HUMBER QUALITY FOODS LIMITED

Register to unlock more data on OkredoRegister

HUMBER QUALITY FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03375034

Incorporation date

21/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1997)
dot icon18/04/2015
Final Gazette dissolved following liquidation
dot icon18/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon17/11/2013
Liquidators' statement of receipts and payments to 2013-10-31
dot icon24/06/2013
Insolvency court order
dot icon24/06/2013
Appointment of a voluntary liquidator
dot icon23/06/2013
Insolvency court order
dot icon23/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon31/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/06/2012
Administrator's progress report to 2012-04-30
dot icon22/02/2012
Statement of administrator's proposal
dot icon22/02/2012
Notice of deemed approval of proposals
dot icon07/12/2011
Statement of affairs with form 2.14B
dot icon13/11/2011
Registered office address changed from Bellwin Drive Flixborough Industrial Estate Flixborough, Scunthorpe North Lincolnshire DN15 8SN on 2011-11-14
dot icon13/11/2011
Appointment of an administrator
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon25/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon25/05/2011
Director's details changed for Peter Alan Sheriff on 2011-05-20
dot icon19/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon16/06/2010
Director's details changed for Peter Alan Sheriff on 2010-05-20
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Ad 24/08/09\gbp si 50000@1=50000\gbp ic 100/50100\
dot icon19/05/2009
Return made up to 20/05/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/05/2008
Return made up to 22/05/08; full list of members
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/01/2008
Particulars of mortgage/charge
dot icon12/06/2007
Return made up to 22/05/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 22/05/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 22/05/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
-
dot icon19/07/2004
Return made up to 22/05/04; full list of members
dot icon30/03/2004
Particulars of mortgage/charge
dot icon05/02/2004
Director resigned
dot icon31/08/2003
Return made up to 22/05/03; full list of members
dot icon03/06/2003
Registered office changed on 04/06/03 from: units 1/6 high street east scunthorpe north lincolnshire DN15 6UH
dot icon01/06/2003
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon28/02/2003
New director appointed
dot icon04/08/2002
Director's particulars changed
dot icon04/08/2002
Secretary's particulars changed
dot icon10/07/2002
Return made up to 22/05/02; full list of members
dot icon10/04/2002
-
dot icon11/06/2001
-
dot icon10/06/2001
Return made up to 30/04/01; full list of members
dot icon28/08/2000
Return made up to 22/05/00; full list of members
dot icon20/02/2000
-
dot icon07/06/1999
Return made up to 22/05/99; full list of members
dot icon23/03/1999
-
dot icon07/07/1998
Return made up to 22/05/98; full list of members
dot icon16/03/1998
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
£ nc 1000/100000 26/09/97
dot icon06/10/1997
Particulars of mortgage/charge
dot icon13/07/1997
Certificate of change of name
dot icon13/07/1997
Ad 22/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/1997
Registered office changed on 30/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/06/1997
Secretary resigned
dot icon29/06/1997
Director resigned
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New secretary appointed
dot icon21/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/05/1997 - 21/05/1997
16011
London Law Services Limited
Nominee Director
21/05/1997 - 21/05/1997
15403
Booth, Colin Geoffrey Rocklyn
Director
31/10/2002 - 30/11/2003
18
Mr Peter Alan Sheriff
Director
21/05/1997 - Present
5
Sheriff, Mandy Gwendoline
Secretary
21/05/1997 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUMBER QUALITY FOODS LIMITED

HUMBER QUALITY FOODS LIMITED is an(a) Dissolved company incorporated on 21/05/1997 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 2 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 HUMBER QUALITY FOODS LIMITED?

toggle

HUMBER QUALITY FOODS LIMITED is currently Dissolved. It was registered on 21/05/1997 and dissolved on 18/04/2015.

Where is HUMBER QUALITY FOODS LIMITED located?

toggle

HUMBER QUALITY FOODS LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does HUMBER QUALITY FOODS LIMITED do?

toggle

HUMBER QUALITY FOODS LIMITED operates in the Processing and preserving of potatoes (15.31 - SIC 2003) sector.

What is the latest filing for HUMBER QUALITY FOODS LIMITED?

toggle

The latest filing was on 18/04/2015: Final Gazette dissolved following liquidation.