MAJESTIC FOOD GROUP LIMITED

Register to unlock more data on OkredoRegister

MAJESTIC FOOD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02464400

Incorporation date

28/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1990)
dot icon16/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2014
First Gazette notice for compulsory strike-off
dot icon03/02/2011
Receiver's abstract of receipts and payments to 2011-01-31
dot icon03/02/2011
Notice of ceasing to act as receiver or manager
dot icon14/12/2010
Receiver's abstract of receipts and payments to 2010-10-23
dot icon21/12/2009
Registered office address changed from 2 Cornwall Street Birmingham West Midlands B3 2DL on 2009-12-22
dot icon26/11/2009
Receiver's abstract of receipts and payments to 2009-10-23
dot icon11/12/2008
Receiver's abstract of receipts and payments to 2008-10-23
dot icon17/12/2007
Receiver's abstract of receipts and payments
dot icon20/12/2006
Receiver's abstract of receipts and payments
dot icon06/03/2006
Registered office changed on 07/03/06 from: kpmg LLP 2 cornwall street birmingham west midlands B3 2DL
dot icon05/12/2005
Receiver's abstract of receipts and payments
dot icon22/12/2004
Receiver's abstract of receipts and payments
dot icon03/08/2004
Miscellaneous
dot icon03/08/2004
Administrative Receiver's report
dot icon19/04/2004
Secretary resigned;director resigned
dot icon21/01/2004
Miscellaneous
dot icon21/01/2004
Administrative Receiver's report
dot icon19/11/2003
Registered office changed on 20/11/03 from: 2/32 oakesway oakesway business park hartlepool cleveland TS24 0RE
dot icon28/10/2003
Appointment of receiver/manager
dot icon05/12/2002
Return made up to 04/10/02; full list of members
dot icon02/07/2002
Ad 30/04/02--------- £ si 38331000@1=38331000 £ ic 2810000/41141000
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon02/07/2002
£ nc 2810000/42000000 30/04/02
dot icon02/05/2002
Full accounts made up to 2001-03-31
dot icon07/10/2001
Return made up to 04/10/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-03-31
dot icon23/04/2001
Resolutions
dot icon08/10/2000
Return made up to 04/10/00; full list of members
dot icon10/05/2000
Auditor's resignation
dot icon10/05/2000
Auditor's resignation
dot icon03/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Declaration of satisfaction of mortgage/charge
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon15/11/1999
Return made up to 04/10/99; full list of members
dot icon09/05/1999
Memorandum and Articles of Association
dot icon11/03/1999
Resolutions
dot icon04/03/1999
Full group accounts made up to 1998-03-31
dot icon31/01/1999
Return made up to 04/10/98; change of members
dot icon11/10/1998
Resolutions
dot icon11/10/1998
Resolutions
dot icon11/10/1998
Resolutions
dot icon11/10/1998
Resolutions
dot icon08/10/1998
Particulars of mortgage/charge
dot icon06/10/1998
Particulars of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/12/1997
Return made up to 04/10/97; full list of members
dot icon12/08/1997
Auditor's resignation
dot icon07/08/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon07/08/1997
Ad 29/07/97--------- £ si 2100000@1=2100000 £ ic 710000/2810000
dot icon07/08/1997
£ nc 710000/2810000 29/07/97
dot icon07/08/1997
New secretary appointed;new director appointed
dot icon07/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Secretary resigned
dot icon06/08/1997
Director resigned
dot icon30/06/1997
Certificate of change of name
dot icon23/06/1997
Full group accounts made up to 1996-12-31
dot icon27/04/1997
Director resigned
dot icon27/10/1996
Resolutions
dot icon09/10/1996
Return made up to 04/10/96; no change of members
dot icon16/06/1996
Full group accounts made up to 1995-12-31
dot icon18/10/1995
Return made up to 11/10/95; no change of members
dot icon18/09/1995
Accounting reference date extended from 30/09 to 31/12
dot icon20/08/1995
Resolutions
dot icon14/01/1995
Full group accounts made up to 1994-10-01
dot icon12/01/1995
Particulars of mortgage/charge
dot icon08/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 29/10/94; full list of members
dot icon17/02/1994
Full group accounts made up to 1993-10-02
dot icon04/02/1994
New director appointed
dot icon04/02/1994
Ad 19/01/94--------- £ si 70000@1=70000 £ ic 10000/80000
dot icon04/02/1994
Nc inc already adjusted 19/01/94
dot icon04/02/1994
Resolutions
dot icon04/02/1994
Resolutions
dot icon04/02/1994
Resolutions
dot icon20/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Particulars of mortgage/charge
dot icon10/01/1994
Return made up to 23/12/93; full list of members
dot icon23/02/1993
Return made up to 15/01/93; no change of members
dot icon23/02/1993
New director appointed
dot icon14/12/1992
Full group accounts made up to 1992-09-26
dot icon20/01/1992
Return made up to 15/01/92; no change of members
dot icon15/12/1991
Full group accounts made up to 1991-09-28
dot icon17/06/1991
Return made up to 10/01/91; full list of members
dot icon19/02/1991
Registered office changed on 20/02/91 from: trafford house 30 talbot road old trafford manchester M16 opf
dot icon29/11/1990
Resolutions
dot icon11/09/1990
Memorandum and Articles of Association
dot icon01/05/1990
Ad 06/04/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon30/04/1990
Resolutions
dot icon30/04/1990
Resolutions
dot icon30/04/1990
Resolutions
dot icon30/04/1990
Resolutions
dot icon30/04/1990
£ nc 1000/10000 06/04/90
dot icon29/04/1990
Director resigned;new director appointed
dot icon17/04/1990
Secretary resigned;new secretary appointed
dot icon17/04/1990
Accounting reference date notified as 30/09
dot icon11/04/1990
Particulars of mortgage/charge
dot icon26/03/1990
Memorandum and Articles of Association
dot icon21/03/1990
Director resigned;new director appointed
dot icon21/03/1990
Secretary resigned;new secretary appointed
dot icon21/03/1990
Registered office changed on 22/03/90 from: 2 baches street london N1 6UB
dot icon21/03/1990
Resolutions
dot icon28/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2001
dot iconLast change occurred
30/03/2001

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2001
dot iconNext account date
30/03/2002
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
Cooper, Derek
Director
19/01/1994 - 29/07/1997
7
Delves, Colm
Director
29/07/1997 - 16/02/2004
5
Murphy, Oliver
Director
29/07/1997 - Present
5
Skeels, Norman
Director
18/01/1993 - 03/12/1996
1
Delves, Colm
Secretary
29/07/1997 - 16/02/2004
4

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 MAJESTIC FOOD GROUP LIMITED

MAJESTIC FOOD GROUP LIMITED is an(a) Dissolved company incorporated on 28/01/1990 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAJESTIC FOOD GROUP LIMITED?

toggle

MAJESTIC FOOD GROUP LIMITED is currently Dissolved. It was registered on 28/01/1990 and dissolved on 16/02/2015.

Where is MAJESTIC FOOD GROUP LIMITED located?

toggle

MAJESTIC FOOD GROUP LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does MAJESTIC FOOD GROUP LIMITED do?

toggle

MAJESTIC FOOD GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MAJESTIC FOOD GROUP LIMITED?

toggle

The latest filing was on 16/02/2015: Final Gazette dissolved via compulsory strike-off.