Winfresh (Uk) Limited

DataGardener
in administration
Medium

Winfresh (uk) Limited

02929097Private Limited With Share Capital

The Shard London Bridge Street, London, SE19SG
Incorporated

16/05/1994

Company Age

31 years

Directors

9

Employees

85

SIC Code

46310

Risk

not scored

Company Overview

Registration, classification & business activity

Winfresh (uk) Limited (02929097) is a private limited with share capital incorporated on 16/05/1994 (31 years old) and registered in london, SE19SG. The company operates under SIC code 46310 - wholesale of fruit and vegetables.

Private Limited With Share Capital
SIC: 46310
Medium
Incorporated 16/05/1994
SE19SG
85 employees

Financial Overview

Total Assets

£32.48M

Liabilities

£13.12M

Net Assets

£19.36M

Turnover

£50.08M

Cash

£256.2K

Key Metrics

85

Employees

9

Directors

1

Shareholders

Board of Directors

5

Charges

17

Registered

0

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-06-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-03-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-01-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:19-12-2020
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:18-11-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:15-10-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-09-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:15-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Termination Director Company With Name
Category:Officers
Date:13-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2012
Auditors Resignation Company
Category:Auditors
Date:22-11-2011
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-06-2011
Legacy
Category:Mortgage
Date:13-10-2010
Legacy
Category:Mortgage
Date:30-09-2010
Legacy
Category:Mortgage
Date:14-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2010
Legacy
Category:Mortgage
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Legacy
Category:Mortgage
Date:24-05-2010
Capital Allotment Shares
Category:Capital
Date:10-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2009
Legacy
Category:Mortgage
Date:09-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2009
Legacy
Category:Mortgage
Date:05-08-2009
Legacy
Category:Officers
Date:22-07-2009
Legacy
Category:Officers
Date:22-07-2009
Memorandum Articles
Category:Incorporation
Date:10-06-2009
Legacy
Category:Annual Return
Date:08-06-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:20-05-2009
Memorandum Articles
Category:Incorporation
Date:19-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:14-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2008
Legacy
Category:Officers
Date:04-09-2008
Legacy
Category:Officers
Date:23-06-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date16/01/2020
Latest Accounts29/12/2018

Trading Addresses

99 Chaussee Road, High Cross Lane East, Dunmow, Essex, CM61TH
The Shard, 32 London Bridge Street, London, SE19SGRegistered

Related Companies

2

Contact

01371877000
www.winfresh.net
The Shard London Bridge Street, London, SE19SG