SAVOURY & SWEET GROUP LTD

SAVOURY & SWEET GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSAVOURY & SWEET GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09690860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SAVOURY & SWEET GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    JOHNSON NEWCO THREE LIMITEDJul 17, 2015Jul 17, 2015

    What are the latest filings for SAVOURY & SWEET GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Daniel William Hatcher as a director on Jan 05, 2017

    1 pagesTM01

    Termination of appointment of Kurt Hilder as a director on Dec 19, 2016

    1 pagesTM01

    Termination of appointment of John Patrick Harrison as a director on Nov 30, 2016

    1 pagesTM01

    Current accounting period extended from Dec 31, 2015 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Jul 16, 2016 with updates

    9 pagesCS01

    Termination of appointment of Mubashar Durrani as a director on Aug 01, 2016

    1 pagesTM01

    Termination of appointment of Paul Jonathan Franks as a director on Jul 13, 2016

    1 pagesTM01

    Termination of appointment of Andrew Neil Marsh as a director on Jul 13, 2016

    1 pagesTM01

    Current accounting period shortened from Jul 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Statement of capital following an allotment of shares on Nov 12, 2015

    • Capital: GBP 1,619.06
    11 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Nov 12, 2015

    5 pagesSH02

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    56 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mr Daniel William Hatcher as a director on Nov 23, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed johnson newco three LIMITED\certificate issued on 26/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 26, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2015

    RES15

    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 pagesAD01

    Appointment of Mr Kurt Hilder as a director on Nov 12, 2015

    2 pagesAP01

    Appointment of Mr Andrew Neil Marsh as a director on Nov 12, 2015

    2 pagesAP01

    Appointment of Mr Paul Jonathan Franks as a director on Nov 12, 2015

    2 pagesAP01

    Registration of charge 096908600001, created on Nov 12, 2015

    66 pagesMR01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJul 17, 2015

    Model articles adopted

    MODEL ARTICLES
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of SAVOURY & SWEET GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURRANI, Mubashar
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    Director
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    EnglandBritishManaging Director199369740001
    FRANKS, Paul Jonathan
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    Director
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    United KingdomBritishDirector141527590001
    HARRISON, John Patrick
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    Director
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    EnglandBritishCommercial Director82152850001
    HATCHER, Daniel William
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    Director
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    United KingdomBritishDirector142507060003
    HILDER, Kurt
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    Director
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    EnglandBritishDirector165131320003
    MARSH, Andrew Neil
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    Director
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    EnglandBritishDirector127118640003

    Who are the persons with significant control of SAVOURY & SWEET GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mubashar Durrani
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    Apr 06, 2016
    Lewisher Road
    LE4 9LR Leicester
    65
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SAVOURY & SWEET GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sanne Fiduciary Services Limited as Security Agent
    Transactions
    • Nov 23, 2015Registration of a charge (MR01)

    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