PARADISE FOODS LIMITED

Register to unlock more data on OkredoRegister

PARADISE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03002592

Incorporation date

15/12/1994

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1994)
dot icon04/03/2017
Final Gazette dissolved following liquidation
dot icon04/12/2016
Return of final meeting in a members' voluntary winding up
dot icon29/06/2016
Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House 1 Little New Street London EC4A 3TR on 2016-06-30
dot icon27/06/2016
Appointment of a voluntary liquidator
dot icon27/06/2016
Resolutions
dot icon27/06/2016
Declaration of solvency
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/03/2015
Director's details changed for Mark John Lane on 2015-03-05
dot icon27/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon19/10/2014
Satisfaction of charge 9 in full
dot icon19/10/2014
Satisfaction of charge 10 in full
dot icon19/10/2014
Satisfaction of charge 12 in full
dot icon19/10/2014
Satisfaction of charge 11 in full
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon09/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon27/10/2011
Director's details changed for Gerard Vincent Magee on 2011-10-28
dot icon27/10/2011
Register(s) moved to registered office address
dot icon20/10/2011
Secretary's details changed for Mark John Lane on 2011-10-21
dot icon20/10/2011
Director's details changed for Mark John Lane on 2011-10-21
dot icon20/10/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-10-21
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Register(s) moved to registered inspection location
dot icon31/08/2010
Register inspection address has been changed
dot icon16/05/2010
Appointment of Mark John Lane as a secretary
dot icon16/05/2010
Appointment of Gerard Vincent Magee as a director
dot icon13/05/2010
Termination of appointment of Philip O'connor as a director
dot icon13/05/2010
Termination of appointment of John Toomey as a director
dot icon21/03/2010
Termination of appointment of Jon Hather as a secretary
dot icon23/02/2010
Director's details changed for Mark John Lane on 2009-10-02
dot icon23/02/2010
Director's details changed for Philip Stephen O'connor on 2009-10-02
dot icon23/02/2010
Director's details changed for John Francis Toomey on 2009-10-02
dot icon26/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon19/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon15/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon15/12/2008
Return made up to 16/12/08; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/07/2008
Director appointed mark john lane
dot icon13/07/2008
Appointment terminated director gavin charles
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon28/01/2008
Director's particulars changed
dot icon17/12/2007
Return made up to 16/12/07; full list of members
dot icon20/10/2007
Full accounts made up to 2006-12-31
dot icon01/07/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon31/05/2007
Secretary's particulars changed
dot icon31/05/2007
Secretary's particulars changed
dot icon26/03/2007
New director appointed
dot icon23/03/2007
Secretary resigned
dot icon14/01/2007
Return made up to 16/12/06; full list of members
dot icon14/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon20/12/2006
Registered office changed on 21/12/06 from: unit 9 earlstrees court earlstrees industrial estate earlstrees road corby northamptonshire NN17 4AX
dot icon05/11/2006
Director resigned
dot icon05/11/2006
Director resigned
dot icon05/11/2006
Director resigned
dot icon05/11/2006
Director resigned
dot icon05/11/2006
Director resigned
dot icon29/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Declaration of assistance for shares acquisition
dot icon21/09/2006
Resolutions
dot icon19/09/2006
Particulars of mortgage/charge
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Memorandum and Articles of Association
dot icon13/02/2006
Ad 20/01/06--------- £ si 700000@1=700000 £ ic 896630/1596630
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Director resigned
dot icon06/02/2006
New secretary appointed;new director appointed
dot icon26/01/2006
Return made up to 16/12/05; full list of members
dot icon08/01/2006
Auditor's resignation
dot icon18/01/2005
New director appointed
dot icon29/12/2004
Full accounts made up to 2004-09-30
dot icon22/12/2004
Return made up to 16/12/04; full list of members
dot icon07/11/2004
Director resigned
dot icon12/02/2004
Director's particulars changed
dot icon09/02/2004
Director resigned
dot icon30/12/2003
Full accounts made up to 2003-09-30
dot icon30/12/2003
Return made up to 16/12/03; full list of members
dot icon16/04/2003
Declaration of satisfaction of mortgage/charge
dot icon09/03/2003
Auditor's resignation
dot icon16/01/2003
New director appointed
dot icon29/12/2002
Full accounts made up to 2002-09-30
dot icon22/12/2002
Return made up to 16/12/02; full list of members
dot icon02/12/2002
Director resigned
dot icon18/04/2002
Full accounts made up to 2001-09-30
dot icon23/01/2002
Return made up to 16/12/01; full list of members
dot icon28/10/2001
Particulars of mortgage/charge
dot icon17/07/2001
Full accounts made up to 2000-09-30
dot icon13/03/2001
Director's particulars changed
dot icon05/03/2001
Registered office changed on 06/03/01 from: kingsway team valley trading estate gateshead NE11 0SW
dot icon05/03/2001
Director's particulars changed
dot icon15/01/2001
Return made up to 16/12/00; change of members
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon19/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/10/2000
Declaration of satisfaction of mortgage/charge
dot icon29/06/2000
Full accounts made up to 1999-09-30
dot icon18/05/2000
Particulars of mortgage/charge
dot icon26/04/2000
Director resigned
dot icon17/04/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Return made up to 16/12/99; no change of members
dot icon08/11/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon24/10/1999
Miscellaneous
dot icon24/10/1999
Auditor's resignation
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon13/10/1999
Memorandum and Articles of Association
dot icon13/10/1999
Resolutions
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon16/05/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
Secretary resigned
dot icon05/01/1999
Return made up to 16/12/98; full list of members
dot icon23/12/1998
Particulars of mortgage/charge
dot icon05/10/1998
Particulars of mortgage/charge
dot icon26/04/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Return made up to 16/12/97; full list of members
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon01/11/1997
Ad 15/10/97--------- £ si 712535@1=712535 £ ic 184095/896630
dot icon01/11/1997
Full accounts made up to 1997-03-31
dot icon28/09/1997
£ nc 209096/2209096 13/08/97
dot icon15/06/1997
£ nc 184096/209096 07/02/97
dot icon02/03/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon18/02/1997
Director resigned
dot icon18/02/1997
Director resigned
dot icon12/02/1997
Ad 06/02/97--------- £ si [email protected]=3370 £ ic 180725/184095
dot icon12/02/1997
Nc inc already adjusted 06/02/97
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Resolutions
dot icon05/02/1997
Full accounts made up to 1995-12-31
dot icon09/01/1997
Return made up to 16/12/96; full list of members
dot icon05/01/1997
Ad 01/10/96--------- £ si 30264@1=30264 £ si [email protected]=1269 £ ic 149191/180724
dot icon05/01/1997
£ nc 172852/180726 01/10/96
dot icon27/11/1996
Particulars of mortgage/charge
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Ad 20/03/96--------- £ si 62916@1=62916 £ si [email protected]=1108 £ ic 85167/149191
dot icon02/10/1996
£ nc 85168/172853 20/03/96
dot icon12/06/1996
Ad 20/03/96--------- £ si 173750@1=173750 £ ic 85167/258917
dot icon12/06/1996
£ nc 85168/8854602 20/03/96
dot icon16/05/1996
Secretary resigned
dot icon16/05/1996
New secretary appointed
dot icon24/04/1996
New director appointed
dot icon23/04/1996
Director resigned
dot icon27/03/1996
Particulars of mortgage/charge
dot icon18/01/1996
Return made up to 16/12/95; full list of members
dot icon01/12/1995
Particulars of mortgage/charge
dot icon20/11/1995
Director's particulars changed
dot icon20/11/1995
New secretary appointed
dot icon20/11/1995
Secretary resigned
dot icon12/11/1995
Particulars of mortgage/charge
dot icon20/09/1995
New director appointed
dot icon20/09/1995
New director appointed
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon05/07/1995
Registered office changed on 06/07/95 from: 45 station road smallford st albans hertfordshire AL4 0HB
dot icon05/07/1995
Accounting reference date notified as 31/12
dot icon17/05/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned;new director appointed
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon21/12/1994
Registered office changed on 22/12/94 from: 129 queen street cardiff CF1 4BJ
dot icon15/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chung, Barry William
Director
01/01/2005 - 05/09/2006
4
Bland, Joanne
Director
15/11/2000 - 05/09/2006
2
Stephens, Graham Robertson
Nominee Director
16/12/1994 - 16/12/1994
3900
Long, David James
Director
04/10/1999 - 22/12/2005
5
Scott, Anthony John
Director
16/12/1994 - 29/02/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARADISE FOODS LIMITED

PARADISE FOODS LIMITED is an(a) Dissolved company incorporated on 15/12/1994 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARADISE FOODS LIMITED?

toggle

PARADISE FOODS LIMITED is currently Dissolved. It was registered on 15/12/1994 and dissolved on 04/03/2017.

Where is PARADISE FOODS LIMITED located?

toggle

PARADISE FOODS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does PARADISE FOODS LIMITED do?

toggle

PARADISE FOODS LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for PARADISE FOODS LIMITED?

toggle

The latest filing was on 04/03/2017: Final Gazette dissolved following liquidation.