SUSHI SAN LIMITED
Overview
| Company Name | SUSHI SAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04033973 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUSHI SAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| X.R.P. LIMITED | Jul 14, 2000 | Jul 14, 2000 |
What are the latest accounts for SUSHI SAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 27, 2019 |
What are the latest filings for SUSHI SAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2021 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 27, 2019 | 14 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Kevin Raymond George Moore as a director on Apr 24, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Clare Evans as a director on Apr 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eoin Philip Tonge as a director on Apr 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Demmery Haden as a director on Jan 10, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Edward Blakey as a director on Jan 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Demmery Haden as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Edward Blakey as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Catherine Ann Robinson as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Bradshaw as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 28, 2018 | 12 pages | AA | ||||||||||
Termination of appointment of Conor O'leary as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SUSHI SAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Town Wall House Balkerne Hill CO3 3AD Colchester Cvr Global Llp Essex | 157250240001 | |||||||
| EVANS, Clare Elisabeth | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Cvr Global Llp Essex | England | British | 198182490003 | |||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Uk Centre Chesterfield United Kingdom | United Kingdom | British | 148060720001 | |||||
| MOORE, Kevin Raymond George | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Cvr Global Llp Essex | England | British | 198183020001 | |||||
| ROBINSON, Catherine Ann | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Cvr Global Llp Essex | United Kingdom | British | 261178060001 | |||||
| BARRATT, William Harrison | Secretary | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | British | 100531360001 | ||||||
| DUCE, Claire Alexandra | Secretary | 20 Granville Road Birkdale PR8 2HU Southport Merseyside | British | 71106440002 | ||||||
| DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
| BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | 100531360001 | |||||
| BERGIN, Caroline Margaret | Director | 8 Holyrood Park Sandymount Dublin 4 Dublin 4 Republic Of Ireland | Ireland | Irish | 89332200002 | |||||
| BLAKEY, Nigel Edward | Director | Greencore Group, Midland Way Barlborough Links Business Park S43 4XA Barlborough Chesterfield | England | British | 198183800001 | |||||
| BRADSHAW, Catherine Anne | Director | Greencore Group, Midland Way Barlborough Links Business Park S43 4XA Barlborough Chesterfield | England | British | 284928720001 | |||||
| DUCE, Claire Alexandra | Director | 20 Granville Road Birkdale PR8 2HU Southport Merseyside | British | 71106440002 | ||||||
| DUCE, Robert Angus | Director | 20 Granville Road Birkdale PR8 2HU Southport Merseyside | British | 62662480002 | ||||||
| GACQUIN, Jolene Anna, Ms. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Santry No 2 Dublin9 Ireland | Ireland | Irish | 176849210001 | |||||
| HADEN, Peter Demmery | Director | Greencore Group, Midland Way Barlborough Links Business Park S43 4XA Barlborough Chesterfield | United Kingdom | British | 160246920001 | |||||
| HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | 100467690002 | |||||
| O'LEARY, Conor | Director | c/o Greencore Group Plc Northwood Business Park Santry No. 2 Northwood Avenue Dublin 9 Ireland | Ireland | Irish | 143778250002 | |||||
| TONGE, Eoin Philip | Director | Greencore Group, Midland Way Barlborough Links Business Park S43 4XA Barlborough Chesterfield | United Kingdom | Irish | 308462370001 | |||||
| WALKER, Diane Susan | Director | Manton Wood Enterprise Park Retford Road S80 2RS Worksop Greencore Food To Go Nottinghamshire | United Kingdom | British | 156683540001 | |||||
| WILLIAMS, Alan Richard | Director | Greencore Group, Midland Way Barlborough Links Business Park S43 4XA Barlborough Chesterfield | United Kingdom | British | 137582690004 | |||||
| DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of SUSHI SAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hazlewood Foods Limited | Apr 06, 2016 | Midland Way Barlborough S43 4XA Chesterfield Greencore Uk Centre Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUSHI SAN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SUSHI SAN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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