Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL SQUARE FOODS LTD.
Company Information for

ALL SQUARE FOODS LTD.

LEEDS, WEST YORKSHIRE, LS14,
Company Registration Number
02712633
Private Limited Company
Dissolved

Dissolved 2015-09-15

Company Overview

About All Square Foods Ltd.
ALL SQUARE FOODS LTD. was founded on 1992-05-07 and had its registered office in Leeds. The company was dissolved on the 2015-09-15 and is no longer trading or active.

Key Data
Company Name
ALL SQUARE FOODS LTD.
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 02712633
Date formed 1992-05-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-09-15
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
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 ALL SQUARE FOODS LTD.

Current Directors
Officer Role Date Appointed
JEREMY STUART HUDSON
Company Secretary 2003-03-01
DENISE MENIKHEIM FALTISCHEK
Director 2014-09-16
JEREMY STUART HUDSON
Director 2003-03-01
IRWIN DAVID SIMON
Director 2014-09-16
STEPHEN JAY SMITH
Director 2014-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BURNETT
Director 2002-12-03 2014-06-30
HUGH CHARLES LAURENCE CAWLEY
Company Secretary 2002-02-28 2003-02-28
HUGH CHARLES LAURENCE CAWLEY
Director 1999-03-29 2003-02-28
CYRIL WINSTON FREEDMAN
Director 1999-09-30 2002-12-03
PAUL BASSETT THOMAS
Director 1994-02-14 2002-04-19
CHRISTOPHER NASH
Company Secretary 2001-04-02 2002-02-28
COLIN ANTHONY JOHN BARCO
Company Secretary 1999-03-24 2001-04-02
COLIN ANTHONY JOHN BARCO
Director 1999-05-01 2001-04-02
MICHAEL JOHN MILLS
Director 1999-03-29 1999-09-30
ANDREW BERNARD TOWNSEND
Company Secretary 1994-02-14 1999-03-25
ANDREW BERNARD TOWNSEND
Director 1994-02-14 1999-03-25
RUSSELL BLANDY DODD
Director 1994-02-14 1997-12-15
PATRICK COURTNEY
Director 1994-02-14 1997-02-28
GERALD FRANCIS RIVETT
Company Secretary 1992-11-12 1994-02-14
LESLEY DAWN BUCKETT
Director 1992-06-24 1994-02-14
GERALD FRANCIS RIVETT
Director 1992-11-12 1994-02-14
PAUL FRANCIS PHILLIPS
Company Secretary 1992-06-24 1992-11-12
PAUL FRANCIS PHILLIPS
Director 1992-06-24 1992-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-07 1992-06-24
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-07 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY STUART HUDSON BRASH BROTHERS LIMITED Company Secretary 2003-03-01 CURRENT 1937-07-26 Dissolved 2015-09-15
JEREMY STUART HUDSON GET FRESH LIMITED Company Secretary 2003-03-01 CURRENT 1985-11-22 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ORCHARD HOUSE FOODS LIMITED Director 2015-12-21 CURRENT 1985-03-21 In Administration
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
DENISE MENIKHEIM FALTISCHEK BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
DENISE MENIKHEIM FALTISCHEK DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
DENISE MENIKHEIM FALTISCHEK JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK DAILY BREAD LIMITED Director 2014-01-31 CURRENT 1986-03-10 Active
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL UK LIMITED Director 2014-01-31 CURRENT 2006-04-24 Active
DENISE MENIKHEIM FALTISCHEK THE HAIN DANIELS GROUP LIMITED Director 2014-01-31 CURRENT 2006-05-26 Active
DENISE MENIKHEIM FALTISCHEK TILDA LIMITED Director 2014-01-13 CURRENT 1970-09-25 Active
DENISE MENIKHEIM FALTISCHEK HAIN FROZEN FOODS UK LIMITED Director 2014-01-11 CURRENT 2006-05-30 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2013-05-02 CURRENT 2004-01-08 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN GROUP LIMITED Director 2013-05-02 CURRENT 2009-01-15 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (IP) LIMITED Director 2013-05-02 CURRENT 2009-07-09 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (BRANDS) LIMITED Director 2013-05-02 CURRENT 2004-07-19 Active
DENISE MENIKHEIM FALTISCHEK DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
DENISE MENIKHEIM FALTISCHEK S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
JEREMY STUART HUDSON NAKED APE ADVENTURES LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
JEREMY STUART HUDSON BRASH BROTHERS LIMITED Director 2003-03-01 CURRENT 1937-07-26 Dissolved 2015-09-15
JEREMY STUART HUDSON GET FRESH LIMITED Director 2003-03-01 CURRENT 1985-11-22 Dissolved 2015-09-15
JEREMY STUART HUDSON BILASH FOODS LIMITED Director 2003-03-01 CURRENT 1987-11-13 Dissolved 2015-12-08
IRWIN DAVID SIMON THE YORKSHIRE PROVENDER LTD Director 2017-04-28 CURRENT 2007-02-27 Active - Proposal to Strike off
IRWIN DAVID SIMON I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
IRWIN DAVID SIMON HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
IRWIN DAVID SIMON BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
IRWIN DAVID SIMON GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
IRWIN DAVID SIMON BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
IRWIN DAVID SIMON DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
IRWIN DAVID SIMON FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
IRWIN DAVID SIMON JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
IRWIN DAVID SIMON SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
IRWIN DAVID SIMON NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
IRWIN DAVID SIMON JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
IRWIN DAVID SIMON THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
IRWIN DAVID SIMON DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
IRWIN DAVID SIMON S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
STEPHEN JAY SMITH BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
STEPHEN JAY SMITH GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
STEPHEN JAY SMITH BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
STEPHEN JAY SMITH MARDI GRAS PROPERTIES LIMITED Director 2014-01-13 CURRENT 2012-06-22 Dissolved 2015-08-11

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
2015-09-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-19DS01APPLICATION FOR STRIKING-OFF
2015-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-17AP01DIRECTOR APPOINTED MR STEPHEN SMITH
2014-09-16AP01DIRECTOR APPOINTED MR IRWIN DAVID SIMON
2014-09-16AP01DIRECTOR APPOINTED MS DENISE MENIKHEIM FALTISCHEK
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2014-09-16AP01DIRECTOR APPOINTED MR IRWIN DAVID SIMON
2014-09-16AP01DIRECTOR APPOINTED MS DENISE MENIKHEIM FALTISCHEK
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1350
2014-07-14AR0107/05/14 FULL LIST
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-05-30AR0107/05/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-31AR0107/05/12 FULL LIST
2012-03-22AA01CURREXT FROM 31/03/2012 TO 30/06/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-01-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05AR0107/05/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24AR0107/05/10 FULL LIST
2009-12-17AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-11-09AUDAUDITOR'S RESIGNATION
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HUDSON / 27/03/2009
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HUDSON / 01/11/2007
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNETT / 01/09/2007
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-12363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 1 PORTLAND PLACE LONDON W1B 1PN
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-04-29288aNEW SECRETARY APPOINTED
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288bSECRETARY RESIGNED
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-05-31363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-06288aNEW SECRETARY APPOINTED
2000-10-21395PARTICULARS OF MORTGAGE/CHARGE
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-03-02WRES04NC INC ALREADY ADJUSTED 31/12/99
2000-03-02123NC INC ALREADY ADJUSTED 31/12/99
2000-03-02WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/99
2000-03-02WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/99
2000-02-25SASHARES AGREEMENT OTC
2000-02-25WRES04£ NC 1000/2000 31/12/9
2000-01-20400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1999-10-29288bDIRECTOR RESIGNED
1999-10-29288aNEW DIRECTOR APPOINTED
1999-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-07-13363bRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALL SQUARE FOODS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALL SQUARE FOODS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-10-21 Satisfied FINESTAR INVESTMENTS LIMITED
DEBENTURE 2000-01-20 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1999-04-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-08-03 Satisfied THE DEVELOPMENT COMMISSION
GUARANTEE AND DEBENTURE 1995-01-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-10-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ALL SQUARE FOODS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ALL SQUARE FOODS LTD.
Trademarks
We have not found any records of ALL SQUARE FOODS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL SQUARE FOODS LTD.. 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 (10890 - Manufacture of other food products not elsewhere classified) as ALL SQUARE FOODS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ALL SQUARE FOODS LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL SQUARE FOODS LTD. 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 ALL SQUARE FOODS LTD. 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.