UKBizDB.co.uk

G.C.PRODUCE(BOURNEMOUTH)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Quay, 30 Channel Way, Ocean Village, Southampton, SO14 3TG

Secretary09 September 2014Active
Sundown, Church Hill, Verwood, BH31 6HT

Director02 April 2001Active
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

Director20 February 2017Active
5 Watership Drive, Ringwood, BH24 1QY

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-04Gazette

Gazette dissolved liquidation.

Download
2021-06-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-03-07Insolvency

Liquidation in administration progress report.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Insolvency

Liquidation in administration progress report.

Download
2018-07-24Insolvency

Liquidation in administration extension of period.

Download
2018-02-28Insolvency

Liquidation in administration progress report.

Download
2018-02-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2018-02-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2017-10-17Insolvency

Liquidation in administration result creditors meeting.

Download
2017-08-23Address

Change registered office address company with date old address new address.

Download
2017-08-16Insolvency

Liquidation in administration proposals.

Download
2017-08-11Insolvency

Liquidation in administration appointment of administrator.

Download
2017-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.