Company NameBedworth Fresh Produce Limited
Company StatusDissolved
Company Number03543117
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date25 April 2013 (11 years 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 NameHarvinder Singh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(6 days after company formation)
Appointment Duration15 years (closed 25 April 2013)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address1 Gleneagle Close
Nuneaton
Warwickshire
CV10 6TS
Secretary NameParvinder Singh
NationalityBritish
StatusClosed
Appointed14 April 1998(6 days after company formation)
Appointment Duration15 years (closed 25 April 2013)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address1 Gleneagle Close
Nuneaton
Warwickshire
CV10 6TS
Director NameParvinder Singh
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(6 days after company formation)
Appointment Duration12 years, 3 months (resigned 15 July 2010)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address1 Gleneagle Close
Nuneaton
Warwickshire
CV10 6TS
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressAbbey Taylor Limited
Blades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at 1Harvinder Singh
50.00%
Ordinary
1 at 1Parvinder Singh
50.00%
Ordinary

Financials

Year2014
Net Worth-£177,280
Cash£11,206
Current Liabilities£339,996

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
25 January 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
2 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (14 pages)
2 February 2012Liquidators statement of receipts and payments to 21 December 2011 (14 pages)
2 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (14 pages)
16 January 2012Court order insolvency:- replacement of liquidator (13 pages)
16 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2012Court order insolvency:- replacement of liquidator (13 pages)
16 January 2012Appointment of a voluntary liquidator (1 page)
16 January 2012Appointment of a voluntary liquidator (1 page)
27 October 2011Liquidators statement of receipts and payments to 18 August 2011 (12 pages)
27 October 2011Liquidators' statement of receipts and payments to 18 August 2011 (12 pages)
27 October 2011Liquidators' statement of receipts and payments to 18 August 2011 (12 pages)
27 August 2010Statement of affairs with form 4.19 (7 pages)
27 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 August 2010Appointment of a voluntary liquidator (1 page)
27 August 2010Appointment of a voluntary liquidator (1 page)
27 August 2010Statement of affairs with form 4.19 (7 pages)
27 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-19
(2 pages)
16 August 2010Termination of appointment of Parvinder Singh as a director (2 pages)
16 August 2010Termination of appointment of Parvinder Singh as a director (2 pages)
3 August 2010Registered office address changed from Unit 6 Solend Farm Industrial Estate Astley Lane Bedworth Nuneaton,CV12 0NE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Unit 6 Solend Farm Industrial Estate Astley Lane Bedworth Nuneaton,CV12 0NE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Unit 6 Solend Farm Industrial Estate Astley Lane Bedworth Nuneaton,CV12 0NE on 3 August 2010 (2 pages)
9 June 2010Director's details changed for Harvinder Singh on 8 April 2010 (2 pages)
9 June 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
(5 pages)
9 June 2010Director's details changed for Parvinder Singh on 8 April 2010 (2 pages)
9 June 2010Director's details changed for Harvinder Singh on 8 April 2010 (2 pages)
9 June 2010Director's details changed for Parvinder Singh on 8 April 2010 (2 pages)
9 June 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
(5 pages)
9 June 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
(5 pages)
9 June 2010Director's details changed for Parvinder Singh on 8 April 2010 (2 pages)
9 June 2010Director's details changed for Harvinder Singh on 8 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2009Return made up to 08/04/09; full list of members (4 pages)
2 June 2009Director's change of particulars / harvinder singh / 01/04/2009 (1 page)
2 June 2009Director's Change of Particulars / harvinder singh / 01/04/2009 / HouseName/Number was: , now: 1; Street was: 7 tintern way, now: gleneagle close; Post Town was: bedworth, now: nuneaton; Post Code was: CV12 9SS, now: CV10 6TS (1 page)
2 June 2009Director and Secretary's Change of Particulars / parvinder singh / 01/04/2009 / HouseName/Number was: , now: 1; Street was: 7 tintern way, now: gleneagle close; Post Town was: bedworth, now: nuneaton; Post Code was: CV12 9SS, now: CV106TS (1 page)
2 June 2009Return made up to 08/04/09; full list of members (4 pages)
2 June 2009Director and secretary's change of particulars / parvinder singh / 01/04/2009 (1 page)
22 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 June 2008Return made up to 08/04/08; full list of members (4 pages)
15 June 2008Return made up to 08/04/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 August 2007Return made up to 08/04/07; full list of members (2 pages)
9 August 2007Return made up to 08/04/07; full list of members (2 pages)
14 June 2007Amended accounts made up to 30 April 2006 (5 pages)
14 June 2007Amended accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 May 2006Return made up to 08/04/06; full list of members (2 pages)
15 May 2006Return made up to 08/04/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 May 2005Return made up to 08/04/05; full list of members (3 pages)
27 May 2005Return made up to 08/04/05; full list of members (3 pages)
12 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 May 2004Return made up to 08/04/04; full list of members (7 pages)
12 May 2004Return made up to 08/04/04; full list of members (7 pages)
30 March 2004Return made up to 08/04/03; full list of members (7 pages)
30 March 2004Return made up to 08/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 April 2002Return made up to 08/04/02; full list of members (6 pages)
17 April 2002Return made up to 08/04/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 May 2001Return made up to 08/04/01; full list of members (6 pages)
23 May 2001Return made up to 08/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 August 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 August 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 June 2000Return made up to 08/04/00; full list of members (6 pages)
9 June 2000Return made up to 08/04/00; full list of members (6 pages)
30 June 1999Return made up to 08/04/99; full list of members (6 pages)
30 June 1999Return made up to 08/04/99; full list of members (6 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Secretary resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
20 April 1998Registered office changed on 20/04/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
8 April 1998Incorporation (12 pages)