About

Registered Number: 05559270
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Liquidation
Registered Address: Unit 2, 30-34 Wood Street, Openshaw, Manchester, M11 2FB,

 

Manchester Food Traders Ltd was registered on 09 September 2005, it's status is listed as "Liquidation". The current directors of this organisation are listed as Singh, Devraj, Singh, Pragaret, Istok, Roman, Singh, Devinder, Singh, Lakhvinder, Singh, Prab, Singh, Pragaret, Singh, Suknam, Singh, Tarlock in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Devraj 06 March 2019 - 1
ISTOK, Roman 01 August 2017 18 January 2018 1
SINGH, Devinder 15 August 2008 09 November 2011 1
SINGH, Lakhvinder 09 September 2005 30 June 2006 1
SINGH, Prab 30 June 2006 01 July 2009 1
SINGH, Pragaret 30 June 2006 31 August 2008 1
SINGH, Suknam 09 September 2005 30 June 2006 1
SINGH, Tarlock 09 March 2015 25 October 2016 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Pragaret 09 November 2011 09 March 2015 1

Filing History

Document Type Date
COCOMP - Order to wind up 27 April 2020
TM01 - Termination of appointment of director 05 February 2020
AAMD - Amended Accounts 14 January 2020
AP01 - Appointment of director 06 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 26 August 2019
AD01 - Change of registered office address 20 August 2019
CS01 - N/A 26 May 2019
PSC01 - N/A 19 March 2019
PSC07 - N/A 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AAMD - Amended Accounts 05 November 2018
AAMD - Amended Accounts 05 November 2018
AA - Annual Accounts 24 October 2018
MR04 - N/A 22 October 2018
CS01 - N/A 19 June 2018
MR01 - N/A 06 June 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 02 November 2017
AP01 - Appointment of director 30 October 2017
CS01 - N/A 30 October 2017
DISS40 - Notice of striking-off action discontinued 21 October 2017
CS01 - N/A 19 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 23 September 2016
MR04 - N/A 23 August 2016
MR01 - N/A 19 August 2016
CS01 - N/A 28 July 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 28 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 29 January 2015
AP01 - Appointment of director 03 November 2014
AA - Annual Accounts 03 July 2014
AD01 - Change of registered office address 11 June 2014
MR01 - N/A 15 April 2014
AR01 - Annual Return 22 January 2014
MR01 - N/A 12 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 07 August 2013
MR04 - N/A 02 August 2013
AD01 - Change of registered office address 18 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 05 September 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
AP03 - Appointment of secretary 01 December 2011
AP01 - Appointment of director 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 05 January 2011
CERTNM - Change of name certificate 17 December 2010
CONNOT - N/A 17 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
CERTNM - Change of name certificate 30 November 2010
CONNOT - N/A 30 November 2010
AR01 - Annual Return 10 November 2010
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 15 May 2009
AAMD - Amended Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 04 October 2007
225 - Change of Accounting Reference Date 20 September 2007
SA - Shares agreement 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 19 August 2016 Outstanding

N/A

A registered charge 14 April 2014 Fully Satisfied

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

Debenture (all assets) 31 July 2012 Fully Satisfied

N/A

Debenture 30 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.