Company NameValefresh Limited
Company StatusDissolved
Company Number06258876
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jamie Marskell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(4 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Christopher Peter Mack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(4 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMrs Veronica Warner
StatusClosed
Appointed30 April 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 26 September 2017)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NamePaul Anthony Fowler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Peters Close
Malvern
Worcestershire
WR14 4JS
Director NameMr Michael John Musk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Secretary NameMr Michael John Musk
NationalityBritish
StatusResigned
Appointed16 October 2007(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Secretary NameMrs Rebecca Edith Joan Turner
StatusResigned
Appointed14 December 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2013)
RoleCompany Director
Correspondence AddressThe Fresh Produce Centre Transfesa Road
Paddock Wood
Tonbridge
Kent
TN12 6UT
Secretary NameMr Michael John Musk
StatusResigned
Appointed26 April 2013(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 April 2015)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websiteprimafruit.co.uk

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1000 at £1Primafruit Limited
100.00%
Ordinary

Accounts

Latest Accounts29 April 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

27 November 2015Delivered on: 11 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 November 2007Delivered on: 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a valefresh limited 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
26 November 2007Delivered on: 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company formerly k/a valefresh limited and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of the company with the bank.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
4 July 2017Application to strike the company off the register (3 pages)
13 June 2017Solvency Statement dated 26/05/17 (1 page)
13 June 2017Resolutions
  • RES13 ‐ Transfer £110,810 of share premium/share capital to profit & loss 26/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2017Statement by Directors (1 page)
13 June 2017Solvency Statement dated 26/05/17 (1 page)
13 June 2017Resolutions
  • RES13 ‐ Transfer £110,810 of share premium/share capital to profit & loss 26/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2017Statement of capital on 13 June 2017
  • GBP 1
(4 pages)
13 June 2017Statement by Directors (1 page)
13 June 2017Statement of capital on 13 June 2017
  • GBP 1
(4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
18 May 2017Satisfaction of charge 062588760003 in full (1 page)
18 May 2017Satisfaction of charge 1 in full (1 page)
18 May 2017Satisfaction of charge 062588760003 in full (1 page)
18 May 2017Satisfaction of charge 1 in full (1 page)
12 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 110,811
(4 pages)
12 April 2017Satisfaction of charge 2 in full (1 page)
12 April 2017Satisfaction of charge 2 in full (1 page)
12 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 110,811
(4 pages)
5 April 2017Resolutions
  • RES13 ‐ Auth to allot 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 April 2017Statement of company's objects (2 pages)
5 April 2017Statement of company's objects (2 pages)
5 April 2017Resolutions
  • RES13 ‐ Auth to allot 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 January 2017Full accounts made up to 29 April 2016 (15 pages)
31 January 2017Full accounts made up to 29 April 2016 (15 pages)
29 September 2016Director's details changed for Mr Christopher Peter Mack on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Jamie Marskell on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Christopher Peter Mack on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Jamie Marskell on 29 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Christopher Peter Mack on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Christopher Peter Mack on 9 September 2016 (2 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
11 December 2015Registration of charge 062588760003, created on 27 November 2015 (10 pages)
11 December 2015Registration of charge 062588760003, created on 27 November 2015 (10 pages)
30 November 2015Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page)
7 November 2015Full accounts made up to 24 April 2015 (19 pages)
7 November 2015Full accounts made up to 24 April 2015 (19 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
8 May 2015Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Michael John Musk as a secretary on 30 April 2015 (1 page)
8 May 2015Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Michael John Musk as a secretary on 30 April 2015 (1 page)
27 April 2015Company name changed valefresh 2015 LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
27 April 2015Company name changed valefresh 2015 LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
24 April 2015Company name changed primafruit LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
24 April 2015Company name changed primafruit LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
23 January 2015Full accounts made up to 25 April 2014 (18 pages)
23 January 2015Full accounts made up to 25 April 2014 (18 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
5 January 2014Full accounts made up to 26 April 2013 (18 pages)
5 January 2014Full accounts made up to 26 April 2013 (18 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
1 May 2013Termination of appointment of Paul Fowler as a director (1 page)
1 May 2013Appointment of Mr Michael John Musk as a secretary (1 page)
1 May 2013Termination of appointment of Paul Fowler as a director (1 page)
1 May 2013Appointment of Mr Michael John Musk as a secretary (1 page)
1 May 2013Termination of appointment of Rebecca Turner as a secretary (1 page)
1 May 2013Termination of appointment of Rebecca Turner as a secretary (1 page)
31 January 2013Full accounts made up to 27 April 2012 (18 pages)
31 January 2013Full accounts made up to 27 April 2012 (18 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
1 June 2012Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages)
1 June 2012Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages)
1 June 2012Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages)
31 January 2012Full accounts made up to 29 April 2011 (16 pages)
31 January 2012Full accounts made up to 29 April 2011 (16 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
13 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Director's details changed for Mr Christopher Peter Mack on 10 June 2011 (2 pages)
13 June 2011Register inspection address has been changed (1 page)
13 June 2011Director's details changed for Mr Christopher Peter Mack on 10 June 2011 (2 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
13 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Register inspection address has been changed (1 page)
13 January 2011Director's details changed for Mr Jamie Marskell on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Jamie Marskell on 13 January 2011 (2 pages)
16 December 2010Termination of appointment of Michael Musk as a secretary (1 page)
16 December 2010Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages)
16 December 2010Termination of appointment of Michael Musk as a secretary (1 page)
16 December 2010Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages)
21 September 2010Full accounts made up to 30 April 2010 (20 pages)
21 September 2010Full accounts made up to 30 April 2010 (20 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
2 October 2009Full accounts made up to 24 April 2009 (19 pages)
2 October 2009Full accounts made up to 24 April 2009 (19 pages)
2 June 2009Return made up to 24/05/09; full list of members (4 pages)
2 June 2009Return made up to 24/05/09; full list of members (4 pages)
20 February 2009Full accounts made up to 26 April 2008 (17 pages)
20 February 2009Full accounts made up to 26 April 2008 (17 pages)
2 June 2008Director and secretary's change of particulars / michaeljohn musk / 24/05/2008 (2 pages)
2 June 2008Director and secretary's change of particulars / michaeljohn musk / 24/05/2008 (2 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from enterprise way vale business park evesham worcestershire WR11 1GT (1 page)
11 March 2008Registered office changed on 11/03/2008 from enterprise way vale business park evesham worcestershire WR11 1GT (1 page)
7 February 2008Registered office changed on 07/02/08 from: 100 fetter lane london EC4A 1BN (1 page)
7 February 2008Registered office changed on 07/02/08 from: 100 fetter lane london EC4A 1BN (1 page)
18 December 2007Location of register of members (1 page)
18 December 2007Location of register of members (1 page)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (5 pages)
14 December 2007Particulars of mortgage/charge (5 pages)
11 December 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
11 December 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
26 November 2007Company name changed valefresh LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed valefresh LIMITED\certificate issued on 26/11/07 (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New director appointed (4 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Ad 16/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2007New secretary appointed;new director appointed (6 pages)
19 October 2007Ad 16/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007Nc inc already adjusted 16/10/07 (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2007Director resigned (1 page)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2007Nc inc already adjusted 16/10/07 (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed;new director appointed (6 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (4 pages)
2 October 2007Company name changed bealaw (864) LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed bealaw (864) LIMITED\certificate issued on 02/10/07 (2 pages)
24 May 2007Incorporation (18 pages)
24 May 2007Incorporation (18 pages)