Dissolved
Dissolved 2017-10-19
Company Information for SCRUBBYS FOODS LIMITED
SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
07941783
Private Limited Company
Dissolved Dissolved 2017-10-19 |
Company Name | |
---|---|
SCRUBBYS FOODS LIMITED | |
Legal Registered Office | |
SPRING GARDENS MANCHESTER | |
Company Number | 07941783 | |
---|---|---|
Date formed | 2012-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-10-19 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-10-23 20:31:24 |
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 |
---|---|---|
CLAIRE ELIZABETH BRUMBY |
||
JOHN BRUMBY |
||
JOHN MARK LISTER |
||
CHRISTOPHER JOHN LORAINE SAMUEL |
||
PAUL STUART SIMMONDS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAIRE BRUMBY BUSINESS DEVELOPMENT LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
MUDDY BOOT FOOD LTD | Director | 2011-10-07 | CURRENT | 2011-10-07 | Dissolved 2016-11-15 | |
REAL GREEN CLEAN LTD | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active - Proposal to Strike off | |
JOHN BRUMBY CONTRACT SERVICES LTD | Director | 2017-01-10 | CURRENT | 2017-01-10 | Active - Proposal to Strike off | |
MUDDY BOOT FOOD LTD | Director | 2011-10-07 | CURRENT | 2011-10-07 | Dissolved 2016-11-15 | |
BLACKROCK THROGMORTON TRUST PLC | Director | 2016-06-01 | CURRENT | 1957-12-02 | Active | |
REGULUS BIDCO LIMITED | Director | 2016-03-09 | CURRENT | 2015-03-03 | Active | |
REGULUS TOPCO LIMITED | Director | 2016-02-22 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
ALLIANCE TRUST PLC | Director | 2015-09-23 | CURRENT | 1888-04-21 | Active | |
JPMORGAN JAPANESE INVESTMENT TRUST PLC | Director | 2014-12-19 | CURRENT | 1927-08-02 | Active | |
CHOCLEYS LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
STOCKLEYS SWEETS LIMITED | Director | 2016-11-02 | CURRENT | 2009-03-16 | Active | |
CONFECTIONS LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
THE REAL YORKSHIRE PUDDING CO LIMITED | Director | 2015-12-16 | CURRENT | 1996-03-18 | Active | |
RYPC HOLDINGS LIMITED | Director | 2015-12-16 | CURRENT | 2012-11-01 | Active | |
GO2 FOODS LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
APPLEGARTH HOLDINGS | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
PSJS CAFES LTD | Director | 2014-01-07 | CURRENT | 2013-11-18 | Dissolved 2016-04-26 | |
SKINNY CANDY LIMITED | Director | 2013-11-08 | CURRENT | 2007-08-20 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM C/O HURSTONS 13 HIGH STREET BRANSTON LINCOLN LN4 1NB ENGLAND | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 16 CHURCH STREET ELSHAM BRIGG SOUTH HUMBERSIDE DN20 0RG | |
AA01 | CURRSHO FROM 29/02/2016 TO 31/12/2015 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 428.5 | |
SH01 | 02/07/15 STATEMENT OF CAPITAL GBP 428.5 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN LORAINE SAMUEL | |
AR01 | 28/04/15 FULL LIST | |
AR01 | 08/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 19/08/14 | |
SH01 | 19/08/14 STATEMENT OF CAPITAL GBP 300 | |
RES13 | SUB-DIVISION OF SHARES 31/07/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR PAUL SIMMONDS | |
AP01 | DIRECTOR APPOINTED MR JOHN MARK LISTER | |
AR01 | 08/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2013 FROM EUROPARC INNOVATION CENTRE INNOVATION WAY EUROPARC GRIMSBY SOUTH HUMBERSIDE DN37 9TT UNITED KINGDOM | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
SH01 | 07/11/13 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 08/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM THE ENTERPRISE VILLAGE PRINCE ALBERT GARDENS GRIMSBY SOUTH HUMBERSIDE DN31 3AT UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Intended Dividends | 2017-01-18 |
Meetings of Creditors | 2016-07-07 |
Appointment of Administrators | 2016-05-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | HULL BUSINESS DEVELOPMENT FUND LTD |
|
|
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 SCRUBBYS FOODS LIMITED
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products not elsewhere classified) as SCRUBBYS FOODS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SCRUBBYS FOODS LIMITED | Event Date | 2017-01-13 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 425 A dividend to unsecured non-preferential creditors, from the Prescribed Part is intended to be declared in the above matter within 2 months of 10 February 2017 (the last date of proving). The value of the prescribed part is 5,978 subject to final costs of distribution. Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 3 February 2017. Creditors should send their claims to Sarah Bell, Joint Administrator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of appointment: 9 May 2016 Office holder details: Sarah Bell and Steven Muncaster (IP Nos. 9406 and 9446) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Wasim Vanat, Email: Wasim.Vanat@duffandphelps.com Ag EF101285 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SCRUBBYS FOODS LIMITED | Event Date | 2016-07-05 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 425 Notice is hereby given by Sarah Helen Bell , (IP No. 9406) and Steven Muncaster , (IP No. 9446) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of the creditors of Scrubbys Foods Limited, Europarc Innovation Centre, Innovation Way, Europarc, Grimsby, Lincs, DN37 9TT is to be held by correspondence on 27 July 2016 at 10.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 for the purpose of considering the Joint Administrators Statement of Proposals and if thought fit, establishing a creditors committee. Resolutions may be taken concerning the basis of the Joint Administrators remuneration, the approval of their pre appointment fees and expenses and their discharge from liability. In order to be entitled to vote at the meeting, under Rule 2.38 you must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 9 May 2016. For further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Hannah Rothwell, Email: Hannah.Rothwell@duffandphelps.com, Tel: 0161 827 9166. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SCRUBBYS FOODS LIMITED | Event Date | 2016-05-09 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 425 Sarah Helen Bell and Steven Muncaster (IP Nos 9406 and 9446 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Administrators, Tel: +44 (0) 161 827 9000. Alternative contact: Hannah Rothwell, Email: hannah.rothwell@duffandphelps.com : | |||
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. |