UKBizDB.co.uk

SALADS TO GO LIMITED

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

This company is commonly known as Salads To Go Limited. The company was founded 24 years ago and was given the registration number 04015138. The firm's registered office is in LONDON. You can find them at Hill House, 1 New Street Square, London, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:SALADS TO GO LIMITED
Company Number:04015138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 June 2000
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Hill House, 1 New Street Square, London, EC4A 3TR
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

Director01 May 2016Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director12 September 2018Active
Dalton Grange Barn Higher Lane, Dalton, Wigan, WN8 7TW

Secretary29 August 2000Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Secretary31 January 2015Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Secretary05 November 2014Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Secretary25 November 2013Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Secretary08 May 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 2000Active
Dalton Grange Barn Higher Lane, Dalton, Wigan, WN8 7TW

Director29 August 2000Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Director31 January 2015Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Director05 November 2014Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Director25 November 2013Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Director08 May 2009Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Director08 May 2009Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Director06 June 2011Active
Bank Hall, Sawley, BB7 4RS

Director29 August 2000Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Director06 June 2011Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Director08 May 2009Active
Florette House, Wood End Lane, Fradley, Lichfield, WS13 8NF

Director04 December 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 June 2000Active

People with Significant Control

Agrial Fresh Produce Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Florette, Wood End Lane, Lichfield, England, WS13 8NF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Gazette

Gazette dissolved liquidation.

Download
2023-06-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Address

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

Download
2022-12-02Insolvency

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
2021-11-24Insolvency

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

Download
2021-09-06Address

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
2020-12-02Insolvency

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

Download
2020-03-11Address

Move registers to sail company with new address.

Download
2020-03-11Address

Change sail address company with new address.

Download
2019-11-27Insolvency

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

Download
2018-10-19Address

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

Download
2018-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-16Resolution

Resolution.

Download
2018-10-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination secretary company with name termination date.

Download
2018-09-19Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.