In Administration
Administrative Receiver
Administrative Receiver
Company Information for SFD (GB) LIMITED
22 YORK BUILDINGS, LONDON, WC2N 6JU,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
SFD (GB) LIMITED | ||||
Legal Registered Office | ||||
22 YORK BUILDINGS LONDON WC2N 6JU Other companies in SL1 | ||||
Previous Names | ||||
|
Company Number | 06817177 | |
---|---|---|
Company ID Number | 06817177 | |
Date formed | 2009-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | AUDITED ABRIDGED |
Last Datalog update: | 2022-05-07 06:35:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DRINKWATER |
||
MICHAEL LOIZOU |
||
ARISTIDE JOHN STAVROPOULOS |
||
CHRISTOPHER WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN HAZEL SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAGOON ESTATES LIMITED | Director | 2013-07-05 | CURRENT | 2009-06-17 | Active | |
SOUTHERN PROPERTY DEVELOPMENT LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active | |
MSP CAPITAL LTD | Director | 2012-12-11 | CURRENT | 1981-02-03 | Active | |
ARTSOL MANAGEMENT LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
54 LENNOX GARDENS FREEHOLD LIMITED | Director | 2008-09-29 | CURRENT | 2007-04-10 | Active | |
MSP GATHER LIMITED | Director | 2015-04-21 | CURRENT | 2002-11-18 | In Administration/Administrative Receiver | |
REAL DEALS MEDIA LIMITED | Director | 2009-03-26 | CURRENT | 2009-03-26 | Active | |
MSP GATHER LIMITED | Director | 2015-04-21 | CURRENT | 2002-11-18 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/21 FROM 122 Malton Avenue Slough Bucks SL1 4DE | |
CVA4 | Notice of completion of voluntary arrangement | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/21 FROM 122 Malton Avenue Slough SL1 4DE England | |
AM01 | Appointment of an administrator | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/18 FROM Building 1 Bay 8 Banbury Avenue Slough Berkshire SL1 4LH | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 6253.0002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
ANNOTATION | Clarification | |
RP04 |
| |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 03/12/15 STATEMENT OF CAPITAL GBP 2333 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LOIZOU | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2333 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Welsh on 2013-03-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
CH01 | Director's details changed for Mr Aristide John Stavropolous on 2012-12-05 | |
SH01 | 20/02/12 STATEMENT OF CAPITAL GBP 2333 | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNN SMITH | |
AR01 | 12/02/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED MR JOHN DRINKWATER | |
AP01 | DIRECTOR APPOINTED MR ARISTIDE JOHN STAVROPOLOUS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 13/04/10 STATEMENT OF CAPITAL GBP 2000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 13/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 12/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WELSH / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNN HAZEL SMITH / 01/01/2010 | |
AA01 | CURREXT FROM 28/02/2010 TO 30/04/2010 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM BAY 9 BANBURY AVENUE SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4LH UNITED KINGDOM | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SERIOUS FOOD (DISTRIBUTION) LIMITED CERTIFICATE ISSUED ON 14/05/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | SECRETARY APPOINTED LYNN HAZEL SMITH | |
CERTNM | COMPANY NAME CHANGED SFD (GB) LIMITED CERTIFICATE ISSUED ON 16/04/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 05/03/09 GBP SI 999@1=999 GBP IC 1/1000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-04-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JOHN DRINKWATER | |
DEBENTURE | Outstanding | LEUMI ABL LIMITED |
SFD (GB) LIMITED owns 2 domain names.
sfdistribution.co.uk sunjuice.co.uk
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as SFD (GB) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SFD (GB) LIMITED | Event Date | 2021-04-27 |
In the High Court of Justice Court Number: CR-2021-000503 SFD (GB) LIMITED (Company Number 06817177 ) Trading Name: Serious Foods Nature of Business: Foodservice: Distribution of ambient, chilled, and… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |