S.A. & PARTNERS (CARDIFF) LIMITED
BIRMINGHAM B.A. CASH & CARRY (CARDIFF) LIMITED

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 01429865
Status Liquidation
Incorporation Date 15 June 1979
Company Type Private Limited Company
Address ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registered office address changed from The Manor Druidstone Road Old St. Mellons Cardiff CF3 6XD to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 15 February 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-31 . The most likely internet sites of S.A. & PARTNERS (CARDIFF) LIMITED are www.sapartnerscardiff.co.uk, and www.s-a-partners-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 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 Partners Cardiff Limited is a Private Limited Company. The company registration number is 01429865. S A Partners Cardiff Limited has been working since 15 June 1979. The present status of the company is Liquidation. The registered address of S A Partners Cardiff Limited is One Snowhill Snow Hill Queensway Birmingham B4 6gh. . AHMED, Sabri is a Secretary of the company. AHMED, Sabri is a Director of the company. AHMED, Tanvier is a Director of the company. AHMED, Zahier is a Director of the company. Secretary AHMED, Sahir has been resigned. Director AHMED, Bashir has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary

Director
AHMED, Sabri

68 years old

Director
AHMED, Tanvier
Appointed Date: 31 May 2006
51 years old

Director
AHMED, Zahier
Appointed Date: 14 February 2004
46 years old

Resigned Directors

Secretary
AHMED, Sahir
Resigned: 31 May 2006
Appointed Date: 14 February 2004

Director
AHMED, Bashir
Resigned: 14 February 2004
85 years old

Persons With Significant Control

Mrs Sarwari Ahmed
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

S.A. & PARTNERS (CARDIFF) LIMITED Events

15 Feb 2017
Registered office address changed from The Manor Druidstone Road Old St. Mellons Cardiff CF3 6XD to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 15 February 2017
13 Feb 2017
Appointment of a voluntary liquidator
13 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31

13 Feb 2017
Declaration of solvency
14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
...
... and 116 more events
05 Mar 1987
Return made up to 20/06/86; full list of members

02 Jan 1987
Particulars of mortgage/charge

30 Dec 1986
Particulars of mortgage/charge

29 Dec 1986
Particulars of mortgage/charge

15 Jun 1979
Incorporation

S.A. & PARTNERS (CARDIFF) LIMITED Charges

1 June 2006
Guarantee & debenture
Delivered: 9 June 2006
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2000
Legal charge
Delivered: 21 November 2000
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: Units 1 and 1 hadfield road cardiff t/n's WA400291 and…
6 December 1993
Legal charge
Delivered: 20 December 1993
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: Site P4 (west) clarion close swansea enterprise park…
9 January 1992
Guarantee and debenture
Delivered: 17 January 1992
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: See doc ref M861C for full details. Fixed and floating…
10 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: Land on the N.e side of whittle road leckwith, cardiff, S…
10 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: Land on the N.e of hadfield road, cardiff, S. glamorgan…
19 December 1986
Supplemental charge
Delivered: 30 December 1986
Status: Satisfied on 26 September 1998
Persons entitled: Investors in Industry PLC.
Description: All that land with the warehouse premises thereon situate…
19 December 1986
Supplemental charge
Delivered: 29 December 1986
Status: Satisfied on 26 September 1998
Persons entitled: Investors in Industry PLC
Description: Fixed charge on all book and other debts both present and…
15 December 1986
Legal charge
Delivered: 2 January 1987
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: Land & bldgs on the S.W. side, whittle rd leckwith S. glam…
15 July 1982
Supplemental legal charge
Delivered: 23 July 1982
Status: Satisfied on 26 September 1998
Persons entitled: Industrial and Commerical Finance Corporation Limited
Description: Fixed charge on l/h land at the junction of hadfield road…
31 October 1979
Debenture
Delivered: 5 November 1979
Status: Satisfied on 26 September 1998
Persons entitled: Industrial and Commercial Finance Corpn. Limited.
Description: Fixed and floating charge on undertaking and all property…
1 October 1979
Debenture
Delivered: 8 October 1979
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…