WORLDWIDE FOODS (BIRMINGHAM) LIMITED
BIRMINGHAM WORLDWIDE CASH & CARRY (MANCHESTER) LTD

Hellopages » West Midlands » Birmingham » B10 0XE

Company number 03807718
Status Active
Incorporation Date 15 July 1999
Company Type Private Limited Company
Address AL HALAL SUPERMARKET COVENTRY ROAD, SMALL HEATH, BIRMINGHAM, WEST MIDLANDS, B10 0XE
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Previous accounting period shortened from 27 May 2016 to 26 May 2016; Confirmation statement made on 15 July 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of WORLDWIDE FOODS (BIRMINGHAM) LIMITED are www.worldwidefoodsbirmingham.co.uk, and www.worldwide-foods-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Worldwide Foods Birmingham Limited is a Private Limited Company. The company registration number is 03807718. Worldwide Foods Birmingham Limited has been working since 15 July 1999. The present status of the company is Active. The registered address of Worldwide Foods Birmingham Limited is Al Halal Supermarket Coventry Road Small Heath Birmingham West Midlands B10 0xe. . ALAM, Mohammed Arshad is a Director of the company. Secretary IQBAL, Zahid has been resigned. Secretary KASHIF, Javaid has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALAM, Pervez has been resigned. Director JAVAID, Kashif has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
ALAM, Mohammed Arshad
Appointed Date: 28 April 2003
65 years old

Resigned Directors

Secretary
IQBAL, Zahid
Resigned: 25 June 2003
Appointed Date: 17 July 1999

Secretary
KASHIF, Javaid
Resigned: 04 September 2012
Appointed Date: 25 June 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Director
ALAM, Pervez
Resigned: 29 June 2001
Appointed Date: 17 July 2000
69 years old

Director
JAVAID, Kashif
Resigned: 02 August 2007
Appointed Date: 29 June 2001
52 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Persons With Significant Control

Mr Mohammed Arshad Alam
Notified on: 15 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

WORLDWIDE FOODS (BIRMINGHAM) LIMITED Events

21 Feb 2017
Previous accounting period shortened from 27 May 2016 to 26 May 2016
18 Aug 2016
Confirmation statement made on 15 July 2016 with updates
04 Mar 2016
Full accounts made up to 31 May 2015
07 Nov 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 21,000

10 Jun 2015
Registration of charge 038077180006, created on 8 June 2015
...
... and 62 more events
25 Jul 2000
New secretary appointed
27 Jun 2000
First Gazette notice for compulsory strike-off
22 Jul 1999
Secretary resigned
22 Jul 1999
Director resigned
15 Jul 1999
Incorporation

WORLDWIDE FOODS (BIRMINGHAM) LIMITED Charges

8 June 2015
Charge code 0380 7718 0006
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 and 3 , 51 ingleby road bradford west yorkshire…
26 September 2014
Charge code 0380 7718 0005
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 91 edderthorpe street bradford west yorkshire…
5 August 2014
Charge code 0380 7718 0004
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 753-770 stratford road sparkhill birmingham t/nos…
13 May 2011
Legal charge
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 alum rock road birmingham t/n WM881629 by way of fixed…
15 July 2003
Debenture
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Legal charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: United National Bank Limited
Description: All that freehold property known as 360 coventry road…