SPANIA FRESH PRODUCE LIMITED

Register to unlock more data on OkredoRegister

SPANIA FRESH PRODUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01513369

Incorporation date

20/08/1980

Size

Small

Contacts

Registered address

Registered address

Calverley House, 55 Calverley Road, Tunbridge Wells, Kent TN1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1986)
dot icon24/12/2012
Final Gazette dissolved following liquidation
dot icon24/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-03-08
dot icon31/10/2011
Registered office address changed from Bridge Business Recovery Llp 6 Hanover Road Tunbridge Wells Kent TN1 1EY on 2011-10-31
dot icon05/10/2011
Liquidators' statement of receipts and payments to 2011-09-08
dot icon11/04/2011
Liquidators' statement of receipts and payments to 2011-03-08
dot icon24/03/2010
Statement of affairs with form 4.19
dot icon24/03/2010
Appointment of a voluntary liquidator
dot icon24/03/2010
Resolutions
dot icon04/03/2010
Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN on 2010-03-04
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/09/2009
First Gazette notice for compulsory strike-off
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon08/05/2008
Accounts for a small company made up to 2007-07-31
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon18/07/2007
Accounts for a small company made up to 2006-07-31
dot icon25/03/2007
Secretary resigned
dot icon25/03/2007
New secretary appointed
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon04/08/2006
Secretary's particulars changed
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-07-31
dot icon20/08/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon15/02/2005
Accounts for a small company made up to 2004-07-31
dot icon23/12/2004
Return made up to 31/12/04; full list of members
dot icon26/03/2004
Accounts for a small company made up to 2003-07-31
dot icon06/01/2004
Return made up to 31/12/03; full list of members
dot icon06/01/2004
Director's particulars changed
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-07-31
dot icon10/12/2002
Certificate of change of name
dot icon18/06/2002
Declaration of satisfaction of mortgage/charge
dot icon18/06/2002
Declaration of satisfaction of mortgage/charge
dot icon09/05/2002
Accounts for a small company made up to 2001-07-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-07-31
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon12/01/2001
Secretary's particulars changed
dot icon24/08/2000
Secretary resigned
dot icon24/08/2000
New secretary appointed
dot icon11/05/2000
Accounts for a small company made up to 1999-07-31
dot icon26/04/2000
Return made up to 31/12/99; full list of members
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
Director's particulars changed
dot icon26/04/2000
Secretary's particulars changed;director's particulars changed
dot icon17/03/2000
Registered office changed on 17/03/00 from: south villa nursery park lane waltham cross herts EN8 8EP
dot icon01/06/1999
Accounts for a small company made up to 1998-07-31
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
New secretary appointed
dot icon09/12/1998
Declaration of satisfaction of mortgage/charge
dot icon07/12/1998
Particulars of mortgage/charge
dot icon12/11/1998
Particulars of mortgage/charge
dot icon29/09/1998
New secretary appointed
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Resolutions
dot icon17/09/1998
£ ic 40/20 17/08/98 £ sr 20@1=20
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon15/09/1998
Certificate of change of name
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon27/04/1997
Accounts for a small company made up to 1996-07-31
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon23/03/1996
Particulars of mortgage/charge
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon29/12/1995
Accounts for a small company made up to 1995-07-31
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon19/01/1995
Return made up to 31/12/94; change of members
dot icon19/01/1995
Secretary resigned;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/09/1994
Accounts for a small company made up to 1994-07-31
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon15/08/1994
Ad 01/08/94--------- £ si 20@1=20 £ ic 20/40
dot icon06/08/1994
Accounts for a small company made up to 1993-10-31
dot icon29/07/1994
New director appointed
dot icon29/07/1994
Accounting reference date shortened from 31/10 to 31/07
dot icon14/07/1994
Secretary resigned
dot icon08/07/1994
Certificate of change of name
dot icon07/07/1994
New secretary appointed
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon21/06/1993
Full accounts made up to 1992-10-31
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon18/01/1993
Director's particulars changed
dot icon02/09/1992
Full accounts made up to 1991-10-31
dot icon07/02/1992
Return made up to 31/12/91; no change of members
dot icon08/08/1991
Full accounts made up to 1990-10-31
dot icon09/04/1991
Return made up to 31/12/90; full list of members
dot icon14/03/1990
Director resigned;new director appointed
dot icon05/03/1990
Full accounts made up to 1989-10-31
dot icon05/03/1990
Return made up to 31/12/89; full list of members
dot icon12/06/1989
Full accounts made up to 1988-10-31
dot icon12/06/1989
Full accounts made up to 1987-10-31
dot icon12/06/1989
Return made up to 31/12/88; full list of members
dot icon24/08/1987
Full accounts made up to 1986-10-31
dot icon24/08/1987
Return made up to 31/07/87; no change of members
dot icon24/05/1986
Full accounts made up to 1985-10-31
dot icon24/05/1986
Return made up to 30/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2007
dot iconLast change occurred
31/07/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2007
dot iconNext account date
31/07/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Patricia Mary
Secretary
01/08/1994 - 31/03/1999
-
Taibo, Helena
Secretary
01/07/2000 - 12/03/2007
1
Smythe, William George Meade
Secretary
17/08/1998 - 31/03/1999
3
Mrs Morna Dorothy Blair Cornwell
Director
20/07/1994 - Present
8
Blair Cornwell, Morna Dorothy
Secretary
31/03/1999 - 01/07/2000
4

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 SPANIA FRESH PRODUCE LIMITED

SPANIA FRESH PRODUCE LIMITED is an(a) Dissolved company incorporated on 20/08/1980 with the registered office located at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent TN1 2TU. There are currently 2 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 SPANIA FRESH PRODUCE LIMITED?

toggle

SPANIA FRESH PRODUCE LIMITED is currently Dissolved. It was registered on 20/08/1980 and dissolved on 24/12/2012.

Where is SPANIA FRESH PRODUCE LIMITED located?

toggle

SPANIA FRESH PRODUCE LIMITED is registered at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent TN1 2TU.

What does SPANIA FRESH PRODUCE LIMITED do?

toggle

SPANIA FRESH PRODUCE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for SPANIA FRESH PRODUCE LIMITED?

toggle

The latest filing was on 24/12/2012: Final Gazette dissolved following liquidation.