Company Information for EKOMKAR FOODS LIMITED
1 BEASLEY'S YARD, 126 HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
|
Company Registration Number
07677736
Private Limited Company
Liquidation |
Company Name | |
---|---|
EKOMKAR FOODS LIMITED | |
Legal Registered Office | |
1 BEASLEY'S YARD 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT Other companies in UB4 | |
Company Number | 07677736 | |
---|---|---|
Company ID Number | 07677736 | |
Date formed | 2011-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:55:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EKOMKAR FOODS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SATPAL SINGH ARORA |
||
SATPAL SINGH ARORA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DILBIR SINGH ARORA |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RISE N SHINE LTD | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active - Proposal to Strike off | |
FOREVER RISE & SHINE LTD | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active - Proposal to Strike off | |
BIG BAZAAR LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
JLK FOODS LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
PURE FOOD & WINE LTD | Director | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2015-09-01 | |
FAIR BUSINESS LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Dissolved 2015-09-01 | |
FOOD OF SARDAR LTD | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2015-05-12 | |
RISE & SHINE ENTERTAINMENT LTD | Director | 2013-04-17 | CURRENT | 2013-04-17 | Dissolved 2016-06-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-07 | |
600 | Appointment of a voluntary liquidator | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/17 FROM C/O Ss Arora 114 Coldharbour Lane Hayes Middlesex UB3 3HL England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SATPAL SINGH ARORA on 2016-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/16 FROM 674 Uxbridge Road Hayes Middlesex UB4 0RY | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SATPAL SINGH ARORA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DILBIR SINGH ARORA | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SATPAL SINGH on 2013-12-21 | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 01/07/12 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 21/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR SATPAL SINGH | |
AR01 | 21/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 ONN UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR DILBIR SINGH ARORA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2018-12-05 |
Appointment of Liquidators | 2017-11-28 |
Resolutions for Winding-up | 2017-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Creditors Due Within One Year | 2012-07-01 | £ 173,887 |
---|---|---|
Creditors Due Within One Year | 2011-06-21 | £ 33,260 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EKOMKAR FOODS LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-21 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 8,530 |
Cash Bank In Hand | 2011-06-21 | £ 9,469 |
Current Assets | 2012-07-01 | £ 156,743 |
Current Assets | 2011-06-21 | £ 38,650 |
Debtors | 2012-07-01 | £ 55,113 |
Debtors | 2011-06-21 | £ 1,881 |
Fixed Assets | 2012-07-01 | £ 119,818 |
Fixed Assets | 2011-06-21 | £ 11,876 |
Shareholder Funds | 2012-07-01 | £ 102,674 |
Shareholder Funds | 2011-06-21 | £ 17,266 |
Stocks Inventory | 2012-07-01 | £ 93,100 |
Stocks Inventory | 2011-06-21 | £ 27,300 |
Tangible Fixed Assets | 2012-07-01 | £ 118,818 |
Tangible Fixed Assets | 2011-06-21 | £ 10,876 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as EKOMKAR FOODS LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | EKOMKAR FOODS LIMITED | Event Date | 2018-12-05 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EKOMKAR FOODS LIMITED | Event Date | 2017-11-28 |
Pursuant to Section 84(1)(b) and 85(1) of the Insolvency Act 1986 At a general meeting of the above named company, duly convened and held at the offices of LA Business Recovery Limited, 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT, commencing at 2.00 pm on 8 November 2017 the following Special Resolution was passed:- SPECIAL RESOLUTION: That it has been proven to the satisfaction of this meeting that the company cannot, by reason of its current and/or impending liabilities, continue its business and that it is advisable to wind up the same under an insolvent winding up procedure. Satpal Singh Arora , Director and Chair : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EKOMKAR FOODS LIMITED | Event Date | 2017-11-08 |
Liquidator's name and address: Virgil H Levy , L A Business Recovery Limited , 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT . For further details please contact Julian Minne on julian@labusinessrecovery.com : | |||
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. |