ALLIED FOODS (ESSEX) LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8RQ

Company number 02938595
Status Liquidation
Incorporation Date 14 June 1994
Company Type Private Limited Company
Address OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from 3 Cabinet Way Eastwood Leigh-on-Sea Essex SS9 5LP to Olympia House Armitage Road London NW11 8RQ on 25 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ALLIED FOODS (ESSEX) LIMITED are www.alliedfoodsessex.co.uk, and www.allied-foods-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Foods Essex Limited is a Private Limited Company. The company registration number is 02938595. Allied Foods Essex Limited has been working since 14 June 1994. The present status of the company is Liquidation. The registered address of Allied Foods Essex Limited is Olympia House Armitage Road London Nw11 8rq. . HUSSAIN, Mayarun Nessa is a Secretary of the company. HUSSAIN, Mohammed Khayerul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
HUSSAIN, Mayarun Nessa
Appointed Date: 14 June 1994

Director
HUSSAIN, Mohammed Khayerul
Appointed Date: 14 June 1994
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 June 1994
Appointed Date: 14 June 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 June 1994
Appointed Date: 14 June 1994

ALLIED FOODS (ESSEX) LIMITED Events

25 Aug 2016
Registered office address changed from 3 Cabinet Way Eastwood Leigh-on-Sea Essex SS9 5LP to Olympia House Armitage Road London NW11 8RQ on 25 August 2016
17 Aug 2016
Statement of affairs with form 4.19
17 Aug 2016
Appointment of a voluntary liquidator
17 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 64 more events
18 Apr 1996
Accounts for a small company made up to 30 June 1995
12 Sep 1995
Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed

29 Jun 1994
Director resigned;new director appointed

29 Jun 1994
Secretary resigned;new secretary appointed

14 Jun 1994
Incorporation

ALLIED FOODS (ESSEX) LIMITED Charges

31 March 2015
Charge code 0293 8595 0009
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
31 March 2015
Charge code 0293 8595 0008
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: The company with full title guarantee as a continuing…
9 December 2013
Charge code 0293 8595 0007
Delivered: 20 December 2013
Status: Satisfied on 16 April 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Units 3 and 4, cabinet way, progress road, eastwood…
20 September 2012
All assets debenture
Delivered: 25 September 2012
Status: Satisfied on 16 April 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 August 2010
Legal mortgage
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at units 3 & 4 cabinate way, eastwood industrial…
5 November 2008
Debenture
Delivered: 6 November 2008
Status: Satisfied on 22 March 2013
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
5 November 2008
Composite guarantee & debenture
Delivered: 6 November 2008
Status: Satisfied on 22 March 2013
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
9 March 2005
Debenture
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1996
Fixed and floating charge
Delivered: 27 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…