A & Z BEST FOOD AND WINE LTD

Register to unlock more data on OkredoRegister

A & Z BEST FOOD AND WINE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10295417

Incorporation date

26/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RYCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2016)
dot icon15/05/2025
Resolutions
dot icon15/05/2025
Appointment of a voluntary liquidator
dot icon15/05/2025
Statement of affairs
dot icon15/05/2025
Registered office address changed from 130 Oswald Road Chorlton Cum Hardy Manchester M21 9QF England to Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2025-05-15
dot icon16/04/2025
Appointment of Mr Aqeel Ashraf as a director on 2023-10-11
dot icon02/04/2025
Termination of appointment of Aqeel Ashraf as a director on 2023-10-10
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon06/02/2025
Micro company accounts made up to 2024-01-31
dot icon15/01/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon12/09/2024
Registered office address changed from 24 Hampton Road Manchester M21 9LA England to 130 Oswald Road Chorlton Cum Hardy Manchester M21 9QF on 2024-09-12
dot icon26/07/2024
Registered office address changed from 51 Lord Street Manchester M3 1HE England to 24 Hampton Road Manchester M21 9LA on 2024-07-26
dot icon22/04/2024
Appointment of Mr Jeetinderpal Singh Digpal as a director on 2023-10-10
dot icon22/04/2024
Notification of Jeetinderpal Singh Digpal as a person with significant control on 2023-10-10
dot icon22/04/2024
Cessation of Aqeel Ashraf as a person with significant control on 2023-10-10
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon22/04/2024
Registered office address changed from 10 Park Place Manchester M4 4EY England to 51 Lord Street Manchester M3 1HE on 2024-04-22
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Consolidation of shares on 2016-07-26
dot icon07/11/2023
Second filing of Confirmation Statement dated 2017-09-26
dot icon02/11/2023
Statement of capital following an allotment of shares on 2016-07-26
dot icon09/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon13/05/2020
Change of details for Mr Aqeel Ashraf as a person with significant control on 2020-05-06
dot icon12/05/2020
Change of details for Mr Aqeel Ashraf as a person with significant control on 2020-05-06
dot icon12/05/2020
Cessation of Aqeel Ashraf as a person with significant control on 2016-07-26
dot icon12/05/2020
Cessation of Zia Ur Rehman as a person with significant control on 2020-05-06
dot icon12/05/2020
Director's details changed for Mr Aqeel Ashraf on 2020-05-06
dot icon12/05/2020
Director's details changed for Mr Aqeel Ashraf on 2020-05-06
dot icon12/05/2020
Termination of appointment of Zia-Ur Rehman as a director on 2020-05-06
dot icon16/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/04/2019
Registered office address changed from 300 Platt Lane Manchester M14 7BZ England to 10 Park Place Manchester M4 4EY on 2019-04-04
dot icon01/04/2019
Previous accounting period extended from 2018-07-31 to 2019-01-31
dot icon20/03/2019
Director's details changed for Mr Zia-Ur Rehman on 2019-03-19
dot icon20/03/2019
Director's details changed for Mr Aqeel Ashraf on 2019-03-19
dot icon20/03/2019
Registered office address changed from 130 Oswald Road Chorlton Cum Hardy Manchester M21 9QF England to 300 Platt Lane Manchester M14 7BZ on 2019-03-20
dot icon17/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon03/07/2018
Compulsory strike-off action has been discontinued
dot icon02/07/2018
Micro company accounts made up to 2017-07-31
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon25/05/2018
Registered office address changed from 300 Platt Lane Manchester M14 7BZ England to 130 Oswald Road Chorlton Cum Hardy Manchester M21 9QF on 2018-05-25
dot icon09/10/2017
26/09/17 Statement of Capital gbp 100
dot icon09/10/2017
Notification of Aqeel Ashraf as a person with significant control on 2017-10-09
dot icon27/09/2016
Director's details changed for Mr Aqeel Ashraf on 2016-09-26
dot icon27/09/2016
Director's details changed for Mr Zia-Ur Rehman on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Zia-Ur Rehman on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Aqeel Ashraf on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Zia-Ur Rehman on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Aqeel Ashraf on 2016-09-26
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon21/09/2016
Director's details changed for Mr Zia Ur Rehman on 2016-09-21
dot icon26/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-36.76 % *

* during past year

Cash in Bank

£7,251.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
22/04/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.46K
-
0.00
44.40K
-
2022
2
10.81K
-
0.00
11.47K
-
2023
2
12.12K
-
0.00
7.25K
-
2023
2
12.12K
-
0.00
7.25K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

12.12K £Ascended12.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.25K £Descended-36.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Zia Ur Rehman
Director
26/07/2016 - 06/05/2020
2
Digpal, Jeetinderpal Singh
Director
10/10/2023 - Present
-
Ashraf, Aqeel
Director
11/10/2023 - Present
1
Ashraf, Aqeel
Director
26/07/2016 - 10/10/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & Z BEST FOOD AND WINE LTD

A & Z BEST FOOD AND WINE LTD is an(a) Liquidation company incorporated on 26/07/2016 with the registered office located at Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A & Z BEST FOOD AND WINE LTD?

toggle

A & Z BEST FOOD AND WINE LTD is currently Liquidation. It was registered on 26/07/2016 .

Where is A & Z BEST FOOD AND WINE LTD located?

toggle

A & Z BEST FOOD AND WINE LTD is registered at Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY.

What does A & Z BEST FOOD AND WINE LTD do?

toggle

A & Z BEST FOOD AND WINE LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does A & Z BEST FOOD AND WINE LTD have?

toggle

A & Z BEST FOOD AND WINE LTD had 2 employees in 2023.

What is the latest filing for A & Z BEST FOOD AND WINE LTD?

toggle

The latest filing was on 15/05/2025: Resolutions.