SADIA UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSADIA UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04295572
    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 SADIA UK LTD?

    • Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SADIA UK LTD located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of SADIA UK LTD?

    Previous Company Names
    Company NameFromUntil
    SADIA EUROPE LIMITEDDec 06, 2001Dec 06, 2001
    FILBUK 678 LIMITEDSep 28, 2001Sep 28, 2001

    What are the latest accounts for SADIA UK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for SADIA UK LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for SADIA UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registered office address changed from First Floor Bell House Seebeck Place Knowlhill Milton Keynes Bucks MK5 8FR on Sep 03, 2013

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Sep 28, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2012

    Statement of capital on Nov 05, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 28, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ely David Mizrahi on Sep 29, 2011

    2 pagesCH01

    Director's details changed for Alexandre Alves De Mattos on Sep 29, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Termination of appointment of Guillermo Larrobla as a director

    2 pagesTM01

    Appointment of Ely David Mizrahi as a director

    3 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ely david mizrahi as director 05/05/2011
    RES13

    Registered office address changed from Unit 2 Brindley Court Gresley Road Warndon Worcester Worcestershire WR4 9FD on Apr 07, 2011

    2 pagesAD01

    Statement of capital following an allotment of shares on Oct 21, 2010

    • Capital: GBP 99
    3 pagesSH01

    Annual return made up to Sep 28, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Appointment of Guillermo Henderson Larrobla as a director

    4 pagesAP01

    Appointment of Rodrigo Alves Coelho as a director

    3 pagesAP01

    Annual return made up to Sep 28, 2009 with full list of shareholders

    3 pagesAR01

    Who are the officers of SADIA UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COELHO, Rodrigo Alves
    Estrada Monumental
    Funchal
    227 - Blocco 4 - Apto. 5e
    Ilha Da Maderia 9000-250
    Portugal
    Director
    Estrada Monumental
    Funchal
    227 - Blocco 4 - Apto. 5e
    Ilha Da Maderia 9000-250
    Portugal
    PortugalBrazilian149813620001
    MATTOS, Alexandre Alves De
    Cottage Common
    Loughton
    MK5 8AE Milton Keynes
    8
    United Kingdom
    Director
    Cottage Common
    Loughton
    MK5 8AE Milton Keynes
    8
    United Kingdom
    United KingdomBrazilian121460690002
    MIZRAHI, Ely David
    6th Floor
    Rua Hungria
    Sao Paolo - Sp
    #1400
    Brazil
    Director
    6th Floor
    Rua Hungria
    Sao Paolo - Sp
    #1400
    Brazil
    BrazilBrazilian159917430002
    CHILDS, David Alan
    Hillfort House
    Eaton Bishop
    HR2 9QG Hereford
    Secretary
    Hillfort House
    Eaton Bishop
    HR2 9QG Hereford
    British91126130001
    COSTOYA OTERO, Ana Maria
    5 Diglis Court
    Diglis Road
    WR5 3BF Worcester
    Worcestershire
    Secretary
    5 Diglis Court
    Diglis Road
    WR5 3BF Worcester
    Worcestershire
    Spanish90982020003
    SANDERS, Sharon Louise
    324 Ombersley Road
    WR3 7HD Worcester
    Worcestershire
    Secretary
    324 Ombersley Road
    WR3 7HD Worcester
    Worcestershire
    British121182260001
    VAN OOL, Ronald Johannes Leonardus
    18 Lion Court
    WR1 1UT Worcester
    Worcestershire
    Secretary
    18 Lion Court
    WR1 1UT Worcester
    Worcestershire
    Dutch113851160001
    EVERSECRETARY LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Secretary
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471940003
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    DE CAMPOS, Alexandre
    3 Temeside Malvern Road
    Lower Wick
    WR2 4BS Worcester
    Worcestershire
    Director
    3 Temeside Malvern Road
    Lower Wick
    WR2 4BS Worcester
    Worcestershire
    Brazilian79386250001
    KARR, Jean Alphonse
    26
    Vien
    Beatrixgasse
    1030
    Austria
    Director
    26
    Vien
    Beatrixgasse
    1030
    Austria
    Brazilian137476040001
    LARROBLA, Guillermo Henderson
    Oscar Monteiro De Barros
    5641010 San Paolo
    400 Rua Dr.
    Brazil
    Director
    Oscar Monteiro De Barros
    5641010 San Paolo
    400 Rua Dr.
    Brazil
    BrazilUruguayan151974160001
    EVERDIRECTOR LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Director
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471930005
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    Does SADIA UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 03, 2004
    Delivered On Mar 11, 2004
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 11, 2004Registration of a charge (395)
    • Sep 25, 2013Satisfaction of a charge (MR04)

    Does SADIA UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2014Dissolved on
    Aug 22, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Juniper House Warley Hill Business Park The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    practitioner
    Juniper House Warley Hill Business Park The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    Jeremy Stuart French
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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