Company number 03015689
Status Liquidation
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address KINGSLAND BUSINESS RECOVERY, 14 DERBY ROAD, STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 284 Station Road Harrow Middlesex HA1 2EA to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 28 November 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of SUPERSAVE FOOD & WINE LIMITED are www.supersavefoodwine.co.uk, and www.supersave-food-wine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Supersave Food Wine Limited is a Private Limited Company.
The company registration number is 03015689. Supersave Food Wine Limited has been working since 30 January 1995.
The present status of the company is Liquidation. The registered address of Supersave Food Wine Limited is Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire Ng9 7aa. . RAFIQ, Taj is a Secretary of the company. RAFIQ, Mohammed is a Director of the company. RAFIQ, Taj is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".
Current Directors
Director
RAFIQ, Taj
Appointed Date: 30 January 1995
59 years old
Resigned Directors
Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 30 January 1995
Appointed Date: 30 January 1995
Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 30 January 1995
Appointed Date: 30 January 1995
SUPERSAVE FOOD & WINE LIMITED Events
28 Nov 2016
Registered office address changed from 284 Station Road Harrow Middlesex HA1 2EA to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 28 November 2016
15 Nov 2016
Appointment of a voluntary liquidator
15 Nov 2016
Statement of affairs with form 4.19
15 Nov 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-10-31
17 May 2016
Compulsory strike-off action has been suspended
...
... and 54 more events
06 Mar 1997
Registered office changed on 06/03/97 from: 11 heather road neasden london NW2 7ND
08 Mar 1995
Director resigned;new director appointed
08 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
08 Mar 1995
Registered office changed on 08/03/95 from: international house 31 church road hendon london NW4 4EB
30 Jan 1995
Incorporation
24 September 2008
Direct and third party legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 94 north end road by way of fixed charge, the benefit of…
21 November 2003
Legal charge
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 183 north end road london W14. By way of fixed…
29 August 2001
Mortgage debenture
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…