Company NameBest Foods Manufacturers Limited
Company StatusDissolved
Company Number03961605
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date29 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameArunbhai Ashabhai Patel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address39 Hillington Gardens
Woodford Green
Essex
IG8 8QS
Director NameMr Bhupendra Ashabhai Patel
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address30 Raymond Avenue
South Woodford
London
E18 2HG
Secretary NameArunbhai Ashabhai Patel
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address39 Hillington Gardens
Woodford Green
Essex
IG8 8QS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

5k at £1Mr Arunbhai Ashabhai Patel
50.00%
Ordinary
5k at £1Mr Bhupendra Ashabhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£201,896
Cash£8,114
Current Liabilities£343,942

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

6 June 2001Delivered on: 14 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 September 2017Liquidators' statement of receipts and payments to 9 June 2017 (8 pages)
1 March 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 1 March 2017 (2 pages)
6 July 2016Registered office address changed from 21a the Causeway Maldon Sussex CM9 4LJ to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 6 July 2016 (2 pages)
30 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-10
(1 page)
30 June 2016Declaration of solvency (3 pages)
30 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 June 2016Satisfaction of charge 1 in full (1 page)
24 May 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (3 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 14,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Bhupendra Ashabhai Patel on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Arunbhai Ashabhai Patel on 31 March 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 May 2008Return made up to 31/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 May 2007Return made up to 31/03/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 July 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Registered office changed on 09/09/05 from: 37 warren street london W1T 6AD (1 page)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Ad 25/11/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 November 2002Registered office changed on 11/11/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 April 2002Return made up to 31/03/02; full list of members (5 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
11 May 2001Return made up to 31/03/01; full list of members (5 pages)
10 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 April 2000Secretary resigned (1 page)
31 March 2000Incorporation (18 pages)