FRESH FOODS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 04341518
Status Liquidation
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address GREENFIELD RECOVERY LTD TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD to Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016; Liquidators statement of receipts and payments to 13 July 2016; Appointment of a voluntary liquidator. The most likely internet sites of FRESH FOODS LIMITED are www.freshfoods.co.uk, and www.fresh-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fresh Foods Limited is a Private Limited Company. The company registration number is 04341518. Fresh Foods Limited has been working since 17 December 2001. The present status of the company is Liquidation. The registered address of Fresh Foods Limited is Greenfield Recovery Ltd Trinity House 28 30 Blucher Street Birmingham B1 1qh. . KAKAR, Vikas Kumar is a Director of the company. Secretary KUMAR, Rohit has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAKAR, Vishal Kumar has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
KAKAR, Vikas Kumar
Appointed Date: 12 November 2014
43 years old

Resigned Directors

Secretary
KUMAR, Rohit
Resigned: 03 June 2013
Appointed Date: 17 December 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Director
KAKAR, Vishal Kumar
Resigned: 12 November 2014
Appointed Date: 17 December 2001
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 December 2001
Appointed Date: 17 December 2001

FRESH FOODS LIMITED Events

26 Oct 2016
Registered office address changed from C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD to Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016
08 Sep 2016
Liquidators statement of receipts and payments to 13 July 2016
23 Aug 2016
Appointment of a voluntary liquidator
23 Aug 2016
Notice of ceasing to act as a voluntary liquidator
23 Aug 2016
Court order insolvency:order of court in respect of replacement liquidators
...
... and 50 more events
10 Jan 2002
New secretary appointed
10 Jan 2002
New director appointed
20 Dec 2001
Director resigned
20 Dec 2001
Secretary resigned
17 Dec 2001
Incorporation

FRESH FOODS LIMITED Charges

13 August 2014
Charge code 0434 1518 0005
Delivered: 20 August 2014
Status: Satisfied on 18 June 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 August 2012
Guarantee and debenture
Delivered: 6 September 2012
Status: Satisfied on 6 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 November 2005
Rent deposit deed
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: Its interest in the deposited sum and all money from time…
1 April 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 13 July 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a part of ground floor at 43-45 kensington…
7 February 2005
Debenture
Delivered: 14 February 2005
Status: Satisfied on 1 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…