheryll Bretherton on 10 October 2009 (2 pages)
5 November 2009Director's details changed for Cheryll Bretherton on 10 October 2009 (2 pages)
5 November 2009Director's details changed for Paul Bretherton on 10 October 2009 (2 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Paul Bretherton on 10 October 2009 (2 pages)
24 October 2008Return made up to 14/10/08; full list of members (4 pages)
24 October 2008Return made up to 14/10/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 February 2008Prev ext from 31/10/2007 to 28/02/2008 (1 page)
29 February 2008Prev ext from 31/10/2007 to 28/02/2008 (1 page)
24 October 2007Return made up to 14/10/07; full list of members (3 pages)
24 October 2007Return made up to 14/10/07; full list of members (3 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Registered office changed on 12/06/07 from: 1 new mills, forest road, lydney, gloucestershire GL15 4ET (1 page)
12 June 2007Registered office changed on 12/06/07 from: 1 new mills, forest road, lydney, gloucestershire GL15 4ET (1 page)
3 February 2007Accounts made up to 31 October 2006 (1 page)
3 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
31 October 2006Return made up to 14/10/06; full list of members (2 pages)
31 October 2006Return made up to 14/10/06; full list of members (2 pages)
21 November 2005Accounts made up to 31 October 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
10 November 2005Return made up to 14/10/05; full list of members (2 pages)
10 November 2005Return made up to 14/10/05; full list of members (2 pages)
6 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 June 2005Registered office changed on 06/06/05 from: 33 bridge street, hereford, HR4 9DQ (1 page)
6 June 2005Registered office changed on 06/06/05 from: 33 bridge street, hereford, HR4 9DQ (1 page)
6 June 2005Accounts made up to 31 October 2004 (1 page)
29 October 2004Return made up to 14/10/04; full list of members (7 pages)
29 October 2004Return made up to 14/10/04; full list of members (7 pages)
26 May 2004Accounts made up to 31 October 2003 (2 pages)
26 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
31 October 2003Return made up to 14/10/03; full list of members (8 pages)
31 October 2003Return made up to 14/10/03; full list of members (8 pages)
18 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
18 July 2003Accounts made up to 31 October 2002 (1 page)
29 October 2002Return made up to 14/10/02; full list of members (8 pages)
29 October 2002Return made up to 14/10/02; full list of members (8 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
23 October 2001Return made up to 14/10/01; full list of members (6 pages)
23 October 2001Return made up to 14/10/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 October 2000 (1 page)
5 July 2001Total exemption full accounts made up to 31 October 2000 (1 page)
16 October 2000Return made up to 14/10/00; full list of members (6 pages)
16 October 2000Return made up to 14/10/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (1 page)
16 August 2000Accounts for a small company made up to 31 October 1999 (1 page)
28 October 1999Return made up to 14/10/99; full list of members (6 pages)
28 October 1999Return made up to 14/10/99; full list of members (6 pages)
14 October 1998Incorporation (14 pages)