About

Registered Number: 03983122
Date of Incorporation: 28/04/2000 (24 years ago)
Company Status: Liquidation
Registered Address: DELOITTE LLP, Four, Brindley Place, Birmingham, B1 2HZ

 

S & A Foods Ltd was founded on 28 April 2000 and has its registered office in Birmingham, it's status at Companies House is "Liquidation". We don't know the number of employees at the company. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2019
LIQ10 - N/A 25 June 2019
LIQ03 - N/A 17 January 2019
LIQ10 - N/A 18 January 2018
LIQ03 - N/A 22 December 2017
2.24B - N/A 08 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2016
2.34B - N/A 27 October 2016
2.24B - N/A 06 June 2016
2.23B - N/A 18 January 2016
2.17B - N/A 31 December 2015
2.16B - N/A 16 December 2015
AD01 - Change of registered office address 16 November 2015
2.12B - N/A 09 November 2015
MR01 - N/A 10 July 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 24 December 2014
TM01 - Termination of appointment of director 17 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 29 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
AR01 - Annual Return 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AA - Annual Accounts 01 February 2010
TM01 - Termination of appointment of director 03 December 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2009
395 - Particulars of a mortgage or charge 22 July 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 July 2009
363a - Annual Return 03 June 2009
123 - Notice of increase in nominal capital 15 April 2009
RESOLUTIONS - N/A 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
AA - Annual Accounts 16 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 11 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
395 - Particulars of a mortgage or charge 25 July 2007
CERTNM - Change of name certificate 31 May 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 02 April 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 10 November 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 09 August 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 12 July 2002
AUD - Auditor's letter of resignation 05 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
RESOLUTIONS - N/A 04 October 2000
MEM/ARTS - N/A 04 October 2000
225 - Change of Accounting Reference Date 04 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
CERTNM - Change of name certificate 03 August 2000
287 - Change in situation or address of Registered Office 12 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2015 Outstanding

N/A

Legal charge 30 March 2010 Outstanding

N/A

Fixed & floating charge 29 September 2009 Outstanding

N/A

Debenture 21 July 2009 Fully Satisfied

N/A

Guarantee & debenture 27 February 2008 Outstanding

N/A

Debenture 19 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.