SUSHI SAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUSHI SAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04033973
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SUSHI SAN LIMITED?

    • Manufacture of prepared meals and dishes (10850) / Manufacturing

    Where is SUSHI SAN LIMITED located?

    Registered Office Address
    Cvr Global Llp Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of SUSHI SAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    X.R.P. LIMITEDJul 14, 2000Jul 14, 2000

    What are the latest accounts for SUSHI SAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2019

    What are the latest filings for SUSHI SAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 22, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 22, 2021

    13 pagesLIQ03

    Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Nov 24, 2021

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA

    1 pagesAD03

    Register inspection address has been changed to Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA

    1 pagesAD02

    Full accounts made up to Sep 27, 2019

    14 pagesAA

    Registered office address changed from Greencore Group, Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on Jul 01, 2020

    1 pagesAD01

    Appointment of Mr Kevin Raymond George Moore as a director on Apr 24, 2020

    2 pagesAP01

    Appointment of Ms Clare Evans as a director on Apr 24, 2020

    2 pagesAP01

    Termination of appointment of Eoin Philip Tonge as a director on Apr 24, 2020

    1 pagesTM01

    Termination of appointment of Peter Demmery Haden as a director on Jan 10, 2020

    1 pagesTM01

    Termination of appointment of Nigel Edward Blakey as a director on Jan 10, 2020

    1 pagesTM01

    Appointment of Mr Peter Demmery Haden as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Mr Nigel Edward Blakey as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Mrs Catherine Ann Robinson as a director on Aug 01, 2019

    2 pagesAP01

    Termination of appointment of Catherine Bradshaw as a director on Aug 01, 2019

    1 pagesTM01

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 28, 2018

    12 pagesAA

    Termination of appointment of Conor O'leary as a director on Jan 29, 2019

    1 pagesTM01

    Who are the officers of SUSHI SAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Essex
    Secretary
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Essex
    157250240001
    EVANS, Clare Elisabeth
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Essex
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Essex
    EnglandBritish198182490003
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritish148060720001
    MOORE, Kevin Raymond George
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Essex
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Essex
    EnglandBritish198183020001
    ROBINSON, Catherine Ann
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Essex
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Cvr Global Llp
    Essex
    United KingdomBritish261178060001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    British100531360001
    DUCE, Claire Alexandra
    20 Granville Road
    Birkdale
    PR8 2HU Southport
    Merseyside
    Secretary
    20 Granville Road
    Birkdale
    PR8 2HU Southport
    Merseyside
    British71106440002
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritish100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrish89332200002
    BLAKEY, Nigel Edward
    Greencore Group, Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    Director
    Greencore Group, Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    EnglandBritish198183800001
    BRADSHAW, Catherine Anne
    Greencore Group, Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    Director
    Greencore Group, Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    EnglandBritish284928720001
    DUCE, Claire Alexandra
    20 Granville Road
    Birkdale
    PR8 2HU Southport
    Merseyside
    Director
    20 Granville Road
    Birkdale
    PR8 2HU Southport
    Merseyside
    British71106440002
    DUCE, Robert Angus
    20 Granville Road
    Birkdale
    PR8 2HU Southport
    Merseyside
    Director
    20 Granville Road
    Birkdale
    PR8 2HU Southport
    Merseyside
    British62662480002
    GACQUIN, Jolene Anna, Ms.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin9
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin9
    Ireland
    IrelandIrish176849210001
    HADEN, Peter Demmery
    Greencore Group, Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    Director
    Greencore Group, Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    United KingdomBritish160246920001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrish100467690002
    O'LEARY, Conor
    c/o Greencore Group Plc
    Northwood Business Park
    Santry
    No. 2 Northwood Avenue
    Dublin 9
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Business Park
    Santry
    No. 2 Northwood Avenue
    Dublin 9
    Ireland
    IrelandIrish143778250002
    TONGE, Eoin Philip
    Greencore Group, Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    Director
    Greencore Group, Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    United KingdomIrish308462370001
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United KingdomBritish156683540001
    WILLIAMS, Alan Richard
    Greencore Group, Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    Director
    Greencore Group, Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    United KingdomBritish137582690004
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Who are the persons with significant control of SUSHI SAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Uk Centre
    Derbyshire
    England
    Apr 06, 2016
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Uk Centre
    Derbyshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number372396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUSHI SAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 24, 2006
    Delivered On Dec 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 2006Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 10, 2000
    Delivered On Nov 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 2000Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SUSHI SAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2020Commencement of winding up
    May 15, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Richard Howard Toone
    20 Furnival Street
    EC4A 1JQ London
    practitioner
    20 Furnival Street
    EC4A 1JQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0