S & A FOODS LIMITED
BIRMINGHAM S & A FOODS (PROPERTY) LIMITED EVER 1332 LIMITED

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 03983122
Status Liquidation
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address DELOITTE LLP, FOUR, BRINDLEY PLACE, BIRMINGHAM, B1 2HZ
Home Country United Kingdom
Nature of Business 10850 - Manufacture of prepared meals and dishes
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Administrator's progress report to 27 October 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of S & A FOODS LIMITED are www.safoods.co.uk, and www.s-a-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S A Foods Limited is a Private Limited Company. The company registration number is 03983122. S A Foods Limited has been working since 28 April 2000. The present status of the company is Liquidation. The registered address of S A Foods Limited is Deloitte Llp Four Brindley Place Birmingham B1 2hz. . WARSI, Perween is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary WARSI, Perween has been resigned. Secretary WARSI, Syed Sadiq Hussain has been resigned. Director BROWN, Gordon Robert Shirlaw has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director KINGSLEY, Desmond Anthony has been resigned. Director PAGE, David Anthony has been resigned. Director WARSI, Syed Sadiq Hussain has been resigned. Director WARSI, Talib Hussain, Doctor has been resigned. The company operates in "Manufacture of prepared meals and dishes".


Current Directors

Director
WARSI, Perween
Appointed Date: 04 August 2000
69 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 04 August 2000
Appointed Date: 28 April 2000

Secretary
WARSI, Perween
Resigned: 28 September 2006
Appointed Date: 04 August 2000

Secretary
WARSI, Syed Sadiq Hussain
Resigned: 17 June 2011
Appointed Date: 28 September 2006

Director
BROWN, Gordon Robert Shirlaw
Resigned: 01 November 2009
Appointed Date: 05 January 2009
75 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 04 August 2000
Appointed Date: 28 April 2000

Director
KINGSLEY, Desmond Anthony
Resigned: 17 September 2014
Appointed Date: 29 June 2011
61 years old

Director
PAGE, David Anthony
Resigned: 17 December 2010
Appointed Date: 05 January 2009
78 years old

Director
WARSI, Syed Sadiq Hussain
Resigned: 17 June 2011
Appointed Date: 18 September 2009
51 years old

Director
WARSI, Talib Hussain, Doctor
Resigned: 29 September 2005
Appointed Date: 04 August 2000
78 years old

S & A FOODS LIMITED Events

08 Dec 2016
Administrator's progress report to 27 October 2016
08 Dec 2016
Appointment of a voluntary liquidator
27 Oct 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
06 Jun 2016
Administrator's progress report to 26 April 2016
18 Jan 2016
Result of meeting of creditors
...
... and 69 more events
04 Oct 2000
Director resigned
04 Oct 2000
Secretary resigned
03 Aug 2000
Company name changed ever 1332 LIMITED\certificate issued on 04/08/00
12 May 2000
Registered office changed on 12/05/00 from: sun alliance house, 35 mosley street newcastle upon, tyne & wear NE1 1XX
28 Apr 2000
Incorporation

S & A FOODS LIMITED Charges

8 July 2015
Charge code 0398 3122 0006
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
30 March 2010
Legal charge
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at south and south eastern side of…
29 September 2009
Fixed & floating charge
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Debenture
Delivered: 22 July 2009
Status: Satisfied on 10 March 2011
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Guarantee & debenture
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2007
Debenture
Delivered: 25 July 2007
Status: Satisfied on 16 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…