BARGAIN FOODS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBARGAIN FOODS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05624527
    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 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 AddressNo

    What are the latest accounts for BARGAIN FOODS LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What are the latest filings for BARGAIN FOODS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:liquidators final progress report to 03/11/2016
    10 pagesLIQ MISC

    Notice of final account prior to dissolution

    1 pages4.43

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    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 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 23, 2014

    LRESEX

    Annual return made up to Jul 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 71,500
    SH01

    Termination of appointment of Angela Court-Johnston as a director on Jul 14, 2014

    1 pagesTM01

    Appointment of Mrs Angela Court-Johnston as a director

    2 pagesAP01

    Appointment of Mr Michael Clinch as a secretary

    2 pagesAP03

    Appointment of Mr Sandeep Chadha as a director

    2 pagesAP01

    Termination of appointment of Anton Taylor as a director

    1 pagesTM01

    Registered office address changed from * Unit 2 Market Plaza Wolverhampton West Midlands WV3 0NF* on Mar 28, 2014

    1 pagesAD01

    Current accounting period extended from Jan 31, 2014 to Mar 31, 2014

    1 pagesAA01

    Registration of charge 056245270001

    17 pagesMR01

    Annual return made up to Jul 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2013

    Statement of capital on Jul 08, 2013

    • Capital: GBP 71,500
    SH01

    Termination of appointment of Nicola Taylor as a secretary

    2 pagesTM02

    Total exemption full accounts made up to Jan 31, 2013

    10 pagesAA

    Annual return made up to Nov 16, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Jan 31, 2012

    8 pagesAA

    Annual return made up to Nov 16, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of BARGAIN FOODS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLINCH, Michael
    c/o Cowgill Holloway Business Recovery Llp
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    Secretary
    c/o Cowgill Holloway Business Recovery Llp
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    187052560001
    CHADHA, Sandeep Singh
    c/o Cowgill Holloway Business Recovery Llp
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    Director
    c/o Cowgill Holloway Business Recovery Llp
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United KingdomBritish165647210001
    TAYLOR, Nicola Jane
    Orchard House Abbey Gardens
    Great Haywood
    ST18 0RY Stafford
    Staffordshire
    Secretary
    Orchard House Abbey Gardens
    Great Haywood
    ST18 0RY Stafford
    Staffordshire
    British109260810001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    COURT-JOHNSTON, Angela Susan, Mrs
    Beacon Road
    Trafford Park
    M17 1AF Manchester
    4
    England
    Director
    Beacon Road
    Trafford Park
    M17 1AF Manchester
    4
    England
    United KingdomBritish189268720001
    TAYLOR, Anton
    Orchard House
    Abbey Gardens Great Haywood
    ST18 0RY Stafford
    Staffordshire
    Director
    Orchard House
    Abbey Gardens Great Haywood
    ST18 0RY Stafford
    Staffordshire
    United KingdomBritish109260720001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Does BARGAIN FOODS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2013Registration of a charge (MR01)

    Does BARGAIN FOODS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jason Mark Elliott
    Cowgill Holloway Business Recovery Llp Fourth Floor
    Parklands 5b
    BL6 4SD Middlebrook
    Bolton
    practitioner
    Cowgill Holloway Business Recovery Llp Fourth Floor
    Parklands 5b
    BL6 4SD Middlebrook
    Bolton
    Craig Johns
    4th Floor Unit 5b The Parklands
    BL6 4SD Bolton
    practitioner
    4th Floor Unit 5b The Parklands
    BL6 4SD Bolton
    2
    DateType
    Nov 03, 2016Conclusion of winding up
    Dec 04, 2014Petition date
    Jul 03, 2015Commencement of winding up
    Mar 07, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Jason Mark Elliott
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    Craig Johns
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    The Official Receiver Or Manchester
    2nd Floor, 3 Piccadilly Place
    London Road
    M1 3BN Manchester
    practitioner
    2nd Floor, 3 Piccadilly Place
    London Road
    M1 3BN Manchester

    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