Liquidation
Company Information for SUPERSAVE FOOD & WINE LIMITED
KINGSLAND BUSINESS RECOVERY, 14 DERBY ROAD, STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA,
|
Company Registration Number
03015689
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUPERSAVE FOOD & WINE LIMITED | |
Legal Registered Office | |
KINGSLAND BUSINESS RECOVERY 14 DERBY ROAD STAPLEFORD NOTTINGHAMSHIRE NG9 7AA Other companies in HA1 | |
Company Number | 03015689 | |
---|---|---|
Company ID Number | 03015689 | |
Date formed | 1995-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 27/02/2015 | |
Return next due | 26/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 13:14:41 |
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 | ||
---|---|---|---|---|
SUPERSAVE FOOD & WINE (WHITLEY BAY) LTD | 50 EASTBOURNE GARDENS WHITLEY BAY TYNE & WEAR NE26 1PY | Active - Proposal to Strike off | Company formed on the 2019-06-20 |
Officer | Role | Date Appointed |
---|---|---|
TAJ RAFIQ |
||
MOHAMMED RAFIQ |
||
TAJ RAFIQ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOODLAND LIMITED | Company Secretary | 2003-11-04 | CURRENT | 2003-11-04 | Dissolved 2016-09-06 | |
FOODLAND LIMITED | Director | 2003-11-04 | CURRENT | 2003-11-04 | Dissolved 2016-09-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 284 Station Road Harrow Middlesex HA1 2EA | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Taj Rafiq on 2010-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/10 FROM C/O Fs Dalal and Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/01/09; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM C/O PEARLMAN ROSE CHARTERED ACCOUNTANTS 48A/49A ALDGATE HIGH STREET LONDON EC3N 1AL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
123 | NC INC ALREADY ADJUSTED 30/06/05 | |
RES04 | £ NC 1000/100000 30/06 | |
88(2)R | AD 01/07/05--------- £ SI 49900@1=49900 £ IC 100/50000 | |
RES14 | 49900 01/07/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/03/03 FROM: PEARLMAN ROSE 48A-49A ALDGATE HIGH STREET LONDON EC3N 1AL | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/02 | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/02 FROM: PEARLMAN ROSE 116-117 SAFFRON HILL LONDON EC1N 8QS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98 | |
363s | RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 11 HEATHER ROAD NEASDEN LONDON NW2 7ND | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-09 |
Resolutions for Winding-up | 2016-11-09 |
Meetings of Creditors | 2016-09-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DIRECT AND THIRD PARTY LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 1,274,000 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 1,274,000 |
Creditors Due Within One Year | 2013-04-30 | £ 51,614 |
Creditors Due Within One Year | 2012-04-30 | £ 55,006 |
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 SUPERSAVE FOOD & WINE LIMITED
Called Up Share Capital | 2012-04-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2013-04-30 | £ 5,019 |
Cash Bank In Hand | 2012-04-30 | £ 4,794 |
Cash Bank In Hand | 2012-04-30 | £ 4,794 |
Cash Bank In Hand | 2011-04-30 | £ 8,217 |
Current Assets | 2013-04-30 | £ 375,801 |
Current Assets | 2012-04-30 | £ 373,630 |
Current Assets | 2012-04-30 | £ 373,630 |
Current Assets | 2011-04-30 | £ 338,307 |
Debtors | 2013-04-30 | £ 370,782 |
Debtors | 2012-04-30 | £ 368,836 |
Debtors | 2012-04-30 | £ 368,836 |
Debtors | 2011-04-30 | £ 330,090 |
Fixed Assets | 2013-04-30 | £ 1,182,539 |
Fixed Assets | 2012-04-30 | £ 1,182,523 |
Fixed Assets | 2012-04-30 | £ 1,182,523 |
Fixed Assets | 2011-04-30 | £ 1,191,143 |
Shareholder Funds | 2013-04-30 | £ 232,726 |
Shareholder Funds | 2012-04-30 | £ 227,147 |
Shareholder Funds | 2012-04-30 | £ 227,147 |
Shareholder Funds | 2011-04-30 | £ 214,735 |
Tangible Fixed Assets | 2013-04-30 | £ 1,138,695 |
Tangible Fixed Assets | 2012-04-30 | £ 1,146,967 |
Tangible Fixed Assets | 2012-04-30 | £ 1,146,967 |
Tangible Fixed Assets | 2011-04-30 | £ 1,156,151 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as SUPERSAVE FOOD & WINE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SUPERSAVE FOOD & WINE LIMITED | Event Date | 2016-10-31 |
Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA 9718 Contact Email: info@kingslandbr.co.uk Telephone: 0800 955 3595 Contact: Hayley Williams : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUPERSAVE FOOD & WINE LIMITED | Event Date | 2016-10-31 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 14 Derby Road, Stapleford, Nottingham NG9 7AA on 31 October 2016 , the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Tauseef A Rashid , Kingsland Business Recovery , 1 4 Derby Road, Stapleford, Nottingham, NG9 7AA , 9718 Contact Email: info@kingslandbr.co.uk Telephone: 0800 955 3595 Contact: Hayley Williams | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SUPERSAVE FOOD & WINE LIMITED | Event Date | 2016-09-06 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at 14 Derby Road, Stapleford, Nottingham NG9 7AA on 31 October 2016 at 12.15 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 0800 9553595 or by email to info@kingslandbr.co.uk . Alternative contact: Hayley Williams. BY ORDER OF THE BOARD | |||
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. |