Dissolved
Dissolved 2013-11-29
Company Information for ORIENT FOOD SUPPLIES LTD
ACOCKS GREEN, BIRMINGHAM, B27 6QT,
|
Company Registration Number
04755005
Private Limited Company
Dissolved Dissolved 2013-11-29 |
Company Name | |
---|---|
ORIENT FOOD SUPPLIES LTD | |
Legal Registered Office | |
ACOCKS GREEN BIRMINGHAM B27 6QT Other companies in B27 | |
Company Number | 04755005 | |
---|---|---|
Date formed | 2003-05-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2013-11-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-06 16:13:47 |
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 |
---|---|---|
BIBI ROWASIA |
||
MOHAMMED ASIF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED IMRAN |
Company Secretary | ||
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM BANK HOUSE 36-38 BRISTOL STREET BIRMINGHAM B4 7AA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/05/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ASIF / 05/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM MARCUS & CO 2ND FLOOR RYLAND HOUSE 44-48 BRISTOL STREET BIRMINGHAM WEST MIDLANDS B4 7AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-06-14 |
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 |
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as ORIENT FOOD SUPPLIES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ORIENT FOOD SUPPLIES LIMITED | Event Date | 2013-06-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Meetings of the Creditors and Members of the above-named Company will be held at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, on 15 August 2013 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meetings must be lodged with the Liquidator at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, not later than 12.00 noon of the business day before the Meeting. Date of appointment: 5 July 2012. Office Holder details: Andrew Fender, (IP No. 6898) of Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT Further details contact: Andrew Fender, Tel: 0121 706 9320. Andrew Fender , Liquidator : | |||
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. |