SAVOURY & SWEET GROUP LTD
Overview
Company Name | SAVOURY & SWEET GROUP LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09690860 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAVOURY & SWEET GROUP LTD?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SAVOURY & SWEET GROUP LTD located?
Registered Office Address | 65 Lewisher Road LE4 9LR Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAVOURY & SWEET GROUP LTD?
Company Name | From | Until |
---|---|---|
JOHNSON NEWCO THREE LIMITED | Jul 17, 2015 | Jul 17, 2015 |
What are the latest filings for SAVOURY & SWEET GROUP LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Termination of appointment of Daniel William Hatcher as a director on Jan 05, 2017 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kurt Hilder as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Patrick Harrison as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2015 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 9 pages | CS01 | ||||||||||||||||||
Termination of appointment of Mubashar Durrani as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul Jonathan Franks as a director on Jul 13, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrew Neil Marsh as a director on Jul 13, 2016 | 1 pages | TM01 | ||||||||||||||||||
Current accounting period shortened from Jul 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2015
| 11 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sub-division of shares on Nov 12, 2015 | 5 pages | SH02 | ||||||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 56 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Daniel William Hatcher as a director on Nov 23, 2015 | 2 pages | AP01 | ||||||||||||||||||
Certificate of change of name Company name changed johnson newco three LIMITED\certificate issued on 26/11/15 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from C/O Gateley Plc Park View House 58 the Ropewalk Nottingham NG1 5DW United Kingdom to 65 Lewisher Road Leicester LE4 9LR on Nov 25, 2015 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Kurt Hilder as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Andrew Neil Marsh as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Paul Jonathan Franks as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 096908600001, created on Nov 12, 2015 | 66 pages | MR01 | ||||||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of SAVOURY & SWEET GROUP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DURRANI, Mubashar | Director | Lewisher Road LE4 9LR Leicester 65 England | England | British | Managing Director | 199369740001 | ||||
FRANKS, Paul Jonathan | Director | Lewisher Road LE4 9LR Leicester 65 England | United Kingdom | British | Director | 141527590001 | ||||
HARRISON, John Patrick | Director | Lewisher Road LE4 9LR Leicester 65 England | England | British | Commercial Director | 82152850001 | ||||
HATCHER, Daniel William | Director | Lewisher Road LE4 9LR Leicester 65 England | United Kingdom | British | Director | 142507060003 | ||||
HILDER, Kurt | Director | Lewisher Road LE4 9LR Leicester 65 England | England | British | Director | 165131320003 | ||||
MARSH, Andrew Neil | Director | Lewisher Road LE4 9LR Leicester 65 England | England | British | Director | 127118640003 |
Who are the persons with significant control of SAVOURY & SWEET GROUP LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mubashar Durrani | Apr 06, 2016 | Lewisher Road LE4 9LR Leicester 65 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SAVOURY & SWEET GROUP LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 12, 2015 Delivered On Nov 23, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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