Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S & A FOODS GROUP LIMITED
Company Information for

S & A FOODS GROUP LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
04995676
Private Limited Company
Liquidation

Company Overview

About S & A Foods Group Ltd
S & A FOODS GROUP LIMITED was founded on 2003-12-15 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". S & A Foods Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
S & A FOODS GROUP LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in DE23
 
Previous Names
EVER 2261 LIMITED07/07/2004
Filing Information
Company Number 04995676
Company ID Number 04995676
Date formed 2003-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-03-31
Account next due 31/12/2015
Latest return 15/12/2014
Return next due 12/01/2016
Type of accounts GROUP
Last Datalog update: 2024-03-30 12:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & A FOODS GROUP LIMITED
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 S & A FOODS GROUP LIMITED

Current Directors
Officer Role Date Appointed
CLIVE RICHARD SHARPE
Director 2014-07-09
PERWEEN WARSI
Director 2004-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN HILL
Director 2008-03-17 2014-01-31
SYED SADIQ HUSSAIN WARSI
Company Secretary 2009-02-18 2011-06-17
SYED SADIQ HUSSAIN WARSI
Director 2004-09-22 2011-06-17
GORDON ROBERT SHIRLAW BROWN
Director 2004-11-29 2009-11-01
DAVID ANTHONY PAGE
Director 2009-01-05 2009-01-05
JULIAN KERN
Company Secretary 2004-06-18 2008-07-31
CHRISTOPHER GREGORY PAGE
Director 2004-07-26 2007-12-20
EVERSECRETARY LIMITED
Nominated Secretary 2003-12-15 2004-06-18
EVERDIRECTOR LIMITED
Nominated Director 2003-12-15 2004-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE RICHARD SHARPE SJF HOLDINGS LIMITED Director 2016-02-12 CURRENT 2016-01-13 Active
CLIVE RICHARD SHARPE TC3 MOBILE (UK) LTD Director 2008-09-25 CURRENT 2007-03-01 Dissolved 2017-08-08
CLIVE RICHARD SHARPE ELITE LEISURE (EUROPE) LIMITED Director 2003-10-29 CURRENT 2003-10-29 Active
PERWEEN WARSI S & A FOODS LIMITED Director 2000-08-04 CURRENT 2000-04-28 Liquidation

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
2024-03-30Final Gazette dissolved via compulsory strike-off
2023-12-30Voluntary liquidation. Return of final meeting of creditors
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-01-04Voluntary liquidation Statement of receipts and payments to 2022-10-27
2023-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-27
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-01-04Voluntary liquidation Statement of receipts and payments to 2021-10-26
2022-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-26
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-27
2020-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-27
2020-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-27
2019-06-26600Appointment of a voluntary liquidator
2019-06-26600Appointment of a voluntary liquidator
2019-06-25LIQ10Removal of liquidator by court order
2019-06-25LIQ10Removal of liquidator by court order
2019-01-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-27
2019-01-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-27
2018-01-18LIQ10Removal of liquidator by court order
2017-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-26
2016-12-282.24BAdministrator's progress report to 2016-10-27
2016-12-08600Appointment of a voluntary liquidator
2016-11-162.24BAdministrator's progress report to 2016-10-27
2016-10-272.34BNotice of move from Administration to creditors voluntary liquidation
2016-06-062.24BAdministrator's progress report to 2016-04-26
2016-01-182.23BResult of meeting of creditors
2015-12-312.17BStatement of administrator's proposal
2015-12-162.16BStatement of affairs with form 2.14B
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM Sir Frances Ley Industrial Park 37 Shaftesbury Street South Derby DE23 8YH
2015-11-092.12BAppointment of an administrator
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 777.98
2015-01-08AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-30RES01ADOPT ARTICLES 30/12/14
2014-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-07-09AP01DIRECTOR APPOINTED MR CLIVE RICHARD SHARPE
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HILL
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 777.98
2013-12-17AR0115/12/13 ANNUAL RETURN FULL LIST
2013-01-03AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-15SH0615/05/12 STATEMENT OF CAPITAL GBP 777.97
2012-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04AR0115/12/11 FULL LIST
2011-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SYED WARSI
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY SYED WARSI
2011-01-07AR0115/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED SADIQ HUSSAIN WARSI / 15/12/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN HILL / 15/12/2010
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR SYED SADIQ HUSSAIN WARSI / 15/12/2010
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-21RES13APPROVAL OF THE BUY BACK AGREEMENT 28/05/2010
2010-06-21SH0621/06/10 STATEMENT OF CAPITAL GBP 884.98
2010-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-16SH0616/06/10 STATEMENT OF CAPITAL GBP 925.10
2010-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-11AR0115/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED SADIQ HUSSAIN WARSI / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PERWEEN WARSI / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN HILL / 01/01/2010
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-06403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2009-07-06403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-03-23169GBP IC 1001/1000 27/02/09 GBP SR 1@1=1
2009-02-27288aSECRETARY APPOINTED MR SYED SADIQ WARSI
2009-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID PAGE
2009-01-12288aDIRECTOR APPOINTED MR DAVID ANTHONY PAGE
2009-01-09363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY JULIAN KERN
2008-07-01288aDIRECTOR APPOINTED MRS JACQUELINE ANN HILL
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-27363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-18363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-13363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2005-01-10288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10850 - Manufacture of prepared meals and dishes




Licences & Regulatory approval
We could not find any licences issued to S & A FOODS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-01-11
Appointment of Liquidators2016-11-03
Meetings of Creditors2015-12-24
Appointment of Administrators2015-10-30
Fines / Sanctions
No fines or sanctions have been issued against S & A FOODS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-22 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
LEGAL CHARGE 2008-04-16 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-03-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S & A FOODS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of S & A FOODS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S & A FOODS GROUP LIMITED
Trademarks
We have not found any records of S & A FOODS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & A FOODS GROUP 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 (10850 - Manufacture of prepared meals and dishes) as S & A FOODS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S & A FOODS GROUP 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 TypeNotice of
Defending partyS & A FOODS GROUP LIMITEDEvent Date2023-01-11
 
Initiating party Event TypeAppointment of Liquidators
Defending partyS & A FOODS GROUP LIMITEDEvent Date2016-10-27
Matthew James Cowlishaw and Dominic Lee Zoong Wong and David John Langton , of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ . : For further details contact: Tel: 0121 632 6000
 
Initiating party Event TypeMeetings of Creditors
Defending partyS & A FOODS GROUP LIMITEDEvent Date2015-12-21
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8409 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of S & A Foods Group Limited by correspondence for the purpose of approving the Proposals of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 8 January 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on the website. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 27 October 2015. Office holder details: Matthew James Cowlishaw, Dominic Lee Zoong Wong and David John Langton (IP Nos. 009631, 009232 and 008645) of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. For further details contact: Joint Administrators, Email: wpackwood@deloitte.co.uk or Tel: 0121 696 8661. Alternative contact: Wendy Packwood.
 
Initiating party Event TypeAppointment of Administrators
Defending partyS & A FOODS GROUP LIMITEDEvent Date2015-10-27
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8409 Matthew James Cowlishaw , Dominic Lee Zoong Wong and David John Langton (IP Nos 009631 and 009232 and 008645 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: Maggie Rowe on email: marowe@deloitte.co.uk or on tel: 0121 695 5321 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S & A FOODS GROUP 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 S & A FOODS GROUP 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.