ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenyard Fresh UK Ltd

Greenyard Fresh UK Ltd is a liquidation company incorporated on 8 August 1989 with the registered office located in London, City of London. Greenyard Fresh UK Ltd was registered 36 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 7 months ago
Company No
02411719
Private limited company
Age
36 years
Incorporated 8 August 1989
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Overdue
Confirmation statement overdue by 331 days
Dated 28 November 2023 (1 year 11 months ago)
Next confirmation dated 28 November 2024
Was due on 12 December 2024 (11 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 587 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Full
Next accounts for period 31 March 2023
Was due on 31 March 2024 (1 year 7 months ago)
Address
Menzies Llp
4th Floor, 95 Gresham Street
London
EC2V 7AB
Address changed on 3 Mar 2025 (8 months ago)
Previous address was 6 Snow Hill London EC1A 2AY
Telephone
01775711565
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Belgian • Lives in Belgium • Born in Jul 1960
Director • Belgian • Lives in Belgium • Born in Aug 1961
Mr Hein Valere Maria Deprez
PSC • Belgian • Lives in Belgium • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Winchester Real Estate Limited
Hein Valere Maria Deprez and Veerle Maria Deprez are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£76K
Decreased by £1.92M (-96%)
Turnover
£54.62M
Decreased by £26.13M (-32%)
Employees
308
Decreased by 47 (-13%)
Total Assets
£16.9M
Decreased by £4.69M (-22%)
Total Liabilities
-£32.32M
Increased by £190K (+1%)
Net Assets
-£15.42M
Decreased by £4.88M (+46%)
Debt Ratio (%)
191%
Increased by 42.44% (+29%)
Latest Activity
Registered Address Changed
8 Months Ago on 3 Mar 2025
Declaration of Solvency
1 Year 6 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 11 Apr 2024
Voluntary Liquidator Appointed
1 Year 7 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 4 Jan 2024
Compulsory Strike-Off Discontinued
2 Years 4 Months Ago on 17 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 17 Jun 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 6 Jun 2023
Giles Anthony Armstrong Resigned
2 Years 10 Months Ago on 31 Dec 2022
Get Credit Report
Discover Greenyard Fresh UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 March 2025
Submitted on 27 May 2025
Registered office address changed from 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 3 March 2025
Submitted on 3 Mar 2025
Declaration of solvency
Submitted on 22 Apr 2024
Registered office address changed from 6 Snow Hill London EC1A 2AY to 6 Snow Hill London EC1A 2AY on 11 April 2024
Submitted on 11 Apr 2024
Appointment of a voluntary liquidator
Submitted on 11 Apr 2024
Registered office address changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to 6 Snow Hill London EC1A 2AY on 11 April 2024
Submitted on 11 Apr 2024
Resolutions
Submitted on 11 Apr 2024
Confirmation statement made on 28 November 2023 with no updates
Submitted on 4 Jan 2024
Full accounts made up to 31 March 2022
Submitted on 17 Jun 2023
Compulsory strike-off action has been discontinued
Submitted on 17 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year