Company NameMVS Food Services (UK) Ltd
Company StatusDissolved
Company Number06376234
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date7 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Johannes Jakobus Gysbert Martin
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oslin Walk
Kings Hill
West Malling
Kent
ME19 4GE
Director NameHanje Johanna Jacoba Martin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 First Floor Customs House Garrison Road
Sheerness
Kent
ME12 1RS
Director NameAlbertus Melt Van Schoor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Rectory Road
Deal
Kent
CT14 9LY
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD
Secretary NameAlbertus Melt Van Schoor
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Rectory Road
Deal
Kent
CT14 9LY

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1J.j.g. Martin
95.00%
Ordinary A
5 at £1H. Martin
5.00%
Ordinary B

Financials

Year2014
Net Worth£35,806
Cash£22,746
Current Liabilities£940,604

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 September 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
7 September 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
25 February 2015Liquidators' statement of receipts and payments to 18 January 2015 (10 pages)
25 February 2015Liquidators statement of receipts and payments to 18 January 2015 (10 pages)
25 February 2015Liquidators' statement of receipts and payments to 18 January 2015 (10 pages)
5 March 2014Liquidators' statement of receipts and payments to 18 January 2014 (10 pages)
5 March 2014Liquidators statement of receipts and payments to 18 January 2014 (10 pages)
5 March 2014Liquidators' statement of receipts and payments to 18 January 2014 (10 pages)
7 March 2013Liquidators' statement of receipts and payments to 18 January 2013 (8 pages)
7 March 2013Liquidators statement of receipts and payments to 18 January 2013 (8 pages)
7 March 2013Liquidators' statement of receipts and payments to 18 January 2013 (8 pages)
1 February 2012Administrator's progress report to 19 January 2012 (10 pages)
1 February 2012Administrator's progress report to 19 January 2012 (10 pages)
19 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 August 2011Administrator's progress report to 25 July 2011 (15 pages)
26 August 2011Administrator's progress report to 25 July 2011 (15 pages)
19 April 2011Result of meeting of creditors (18 pages)
19 April 2011Result of meeting of creditors (18 pages)
31 March 2011Statement of affairs with form 2.14B (8 pages)
31 March 2011Statement of affairs with form 2.14B (8 pages)
24 March 2011Statement of administrator's proposal (21 pages)
24 March 2011Statement of administrator's proposal (21 pages)
3 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages)
10 February 2011Appointment of an administrator (1 page)
10 February 2011Appointment of an administrator (1 page)
10 February 2011Registered office address changed from Suite 1 First Floor Customs House Garrison Road Sheerness Kent ME12 1RS on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from Suite 1 First Floor Customs House Garrison Road Sheerness Kent ME12 1RS on 10 February 2011 (2 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 100
(19 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 100
(19 pages)
21 April 2010Appointment of Hanje Johanna Jacoba Martin as a director (7 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
21 April 2010Appointment of Hanje Johanna Jacoba Martin as a director (7 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
21 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 100
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 100
(4 pages)
2 March 2010Full accounts made up to 31 May 2009 (7 pages)
2 March 2010Full accounts made up to 31 May 2009 (7 pages)
1 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
16 July 2009Registered office changed on 16/07/2009 from unit 7 castle road eurolink business park sittingbourne kent ME10 3RN (1 page)
16 July 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
16 July 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
16 July 2009Registered office changed on 16/07/2009 from unit 7 castle road eurolink business park sittingbourne kent ME10 3RN (1 page)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 October 2008Appointment terminated director albertus van schoor (1 page)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
17 October 2008Appointment terminated director albertus van schoor (1 page)
17 October 2008Appointment terminated secretary albertus van schoor (1 page)
17 October 2008Appointment terminated secretary albertus van schoor (1 page)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
19 September 2007Incorporation (11 pages)
19 September 2007Incorporation (11 pages)