Liquidation
Company Information for FEED FACTORS INTERNATIONAL LIMITED
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
04455276
Private Limited Company
Liquidation |
Company Name | |
---|---|
FEED FACTORS INTERNATIONAL LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in HA1 | |
Company Number | 04455276 | |
---|---|---|
Company ID Number | 04455276 | |
Date formed | 2002-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 00:03:53 |
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 |
---|---|---|
SAILESH MADHU OKHAI |
||
STEWART EDWARD LAWRENCE |
||
RAYMOND SHARON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUNDIP MADHU OKHAI |
Company Secretary | ||
RAYMOND SHARON |
Company Secretary | ||
RAYMOND SHARON |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINNER ERUV COMPANY LIMITED | Director | 2011-06-15 | CURRENT | 2011-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM 118 College Road Harrow Middlesex HA1 1BQ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 71000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044552760003 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 71000 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 71000 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 71000 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stewart Edward Lawrence on 2014-05-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044552760002 | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 06/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART EDWARD LAWRENCE / 06/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 118 COLLEGE ROAD HARROW HA1 1BQ | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/05 | |
363s | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 25/05/04--------- £ SI 70000@1 | |
363s | RETURN MADE UP TO 06/06/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/09/02--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-11-10 |
Appointmen | 2017-11-10 |
Resolution | 2017-11-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
TRADE FINANCE SECURITY AGREEMENT | Outstanding | BNP PARIBAS (SUISSE) SA |
The top companies supplying to UK government with the same SIC code (10910 - Manufacture of prepared feeds for farm animals) as FEED FACTORS INTERNATIONAL LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | FEED FACTORS INTERNATIONAL LIMITED | Event Date | 2017-11-10 |
Initiating party | Event Type | Appointmen | |
Defending party | FEED FACTORS INTERNATIONAL LIMITED | Event Date | 2017-11-10 |
Name of Company: FEED FACTORS INTERNATIONAL LIMITED Company Number: 04455276 Nature of Business: Trading, importing and distribution of agricultural commodities Registered office: 118 College Road, Ha… | |||
Initiating party | Event Type | Resolution | |
Defending party | FEED FACTORS INTERNATIONAL LIMITED | Event Date | 2017-11-10 |
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. |