BARAKA FOODS LTD

Register to unlock more data on OkredoRegister

BARAKA FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04074884

Incorporation date

20/09/2000

Size

Full

Contacts

Registered address

Registered address

Recovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon30/07/2025
Final Gazette dissolved following liquidation
dot icon30/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2025
Liquidators' statement of receipts and payments to 2025-02-11
dot icon09/04/2024
Liquidators' statement of receipts and payments to 2024-02-11
dot icon21/03/2023
Liquidators' statement of receipts and payments to 2023-02-11
dot icon29/03/2022
Liquidators' statement of receipts and payments to 2022-02-11
dot icon25/03/2021
Appointment of a voluntary liquidator
dot icon12/02/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/01/2021
Administrator's progress report
dot icon14/09/2020
Result of meeting of creditors
dot icon21/08/2020
Statement of administrator's proposal
dot icon21/08/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon15/08/2020
Registered office address changed from 45 Gelli Industrial Estate Pentre Mid Glamorgan CF41 7UW to Recovery House 15-17 Hainault Business Park Ilford Essex IG6 3TU on 2020-08-15
dot icon31/07/2020
Appointment of an administrator
dot icon30/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon03/07/2019
Full accounts made up to 2018-11-30
dot icon24/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon19/07/2018
Full accounts made up to 2017-11-30
dot icon11/05/2018
Resolutions
dot icon31/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon24/10/2017
Appointment of Mr David Alan Leslie Grainger as a director on 2017-07-26
dot icon24/10/2017
Resolutions
dot icon29/08/2017
Full accounts made up to 2016-11-30
dot icon13/06/2017
Registration of charge 040748840005, created on 2017-06-13
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon29/07/2016
Accounts for a medium company made up to 2015-11-30
dot icon25/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon02/10/2012
Termination of appointment of William Mcintyre as a director
dot icon28/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/12/2011
Purchase of own shares.
dot icon22/11/2011
Cancellation of shares. Statement of capital on 2011-11-22
dot icon22/11/2011
Resolutions
dot icon16/11/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon20/09/2010
Director's details changed for Charles John Auden Newham on 2010-09-20
dot icon20/09/2010
Director's details changed for Naim Jamil Zakaria on 2010-09-20
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2010
Appointment of Mr William Stuart Mcintyre as a director
dot icon08/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/09/2009
Return made up to 20/09/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/03/2009
Memorandum and Articles of Association
dot icon10/03/2009
Resolutions
dot icon08/10/2008
Return made up to 20/09/08; full list of members
dot icon29/02/2008
Capitals not rolled up
dot icon18/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/09/2007
Return made up to 20/09/07; no change of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/09/2006
Return made up to 20/09/06; full list of members
dot icon22/06/2006
Accounts for a small company made up to 2005-11-30
dot icon27/09/2005
Return made up to 20/09/05; no change of members
dot icon10/05/2005
Accounts for a small company made up to 2004-11-30
dot icon04/03/2005
Particulars of mortgage/charge
dot icon08/10/2004
Return made up to 20/09/04; no change of members
dot icon21/06/2004
Accounts for a small company made up to 2003-11-30
dot icon31/10/2003
Nc inc already adjusted 30/09/02
dot icon31/10/2003
Return made up to 20/09/03; full list of members
dot icon31/10/2003
Ad 17/10/02--------- £ si 18882@1=18882 £ ic 107000/125882
dot icon12/05/2003
Accounts for a small company made up to 2002-11-30
dot icon08/11/2002
Ad 30/09/02--------- £ si 57000@1=57000 £ ic 50000/107000
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Resolutions
dot icon26/09/2002
Full accounts made up to 2001-11-30
dot icon18/09/2002
Return made up to 20/09/02; full list of members
dot icon31/12/2001
Particulars of mortgage/charge
dot icon15/11/2001
Return made up to 20/09/01; full list of members
dot icon29/08/2001
Accounting reference date extended from 30/09/01 to 30/11/01
dot icon29/08/2001
Registered office changed on 29/08/01 from: 1-5 llwyncelyn industrial estate porth mid glamorgan
dot icon29/08/2001
Ad 08/08/01--------- £ si 49999@1=49999 £ ic 1/50000
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
£ nc 1000/100000 08/08/01
dot icon08/03/2001
Particulars of mortgage/charge
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
21/09/2020
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/09/2000 - 19/09/2000
99600
Newham, Charles John Auden
Director
19/09/2000 - Present
1
Mr David Alan Leslie Grainger
Director
25/07/2017 - Present
4
Mcintyre, William Stuart
Director
08/02/2010 - 30/08/2011
1
Newham, Charles John Auden
Secretary
19/09/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88
DUTTONS (YARNS) LIMITED6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Dissolved

Category:

Weaving of textiles

Comp. code:

00934567

Reg. date:

27/06/1968

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About BARAKA FOODS LTD

BARAKA FOODS LTD is an(a) Dissolved company incorporated on 20/09/2000 with the registered office located at Recovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARAKA FOODS LTD?

toggle

BARAKA FOODS LTD is currently Dissolved. It was registered on 20/09/2000 and dissolved on 30/07/2025.

Where is BARAKA FOODS LTD located?

toggle

BARAKA FOODS LTD is registered at Recovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU.

What does BARAKA FOODS LTD do?

toggle

BARAKA FOODS LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for BARAKA FOODS LTD?

toggle

The latest filing was on 30/07/2025: Final Gazette dissolved following liquidation.