Company Information for FOODLINE (SUNDERLAND) LIMITED
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE, NE3 3LS,
|
Company Registration Number
06338056
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOODLINE (SUNDERLAND) LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE NE3 3LS Other companies in SR4 | |
Company Number | 06338056 | |
---|---|---|
Company ID Number | 06338056 | |
Date formed | 2007-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 14:28:20 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM UNIT 5 SHAWS BUILDING DEPTFORD TERRACE DEPTFORD SUNDERLAND TYNE AND WEAR SR4 6DD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063380560004 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHSEN MOSSAVI / 18/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL MOSSAVI / 18/12/2014 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/08/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 08/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHSEN MOSSAVI / 08/08/2010 | |
AR01 | 08/08/08 FULL LIST AMEND | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MOHSEN MOSAVI / 08/08/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 40 BROADLANDS, CLEADON VILLAGE SUNDERLAND TYNE AND WEAR SR6 7RD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-06 |
Resolutions for Winding-up | 2017-03-06 |
Meetings of Creditors | 2017-02-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-09-01 | £ 16,688 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 443,308 |
Creditors and other liabilities
|
|
|
|
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 FOODLINE (SUNDERLAND) LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 13,084 |
Current Assets | 2011-09-01 | £ 547,082 |
Debtors | 2011-09-01 | £ 241,672 |
Fixed Assets | 2011-09-01 | £ 82,135 |
Shareholder Funds | 2011-09-01 | £ 169,221 |
Stocks Inventory | 2011-09-01 | £ 292,326 |
Tangible Fixed Assets | 2011-09-01 | £ 40,845 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as FOODLINE (SUNDERLAND) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FOODLINE (SUNDERLAND) LIMITED | Event Date | 2017-02-27 |
Liquidator's name and address: Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : For further details contact: Andrew David Haslam or Gordon Smythe Goldie, E-mail: sarah.dorkin@taitwalker.co.uk, Tel: 0191 285 0321. Ag GF120157 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FOODLINE (SUNDERLAND) LIMITED | Event Date | 2017-02-27 |
At a General Meeting of the above-named Company, duly convened, and held at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 27 February 2017 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos 9551 and 5799) be and are hereby appointed Joint Liquidators of the Company. For further details contact: Andrew David Haslam or Gordon Smythe Goldie, E-mail: sarah.dorkin@taitwalker.co.uk, Tel: 0191 285 0321. M Mossavi , Chairman : Ag GF120157 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FOODLINE (SUNDERLAND) LIMITED | Event Date | 2017-02-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above-named Company will be held at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 27 February 2017 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. The resolutions to be put to the meeting may include resolutions specifying the term of the Liquidators remuneration and agreement to the costs of the preparation of the Statement of Affairs and summoning of the Creditors meeting. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Bulman House , Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Creditors intending to vote at the meeting are required to send their proof of debt together with their proxies no later than 12 noon on the business day prior to the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Further details contact: Andrew David Haslam and Gordon Smythe Goldie (IP Nos. 9551 and 5799), of Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, Email: recovery@taitwalker.co.uk Tel: 0191 285 0321. Ag FF111462 | |||
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. |