About

Registered Number: 06030996
Date of Incorporation: 18/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2017 (7 years and 3 months ago)
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

 

South West Country Foods Ltd was founded on 18 December 2006 with its registered office in Hampshire, it's status is listed as "Dissolved". We don't currently know the number of employees at South West Country Foods Ltd. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURMI, Neville 21 December 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 November 2016
4.68 - Liquidator's statement of receipts and payments 16 September 2016
4.68 - Liquidator's statement of receipts and payments 29 March 2016
4.68 - Liquidator's statement of receipts and payments 18 September 2015
4.68 - Liquidator's statement of receipts and payments 12 May 2015
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 26 March 2014
4.68 - Liquidator's statement of receipts and payments 05 September 2013
4.68 - Liquidator's statement of receipts and payments 19 March 2013
4.68 - Liquidator's statement of receipts and payments 26 September 2012
4.68 - Liquidator's statement of receipts and payments 28 March 2012
4.68 - Liquidator's statement of receipts and payments 20 September 2011
4.68 - Liquidator's statement of receipts and payments 23 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2010
2.24B - N/A 19 February 2010
2.34B - N/A 19 February 2010
2.23B - N/A 30 September 2009
2.17B - N/A 07 September 2009
2.12B - N/A 27 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 13 March 2009
353 - Register of members 13 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
AA - Annual Accounts 27 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
363a - Annual Return 05 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 24 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 31 March 2007
287 - Change in situation or address of Registered Office 23 February 2007
CERTNM - Change of name certificate 12 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 January 2009 Outstanding

N/A

Debenture 12 January 2009 Outstanding

N/A

Fixed and floating charge 29 May 2007 Fully Satisfied

N/A

Debenture 10 May 2007 Fully Satisfied

N/A

Legal charge 25 April 2007 Outstanding

N/A

Debenture 19 March 2007 Fully Satisfied

N/A

Legal charge 22 December 2006 Fully Satisfied

N/A

Chattel mortgage 22 December 2006 Fully Satisfied

N/A

Debenture 22 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.