Pauleys Produce Limited
- Dissolved
- Incorporated on 7 Nov 2014
Reg Address: Enterprise House, Eureka Business Park, Ashford TN25 4AG, United Kingdom
Previous Names:
Keypy Limited - 20 Mar 2015
Keypy Limited - 7 Nov 2014
Company Classifications:
46310 - Wholesale of fruit and vegetables
- Summary The company with name "Pauleys Produce Limited" is a ltd and located in Enterprise House, Eureka Business Park, Ashford TN25 4AG. Pauleys Produce Limited is currently in dissolved status and it was incorporated on 7 Nov 2014 (9 years 10 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Pauleys Produce Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Peter Francis Jackson | Director | 1 Mar 2022 | Irish | Active |
2 | Rajesh Vishwanath Tugnait | Director | 1 Sep 2016 | British | Active |
3 | Rajesh Vishwanath Tugnait | Director | 1 Sep 2016 | British | Resigned 1 Mar 2022 |
4 | Sarah Whibley | Secretary | 23 Feb 2015 | - | Active |
5 | Sarah Leanne Whibley | Director | 23 Feb 2015 | British | Active |
6 | David John Burns | Director | 23 Feb 2015 | British | Resigned 1 Sep 2016 |
7 | Adam Patrick Uttley | Director | 23 Feb 2015 | British | Resigned 15 Sep 2016 |
8 | Philip Robert Wieland | Director | 18 Feb 2015 | British | Resigned 23 Feb 2015 |
9 | Nigel John Harris | Director | 9 Dec 2014 | British | Resigned 23 Feb 2015 |
10 | Colin James Harris | Director | 9 Dec 2014 | British | Resigned 23 Feb 2015 |
11 | Kennedy Mcmeikan | Director | 11 Nov 2014 | British | Resigned 23 Feb 2015 |
12 | Adrian John Whitehead | Director | 11 Nov 2014 | British | Resigned 20 Nov 2014 |
13 | Jakob Ollech | Director | 11 Nov 2014 | Swiss | Resigned 20 Nov 2014 |
14 | Luciene Maureen James | Director | 7 Nov 2014 | British | Resigned 11 Nov 2014 |
15 | Kenneth Joseph Jones | Corporate Director | 7 Nov 2014 | Welsh | Resigned 11 Nov 2014 |
16 | ABOGADO NOMINEES LIMITED | Corporate Director | 7 Nov 2014 | - | Resigned 11 Nov 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Brake Bros Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 30 Jul 2021 | - | Active |
2 | Cucina Fresh Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 28 Jul 2021 | - | Active |
3 | Cucina Fresh Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 28 Jul 2021 | - | Ceased 30 Jul 2021 |
4 | Cucina Fresh Finance Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 24 Mar 2021 | - | Active |
5 | Cucina Fresh Finance Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 24 Mar 2021 | - | Ceased 28 Jul 2021 |
6 | Fresh Direct Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 24 Mar 2021 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pauleys Produce Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 14 Jun 2022 | Download PDF |
2 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Aug 2021 | Download PDF |
3 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Aug 2021 | Download PDF |
4 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Aug 2021 | Download PDF |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Aug 2021 | Download PDF |
6 | Accounts - Full | 24 Jun 2021 | Download PDF |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Mar 2021 | Download PDF |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Mar 2021 | Download PDF |
9 | Confirmation Statement - Updates | 9 Nov 2020 | Download PDF 5 Pages |
10 | Insolvency - Legacy | 14 Oct 2020 | Download PDF 1 Pages |
11 | Resolution | 14 Oct 2020 | Download PDF 2 Pages |
12 | Capital - Legacy | 14 Oct 2020 | Download PDF 1 Pages |
13 | Capital - Statement Company With Date Currency Figure | 14 Oct 2020 | Download PDF 5 Pages |
14 | Capital - Allotment Shares | 6 Oct 2020 | Download PDF 3 Pages |
15 | Accounts - Full | 1 Jul 2020 | Download PDF 15 Pages |
16 | Confirmation Statement - Updates | 11 Nov 2019 | Download PDF 4 Pages |
17 | Accounts - Full | 28 Mar 2019 | Download PDF 17 Pages |
18 | Confirmation Statement - Updates | 7 Nov 2018 | Download PDF 4 Pages |
19 | Accounts - Full | 4 Apr 2018 | Download PDF 16 Pages |
20 | Persons With Significant Control - Change To A Person With Significant Control | 19 Jan 2018 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 27 Dec 2017 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 10 Nov 2017 | Download PDF 5 Pages |
23 | Officers - Change Person Director Company With Change Date | 29 Apr 2017 | Download PDF 3 Pages |
24 | Accounts - Change Account Reference Date Company Current Extended | 30 Jan 2017 | Download PDF 1 Pages |
25 | Confirmation Statement - Updates | 21 Nov 2016 | Download PDF 5 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 6 Oct 2016 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 3 Oct 2016 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 15 Sep 2016 | Download PDF 1 Pages |
29 | Mortgage - Satisfy Charge Full | 5 Aug 2016 | Download PDF 4 Pages |
30 | Accounts - Full | 22 Jul 2016 | Download PDF 20 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2015 | Download PDF 4 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 15 Apr 2015 | Download PDF 3 Pages |
33 | Resolution | 13 Apr 2015 | Download PDF 33 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 8 Apr 2015 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 8 Apr 2015 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 8 Apr 2015 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 8 Apr 2015 | Download PDF 3 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 8 Apr 2015 | Download PDF 3 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 1 Apr 2015 | Download PDF 3 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 1 Apr 2015 | Download PDF 3 Pages |
41 | Officers - Appoint Person Secretary Company With Name Date | 1 Apr 2015 | Download PDF 3 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2015 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2015 | Download PDF 2 Pages |
44 | Address - Change Registered Office Company With Date Old New | 1 Apr 2015 | Download PDF 2 Pages |
45 | Accounts - Change Account Reference Date Company Current Extended | 1 Apr 2015 | Download PDF 3 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Mar 2015 | Download PDF 51 Pages |
47 | Change Of Name - Certificate Company | 20 Mar 2015 | Download PDF 2 Pages |
48 | Change Of Name - Notice | 20 Mar 2015 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 4 Mar 2015 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2015 | Download PDF 3 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2015 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2015 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2015 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2015 | Download PDF 3 Pages |
55 | Incorporation - Company | 7 Nov 2014 | Download PDF 44 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | M&J Seafood Limited Mutual People: Rajesh Vishwanath Tugnait , Sarah Leanne Whibley | Active - Proposal To Strike Off |
2 | Wild Harvest Limited Mutual People: Rajesh Vishwanath Tugnait , Sarah Leanne Whibley | dissolved |
3 | Fresh Direct Limited Mutual People: Rajesh Vishwanath Tugnait , Sarah Leanne Whibley | Active |
4 | Roots Of Oxford Limited Mutual People: Rajesh Vishwanath Tugnait | dissolved |
5 | Fresh Holdings Limited Mutual People: Sarah Leanne Whibley | dissolved |