Company NameFUDA International Trading Company Limited
Company StatusDissolved
Company Number03874168
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)
Dissolution Date8 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Sarah Kate Rose
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMiss Lucy Ann Rose
NationalityBritish
StatusClosed
Appointed31 August 2001(1 year, 9 months after company formation)
Appointment Duration19 years, 1 month (closed 08 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr James David Rose
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(5 years, 11 months after company formation)
Appointment Duration15 years (closed 08 October 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMiss Lucy Ann Rose
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(5 years, 11 months after company formation)
Appointment Duration15 years (closed 08 October 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameAnthony Stuart
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Park Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2LE
Secretary NameSarah Kate Rose
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Saint Albans Crescent
Newcastle Upon Tyne
Tyne & Wear
NE6 5UQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefuda.co.uk

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45.6k at £1David Rose
50.35%
Ordinary
11.2k at £1James David Rose
12.41%
Ordinary
11.2k at £1Lucy Ann Rose
12.41%
Ordinary
11.2k at £1Sarah Kate Rose
12.41%
Ordinary
11.2k at £1Tracey Rose
12.41%
Ordinary

Financials

Year2014
Turnover£7,576,302
Gross Profit£1,671,890
Net Worth£736,284
Cash£81,734
Current Liabilities£2,446,840

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

27 March 2015Delivered on: 30 March 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 6 June 2014
Persons entitled:
James David Rose
Johnston Pension Trustee Limited
Donald Smithson
David Rose

Classification: A registered charge
Outstanding
4 October 2010Delivered on: 6 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 September 2010Delivered on: 1 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 7 elm road north shields tyne and wear t/no TY362822 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 September 2010Delivered on: 1 October 2010
Satisfied on: 9 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 May 2007Delivered on: 30 May 2007
Satisfied on: 13 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit BT86/2 west chirton north industrial estate north shields t/n TY362822.
Fully Satisfied
30 May 2002Delivered on: 8 June 2002
Satisfied on: 13 October 2010
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 February 2001Delivered on: 16 February 2001
Satisfied on: 21 November 2009
Persons entitled: Bibby Trade Finance Limited

Classification: All assets charge (mortgage debenture)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this charge and under the terms of the purchase facility agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 1999Delivered on: 23 December 1999
Satisfied on: 21 November 2009
Persons entitled: Bibby Factors Sunderland Limited

Classification: Fixed and floating charge
Secured details: All monetary and other liabilities and obligations due or to become due from the company to the chargee under the factoring agreement made between the company and the chargee or otherwise.
Particulars: By way of fixed equitable charge; (I) any present or future debt (purchased or purported to be purchased by the security holder pursuant to the agreement) the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with related rights (as defined in the agreement) pertaining to such debt ("the factored debts");. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 October 2020Final Gazette dissolved following liquidation (1 page)
8 July 2020Return of final meeting in a creditors' voluntary winding up (28 pages)
12 July 2019Liquidators' statement of receipts and payments to 15 May 2019 (23 pages)
26 July 2018Liquidators' statement of receipts and payments to 15 May 2018 (31 pages)
4 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 June 2017Registered office address changed from Middle Engine Lane New York North Shields Tyne and Wear NE29 8HG to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from Middle Engine Lane New York North Shields Tyne and Wear NE29 8HG to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 June 2017 (2 pages)
15 June 2017Appointment of a voluntary liquidator (1 page)
15 June 2017Appointment of a voluntary liquidator (1 page)
1 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-16
(1 page)
1 June 2017Statement of affairs (43 pages)
1 June 2017Statement of affairs (43 pages)
1 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-16
(1 page)
1 February 2017Full accounts made up to 30 April 2016 (29 pages)
1 February 2017Full accounts made up to 30 April 2016 (29 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
8 February 2016Accounts for a medium company made up to 30 April 2015 (25 pages)
8 February 2016Accounts for a medium company made up to 30 April 2015 (25 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 90,620
(5 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 90,620
(5 pages)
9 July 2015Satisfaction of charge 5 in full (1 page)
9 July 2015Satisfaction of charge 5 in full (1 page)
30 March 2015Registration of charge 038741680009, created on 27 March 2015 (8 pages)
30 March 2015Registration of charge 038741680009, created on 27 March 2015 (8 pages)
4 February 2015Accounts for a medium company made up to 30 April 2014 (24 pages)
4 February 2015Accounts for a medium company made up to 30 April 2014 (24 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 90,620
(5 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 90,620
(5 pages)
6 June 2014Registration of charge 038741680008 (50 pages)
6 June 2014Registration of charge 038741680008 (50 pages)
14 March 2014Amended accounts made up to 30 April 2013 (23 pages)
14 March 2014Amended accounts made up to 30 April 2013 (23 pages)
28 January 2014Accounts for a medium company made up to 30 April 2013 (23 pages)
28 January 2014Accounts for a medium company made up to 30 April 2013 (23 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 90,620
(5 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 90,620
(5 pages)
21 January 2013Accounts for a medium company made up to 30 April 2012 (22 pages)
21 January 2013Accounts for a medium company made up to 30 April 2012 (22 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a medium company made up to 30 April 2011 (23 pages)
4 January 2012Accounts for a medium company made up to 30 April 2011 (23 pages)
11 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a medium company made up to 30 April 2010 (24 pages)
28 January 2011Accounts for a medium company made up to 30 April 2010 (24 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Miss Lucy Ann Rose on 17 October 2010 (2 pages)
12 November 2010Secretary's details changed for Miss Lucy Ann Rose on 17 October 2010 (1 page)
12 November 2010Director's details changed for Miss Sarah Kate Rose on 17 October 2010 (2 pages)
12 November 2010Director's details changed for Mr James David Rose on 26 September 2010 (2 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Miss Sarah Kate Rose on 17 October 2010 (2 pages)
12 November 2010Director's details changed for Mr James David Rose on 26 September 2010 (2 pages)
12 November 2010Director's details changed for Mr James David Rose on 26 September 2010 (2 pages)
12 November 2010Secretary's details changed for Miss Lucy Ann Rose on 17 October 2010 (1 page)
12 November 2010Director's details changed for Miss Lucy Ann Rose on 17 October 2010 (2 pages)
12 November 2010Director's details changed for Mr James David Rose on 26 September 2010 (2 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
3 February 2010Accounts for a medium company made up to 30 April 2009 (26 pages)
3 February 2010Accounts for a medium company made up to 30 April 2009 (26 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Lucy Ann Rose on 17 October 2009 (2 pages)
9 November 2009Director's details changed for Sarah Kate Rose on 17 October 2009 (2 pages)
9 November 2009Director's details changed for Sarah Kate Rose on 17 October 2009 (2 pages)
9 November 2009Director's details changed for Lucy Ann Rose on 17 October 2009 (2 pages)
9 November 2009Director's details changed for James David Rose on 17 October 2009 (2 pages)
9 November 2009Director's details changed for James David Rose on 17 October 2009 (2 pages)
28 March 2009Accounts for a medium company made up to 30 April 2008 (25 pages)
28 March 2009Accounts for a medium company made up to 30 April 2008 (25 pages)
11 November 2008Return made up to 17/10/08; full list of members (4 pages)
11 November 2008Return made up to 17/10/08; full list of members (4 pages)
5 March 2008Accounts made up to 30 April 2007 (22 pages)
5 March 2008Accounts made up to 30 April 2007 (22 pages)
12 November 2007Return made up to 17/10/07; full list of members (3 pages)
12 November 2007Return made up to 17/10/07; full list of members (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
6 February 2007Accounts for a small company made up to 30 April 2006 (9 pages)
6 February 2007Accounts for a small company made up to 30 April 2006 (9 pages)
8 November 2006Return made up to 17/10/06; full list of members (3 pages)
8 November 2006Return made up to 17/10/06; full list of members (3 pages)
3 March 2006Accounts made up to 30 April 2005 (13 pages)
3 March 2006Accounts made up to 30 April 2005 (13 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
12 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
12 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
30 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2004Accounts for a small company made up to 30 April 2003 (7 pages)
19 July 2004Accounts for a small company made up to 30 April 2003 (7 pages)
10 January 2004Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
10 January 2004Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
25 November 2003Accounts made up to 31 December 2002 (12 pages)
25 November 2003Accounts made up to 31 December 2002 (12 pages)
24 October 2003Return made up to 20/10/03; full list of members (7 pages)
24 October 2003Return made up to 20/10/03; full list of members (7 pages)
19 November 2002Accounts made up to 31 December 2001 (12 pages)
19 November 2002Accounts made up to 31 December 2001 (12 pages)
5 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2002Particulars of mortgage/charge (11 pages)
8 June 2002Particulars of mortgage/charge (11 pages)
26 November 2001Return made up to 09/11/01; full list of members (6 pages)
26 November 2001Return made up to 09/11/01; full list of members (6 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
13 July 2001Accounts made up to 31 December 2000 (12 pages)
13 July 2001Accounts made up to 31 December 2000 (12 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
17 January 2001£ nc 100/45000 10/11/00 (1 page)
17 January 2001Ad 10/11/00--------- £ si 44900@1=44900 £ ic 100/45000 (2 pages)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001£ nc 100/45000 10/11/00 (1 page)
17 January 2001Ad 10/11/00--------- £ si 44900@1=44900 £ ic 100/45000 (2 pages)
5 December 2000Ad 01/12/99--------- £ si 100@1 (2 pages)
5 December 2000Ad 01/12/99--------- £ si 100@1 (2 pages)
28 November 2000Return made up to 09/11/00; full list of members (6 pages)
28 November 2000Return made up to 09/11/00; full list of members (6 pages)
11 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
11 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
8 February 2000Registered office changed on 08/02/00 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
8 February 2000Registered office changed on 08/02/00 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
9 November 1999Incorporation (17 pages)
9 November 1999Incorporation (17 pages)