Company NameFruitique Limited
Company StatusDissolved
Company Number03693523
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date23 August 2019 (4 years, 8 months ago)
Previous NameBroomco (1751) Limited

Business Activity

Section CManufacturing
SIC 1532Manufacture of fruit & vegetable juice
SIC 10320Manufacture of fruit and vegetable juice

Directors

Director NameCarmel Bonner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(5 months after company formation)
Appointment Duration20 years, 2 months (closed 23 August 2019)
RoleCompany Director
Correspondence AddressNorthop House
Northop Country Park, Northop
Mold
Clwyd
CH7 6WD
Wales
Secretary NameMartyn William Prideaux
NationalityBritish
StatusClosed
Appointed16 July 1999(6 months after company formation)
Appointment Duration20 years, 1 month (closed 23 August 2019)
RoleCompany Director
Correspondence AddressNorthop House
Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Director NameMartyn William Prideaux
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(1 year, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 23 August 2019)
RoleCompany Director
Correspondence AddressNorthop House
Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Director NameHeather Owen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 week, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 June 1999)
RoleClericale Officer
Correspondence AddressWestwood Croft Drive East
Wirral
Merseyside
L48 1LX
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 week, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressWestwood 37 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LX
Wales
Secretary NameHeather Owen
NationalityBritish
StatusResigned
Appointed21 January 1999(1 week, 3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 February 1999)
RoleClericale Officer
Correspondence AddressWestwood Croft Drive East
Wirral
Merseyside
L48 1LX
Secretary NameDouglas Frederick Foulger
NationalityBritish
StatusResigned
Appointed15 February 1999(1 month after company formation)
Appointment Duration1 month (resigned 19 March 1999)
RoleCompany Director
Correspondence Address2 Hopwood Court Mews
Hopwood
Heywood
Lancashire
OL10 2HJ
Secretary NameMr Alan Roscoe Fletcher
NationalityBritish
StatusResigned
Appointed29 March 1999(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressFernbank
17 Starling Road Radcliffe
Manchester
M26 4LW
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Telephone0161 9989016
Telephone regionManchester

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Portion Pak Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£770,043
Cash£415,120
Current Liabilities£283,281

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 January 2006Delivered on: 28 January 2006
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gasti - asceptic 6 lane cup filling, closing and packing line s/no A83.549.
Outstanding
16 March 1999Delivered on: 25 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 January 1999Delivered on: 27 January 1999
Satisfied on: 5 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 August 2019Final Gazette dissolved following liquidation (1 page)
23 May 2019Return of final meeting in a members' voluntary winding up (20 pages)
25 September 2018Liquidators' statement of receipts and payments to 13 August 2018 (18 pages)
5 September 2017Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 5 September 2017 (2 pages)
5 September 2017Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 5 September 2017 (2 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-14
(1 page)
4 September 2017Declaration of solvency (5 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Declaration of solvency (5 pages)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-14
(1 page)
19 July 2017Satisfaction of charge 3 in full (1 page)
19 July 2017Satisfaction of charge 2 in full (2 pages)
19 July 2017Satisfaction of charge 2 in full (2 pages)
19 July 2017Satisfaction of charge 3 in full (1 page)
11 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(5 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(5 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(5 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Registered office address changed from Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
24 June 2010Registered office address changed from Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 March 2009Return made up to 11/01/09; full list of members (3 pages)
12 March 2009Return made up to 11/01/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 11/01/08; full list of members (2 pages)
13 February 2008Return made up to 11/01/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
25 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
15 August 2007Registered office changed on 15/08/07 from: 169 new london road chelmsford essex CM2 0AE (1 page)
15 August 2007Registered office changed on 15/08/07 from: 169 new london road chelmsford essex CM2 0AE (1 page)
26 March 2007Return made up to 11/01/07; full list of members (7 pages)
26 March 2007Return made up to 11/01/07; full list of members (7 pages)
25 March 2007Registered office changed on 25/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page)
25 March 2007Registered office changed on 25/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 February 2006Return made up to 11/01/06; full list of members (7 pages)
10 February 2006Return made up to 11/01/06; full list of members (7 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 February 2005Return made up to 11/01/05; full list of members (7 pages)
21 February 2005Return made up to 11/01/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 January 2004Return made up to 11/01/04; full list of members (7 pages)
23 January 2004Registered office changed on 23/01/04 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page)
23 January 2004Registered office changed on 23/01/04 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page)
23 January 2004Return made up to 11/01/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
1 April 2003Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
1 April 2003Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
29 January 2003Return made up to 11/01/03; full list of members (7 pages)
29 January 2003Return made up to 11/01/03; full list of members (7 pages)
26 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
26 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
25 April 2002Registered office changed on 25/04/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
25 April 2002Registered office changed on 25/04/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
14 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
14 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
5 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Secretary's particulars changed;director's particulars changed (1 page)
11 January 2001Secretary's particulars changed;director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
27 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
14 February 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
14 February 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
25 March 1999Particulars of mortgage/charge (6 pages)
25 March 1999Particulars of mortgage/charge (6 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
8 February 1999Ad 22/01/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 February 1999Ad 22/01/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
4 February 1999£ nc 1000/100000 22/01/99 (1 page)
4 February 1999£ nc 1000/100000 22/01/99 (1 page)
28 January 1999Registered office changed on 28/01/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
28 January 1999Registered office changed on 28/01/99 from: fountain precinct balm green sheffield S1 1RZ (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (3 pages)
27 January 1999Director resigned (1 page)
27 January 1999Particulars of mortgage/charge (5 pages)
27 January 1999New director appointed (3 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999Particulars of mortgage/charge (5 pages)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Company name changed broomco (1751) LIMITED\certificate issued on 25/01/99 (3 pages)
25 January 1999Company name changed broomco (1751) LIMITED\certificate issued on 25/01/99 (3 pages)
11 January 1999Incorporation (17 pages)
11 January 1999Incorporation (17 pages)