Company NameToll Perishables (UK) Limited
DirectorsJames Francis Irving and Bruce James Chaplin
Company StatusActive
Company Number06953254
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Previous NamesW.T. Perishable Limited and W.T. Perishables Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr James Francis Irving
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2013(3 years, 12 months after company formation)
Appointment Duration10 years, 10 months
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0SL
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed17 February 2017(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address672 Spur Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0SL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Neil Hugh McGlynn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNods Landing
15/17 The Avenue
Wraysbury
Berkshire
TW19 5EY
Director NameMr Srinivasan Venkatesh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameMr Srinivasan Venkatesh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Secretary NameMr Srinivasan Venkatesh
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(4 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Skyport Drive
Harmondsworth
Middlesex
UB7 0LB
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(4 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Skyport Drive
Harmondsworth
Middlesex
UB7 0LB
Director NameMr Colin Wells
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Long Close
Farnham Common
Slough
SL2 3EJ
Director NameMr Hugh Joseph Cushing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Paul Alexander Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 7, 380 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Mark Andrew Wardman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Paul William Coutts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Stephen Buckerfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Peter Rohan Sprogis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2013(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 2013)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr John David Eyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR

Location

Registered Address672 Spur Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0SL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£26,896,000
Gross Profit£1,672,000
Net Worth£1,035,000
Cash£35,000
Current Liabilities£6,542,000

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2017 (7 years, 1 month ago)
Next Return Due24 March 2018 (overdue)

Charges

15 April 2010Delivered 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 2010Delivered 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

Filing History

14 March 2019Restoration by order of the court (2 pages)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (4 pages)
11 October 2017Application to strike the company off the register (4 pages)
15 September 2017Solvency Statement dated 15/09/17 (2 pages)
15 September 2017Statement of capital on 15 September 2017
  • GBP 1
(3 pages)
15 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2017Statement by Directors (2 pages)
15 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2017Solvency Statement dated 15/09/17 (2 pages)
15 September 2017Statement by Directors (2 pages)
15 September 2017Statement of capital on 15 September 2017
  • GBP 1
(3 pages)
16 August 2017Satisfaction of charge 1 in full (2 pages)
16 August 2017Satisfaction of charge 2 in full (1 page)
16 August 2017Satisfaction of charge 1 in full (2 pages)
16 August 2017Satisfaction of charge 2 in full (1 page)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
14 December 2016Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page)
14 December 2016Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
11 February 2016Full accounts made up to 30 June 2015 (17 pages)
11 February 2016Full accounts made up to 30 June 2015 (17 pages)
23 November 2015Appointment of Mr John David Eyre as a director on 30 September 2015 (2 pages)
23 November 2015Appointment of Mr John David Eyre as a director on 30 September 2015 (2 pages)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
12 June 2015Full accounts made up to 30 June 2014 (17 pages)
12 June 2015Full accounts made up to 30 June 2014 (17 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
26 February 2015Termination of appointment of Colin Wells as a director on 4 August 2014 (2 pages)
26 February 2015Termination of appointment of Colin Wells as a director on 4 August 2014 (2 pages)
26 February 2015Termination of appointment of Colin Wells as a director on 4 August 2014 (2 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(5 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(5 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(5 pages)
31 March 2014Full accounts made up to 30 June 2013 (17 pages)
31 March 2014Full accounts made up to 30 June 2013 (17 pages)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
22 November 2013Registered office address changed from , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB on 22 November 2013 (1 page)
29 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
29 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
29 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
17 April 2013Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
17 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
17 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
17 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
17 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
17 April 2013Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
28 May 2012Full accounts made up to 30 June 2011 (18 pages)
28 May 2012Full accounts made up to 30 June 2011 (18 pages)
18 May 2012Director's details changed for Colin Wells on 1 January 2012 (2 pages)
18 May 2012Director's details changed for Colin Wells on 1 January 2012 (2 pages)
18 May 2012Director's details changed for Colin Wells on 1 January 2012 (2 pages)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
2 August 2011Full accounts made up to 19 August 2010 (16 pages)
2 August 2011Full accounts made up to 19 August 2010 (16 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
12 April 2011Termination of appointment of Srinivasan Venkatesh as a director (1 page)
12 April 2011Termination of appointment of Srinivasan Venkatesh as a secretary (1 page)
12 April 2011Termination of appointment of Srinivasan Venkatesh as a director (1 page)
12 April 2011Termination of appointment of Srinivasan Venkatesh as a secretary (1 page)
25 February 2011Company name changed W.T. perishables LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Company name changed W.T. perishables LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2010Appointment of Srinivas Venkatesh as a director (3 pages)
22 September 2010Appointment of Srinivas Venkatesh as a director (3 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
23 August 2010Registered office address changed from , Unit 3 Skyport Drive, Harmondsworth, Middlesex, UB7 0LB on 23 August 2010 (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a director (1 page)
23 August 2010Termination of appointment of Srinivasan Venkatesh as a director (1 page)
23 August 2010Termination of appointment of Gary Morter as a director (1 page)
23 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
23 August 2010Registered office address changed from Unit 3 Skyport Drive Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page)
23 August 2010Termination of appointment of Gary Morter as a director (1 page)
23 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Appointment of Colin Wells as a director (3 pages)
4 February 2010Appointment of Colin Wells as a director (3 pages)
25 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 1,000
(4 pages)
25 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 1,000
(4 pages)
1 December 2009Appointment of Gary Morter as a director (3 pages)
1 December 2009Appointment of Gary Morter as a director (3 pages)
8 October 2009Registered 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 2009Registered 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 2009Registered 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 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
7 October 2009Company name changed W.T. perishable LIMITED\certificate issued on 07/10/09
  • CONNOT ‐
(2 pages)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
7 October 2009Company name changed W.T. perishable LIMITED\certificate issued on 07/10/09
  • CONNOT ‐
(2 pages)
29 July 2009Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page)
29 July 2009Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page)
28 July 2009Director and secretary appointed srinivas venkatesh (2 pages)
28 July 2009Director and secretary appointed srinivas venkatesh (2 pages)
28 July 2009Director appointed neil hugh mcglynn (2 pages)
28 July 2009Director appointed neil hugh mcglynn (2 pages)
8 July 2009Appointment terminated director barbara kahan (1 page)
8 July 2009Appointment terminated director barbara kahan (1 page)
6 July 2009Incorporation (11 pages)
6 July 2009Incorporation (11 pages)