Dissolved
Dissolved 2018-05-07
Company Information for SHEFA MEHADRIN LTD
1 BOOTH STREET, MANCHESTER, M2,
|
Company Registration Number
05729856
Private Limited Company
Dissolved Dissolved 2018-05-07 |
Company Name | |
---|---|
SHEFA MEHADRIN LTD | |
Legal Registered Office | |
1 BOOTH STREET MANCHESTER | |
Company Number | 05729856 | |
---|---|---|
Date formed | 2006-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-22 10:12:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHEFA MEHADRIN (GOLDERS GREEN) LIMITED | 17 ST ANNS SQUARE MANCHESTER M2 7PW | Dissolved | Company formed on the 2012-10-26 |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN PHILIP ELLIS |
||
MORDECHAI GERSHON |
||
YOCHEVED GERSHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORDECHAI GERSHON |
Director | ||
MORDECHAI GERSHON |
Director | ||
MARTIN SHANKS |
Company Secretary | ||
YOCHEVED GERSHON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEFA MEHADRIN (GOLDERS GREEN) LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Dissolved 2017-02-17 | |
GREENSIDE FOODS LTD | Director | 2007-10-25 | CURRENT | 2007-09-21 | Dissolved 2017-02-23 | |
K M MEATS (M/CR) LTD | Director | 2007-09-21 | CURRENT | 2005-09-28 | Dissolved 2018-05-07 | |
K M MEATS (M/CR) LTD | Director | 2013-03-04 | CURRENT | 2005-09-28 | Dissolved 2018-05-07 | |
SHEFA MEHADRIN (GOLDERS GREEN) LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Dissolved 2017-02-17 | |
GREENSIDE FOODS LTD | Director | 2007-10-25 | CURRENT | 2007-09-21 | Dissolved 2017-02-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM C/O CG&CO 17 ST ANN'S SQUARE MANCHESTER M2 7PW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2016 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 49-53 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 49-53 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057298560001 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORDECHAI GERSHON | |
AP01 | DIRECTOR APPOINTED MR MORDECHAI GERSHON | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM KURPAS HOUSE GREENSIDE WAY MIDDLETON MANCHESTER GREATER MANCHESTER M24 1SW | |
AP01 | DIRECTOR APPOINTED MRS YOCHEVED GERSHON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI GERSHON / 08/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PHILIP ELLIS / 08/02/2011 | |
AP01 | DIRECTOR APPOINTED MR MORDECHAI GERSHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORDECHAI GERSHON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI GERSHON / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PHILIP ELLIS / 21/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 49-53 BURY NEW ROAD SEDGLEY PARK PRESTWICH MANCHESTER GREATER MANCHESTER M25 9JY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARTIN SHANKS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: UNIT 9 BRENTON BUSINESS COMPLEX BOND STREET BURY BL9 7BE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-08-17 |
Notices to Creditors | 2016-11-30 |
Appointment of Liquidators | 2016-11-29 |
Appointment of Administrators | 2015-12-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | POSITIVE CASHFLOW FINANCE 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 SHEFA MEHADRIN LTD
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as SHEFA MEHADRIN LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39241000 | Tableware and kitchenware, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SHEFA MEHADRIN LIMITED | Event Date | 2016-11-25 |
Notice is hereby given that the Creditors of the Company are required on or before 13 January 2017 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Jonathan E Avery-Gee and Stephen L Conn of CG&Co, 17 St Ann's Square, Manchester M2 7PW. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 25 November 2016 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHEFA MEHADRIN LIMITED | Event Date | 2016-11-25 |
Liquidator's name and address: Jonathan E Avery-Gee and Stephen L Conn of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SHEFA MEHADRIN LIMITED | Event Date | 2016-11-25 |
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Rules (England&. Wales) 2016 that the office-holder intends to declare a first and final dividend or distribution. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at CG&.Co, 17 St Ann's Square, Manchester, M2 7PW by 30 September 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 25 November 2016 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SHEFA MEHADRIN LIMITED | Event Date | 2015-12-23 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3325 Jonathan E Avery-Gee and Stephen L Conn (IP Nos 1549 and 1762 ) both of CG&Co , 17 St Anns Square, Manchester M2 7PW : | |||
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. |