Company NameSquare Orange Foods Ltd
Company StatusDissolved
Company Number05274179
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameC & E Management Services Limited

Business Activity

Section CManufacturing
SIC 10831Tea processing

Directors

Director NameMr Mark Philip Porteous
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(3 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 17 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquare Orange Foods Ltd Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Aiden Fanning
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed21 June 2011(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFanning Bros Rehard
Hollymount
County Mayo
Ireland
Director NameMr Andrew Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCnocanin Ban Springlawn
Mountbellew
County Galway
Ireland
Director NameMrs Lyndsey Robinson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCnocanin Ban Springlawn
Mountbellew
County Galway
Ireland
Director NameMr Kevin O'Conner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed21 June 2011(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address35 The Hawthorns
Ashbourne
West Meath
Ireland
Secretary NameMrs Lyndsey Robinson
StatusClosed
Appointed01 July 2011(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 17 March 2020)
RoleCompany Director
Correspondence AddressSquare Orange Foods Ltd Faverdale North
Darlington
County Durham
DL3 0PH
Director NameChristopher Martin Tarling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Kilpin Green
North Crawley
Buckinghamshire
MK16 9LY
Director NameElaine Margaret Tarling
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address18 Kilpin Green
North Crawley
Buckinghamshire
MK16 9LY
Secretary NameChristopher Martin Tarling
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kilpin Green
North Crawley
Buckinghamshire
MK16 9LY

Location

Registered AddressSquare Orange Foods Ltd
Faverdale North
Darlington
County Durham
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Shareholders

75 at £173.06Aiden Fanning
8.09%
Ordinary
75 at £173.06Andrew Robinson
8.09%
Ordinary
75 at £173.06Mark Porteous
8.09%
Ordinary
50 at £173.06Fanning Brothers LTD
5.39%
Ordinary
50 at £173.06Lyndsey Claire Robinson
5.39%
Ordinary
27.5k at £1Aiden Fanning
17.15%
Preference
27.5k at £1Andrew Robinson
17.15%
Preference
27.5k at £1Kevin O'connor
17.15%
Preference
125 at £173.06Kevin O'connor
13.49%
Ordinary
1 at £1A. Fanning & K. O'connor & A. Robinson
0.00%
Preference
-OTHER
0.00%
-

Financials

Year2014
Current Liabilities£20,230

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

27 March 2012Delivered on: 31 March 2012
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

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
4 December 2019Satisfaction of charge 1 in full (1 page)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
2 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 January 2018Registered office address changed from Square Orange Foods Ltd Faverdale North Darlington Co Durham DL3 0PH to Square Orange Foods Ltd Faverdale North Darlington County Durham DL3 0PH on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Square Orange Foods Ltd Faverdale North Darlington Co Durham DL3 0PH to Square Orange Foods Ltd Faverdale North Darlington County Durham DL3 0PH on 9 January 2018 (1 page)
13 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 160,414.9999
(8 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 160,414.9999
(8 pages)
11 June 2015Registered office address changed from Unit 32 Evans Easy Space Durham Way South Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZF to Square Orange Foods Ltd Faverdale North Darlington Co Durham DL3 0PH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Unit 32 Evans Easy Space Durham Way South Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZF to Square Orange Foods Ltd Faverdale North Darlington Co Durham DL3 0PH on 11 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 160,414.9999
(8 pages)
19 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 160,414.9999
(8 pages)
9 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
9 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 160,414.9999
(8 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 160,414.9999
(8 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 160,414.9999
(8 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
9 November 2012Director's details changed for Mr Mark Philip Porteous on 1 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Mark Philip Porteous on 1 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Mark Philip Porteous on 1 November 2012 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 160,414.9999
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 160,414.9999
(3 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Termination of appointment of Christopher Tarling as a secretary (1 page)
18 July 2011Appointment of Mrs Lyndsey Robinson as a secretary (1 page)
18 July 2011Termination of appointment of Christopher Tarling as a secretary (1 page)
18 July 2011Appointment of Mrs Lyndsey Robinson as a secretary (1 page)
4 July 2011Termination of appointment of Christopher Tarling as a director (1 page)
4 July 2011Termination of appointment of Christopher Tarling as a director (1 page)
1 July 2011Termination of appointment of Christopher Tarling as a director (1 page)
1 July 2011Termination of appointment of Christopher Tarling as a director (1 page)
21 June 2011Appointment of Mrs Lyndsey Robinson as a director (2 pages)
21 June 2011Appointment of Mr Andrew Robinson as a director (2 pages)
21 June 2011Appointment of Mr Kevin O’Conner as a director (2 pages)
21 June 2011Appointment of Mr Kevin O’Conner as a director (2 pages)
21 June 2011Appointment of Mr Andrew Robinson as a director (2 pages)
21 June 2011Appointment of Mr Aiden Fanning as a director (2 pages)
21 June 2011Appointment of Mr Aiden Fanning as a director (2 pages)
21 June 2011Appointment of Mrs Lyndsey Robinson as a director (2 pages)
16 June 2011Registered office address changed from 18 Kilpin Green North Crawley Buckinghamshire MK16 9LY on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 18 Kilpin Green North Crawley Buckinghamshire MK16 9LY on 16 June 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
6 May 2010Termination of appointment of Elaine Tarling as a director (1 page)
6 May 2010Termination of appointment of Elaine Tarling as a director (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Director's details changed for Mark Philip Porteous on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Elaine Margaret Tarling on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Christopher Martin Tarling on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Mark Philip Porteous on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Elaine Margaret Tarling on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Christopher Martin Tarling on 27 November 2009 (2 pages)
17 April 2009Ad 02/04/09\gbp si 350@1=350\gbp ic 100/450\ (3 pages)
17 April 2009Ad 02/04/09\gbp si 350@1=350\gbp ic 100/450\ (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Return made up to 01/11/08; full list of members (4 pages)
24 November 2008Return made up to 01/11/08; full list of members (4 pages)
23 September 2008Director appointed mark philip porteous (2 pages)
23 September 2008Director appointed mark philip porteous (2 pages)
2 January 2008Return made up to 01/11/07; no change of members (7 pages)
2 January 2008Return made up to 01/11/07; no change of members (7 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
23 May 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
23 May 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
22 May 2007Company name changed c & e management services limite d\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed c & e management services limite d\certificate issued on 22/05/07 (2 pages)
11 May 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
11 May 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
3 May 2007Return made up to 01/11/06; full list of members (7 pages)
3 May 2007Return made up to 01/11/06; full list of members (7 pages)
24 February 2006Return made up to 01/11/05; full list of members (7 pages)
24 February 2006Return made up to 01/11/05; full list of members (7 pages)
1 November 2004Incorporation (14 pages)
1 November 2004Incorporation (14 pages)