BARGAIN FOODS LTD
Overview
| Company Name | BARGAIN FOODS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05624527 |
| 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 BARGAIN FOODS LTD?
- Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BARGAIN FOODS LTD located?
| Registered Office Address | c/o COWGILL HOLLOWAY BUSINESS RECOVERY LLP Regency House 45-51 Chorley New Road BL1 4QR Bolton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BARGAIN FOODS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2013 |
What are the latest filings for BARGAIN FOODS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:liquidators final progress report to 03/11/2016 | 10 pages | LIQ MISC | ||||||||||
Notice of final account prior to dissolution | 1 pages | 4.43 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Registered office address changed from 4 Beacon Road Trafford Park Manchester M17 1AF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on Jan 16, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Angela Court-Johnston as a director on Jul 14, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Angela Court-Johnston as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Clinch as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Sandeep Chadha as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anton Taylor as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Unit 2 Market Plaza Wolverhampton West Midlands WV3 0NF* on Mar 28, 2014 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jan 31, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Registration of charge 056245270001 | 17 pages | MR01 | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicola Taylor as a secretary | 2 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jan 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of BARGAIN FOODS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLINCH, Michael | Secretary | c/o Cowgill Holloway Business Recovery Llp 45-51 Chorley New Road BL1 4QR Bolton Regency House | 187052560001 | |||||||
| CHADHA, Sandeep Singh | Director | c/o Cowgill Holloway Business Recovery Llp 45-51 Chorley New Road BL1 4QR Bolton Regency House | United Kingdom | British | 165647210001 | |||||
| TAYLOR, Nicola Jane | Secretary | Orchard House Abbey Gardens Great Haywood ST18 0RY Stafford Staffordshire | British | 109260810001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| COURT-JOHNSTON, Angela Susan, Mrs | Director | Beacon Road Trafford Park M17 1AF Manchester 4 England | United Kingdom | British | 189268720001 | |||||
| TAYLOR, Anton | Director | Orchard House Abbey Gardens Great Haywood ST18 0RY Stafford Staffordshire | United Kingdom | British | 109260720001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Does BARGAIN FOODS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 31, 2013 Delivered On Aug 05, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BARGAIN FOODS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
| |||||||||||||||||||||||||||||||
| 2 |
| Compulsory 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