A1 FRUIT LIMITED
COVENTRY A1 PRODUCE LIMITED

Hellopages » West Midlands » Coventry » CV3 2TX

Company number 03758206
Status Liquidation
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables, 52101 - Operation of warehousing and storage facilities for water transport activities, 52241 - Cargo handling for water transport activities, 82920 - Packaging activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 9 September 2016; Liquidators' statement of receipts and payments to 9 September 2015; Registered office address changed from Youell House 1 Hill Top Coventry West Midlands CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014. The most likely internet sites of A1 FRUIT LIMITED are www.a1fruit.co.uk, and www.a1-fruit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. A1 Fruit Limited is a Private Limited Company. The company registration number is 03758206. A1 Fruit Limited has been working since 23 April 1999. The present status of the company is Liquidation. The registered address of A1 Fruit Limited is Business Innovation Centre Harry Weston Road Coventry West Midlands Cv3 2tx. . SANCHEZ, Eugenio Miguel is a Secretary of the company. SANCHEZ, Eugenio Miguel is a Director of the company. SANCHEZ, Janet is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CAHILL, Daniel James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
SANCHEZ, Eugenio Miguel
Appointed Date: 23 April 1999

Director
SANCHEZ, Eugenio Miguel
Appointed Date: 23 April 1999
71 years old

Director
SANCHEZ, Janet
Appointed Date: 23 April 1999
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Director
CAHILL, Daniel James
Resigned: 13 August 2012
Appointed Date: 03 April 2009
51 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 April 1999
Appointed Date: 23 April 1999
71 years old

A1 FRUIT LIMITED Events

18 Nov 2016
Liquidators' statement of receipts and payments to 9 September 2016
23 Oct 2015
Liquidators' statement of receipts and payments to 9 September 2015
17 Dec 2014
Registered office address changed from Youell House 1 Hill Top Coventry West Midlands CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014
30 Sep 2014
Appointment of a voluntary liquidator
26 Sep 2014
Administrator's progress report to 10 September 2014
...
... and 62 more events
06 May 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Registered office changed on 06/05/99 from: 61 fairview avenue gillingham kent ME8 0QP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 1999
Incorporation

A1 FRUIT LIMITED Charges

27 September 2013
Charge code 0375 8206 0002
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
27 March 2009
Debenture
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…