North Feltham Trading Estate
Feltham
Middlesex
TW14 0SL
Director Name | Mr Bruce James Chaplin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 February 2017(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 672 Spur Road North Feltham Trading Estate Feltham Middlesex TW14 0SL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Neil Hugh McGlynn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nods Landing 15/17 The Avenue Wraysbury Berkshire TW19 5EY |
Director Name | Mr Srinivasan Venkatesh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Mr Srinivasan Venkatesh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Secretary Name | Mr Srinivasan Venkatesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Skyport Drive Harmondsworth Middlesex UB7 0LB |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Skyport Drive Harmondsworth Middlesex UB7 0LB |
Director Name | Mr Colin Wells |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Long Close Farnham Common Slough SL2 3EJ |
Director Name | Mr Hugh Joseph Cushing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Paul Alexander Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 7, 380 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Mark Andrew Wardman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Paul William Coutts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Stephen Buckerfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Peter Rohan Sprogis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 2013) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr John David Eyre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Registered Address | 672 Spur Road North Feltham Trading Estate Feltham Middlesex TW14 0SL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,896,000 |
Gross Profit | £1,672,000 |
Net Worth | £1,035,000 |
Cash | £35,000 |
Current Liabilities | £6,542,000 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 24 March 2018 (overdue) |
15 April 2010 | Delivered on: 17 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 February 2010 | Delivered on: 4 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Outstanding |
14 March 2019 | Restoration by order of the court (2 pages) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (4 pages) |
11 October 2017 | Application to strike the company off the register (4 pages) |
15 September 2017 | Solvency Statement dated 15/09/17 (2 pages) |
15 September 2017 | Statement of capital on 15 September 2017
|
15 September 2017 | Resolutions
|
15 September 2017 | Statement by Directors (2 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Solvency Statement dated 15/09/17 (2 pages) |
15 September 2017 | Statement by Directors (2 pages) |
15 September 2017 | Statement of capital on 15 September 2017
|
16 August 2017 | Satisfaction of charge 1 in full (2 pages) |
16 August 2017 | Satisfaction of charge 2 in full (1 page) |
16 August 2017 | Satisfaction of charge 1 in full (2 pages) |
16 August 2017 | Satisfaction of charge 2 in full (1 page) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
14 December 2016 | Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page) |
14 December 2016 | Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 February 2016 | Full accounts made up to 30 June 2015 (17 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (17 pages) |
23 November 2015 | Appointment of Mr John David Eyre as a director on 30 September 2015 (2 pages) |
23 November 2015 | Appointment of Mr John David Eyre as a director on 30 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
12 June 2015 | Full accounts made up to 30 June 2014 (17 pages) |
12 June 2015 | Full accounts made up to 30 June 2014 (17 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 February 2015 | Termination of appointment of Colin Wells as a director on 4 August 2014 (2 pages) |
26 February 2015 | Termination of appointment of Colin Wells as a director on 4 August 2014 (2 pages) |
26 February 2015 | Termination of appointment of Colin Wells as a director on 4 August 2014 (2 pages) |
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB on 22 November 2013 (1 page) |
29 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
29 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
29 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
17 April 2013 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
17 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
17 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
17 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
17 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
17 April 2013 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Full accounts made up to 30 June 2011 (18 pages) |
28 May 2012 | Full accounts made up to 30 June 2011 (18 pages) |
18 May 2012 | Director's details changed for Colin Wells on 1 January 2012 (2 pages) |
18 May 2012 | Director's details changed for Colin Wells on 1 January 2012 (2 pages) |
18 May 2012 | Director's details changed for Colin Wells on 1 January 2012 (2 pages) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Full accounts made up to 19 August 2010 (16 pages) |
2 August 2011 | Full accounts made up to 19 August 2010 (16 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a secretary (1 page) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a secretary (1 page) |
25 February 2011 | Company name changed W.T. perishables LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Company name changed W.T. perishables LIMITED\certificate issued on 25/02/11
|
22 September 2010 | Appointment of Srinivas Venkatesh as a director (3 pages) |
22 September 2010 | Appointment of Srinivas Venkatesh as a director (3 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
23 August 2010 | Registered office address changed from , Unit 3 Skyport Drive, Harmondsworth, Middlesex, UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
23 August 2010 | Termination of appointment of Gary Morter as a director (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Unit 3 Skyport Drive Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Gary Morter as a director (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Appointment of Colin Wells as a director (3 pages) |
4 February 2010 | Appointment of Colin Wells as a director (3 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
1 December 2009 | Appointment of Gary Morter as a director (3 pages) |
1 December 2009 | Appointment of Gary Morter as a director (3 pages) |
8 October 2009 | Registered office address changed from W T Sea Air Limited No.3 Sky Port Drive Harmondsworth Middlesex UB7 0LB on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from W T Sea Air Limited No.3 Sky Port Drive Harmondsworth Middlesex UB7 0LB on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from , W T Sea Air Limited No.3 Sky Port Drive, Harmondsworth, Middlesex, UB7 0LB on 8 October 2009 (1 page) |
7 October 2009 | Resolutions
|
7 October 2009 | Company name changed W.T. perishable LIMITED\certificate issued on 07/10/09
|
7 October 2009 | Resolutions
|
7 October 2009 | Company name changed W.T. perishable LIMITED\certificate issued on 07/10/09
|
29 July 2009 | Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page) |
29 July 2009 | Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page) |
28 July 2009 | Director and secretary appointed srinivas venkatesh (2 pages) |
28 July 2009 | Director and secretary appointed srinivas venkatesh (2 pages) |
28 July 2009 | Director appointed neil hugh mcglynn (2 pages) |
28 July 2009 | Director appointed neil hugh mcglynn (2 pages) |
8 July 2009 | Appointment terminated director barbara kahan (1 page) |
8 July 2009 | Appointment terminated director barbara kahan (1 page) |
6 July 2009 | Incorporation (11 pages) |
6 July 2009 | Incorporation (11 pages) |