Liquidation
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLIVE RICHARD SHARPE |
||
PERWEEN WARSI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ANN HILL |
Director | ||
SYED SADIQ HUSSAIN WARSI |
Company Secretary | ||
SYED SADIQ HUSSAIN WARSI |
Director | ||
GORDON ROBERT SHIRLAW BROWN |
Director | ||
DAVID ANTHONY PAGE |
Director | ||
JULIAN KERN |
Company Secretary | ||
CHRISTOPHER GREGORY PAGE |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SJF HOLDINGS LIMITED | Director | 2016-02-12 | CURRENT | 2016-01-13 | Active | |
TC3 MOBILE (UK) LTD | Director | 2008-09-25 | CURRENT | 2007-03-01 | Dissolved 2017-08-08 | |
ELITE LEISURE (EUROPE) LIMITED | Director | 2003-10-29 | CURRENT | 2003-10-29 | Active | |
S & A FOODS LIMITED | Director | 2000-08-04 | CURRENT | 2000-04-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
Voluntary liquidation Statement of receipts and payments to 2021-10-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-27 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-27 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-26 | |
2.24B | Administrator's progress report to 2016-10-27 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2016-10-27 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-04-26 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/15 FROM Sir Frances Ley Industrial Park 37 Shaftesbury Street South Derby DE23 8YH | |
2.12B | Appointment of an administrator | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 777.98 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 30/12/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AP01 | DIRECTOR APPOINTED MR CLIVE RICHARD SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HILL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 777.98 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
SH06 | 15/05/12 STATEMENT OF CAPITAL GBP 777.97 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 15/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED WARSI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SYED WARSI | |
AR01 | 15/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED SADIQ HUSSAIN WARSI / 15/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN HILL / 15/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SYED SADIQ HUSSAIN WARSI / 15/12/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
RES13 | APPROVAL OF THE BUY BACK AGREEMENT 28/05/2010 | |
SH06 | 21/06/10 STATEMENT OF CAPITAL GBP 884.98 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 16/06/10 STATEMENT OF CAPITAL GBP 925.10 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED SADIQ HUSSAIN WARSI / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PERWEEN WARSI / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN HILL / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON BROWN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 | |
169 | GBP IC 1001/1000 27/02/09 GBP SR 1@1=1 | |
288a | SECRETARY APPOINTED MR SYED SADIQ WARSI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PAGE | |
288a | DIRECTOR APPOINTED MR DAVID ANTHONY PAGE | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JULIAN KERN | |
288a | DIRECTOR APPOINTED MRS JACQUELINE ANN HILL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Notice of | 2023-01-11 |
Appointment of Liquidators | 2016-11-03 |
Meetings of Creditors | 2015-12-24 |
Appointment of Administrators | 2015-10-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ADVANTAGE TRANSITION BRIDGE FUND LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | S & A FOODS GROUP LIMITED | Event Date | 2023-01-11 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | S & A FOODS GROUP LIMITED | Event Date | 2016-10-27 |
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 Type | Meetings of Creditors | |
Defending party | S & A FOODS GROUP LIMITED | Event Date | 2015-12-21 |
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 Type | Appointment of Administrators | |
Defending party | S & A FOODS GROUP LIMITED | Event Date | 2015-10-27 |
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 : | |||
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. |