London
EC4A 1BN
Director Name | Mr Christopher Peter Mack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Mrs Veronica Warner |
---|---|
Status | Closed |
Appointed | 30 April 2015(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Paul Anthony Fowler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Peters Close Malvern Worcestershire WR14 4JS |
Director Name | Mr Michael John Musk |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Batchelors Sissinghurst Road Biddenden Kent TN27 8EX |
Secretary Name | Mr Michael John Musk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Batchelors Sissinghurst Road Biddenden Kent TN27 8EX |
Secretary Name | Mrs Rebecca Edith Joan Turner |
---|---|
Status | Resigned |
Appointed | 14 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT |
Secretary Name | Mr Michael John Musk |
---|---|
Status | Resigned |
Appointed | 26 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | primafruit.co.uk |
---|
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1000 at £1 | Primafruit Limited 100.00% Ordinary |
---|
Latest Accounts | 29 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 November 2015 | Delivered on: 11 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 November 2007 | Delivered 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 2007 | Delivered 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 |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Solvency Statement dated 26/05/17 (1 page) |
13 June 2017 | Resolutions
|
13 June 2017 | Statement by Directors (1 page) |
13 June 2017 | Solvency Statement dated 26/05/17 (1 page) |
13 June 2017 | Resolutions
|
13 June 2017 | Statement of capital on 13 June 2017
|
13 June 2017 | Statement by Directors (1 page) |
13 June 2017 | Statement of capital on 13 June 2017
|
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
18 May 2017 | Satisfaction of charge 062588760003 in full (1 page) |
18 May 2017 | Satisfaction of charge 1 in full (1 page) |
18 May 2017 | Satisfaction of charge 062588760003 in full (1 page) |
18 May 2017 | Satisfaction of charge 1 in full (1 page) |
12 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
12 April 2017 | Satisfaction of charge 2 in full (1 page) |
12 April 2017 | Satisfaction of charge 2 in full (1 page) |
12 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
5 April 2017 | Resolutions
|
5 April 2017 | Statement of company's objects (2 pages) |
5 April 2017 | Statement of company's objects (2 pages) |
5 April 2017 | Resolutions
|
31 January 2017 | Full accounts made up to 29 April 2016 (15 pages) |
31 January 2017 | Full accounts made up to 29 April 2016 (15 pages) |
29 September 2016 | Director's details changed for Mr Christopher Peter Mack on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Jamie Marskell on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Christopher Peter Mack on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Jamie Marskell on 29 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Christopher Peter Mack on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Christopher Peter Mack on 9 September 2016 (2 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
11 December 2015 | Registration of charge 062588760003, created on 27 November 2015 (10 pages) |
11 December 2015 | Registration of charge 062588760003, created on 27 November 2015 (10 pages) |
30 November 2015 | Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Michael John Musk as a director on 30 November 2015 (1 page) |
7 November 2015 | Full accounts made up to 24 April 2015 (19 pages) |
7 November 2015 | Full accounts made up to 24 April 2015 (19 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 May 2015 | Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael John Musk as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Appointment of Mrs Veronica Warner as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael John Musk as a secretary on 30 April 2015 (1 page) |
27 April 2015 | Company name changed valefresh 2015 LIMITED\certificate issued on 27/04/15
|
27 April 2015 | Company name changed valefresh 2015 LIMITED\certificate issued on 27/04/15
|
24 April 2015 | Company name changed primafruit LIMITED\certificate issued on 24/04/15
|
24 April 2015 | Company name changed primafruit LIMITED\certificate issued on 24/04/15
|
23 January 2015 | Full accounts made up to 25 April 2014 (18 pages) |
23 January 2015 | Full accounts made up to 25 April 2014 (18 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 January 2014 | Full accounts made up to 26 April 2013 (18 pages) |
5 January 2014 | Full accounts made up to 26 April 2013 (18 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Termination of appointment of Paul Fowler as a director (1 page) |
1 May 2013 | Appointment of Mr Michael John Musk as a secretary (1 page) |
1 May 2013 | Termination of appointment of Paul Fowler as a director (1 page) |
1 May 2013 | Appointment of Mr Michael John Musk as a secretary (1 page) |
1 May 2013 | Termination of appointment of Rebecca Turner as a secretary (1 page) |
1 May 2013 | Termination of appointment of Rebecca Turner as a secretary (1 page) |
31 January 2013 | Full accounts made up to 27 April 2012 (18 pages) |
31 January 2013 | Full accounts made up to 27 April 2012 (18 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages) |
1 June 2012 | Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages) |
1 June 2012 | Director's details changed for Mr Christopher Peter Mack on 8 December 2011 (2 pages) |
31 January 2012 | Full accounts made up to 29 April 2011 (16 pages) |
31 January 2012 | Full accounts made up to 29 April 2011 (16 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Register(s) moved to registered inspection location (1 page) |
13 June 2011 | Director's details changed for Mr Christopher Peter Mack on 10 June 2011 (2 pages) |
13 June 2011 | Register inspection address has been changed (1 page) |
13 June 2011 | Director's details changed for Mr Christopher Peter Mack on 10 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Register(s) moved to registered inspection location (1 page) |
13 June 2011 | Register inspection address has been changed (1 page) |
13 January 2011 | Director's details changed for Mr Jamie Marskell on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Jamie Marskell on 13 January 2011 (2 pages) |
16 December 2010 | Termination of appointment of Michael Musk as a secretary (1 page) |
16 December 2010 | Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages) |
16 December 2010 | Termination of appointment of Michael Musk as a secretary (1 page) |
16 December 2010 | Appointment of Mrs Rebecca Edith Joan Turner as a secretary (2 pages) |
21 September 2010 | Full accounts made up to 30 April 2010 (20 pages) |
21 September 2010 | Full accounts made up to 30 April 2010 (20 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
2 October 2009 | Full accounts made up to 24 April 2009 (19 pages) |
2 October 2009 | Full accounts made up to 24 April 2009 (19 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
20 February 2009 | Full accounts made up to 26 April 2008 (17 pages) |
20 February 2009 | Full accounts made up to 26 April 2008 (17 pages) |
2 June 2008 | Director and secretary's change of particulars / michaeljohn musk / 24/05/2008 (2 pages) |
2 June 2008 | Director and secretary's change of particulars / michaeljohn musk / 24/05/2008 (2 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from enterprise way vale business park evesham worcestershire WR11 1GT (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from enterprise way vale business park evesham worcestershire WR11 1GT (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 100 fetter lane london EC4A 1BN (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 100 fetter lane london EC4A 1BN (1 page) |
18 December 2007 | Location of register of members (1 page) |
18 December 2007 | Location of register of members (1 page) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (5 pages) |
14 December 2007 | Particulars of mortgage/charge (5 pages) |
11 December 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
26 November 2007 | Company name changed valefresh LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed valefresh LIMITED\certificate issued on 26/11/07 (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (4 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Ad 16/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (6 pages) |
19 October 2007 | Ad 16/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Nc inc already adjusted 16/10/07 (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | Nc inc already adjusted 16/10/07 (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New secretary appointed;new director appointed (6 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (4 pages) |
2 October 2007 | Company name changed bealaw (864) LIMITED\certificate issued on 02/10/07 (2 pages) |
2 October 2007 | Company name changed bealaw (864) LIMITED\certificate issued on 02/10/07 (2 pages) |
24 May 2007 | Incorporation (18 pages) |
24 May 2007 | Incorporation (18 pages) |