Liquidation
Company Information for SQUAREDEAL FOODS LIMITED
VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
|
Company Registration Number
03170124
Private Limited Company
Liquidation |
Company Name | |
---|---|
SQUAREDEAL FOODS LIMITED | |
Legal Registered Office | |
VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX Other companies in NW11 | |
Company Number | 03170124 | |
---|---|---|
Company ID Number | 03170124 | |
Date formed | 1996-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 05/10/2014 | |
Return next due | 02/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 15:16:00 |
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 |
---|---|---|
GARY KOPFSTEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAL SONNENFELD |
Company Secretary | ||
JACOB SONNENFELD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O VALENTINE AND CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 10 ASHBOURNE PARADE FINCHLEY ROAD LONDON NW11 0AD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERSHON KOPFSTEIN / 25/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 220 THE VALE LONDON NW11 8SR | |
AR01 | 05/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB SONNENFELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAL SONNENFELD | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERSHON KOPFSTEIN / 16/03/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU | |
363a | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363a | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363a | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/99 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363a | RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/09/96 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 14/08/97 | |
363a | RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS | |
88(2)R | AD 29/08/96--------- £ SI 98@1=98 £ IC 2/100 | |
GAZ1 | FIRST GAZETTE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-08-05 |
Resolutions for Winding-up | 2015-08-05 |
Meetings of Creditors | 2015-07-15 |
Proposal to Strike Off | 1997-08-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-10-31 | £ 262,799 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 261,743 |
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 SQUAREDEAL FOODS LIMITED
Current Assets | 2012-10-31 | £ 229,912 |
---|---|---|
Current Assets | 2011-10-31 | £ 223,353 |
Debtors | 2012-10-31 | £ 69,250 |
Debtors | 2011-10-31 | £ 45,927 |
Stocks Inventory | 2012-10-31 | £ 159,954 |
Stocks Inventory | 2011-10-31 | £ 176,675 |
Tangible Fixed Assets | 2012-10-31 | £ 33,095 |
Tangible Fixed Assets | 2011-10-31 | £ 38,935 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as SQUAREDEAL FOODS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SQUAREDEAL FOODS LIMITED | Event Date | 2015-07-29 |
Avner Radomsky , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . : For further details contact: Tel: 020 8343 3710. Alternative contact: Natasha Segen. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SQUAREDEAL FOODS LIMITED | Event Date | 2015-07-29 |
At a General Meeting of the above-named Company, duly convened and held on 29 July 2015 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Avner Radomsky , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , (IP No. 12290) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Avner Radomsky of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as liquidator was confirmed For further details contact: Tel: 020 8343 3710. Alternative contact: Natasha Segen. Gary Kopfstein , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SQUAREDEAL FOODS LIMITED | Event Date | 2015-07-03 |
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 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 29 July 2015 at 11.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Avner Radomsky of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Natasha Segen on tel: 020 8343 3710. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SQUAREDEAL FOODS LIMITED | Event Date | 1997-08-26 |
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. |