UKBizDB.co.uk

BARAKA FOODS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baraka Foods Ltd. The company was founded 23 years ago and was given the registration number 04074884. The firm's registered office is in ILFORD. You can find them at Recovery House, 15-17 Hainault Business Park, Ilford, Essex. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:BARAKA FOODS LTD
Company Number:04074884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 September 2000
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Recovery House, 15-17 Hainault Business Park, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Llwynrhyddid Cottages, Hensol, Pendoylan, United Kingdom, CF72 8JY

Secretary20 September 2000Active
Recovery House, 15-17 Hainault Business Park, Ilford, IG6 3TU

Director26 July 2017Active
1 Llwynrhyddid Cottages, Hensol, Pendoylan, United Kingdom, CF72 8JY

Director20 September 2000Active
10 Lanelay Park, Talbot Green, Pontyclun, United Kingdom, CF72 8RA

Director20 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 2000Active
45 Gelli Industrial Estate, Pentre, Mid Glamorgan, CF41 7UW

Director09 February 2010Active

People with Significant Control

Mr Niam Jamil Zakaria
Notified on:01 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Recovery House, 15-17 Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles John Auden Newham
Notified on:01 July 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Recovery House, 15-17 Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-01-26Insolvency

Liquidation in administration progress report.

Download
2020-09-14Insolvency

Liquidation in administration result creditors meeting.

Download
2020-08-21Insolvency

Liquidation in administration proposals.

Download
2020-08-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-07-31Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type full.

Download
2018-05-11Resolution

Resolution.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Capital

Capital allotment shares.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Resolution

Resolution.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type medium.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.