Liquidation
Company Information for FRESHWAYS WHOLESALE FOODS LTD
Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
FRESHWAYS WHOLESALE FOODS LTD | |
Legal Registered Office | |
Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA Other companies in ST4 | |
Company Number | 06203858 | |
---|---|---|
Company ID Number | 06203858 | |
Date formed | 2007-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-05-31 | |
Account next due | 28/02/2015 | |
Latest return | 04/04/2015 | |
Return next due | 02/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-07-11 11:52:19 |
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 |
---|---|---|
ARFAT KHAN |
||
KEMAL CAKLI |
||
ANEEL BABAR KHAN |
||
ARFAT KHAN |
||
ASHFAQ KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GWILYM BULLOCK |
Director | ||
JASON PAUL NIXON |
Director | ||
ASHFAQ KHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PFG GROUP LIMITED | Director | 2014-11-26 | CURRENT | 2014-07-11 | Active | |
THE MEAT MANUFACTURING COMPANY LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Dissolved 2015-09-08 | |
AKSARAY (UK) LIMITED | Director | 2014-12-19 | CURRENT | 2008-02-12 | Dissolved 2015-10-20 | |
VAN BASE (UK) LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Dissolved 2016-03-29 | |
FLEET-EX (STOKE) LIMITED | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2017-03-21 | |
MAK COMMERCIALS UK LTD | Director | 2012-11-05 | CURRENT | 2012-11-05 | Dissolved 2017-03-07 | |
KHAN INVESTMENTS HOLDINGS LTD | Director | 2012-04-02 | CURRENT | 2012-04-02 | Active | |
THE PENTAGON FOOD GROUP LTD | Director | 2017-04-18 | CURRENT | 2000-03-09 | Active | |
KHAN BUSINESS CAPITAL LTD | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
GOLDEN-CHILD GROUP (STOKE) LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Dissolved 2015-10-27 | |
AKSARAY (UK) LIMITED | Director | 2014-12-19 | CURRENT | 2008-02-12 | Dissolved 2015-10-20 | |
VAN BASE (UK) LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Dissolved 2016-03-29 | |
FLEET-EX (STOKE) LIMITED | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2017-03-21 | |
NM PROPERTIES (STOKE) LTD | Director | 2013-01-23 | CURRENT | 2011-11-29 | Dissolved 2017-09-12 | |
MAK COMMERCIALS UK LTD | Director | 2012-11-05 | CURRENT | 2012-11-05 | Dissolved 2017-03-07 | |
KHAN INVESTMENTS HOLDINGS LTD | Director | 2012-04-02 | CURRENT | 2012-04-02 | Active | |
DRIVE UK (STOKE) LIMITED | Director | 2006-05-02 | CURRENT | 2006-05-02 | Dissolved 2015-08-19 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-10-27 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-27 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEMAL CAKLI | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-27 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM C/O AMS ACCOUNTANTS CORPORATE LTD QUEENS COURT 24 QUEENS STREET MANCHESTER M2 5HX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM, C/O AMS ACCOUNTANTS CORPORATE LTD, QUEENS COURT 24 QUEENS STREET, MANCHESTER, M2 5HX, UNITED KINGDOM | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062038580005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062038580003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062038580004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062038580002 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM C/O DPC VERNON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2QY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM, C/O DPC VERNON ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 2QY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWILYM BULLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON NIXON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062038580004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062038580005 | |
AP01 | DIRECTOR APPOINTED MR KEMAL CAKLI | |
AP01 | DIRECTOR APPOINTED MR ANEEL BABAR KHAN | |
AP01 | DIRECTOR APPOINTED MR GWILYM BULLOCK | |
AP01 | DIRECTOR APPOINTED MR JASON PAUL NIXON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062038580003 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/04/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062038580002 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ASHFAQ KHAN | |
AR01 | 04/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHFAQ KHAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 280 WATERLOO ROAD COBRIDGE STOKE ON TRENT STAFFORDSHIRE ST6 3HL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM, 280 WATERLOO ROAD, COBRIDGE, STOKE ON TRENT, STAFFORDSHIRE, ST6 3HL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARFAT KHAN / 04/04/2012 | |
AR01 | 04/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHFAQ KHAN / 04/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ARFAT KHAN / 04/04/2012 | |
AA01 | CURREXT FROM 30/04/2012 TO 31/05/2012 | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/04/11 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE | |
287 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1109205 | Expired |
Notices to Creditors | 2016-07-13 |
Petitions to Wind Up (Companies) | 2015-12-07 |
Resolutions for Winding-up | 2015-11-06 |
Appointment of Liquidators | 2015-11-06 |
Meetings of Creditors | 2015-10-16 |
Meetings of Creditors | 2015-07-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ARAF LLP | ||
Satisfied | BILGIN CAKLI | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 58,899 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 1,273,165 |
Provisions For Liabilities Charges | 2012-06-01 | £ 19,646 |
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 FRESHWAYS WHOLESALE FOODS LTD
Called Up Share Capital | 2012-06-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 45,105 |
Current Assets | 2012-06-01 | £ 1,389,011 |
Debtors | 2012-06-01 | £ 462,695 |
Fixed Assets | 2012-06-01 | £ 279,682 |
Secured Debts | 2012-06-01 | £ 595,405 |
Shareholder Funds | 2012-06-01 | £ 316,983 |
Stocks Inventory | 2012-06-01 | £ 881,211 |
Tangible Fixed Assets | 2012-06-01 | £ 278,482 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as FRESHWAYS WHOLESALE FOODS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FRESHWAYS WHOLESALE FOODS LIMITED | Event Date | 2016-07-13 |
The Insolvency Act and Rules 1986 Notice is hereby given that creditors of the Company are required, on or before 4 August 2016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Clive Morris , IP Number: 8820 , Liquidator , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact information for Liquidator: Philip Lawrence, phillawrence@marshallpeters.co.uk , 01257 452021 : 7 July 2016 | |||
Initiating party | NISA RETAIL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | FRESHWAYS WHOLESALE FOODS LTD | Event Date | 2015-11-11 |
Solicitor | Matthew Thomas George Dix, Wilkin Chapman LLP | ||
In the High Court of Justice Chancery Division case number 8926 A Petition to wind up the above-named Company of C/o AMS Accountants Corporate Ltd, Queens Court, 24 Queens Street, Manchester, M2 5HX , presented on 11 November 2015 by NISA RETAIL LIMITED , of Member Support Centre Waldo Way Normanby Enterprise Park Scunthorpe DN15 9GE , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 8th January 2016 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRESHWAYS WHOLESALE FOODS LIMITED | Event Date | 2015-10-28 |
(Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) and 100 of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at Queens Court, 24 Queen Street, Manchester M2 5HX on 28 October 2015 at 11.00 am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , IP Number: 8820 , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact information for Liquidator: Philip Lawrence, phillawrence@marshallpeters.co.uk , 01257 452021 Ashfaq Khan , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FRESHWAYS WHOLESALE FOODS LIMITED | Event Date | 2015-10-28 |
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact information for Liquidator: Philip Lawrence, phillawrence@marshallpeters.co.uk , 01257 452021 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FRESHWAYS WHOLESALE FOODS LIMITED | Event Date | 2015-10-02 |
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 Queens Court, 24 Queen Street, Manchester M2 5HX on 28 October 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 12 noon on the day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Clive Morris of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA (IP No. 8820 ) is qualified to act as Insolvency Practitioner in relation to the Company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Philip Lawrence, Tel: 01257 452021, Email: reception@marshallpeters.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FRESHWAYS WHOLESALE FOODS LIMITED | Event Date | 2015-06-30 |
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 Queens Court, 24 Queens Street, Manchester M2 5HX on 22 July 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 12 noon on the day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Clive Morris of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA (IP No. 8820 ) is qualified to act as Insolvency Practitioner in relation to the Company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Philip Lawrence, Tel: 01257 452021, Email: reception@marshallpeters.co.uk | |||
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. |