GAFOOR POULTRY PRODUCTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 01123795
Status Liquidation
Incorporation Date 19 July 1973
Company Type Private Limited Company
Address KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 0122 - Farm sheep, goats, horses, etc., 1513 - Production meat & poultry products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Liquidators statement of receipts and payments to 3 December 2016; Liquidators statement of receipts and payments to 3 December 2015; Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015. The most likely internet sites of GAFOOR POULTRY PRODUCTS LIMITED are www.gafoorpoultryproducts.co.uk, and www.gafoor-poultry-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Gafoor Poultry Products Limited is a Private Limited Company. The company registration number is 01123795. Gafoor Poultry Products Limited has been working since 19 July 1973. The present status of the company is Liquidation. The registered address of Gafoor Poultry Products Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . PATEL, Maksud Mohommed is a Secretary of the company. VAZA, Tahir is a Director of the company. Secretary VAZA, Isa Vali has been resigned. Director PATEL, Ilyas Mohammed has been resigned. Director PATEL, Mohammed Musa has been resigned. Director VAZA, Isa Vali has been resigned. The company operates in "Farm sheep, goats, horses, etc.".


Current Directors

Secretary
PATEL, Maksud Mohommed
Appointed Date: 02 October 2006

Director
VAZA, Tahir
Appointed Date: 01 November 2005
50 years old

Resigned Directors

Secretary
VAZA, Isa Vali
Resigned: 02 October 2006

Director
PATEL, Ilyas Mohammed
Resigned: 02 October 2006
64 years old

Director
PATEL, Mohammed Musa
Resigned: 02 October 2006
90 years old

Director
VAZA, Isa Vali
Resigned: 02 October 2006
81 years old

GAFOOR POULTRY PRODUCTS LIMITED Events

28 Feb 2017
Liquidators statement of receipts and payments to 3 December 2016
24 Feb 2016
Liquidators statement of receipts and payments to 3 December 2015
08 Apr 2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
12 Feb 2015
Liquidators statement of receipts and payments to 3 December 2014
14 Jan 2014
Liquidators statement of receipts and payments to 4 December 2013
...
... and 98 more events
12 Dec 1986
Return made up to 14/08/86; full list of members
30 May 1986
Return made up to 14/08/85; full list of members
14 May 1986
Director resigned
22 Apr 1986
Full accounts made up to 19 July 1984
19 Jul 1973
Incorporation

GAFOOR POULTRY PRODUCTS LIMITED Charges

28 March 2012
Chattel mortgage
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Cullingworth LLP
Description: All of its rights in each insurance policy, including the…
22 February 2008
Mortgage
Delivered: 8 March 2008
Status: Satisfied on 2 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fletcher road preston t/no la 758333 together with all…
22 February 2008
Debenture
Delivered: 8 March 2008
Status: Satisfied on 27 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2006
Debenture
Delivered: 12 May 2006
Status: Satisfied on 19 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Legal charge
Delivered: 1 December 2004
Status: Satisfied on 19 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Deepdale depot, fletcher road, preston. By way of fixed…
31 October 2000
Legal mortgage
Delivered: 3 November 2000
Status: Satisfied on 12 May 2006
Persons entitled: Hsbc Bank PLC
Description: The property at "cardale mill" 44 swan street preston lancs…
13 March 2000
Debenture
Delivered: 17 March 2000
Status: Satisfied on 12 May 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2000
Legal mortgage
Delivered: 16 March 2000
Status: Satisfied on 12 May 2006
Persons entitled: Hsbc Bank PLC
Description: Cardale mile swan street preston lancs. With the benefit of…
26 March 1991
Legal charge
Delivered: 9 April 1991
Status: Satisfied on 13 March 2000
Persons entitled: Barclays Bank PLC
Description: 13/16 ribbleton place, preston, 10/13 catherine street…
2 December 1983
Legal charge
Delivered: 8 December 1983
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank PLC
Description: Plot of land in swan st preston lancashire.
2 December 1983
Legal charge
Delivered: 8 December 1983
Status: Satisfied on 12 April 2006
Persons entitled: Midland Bank PLC
Description: F/H 44 swan st preston lancashire t/no la 390344.
27 April 1982
Charge
Delivered: 30 April 1982
Status: Satisfied on 5 November 1991
Persons entitled: Midland Bank PLC
Description: 65A thorncliffe rd bradford west yorkshire T.no wyk 90009.