About

Registered Number: 02514279
Date of Incorporation: 21/06/1990 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2014 (10 years and 8 months ago)
Registered Address: C/O Baker Tilly, 2 Whitehall Quay, Leeds, LS1 4HG

 

Founded in 1990, 3g Food Service Ltd have registered office in Leeds. We do not know the number of employees at the business. There are 5 directors listed as Smales, Alexander James, Smales, Fiona Louise, Bailey, Mark Andrew, King, John Charles, Winter, Richard for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALES, Alexander James 25 May 2001 - 1
SMALES, Fiona Louise 01 September 1994 - 1
BAILEY, Mark Andrew 06 August 2001 30 November 2004 1
KING, John Charles 01 November 1996 31 March 2000 1
WINTER, Richard 03 April 2000 31 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 May 2014
LIQ MISC OC - N/A 01 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2013
4.40 - N/A 01 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2013
4.68 - Liquidator's statement of receipts and payments 29 April 2013
4.68 - Liquidator's statement of receipts and payments 23 April 2012
F10.2 - N/A 22 March 2011
F10.2 - N/A 21 March 2011
F10.2 - N/A 21 March 2011
F10.2 - N/A 21 March 2011
2.24B - N/A 25 February 2011
2.34B - N/A 18 February 2011
2.24B - N/A 01 February 2011
2.16B - N/A 13 October 2010
2.23B - N/A 23 September 2010
2.17B - N/A 07 September 2010
AD01 - Change of registered office address 16 July 2010
2.12B - N/A 16 July 2010
AA01 - Change of accounting reference date 18 May 2010
TM02 - Termination of appointment of secretary 06 December 2009
TM01 - Termination of appointment of director 06 December 2009
TM01 - Termination of appointment of director 06 December 2009
TM01 - Termination of appointment of director 06 December 2009
TM01 - Termination of appointment of director 06 December 2009
TM01 - Termination of appointment of director 06 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2009
RESOLUTIONS - N/A 26 November 2009
RESOLUTIONS - N/A 26 November 2009
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2009
SH01 - Return of Allotment of shares 26 November 2009
SH08 - Notice of name or other designation of class of shares 26 November 2009
SH01 - Return of Allotment of shares 26 November 2009
MEM/ARTS - N/A 26 November 2009
MG01 - Particulars of a mortgage or charge 25 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 17 June 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 18 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 07 September 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
CERTNM - Change of name certificate 24 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 22 April 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 09 March 2004
288b - Notice of resignation of directors or secretaries 16 October 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 02 June 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 14 March 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 16 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
363s - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288c - Notice of change of directors or secretaries or in their particulars 31 March 2000
AA - Annual Accounts 18 February 2000
395 - Particulars of a mortgage or charge 25 June 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 04 April 1997
288a - Notice of appointment of directors or secretaries 21 October 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 12 June 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 28 April 1995
288 - N/A 15 September 1994
288 - N/A 21 June 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 17 June 1994
288 - N/A 30 March 1994
288 - N/A 23 February 1994
288 - N/A 23 February 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 10 June 1993
363b - Annual Return 10 June 1992
288 - N/A 11 May 1992
AA - Annual Accounts 02 April 1992
395 - Particulars of a mortgage or charge 02 August 1991
AA - Annual Accounts 08 July 1991
363b - Annual Return 19 June 1991
288 - N/A 17 August 1990
288 - N/A 17 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1990
288 - N/A 04 July 1990
288 - N/A 04 July 1990
287 - Change in situation or address of Registered Office 04 July 1990
NEWINC - New incorporation documents 21 June 1990

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 November 2009 Outstanding

N/A

Debenture 10 November 2009 Outstanding

N/A

Debenture 10 November 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 05 September 2007 Fully Satisfied

N/A

Debenture 05 September 2007 Fully Satisfied

N/A

Debenture 21 June 1999 Fully Satisfied

N/A

Fixed and floating charge 29 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.