Liquidation
Company Information for SOURCE FOOD STORES LIMITED
100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
05138340
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOURCE FOOD STORES LIMITED | |
Legal Registered Office | |
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Other companies in SW1P | |
Company Number | 05138340 | |
---|---|---|
Company ID Number | 05138340 | |
Date formed | 2004-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2020 | |
Account next due | 31/05/2022 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 17:30:51 |
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 |
---|---|---|
ANYA WARNER |
||
JAMES PHILIP WARNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY MALCOLM SAMWAYS |
Director | ||
JAMES PHILIP WARNER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-30 | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/22 FROM 1 Vincent Square London SW1P 2PN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANYA WARNER on 2021-06-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES | |
CH01 | Director's details changed for James Philip Warner on 2020-06-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANYA WARNER on 2020-06-02 | |
PSC04 | Change of details for James Philip Warner as a person with significant control on 2020-06-02 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 26/05/2017 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 30050 | |
CS01 | Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 27/03/2019. | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 30101 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MALCOLM SAMWAYS | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 30101 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AP03 | Appointment of Mrs Anya Warner as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES WARNER | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/11 FROM Wellers Accountants Stuart House 55 Catherine Place London SW1E 6DY | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeremy Malcolm Samways on 2010-05-27 | |
AR01 | 26/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/09; NO CHANGE OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/05/08; CHANGE OF MEMBERS | |
88(2) | AD 07/06/07 GBP SI 2225@1=2225 GBP IC 27875/30100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 23/03/07--------- £ SI 5550@1=5550 £ IC 20100/25650 | |
88(2)R | AD 26/03/07--------- £ SI 2225@1=2225 £ IC 25650/27875 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/11/04--------- £ SI 8900@1=8900 £ IC 11200/20100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 29/10/04 | |
RES04 | £ NC 10000/100000 29/10 | |
88(2)R | AD 29/10/04--------- £ SI 9100@1=9100 £ IC 2000/11100 | |
88(2)R | AD 29/10/04--------- £ SI 100@1=100 £ IC 11100/11200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-06-06 |
Appointment of Liquidators | 2022-06-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
CHARGE ON RENTAL DEPOSIT | Outstanding | JANIS MALLETT, UNA BLAIR | |
RENT DEPOSIT DEED | Outstanding | ST MARTINS PROPERTY INVESTMENTS LIMITED |
|
|
|
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 SOURCE FOOD STORES LIMITED
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as SOURCE FOOD STORES LIMITED are:
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. |