This company is commonly known as G.c.produce(bournemouth)limited. The company was founded 72 years ago and was given the registration number 00496110. The firm's registered office is in SOUTHAMPTON. You can find them at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | G.C.PRODUCE(BOURNEMOUTH)LIMITED |
---|---|---|
Company Number | : | 00496110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 June 1951 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Quay, 30 Channel Way, Ocean Village, Southampton, SO14 3TG | Secretary | 09 September 2014 | Active |
Sundown, Church Hill, Verwood, BH31 6HT | Director | 02 April 2001 | Active |
The Quay, 30 Channel Way, Ocean Village, Southampton, SO14 3TG | Director | - | Active |
28 Douglas Avenue, Christchurch, BH23 1JT | Secretary | - | Active |
71/81, Seabourne Road, Boscombe, Bournemouth, BH5 2HE | Director | 20 February 2017 | Active |
5 Watership Drive, Ringwood, BH24 1QY | Director | - | Active |
Mr Michael Richard Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Address | : | The Quay, 30 Channel Way, Southampton, SO14 3TG |
Nature of control | : |
|
Mr Peter John Partington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Address | : | The Quay, 30 Channel Way, Southampton, SO14 3TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-06 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-25 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-03-07 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-06 | Insolvency | Liquidation in administration progress report. | Download |
2018-07-24 | Insolvency | Liquidation in administration extension of period. | Download |
2018-02-28 | Insolvency | Liquidation in administration progress report. | Download |
2018-02-07 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2018-02-07 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2017-10-17 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-08-23 | Address | Change registered office address company with date old address new address. | Download |
2017-08-16 | Insolvency | Liquidation in administration proposals. | Download |
2017-08-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.