Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3G FOOD SERVICE LIMITED
Company Information for

3G FOOD SERVICE LIMITED

2 WHITEHALL QUAY, LEEDS, LS1,
Company Registration Number
02514279
Private Limited Company
Dissolved

Dissolved 2014-08-15

Company Overview

About 3g Food Service Ltd
3G FOOD SERVICE LIMITED was founded on 1990-06-21 and had its registered office in 2 Whitehall Quay. The company was dissolved on the 2014-08-15 and is no longer trading or active.

Key Data
Company Name
3G FOOD SERVICE LIMITED
 
Legal Registered Office
2 WHITEHALL QUAY
LEEDS
 
Previous Names
BILLY BOY FROZEN FOODS (HULL) LIMITED24/03/2006
Filing Information
Company Number 02514279
Date formed 1990-06-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-08-31
Date Dissolved 2014-08-15
Type of accounts MEDIUM
Last Datalog update: 2015-05-15 19:15:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3G FOOD SERVICE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES SMALES
Director 2001-05-25
BENJAMIN HOWARD SMALES
Director 2000-03-27
FIONA LOUISE SMALES
Director 1994-09-01
ANDREW STEDMAN
Director 2009-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ALISTAIR ORR
Company Secretary 1992-06-21 2009-11-10
EDWARD WALTER GILBERT
Director 2006-10-01 2009-11-10
ROBIN ALISTAIR ORR
Director 1992-06-21 2009-11-10
COLIN FREDERICK SMALES
Director 1992-06-21 2009-11-10
LEE SMALES
Director 1992-06-21 2009-11-10
SIMON SMALES
Director 1992-06-21 2009-11-10
ALEX JAMES SINCLAIR BROWN
Director 2007-06-12 2008-08-20
RICHARD WINTER
Director 2000-04-03 2008-07-31
MARK ANDREW BAILEY
Director 2001-08-06 2004-11-30
ALAN ROBERTS
Director 1994-04-01 2003-09-30
RONALD BURNHAM BRAY
Director 1992-06-21 2002-09-03
EDWARD ALICK BOULTON
Director 1992-06-21 2001-03-31
JOHN CHARLES KING
Director 1996-11-01 2000-03-31
LEE SMALES
Director 1992-06-21 1994-02-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-01LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER 15/10/2013 REPLACEMENT LIQUIDATORS
2013-11-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-014.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2013
2012-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2012
2011-03-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-03-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-03-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-03-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2011
2011-02-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-02-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2011
2010-10-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-09-232.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-09-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM WEST DOCK STREET HULL HU3 4HL
2010-07-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-05-18AA01PREVEXT FROM 31/08/2009 TO 28/02/2010
2009-12-06TM02APPOINTMENT TERMINATED, SECRETARY ROBIN ORR
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ORR
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMALES
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GILBERT
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMALES
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE SMALES
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-26MEM/ARTSARTICLES OF ASSOCIATION
2009-11-26RES01ALTER ARTICLES 10/11/2009
2009-11-26RES12VARYING SHARE RIGHTS AND NAMES
2009-11-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-26RES01ALTER ARTICLES 10/11/2009
2009-11-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-26LATEST SOC26/11/09 STATEMENT OF CAPITAL;GBP 544285
2009-11-26SH0110/11/09 STATEMENT OF CAPITAL GBP 544285.00
2009-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-26SH0110/11/09 STATEMENT OF CAPITAL GBP 500000.00
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-19363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-02-12288aDIRECTOR APPOINTED MR ANDREW STEDMAN
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR ALEX BROWN
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WINTER
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-06-23363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24CERTNMCOMPANY NAME CHANGED BILLY BOY FROZEN FOODS (HULL) LI MITED CERTIFICATE ISSUED ON 24/03/06
2005-07-14363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
5138 - Wholesale other food inc fish, etc.



Licences & Regulatory approval
We could not find any licences issued to 3G FOOD SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-25
Final Meetings2014-02-17
Notices to Creditors2012-12-04
Meetings of Creditors2010-09-02
Appointment of Administrators2010-07-15
Fines / Sanctions
No fines or sanctions have been issued against 3G FOOD SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-11-25 Outstanding VENTURE FINANCE PLC
DEBENTURE 2009-11-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-11-17 Outstanding F SMALES & SON (FISH MERCHANTS) LIMITED
DEBENTURE 2007-09-05 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-09-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-06-21 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-07-29 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of 3G FOOD SERVICE LIMITED registering or being granted any patents
Domain Names

3G FOOD SERVICE LIMITED owns 1 domain names.

star37.co.uk  

Trademarks
We have not found any records of 3G FOOD SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3G FOOD SERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5138 - Wholesale other food inc fish, etc.) as 3G FOOD SERVICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 3G FOOD SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending party3G FOOD SERVICE LIMITEDEvent Date2012-11-29
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 10 January 2013, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office holder details: Adrian Allen (IP No: 008740), Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG, Tel: 0113 285 5000 and Russell Cash (IP No: 8783), Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: Brian Tyrell, Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG. Tel: 0113 285 5000. Adrian Allen and Russell Cash , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending party3G FOOD SERVICE LIMITEDEvent Date2010-08-27
In the High Court of Justice, Chancery Division Leeds District Registry case number 1487 Principal Trading Address: West Dock Street, Hull, HU3 4HL Notice is hereby given by Adrian Allen (IP No 008740), of Baker Tilly Restructuring and Recovery LLP , 2 Whitehall Quay, Leeds LS1 4HG (Tel: 0113 285 5000) and Russell Cash (IP No 8783), of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF Tel: 0161 830 4000 are required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG on 15 September 2010 at 2.30 pm . to consider and if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG not later than 12.00 noon on 14 September 2010 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Further details: Case Manager: Jim Coniber, Tel: 0113 285 5000. Date of Appointment of Joint Administrators: 8 July 2010. (Tel: 0113 285 5000) Adrian Allen and Russell Cash , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending party3G FOOD SERVICE LIMITEDEvent Date2010-07-08
In the High Court of Justice, Chancery Division Leeds District Registry case number 1487 Principal Trading Address: West Dock Street, Hull, HU3 4HL Adrian David Allen (IP No 008740 ), of Baker Tilly Restructuring and Recovery LLP , 2 Whitehall Quay, Leeds LS1 4HG and Russell Cash (IP No 008783 ), of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF . Further details: Tel: 0113 285 5000 or 0161 830 4000. :
 
Initiating party Event TypeFinal Meetings
Defending party3G FOOD SERVICE LIMITEDEvent Date
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG on 1 May 2014 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG, no later than 12.00 noon on the preceding business day. Office Holder details: Adrian Allen, (IP No. 008740) of Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG, Tel: 0113 285 5250. Date of appointment: 18 February 2011 and Lindsey Cooper, (IP No. 008931) of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4031. Date of appointment: 15 October 2013. Adrian Allen and Lindsey Cooper , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending party3G FOOD SERVICE LIMITEDEvent Date
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG on 1 May 2104 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG, no later than 12.00 noon on the preceding business day. Office Holder details: Adrian Allen, (IP No. 008740) of Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG, Tel: 0113 285 5250. Date of appointment: 18 February 2011 and Lindsey Cooper, (IP No. 008931) of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4031. Date of appointment: 15 October 2013. Adrian Allen and Lindsey Cooper , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3G FOOD SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3G FOOD SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3