Dissolved 2017-09-21
Company Information for SAPORITO (UK) LIMITED
SKELMERSDALE, LANCS, WN8 9TG,
|
Company Registration Number
08283572
Private Limited Company
Dissolved Dissolved 2017-09-21 |
Company Name | |
---|---|
SAPORITO (UK) LIMITED | |
Legal Registered Office | |
SKELMERSDALE LANCS WN8 9TG Other companies in M25 | |
Company Number | 08283572 | |
---|---|---|
Date formed | 2012-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 20:00:44 |
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 |
---|---|---|
BRUNO CABRELLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCO RICARDO CABRELLI |
Director | ||
LAURA GRIFFIN |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARIETE (UK) LIMITED | Director | 2014-09-01 | CURRENT | 2012-11-06 | Liquidation | |
CABRELLI (UK) LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
B & M CATERING (NORTH) LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-11 | Active - Proposal to Strike off | |
CABRELLI BROTHERS LIMITED | Director | 1991-12-21 | CURRENT | 1981-10-06 | Liquidation |
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 19/07/2016 FROM 2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0TL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 28/03/2015 TO 27/03/2015 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/03/2014 TO 28/03/2014 | |
AA01 | PREVSHO FROM 30/03/2014 TO 29/03/2014 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRUNO CABRELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO CABRELLI | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
AA01 | PREVEXT FROM 30/11/2013 TO 31/03/2014 | |
AR01 | 06/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3RD FLOOR MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MARCO CABRELLI | |
AP01 | DIRECTOR APPOINTED MRS LAURA GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-30 |
Appointment of Liquidators | 2016-07-12 |
Resolutions for Winding-up | 2016-07-12 |
Meetings of Creditors | 2016-06-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
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 SAPORITO (UK) LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SAPORITO (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SAPORITO (UK) LIMITED | Event Date | 2016-07-07 |
Liquidator's name and address: Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details: Bill Brandon, Email: bb@refreshrecovery.co.uk, Tel: 01695 711210. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SAPORITO (UK) LIMITED | Event Date | 2016-07-07 |
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 07 July 2016 at 10.45 am the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 10810) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details: Bill Brandon, Email: bb@refreshrecovery.co.uk, Tel: 01695 711210. Bruno Cabrelli , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SAPORITO (UK) LIMITED | Event Date | 2016-07-07 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 02 June 2017 at 10.00 am to be followed at 10.15 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 07 July 2016 Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Case Manager - Bill Brandon, Tel: 01695 711200, Email: bb@refreshrecovery.co.uk Peter John Harold , Liquidator : Ag GF123292 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SAPORITO (UK) LIMITED | Event Date | 2016-06-08 |
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 West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 07 July 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of Creditors. For further details contact: Peter John Harold (IP No. 10810) or Case Administrator: Bill Brandon: Email: pjh@refreshrecovery.co.uk Tel: 01695 711200 | |||
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. |