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.
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 |
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 |
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 |