About

Registered Number: 03015689
Date of Incorporation: 30/01/1995 (29 years and 3 months ago)
Company Status: Liquidation
Registered Address: KINGSLAND BUSINESS RECOVERY, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

 

Founded in 1995, Supersave Food & Wine Ltd has its registered office in Stapleford. Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed as Rafiq, Mohammed, Rafiq, Taj at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFIQ, Mohammed 30 January 1995 - 1
RAFIQ, Taj 30 January 1995 - 1

Filing History

Document Type Date
LIQ14 - N/A 20 August 2020
LIQ03 - N/A 06 January 2020
LIQ03 - N/A 31 December 2018
LIQ03 - N/A 15 November 2017
AD01 - Change of registered office address 28 November 2016
RESOLUTIONS - N/A 15 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2016
4.20 - N/A 15 November 2016
DISS16(SOAS) - N/A 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 21 March 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 20 November 2008
395 - Particulars of a mortgage or charge 01 October 2008
AAMD - Amended Accounts 14 April 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 22 February 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 02 March 2006
RESOLUTIONS - N/A 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
123 - Notice of increase in nominal capital 26 August 2005
RESOLUTIONS - N/A 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 05 February 2004
395 - Particulars of a mortgage or charge 26 November 2003
287 - Change in situation or address of Registered Office 01 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 13 March 2002
287 - Change in situation or address of Registered Office 14 January 2002
395 - Particulars of a mortgage or charge 07 September 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 09 March 2000
363s - Annual Return 08 March 2000
363s - Annual Return 16 February 1999
AA - Annual Accounts 12 February 1999
225 - Change of Accounting Reference Date 08 June 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 09 April 1997
RESOLUTIONS - N/A 24 March 1997
AA - Annual Accounts 24 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
288 - N/A 08 March 1995
288 - N/A 08 March 1995
287 - Change in situation or address of Registered Office 08 March 1995
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

Description Date Status Charge by
Direct and third party legal charge 24 September 2008 Outstanding

N/A

Legal charge 21 November 2003 Outstanding

N/A

Mortgage debenture 29 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.