Company NameFine Ceylon Tea Supplies Limited
Company StatusDissolved
Company Number05654851
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Malcolm David Morris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sheriff House Nantwich Road
Middlewich
Cheshire
CW10 0LH
Secretary NameMrs Amanda Jane Morris
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressBridge Cottage
Cross Lane Minshull Vernon
Crewe
Cheshire
CW1 4RG
Director NameMrs Amanda Jane Morris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Cottage
Cross Lane Minshull Vernon
Crewe
Cheshire
CW1 4RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit H Sheriff House
Nantwich Road
Middlewich
Cheshire
CW10 0LH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStanthorne and Wimboldsley
WardWinsford Wharton

Shareholders

100 at £1Malcolm David Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£351
Cash£2
Current Liabilities£32,824

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 October 2017Delivered on: 10 October 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 5 May 2017
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
22 February 2013Delivered on: 5 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
6 July 2018Registered office address changed from First Floor, 7 Pillory Street Nantwich Cheshire CW5 5BZ to Unit H Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH on 6 July 2018 (1 page)
15 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
2 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
16 November 2017Satisfaction of charge 056548510002 in full (10 pages)
16 November 2017Satisfaction of charge 056548510002 in full (10 pages)
10 October 2017Registration of charge 056548510003, created on 10 October 2017 (9 pages)
10 October 2017Registration of charge 056548510003, created on 10 October 2017 (9 pages)
5 June 2017Director's details changed for Mr Malcolm David Morris on 1 April 2017 (2 pages)
5 June 2017Director's details changed for Mr Malcolm David Morris on 1 April 2017 (2 pages)
5 May 2017Registration of charge 056548510002, created on 4 May 2017 (25 pages)
5 May 2017Registration of charge 056548510002, created on 4 May 2017 (25 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
16 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
31 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
6 May 2011Termination of appointment of Amanda Morris as a secretary (1 page)
6 May 2011Termination of appointment of Amanda Morris as a director (1 page)
6 May 2011Termination of appointment of Amanda Morris as a secretary (1 page)
6 May 2011Termination of appointment of Amanda Morris as a director (1 page)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 December 2009Director's details changed for Malcolm David Morris on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Amanda Jane Morris on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Malcolm David Morris on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Amanda Jane Morris on 24 December 2009 (2 pages)
24 December 2009Previous accounting period extended from 28 February 2009 to 30 June 2009 (2 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
24 December 2009Previous accounting period extended from 28 February 2009 to 30 June 2009 (2 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 December 2008Return made up to 15/12/08; full list of members (3 pages)
22 December 2008Return made up to 15/12/08; full list of members (3 pages)
7 January 2008Return made up to 15/12/07; full list of members (2 pages)
7 January 2008Return made up to 15/12/07; full list of members (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 December 2006Return made up to 15/12/06; full list of members (2 pages)
28 December 2006Return made up to 15/12/06; full list of members (2 pages)
18 April 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
18 April 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
20 January 2006Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2006Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
15 December 2005Incorporation (16 pages)
15 December 2005Incorporation (16 pages)