UKBizDB.co.uk

S & A FOODS GROUP LIMITED

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

This company is commonly known as S & A Foods Group Limited. The company was founded 20 years ago and was given the registration number 04995676. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindley Place, Birmingham, . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:S & A FOODS GROUP LIMITED
Company Number:04995676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 December 2003
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes

Office Address & Contact

Registered Address:Four, Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director09 July 2014Active
Sir Francis Ley Industrial Park, 37 Shaftesbury Street South, Derby, DE23 8YH

Director18 June 2004Active
71 Melton Road, Tollerton, Nottingham, NG12 4EN

Secretary18 June 2004Active
Sir Frances Ley Industrial Park, 37 Shaftesbury Street South, Derby, DE23 8YH

Secretary18 February 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary15 December 2003Active
Mole Hill, Abbey Road Mattersey, Doncaster, DN10 5DX

Director29 November 2004Active
Sir Frances Ley Industrial Park, 37 Shaftesbury Street South, Derby, DE23 8YH

Director17 March 2008Active
18 The Maltings, Long Street, Sherborne, DT9 3EG

Director26 July 2004Active
Drapers Farm Finch Lane, Appley Bridge, Wigan, WN6 9DU

Director05 January 2009Active
Sir Frances Ley Industrial Park, 37 Shaftesbury Street South, Derby, DE23 8YH

Director22 September 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director15 December 2003Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette dissolved liquidation.

Download
2023-12-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-20Address

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

Download
2023-01-04Insolvency

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

Download
2022-02-28Address

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

Download
2022-01-04Insolvency

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

Download
2021-09-07Address

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

Download
2021-06-28Address

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

Download
2021-01-04Insolvency

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

Download
2020-01-06Insolvency

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

Download
2019-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-15Insolvency

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

Download
2018-01-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-12-22Insolvency

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

Download
2016-12-28Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-11-16Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-10-27Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-06-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-01-18Insolvency

Liquidation in administration result creditors meeting.

Download
2015-12-31Insolvency

Liquidation in administration proposals.

Download
2015-12-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-11-16Address

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

Download
2015-11-09Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.